The Coast News Group
Legal Notices

Legal Notices, September 6, 2019

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING ENCINITAS PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 19th day of September 2019, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas: 1. PROJECT NAME: Bonita Drive Homes; CASE NUMBER: 18-086 TMDB/DR/CDP; ZONING/OVERLAY: The subject property is located in the Residential 3 (R-3) Zone and the Coastal Zone. APPLICANT: 754 Bonita LLC; LOCATION: 754 Bonita Drive (APN: 258-350-28); DESCRIPTION: Public hearing to consider a Density Bonus Tentative Map, Design Review Permit and Coastal Development Permit to allow the subdivision of one parcel into ten residential lots, one street lot and two bio-retention lots, construction of nine two-story single-family residences, and for the existing single-family residence to remain and upgraded on Lot 8 and be restricted for very-low income households as defined by state law. The applicant has elected to utilize the provisions allowed by State Density Bonus Law (SDBL) and requests waivers for the project as it relates to development standards, including but not limited to, setbacks, lot coverage, lot dimensions and lot area. The applicant is also requesting a concession/incentive for building height. The project is a Density Bonus subdivision pursuant to Government Code Section 65915. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 2. PROJECT NAME: 17-272 DR/CDP; CASE NUMBER: 17-272 DR/CDP; FILING DATE: November 21, 2017; APPLICANT: San Elijo Joint Powers Authority; LOCATION: 2695 Manchester Avenue; PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for a new administration building, new detached carports, a monument sign and associated grading, parking, landscaping and associated improvements, and, the use of temporary construction trailers during construction activities. The request also includes the installation of a new traffic/pedestrian signal at the main entrance to the site on Manchester Avenue and the construction of the Caltrans regional bike/pedestrian path. ZONING/OVERLAY: The project site is located in the Public/Semi- Public (P/SP) Zone, Hillside/Inland Bluff Overlay Zone, Scenic/Visual Corridor Overlay Zone, Cultural and Natural Resource Overlay Zone and the Coastal Appeal Zone.; ENVIRONMENTAL STATUS: An addendum to an adopted Mitigated Negative Declaration will be considered by the San Elijo Joint Powers Authority and the City of Encinitas. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected]. An appeal of the Planning Commission determination, accompanied by a filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Planning Commission’s determination for Item 1. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day following the date of the Commission’s determination for Item 2. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require issuance of a regular Coastal Development Permit. Item 1: The action of the Planning Commission or City Council may not be appealed to the California Coastal Commission. Item 2: The action of the Planning Commission on the Coastal Development Permit may be appealed to the California Coastal Commission. An appeal must be filed with the California Coastal Commission within 10 working days after the California Coastal Commission has received a Notice of Final Action from the City of Encinitas. Any filing of an appeal to the California Coastal Commission shall cause the operation and effect of the City’s action to be stayed pending a decision on the appeal. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/06/19 CN 23707

CITY OF ENCINITAS / SAN DIEGUITO WATER DISTRICT RISK MANAGEMENT DEPARTMENT NOTICE OF CITYWIDE ADA ACCESSIBILITY TRANSITION PLAN WORKSHOP THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE RISK MANAGEMENT DEPARTMENT AT (760) 633-2636 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. A Citywide ADA Accessibility Transition Plan Workshop will be held on: Tuesday, October 1st, 2019 6:00pm – 8:00pm Encinitas City Hall, Poinsettia Room 505 S Vulcan Ave Encinitas, CA 92024 The Community Workshop on ADA Accessibility will feature presentations from staff followed by a questions and answers session to allow community members to provide input and comments on where accessibility (parks, streets, sidewalks, beaches, etc.) can be improved citywide. Please note this is a publicly noticed meeting; open to the public with opportunity for public input after presentations by staff. For more information please contact the Risk Management Department at (760) 633-2636. 09/06/19 CN 23706

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-10 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-10 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapters 24.60 (Minor Subdivisions – Tentative Parcel Map) and 24.70 (Subdivisions) of the Encinitas Municipal Code. Ordinance 2019-10 proposes the following changes: 1) Remove Parcel Map Waiver Section 24.60.050A1, which states “lot consolidations resulting in the creation of one single lot; or”. This would remove the requirement for a Parcel Map Waiver to consolidate lots; and 2) Add merge/consolidation of lots to the Lot Line Adjustments Section 24.70.010A. This would require Lot Line Adjustments for the merge/consolidation of lots. The proposed changes to Municipal Code Chapter 24.60 (Minor Subdivisions – Tentative Parcel Map) and Chapter 24.70 (Lot Line Adjustments) are consistent with the General Plan, Municipal Code and Local Coastal Program in that the amendments do not change the intent of the amended sections, nor do they propose any change in land use or zoning. The proposed changes correct errors and reflect current practices in adjacent cities for consolidating lots. The proposed modifications would not affect or change the California Coastal Act (Public Resource Code and Encinitas Municipal Code Chapter 30.80 Coastal Development Permit) requirements of a Coastal Development Permit for lot adjustments. Lot Consolidations through a Lot Line Adjustment would continue to require a Coastal Development Permit within the Coastal Zone. The proposed amendments will not become effective until after formal certification by the California Coastal Commission of the LCPA except for those properties located outside of the Coastal Zone. Ordinance 2019-10 was introduced at the Regular City Council meeting held on August 28, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the September 11, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 09/06/19 CN 23705

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2019-11 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2019-11 entitled, “An Ordinance of the City of Encinitas, California, amending Encinitas Municipal Code Chapter 2.12.060.C regarding Conflict of Interest filers.” The California Government Code requires every local government agency to review its Conflict of Interest Code by July 1 of each even-numbered year to determine if it is accurate or if the code must be amended. In addition, at any time an agency may amend its code when change is necessitated by changed circumstances, including the creation of new positions and position title changes. Staff has reviewed the City’s Conflict of Interest Code, including the list of designated employees and disclosure categories, and determined that amendments are necessary. The changes that are being submitted are based on organizational changes that have occurred over the past year and reflect position categories across the organization. There is no reduction in the number of employees required to file. Positions with multi-level classifications have been consolidated to reflect all steps of the position; i.e. Planner I-IV instead of Planner I, Planner II etc. Ordinance 2019-11 was introduced at the Regular City Council meeting held on August 28, 2019 by the following vote: AYES: Blakespear, Hinze, Hubbard, Kranz, Mosca; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the September 11, 2019, Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 09/06/19 CN 23703

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.10 to 4217.18 of the State of California Government Code The City of Encinitas is hereby notifying all interested parties of a public hearing for the purposes of presenting certain findings, taking public comment, and approving Resolution 2019-39 adopting the findings and approving an Energy Services Contract with ENGIE Services, US for the implementation of certain energy related improvements to City facilities in accordance with California Government Cod3 4217.10 to 4217.18. The City Council’s findings shall provide and Energy Services Contract shall require that the cost to the City to implement the energy related improvements will be less than the anticipated marginal cost to the City of thermal, electrical, or other energy that would have been consumed by the City in absence of purchasing the energy improvements. Public Hearing Information The Public Hearing will be held on September 25, 2019 (rescheduled from June 19, 2019), at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 09/06/19, 09/20/19 CN 23698

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING In Conformance with Section 4217.12 of the State of California Government Code The City of Encinitas City Council is hereby notifying all interested parties of a public hearing for the purposes of taking public comment, adopting the findings and approving a Finance Agreement and related necessary loan documents with Banc of America Public Capital Corp. to fund the implementation of certain energy conservation improvements to City facilities in accordance with California Government Code Section 4217.10 to 4217.18. Public Hearing Information The Public Hearing will be held on September 25, 2019 (rescheduled from July 10, 2019), at 6:00 p.m., at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers. 09/06/19, 09/20/19 CN 23697

CITY OF CARLSBAD ORDINANCE NO. CS-358 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AMENDMENTS TO THE CITYWIDE ZONING AND LOCAL COASTAL PROGRAM ZONING MAPS TO ALLOW A CHANGE FROM ONE-FAMILY RESIDENTIAL 30,000 SQUARE FOOT MINIMUM LOT AREA (R-1-30,000) TO ONE-FAMILY RESIDENTIAL (R-1) FOR A 5.4-ACRE PORTION OF A 21.9-ACRE PREVIOUSLY SUBDIVIDED PROPERTY GENERALLY LOCATED SOUTH OF THE TERMINUS OF TWAIN AVENUE WITHIN THE MELLO II SEGMENT OF THE LOCAL COASTAL PROGRAM AND LOCAL FACILITIES MANAGEMENT ZONE 8. CASE NAME: OCEAN VIEW POINT CASE NO.: ZC 15-03/LCPA 15-05 (DEV15043) WHEREAS, OCEAN VIEW-CARLSBAD, LLC, “Developer/Owner,” has filed a verified application with the City of Carlsbad regarding property described as Lots 1 through 7, inclusive, of City of Carlsbad Tract No. CT 02-06, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 16265, filed in the Office of the County Recorder of San Diego County on April 27, 2018 (“the Property”); and WHEREAS, said verified application constitutes a request for a Zone Change and Local Coastal Program Amendment as shown on Exhibits “ZC 15-03” and “LCPA 15-05” – OCEAN VIEW POINT dated June 19, 2019, attached hereto and made a part hereof; and WHEREAS, the City Council held a duly noticed public hearing as prescribed by law to consider said request; and WHEREAS at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said City Council considered all factors relating to the “ZC 15-03/LCPA 15-05 – OCEAN VIEW POINT.” NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Carlsbad, California, does ordain as follows: 1. The above recitations are true and correct. 2. That Section 21.05.030 of the Carlsbad Municipal Code, being the Zoning Map and the Local Coastal Program Zoning Map, are amended as shown on the maps marked “ZC 15-03 – OCEAN VIEW POINT” and “LCPA 15-05 – OCEAN VIEW POINT” dated June 19, 2019, attached hereto and made a part hereof. 3. That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 7338 shall also constitute the findings and conditions of the City Council. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. (Notwithstanding the preceding, this ordinance shall not be effective until LCPA 15-05 is approved by the California Coastal Commission.) INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 20th day of August, 2019, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 27th day of August 2019, by the following vote, to wit: AYES: Hall, Bhat-Patel, Blackburn, Schumacher, Hamilton. NAYS: None. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 09/06/19 CN 23696

CITY OF CARLSBAD Summary of Ordinance No. CS-357 per Government Code §36933(c) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ACKNOWLEDGING RECEIPT OF THE CALIFORNIA COASTAL COMMISSION’S RESOLUTION OF CERTIFICATION INCLUDING SUGGESTED MODIFICATIONS FOR LCPA 14-01, AND APPROVING THE ASSOCIATED SUGGESTED MODIFICATIONS TO THE VILLAGE AND BARRIO MASTER PLAN AND LOCAL COASTAL PROGRAM. CASE NAME: VILLAGE AND BARRIO MASTER PLAN CASE NO.: MP 14-01/LCPA 04-01 (DEV08014) On July 10, 2018 the City Council of the City of Carlsbad approved the Village and Barrio Master Plan which guides development and land use in the Village and Barrio neighborhoods of Carlsbad. Since a portion of these neighborhoods is located within the state-designated Coastal Zone, the Master Plan will not become effective inside the Coastal Zone unless certified by the California Coastal Commission. On June 13, 2019, the Coastal Commission certified the Master Plan conditioned upon the City Council’s acceptance of 23 plan revisions, or “suggested modifications.” The commission required the modifications to ensure implementation of the Coastal Act in the Village and Barrio. The proposed ordinance adopts the changes required for Coastal Commission approval. Those changes are summarized as follows: • Add a policy addressing improvements to Carlsbad Boulevard and Carlsbad Village Drive to specify such improvements shall not significantly impact coastal access, shall target equity and adequate circulation among all modes of travel, and shall require travel time analysis and City Council approval if improvements would result in or worsen an existing or future vehicular level of service of E or below; • Revise the permitted use matrix to prohibit or allow certain uses on the ground floor street frontage to assure priority for visitor-serving uses; • In the Coastal Zone, require a minimum average building depth of at least 25 feet for new ground floor street frontage uses along Carlsbad Boulevard and Carlsbad Village Drive to assure visit or-serving uses are the priority ground floor uses; • Require surface parking to be located behind buildings and away from the street frontages unless determined infeasible by the decision-maker; • In the Coastal Zone, require curb cafe removal if public parking occupancies reach a specific threshold for five consecutive years unless replacement public parking is secured; • Consider parking reductions for projects that reduce parking demand, such as through implementation of TDM measures, upon submittal of appropriate analysis and evidence and based on surrounding public parking occupancies; and • Prohibit roof signs, billboards, and pole signs exceeding five feet in height. In addition, the proposed ordinance adopts some minor “housekeeping” revisions in order to correct misspellings or section references; and to clarify several standards. Those revisions are summarized as follows: • Clarify line of sight requirements at alley and street or driveway intersections to improve motorist and pedestrian visibility; • Explain the purpose and use of the parking in lieu fee; • Revise the size limit applied to enclosed fourth floor space by adding and deleting text as follows: “The total square footage of enclosed fourth floor space shall not exceed 80 percent of the largest enclosed floor space below (floors one, two, or three). However, in no case shall the fourth floor enclosed space exceed the amount of third floor enclosed space third floor footprint.” By basing the standard on “enclosed floor space” rather than “footprint,” this revision provides a clearer means of determining allowed fourth floor enclosed space. It also avoids penalizing developers who voluntarily reduce the size of first, second, and third floors. • Refine the residential common open space requirement in the PT, BP, and BC districts (15 or 25 square feet/unit) to apply only to projects with more than ten units; this provides consistency with the other Master Plan districts. • Exclude garages from the 5,000 square foot limit applied to residential and non­ residential buildings the city planner may approve; including garages as the plan currently requires can make it difficult to achieve reasonably-sized residential units under City Planner authority. • Clarify breweries are to produce beer on-site. • Clarify distilleries may permit consumption of on-site produced spirits only. • Delete the definition of “restaurant with entertainment” to eliminate requirements that are in addition to those of the recently passed Entertainment License Ordinance (Carlsbad Municipal Code Chapter 8.09). A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 27th day of August 2019, by the following vote, to wit: AYES: Hall, Blackburn, Bhat-Patel, Schumacher, Hamilton. NOES: None. ABSENT: None. ABSTENTIONS: None. 09/06/19 CN 23695

CITY OF CARLSBAD ORDINANCE NO. CS-356 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING CHAPTER 2.28, SECTION 2.15.050 and SECTION 2.12.125 OF THE CARLSBAD MUNICIPAL CODE WHEREAS, on July 2, 1968 the City Council of the City of Carlsbad established a traffic safety commission to study and make recommendations regarding traffic safety; and WHEREAS, the City Council has established a goal to have the City of Carlsbad become a leader in multimodal transportation systems and creative approaches to moving people and goods through and within the City of Carlsbad; and WHEREAS, the City Council wishes to expand the scope of the traffic safety commission so that the commission can assist the City Council in meeting this goal; and NOW, THEREFORE, the City Council of the City of Carlsbad, California, does ordain as follows: SECTION I: The above recitations are true and correct. SECTION II: That Carlsbad Municipal Code Chapter 2.28 is amended to read as follows: Chapter 2.28 TRAFFIC AND MOBILITY COMMISSION Sections: 2.28.010 Created. 2.28.050 Duties. 2.28.010 Created. A traffic and mobility commission for the city is established. 2.28.050 Duties. It shall be the duty of the traffic and mobility commission to study matters concerning mobility and traffic safety, including implementation of the General Plan Mobility Element, and to make written recommendations to the city council and planning commission regarding measures that should be taken to promote mobility and traffic safety within the city as follows: A. Review staff studies and reports, and make recommendations to the city council and planning commission on mobility and traffic safety matters, including but not limited to those related to pedestrian, bicycle, vehicular, and transit modes of travel, and parking and school safety; B. Provide a public forum to review community input regarding mobility and traffic safety matters, including but not limited to those related to pedestrian, bicycle, vehicular, and transit modes of travel, and parking and school safety; C. Review and provide recommendations for revision to the city codes and plans on mobility and traffic safety matters, including but not limited to pedestrian, bicycle, vehicular, and transit modes of travel, and parking and school safety. SECTION III: That Carlsbad Municipal Code Chapter 2.15, section 2.15.050 is amended to read as follows: 2.15.050 Appointments. A. Appointments to the planning commission, parks and recreation commission, and traffic and mobility commission, shall be made by the following process: 1. The mayor and each councilmember shall nominate one individual to serve on each of the commissions for a term coinciding with the term of the councilmember making the appointment. The mayor shall nominate two additional individuals to serve on each of the commissions. All nominations shall be subject to ratification by a majority vote of the city council. If a nominee is not approved by a majority vote of the city council, the councilmember making the nomination may nominate another individual at the same or a subsequent meeting. In the event that a member of the city council does not make any nomination within 45 days of the date the councilmember is sworn into office or within 60 days of the occurrence of a vacancy, the appointment will be made by the mayor with the approval of the city council. 2. Although each member of the city council elected by a district shall use his or her best efforts to appoint individuals residing in that district to these commissions, members of the city council may appoint individuals not residing in their districts in their discretion in order to assure that the most interested and qualified individuals serve on the commissions. B. Appointments to all other city boards and commissions shall be made by the mayor with the approval of the city council. SECTION IV: That Carlsbad Municipal Code Chapter 2.12, section 2.12.125 is amended to read as follows: 2.12.125 Attendance at commission meetings. The city manager may attend any and all meetings of the planning commission, parks and recreation commission, harbor commission, library commission, traffic and mobility commission and any other commissions, boards or committees created by the city council, upon the city manager’s own volition or upon direction of the city council. At such meetings which the city manager attends, he or she shall be heard by such commissions, boards or committees as to all matters upon which the city manager wishes to address the members thereof, and he or she shall inform the members as to the status of any matter being considered by the city council, and the city manager shall cooperate to the fullest extent with the members of all commissions, boards or committees appointed by the city council. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 20th day of August 2019, and thereafter. PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 27th day of August 2019, by the following vote, to wit: AYES: Hall, Bhat-Patel, Blackburn, Schumacher, Hamilton. NOES: None. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 09/06/19 CN 23694

SAN DIEGUITO WATER DISTRICT NOTICE IS HEREBY GIVEN that the Board of Directors of the San Dieguito Water District will hold a public hearing on September 18, 2019 at 5:00 p.m. at 505 South Vulcan Avenue, Encinitas, California 92024 to present a Miscellaneous Fee and Deposit Study/Update prepared by San Dieguito Water District staff and consider adoption of Resolution No. 2019-19, implementing adjustments to the District’s miscellaneous fees and deposits. The study/update includes an analysis of the cost of providing services for certain miscellaneous tasks. These tasks are typically customer-driven and include tasks such as, but not limited to; plan checks, water meter installations and posting notices. The study/update recommends adjustments to the District’s fees in order to recover all expenses related to providing the tasks. 08/30/19, 09/06/19 CN 23674

APN: 158-472-11-00 TS No: CA08000066-16-3 TO No: 190714679 -CA-VOI NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 28, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 11, 2019 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 4, 2005 as Instrument No. 2005-0271838, and that said Deed of Trust was modified by Modification Agreement and recorded February 13, 2017 as Instrument Number 2017-0070925, of official records in the Office of the Recorder of San Diego County, California, executed by SONIA HILSTOCK, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of FIRST FRANKLIN A DIVISION OF NAT.CITY BANK OF IN as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5228 MANDARIN DRIVE, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $585,480.41 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000066-16-3. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 22, 2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000066-16-3 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. Order Number 63809, Pub Dates: 09/06/2019, 09/13/2019, 09/20/2019, THE COAST NEWS 09/06/19, 09/13/19, 09/20/19 CN 23699

AFC-2048 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 9/20/2019 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 97296 B0469455C MCS22910AZ 229 ANNUAL 10 214-010-94-00 RENATO DOMINGO AND GRACE DOMINGO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/07/2016 07/21/2016 2016-0364784 05/22/2019 2019-0193551 $26784.02 97297 B0451235H MCS23213DE 232 EVEN 13 214-010-94-00 IGNACIO E. HERRERA AND MARISELA HERRERA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/06/2015 08/27/2015 2015-0454007 05/22/2019 2019-0193551 $20440.62 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. TO PAY YOUR ACCOUNT CURRENT AND AVOID FORECLOSURE SALE, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 ATTN: MARC HUBBARD DATE: 8/26/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 Phone no. (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor 08/30/19, 09/06/13, 09/13/19 CN 23669

AFC-2047 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 9/20/2019 at 10:00 AM, THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 97286 B0486815C MGP27613BZ 276 ANNUAL 13 211-022-28-00 STUART I. MCCLOUD AND SHAWN D. MCCLOUD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/28/2017 06/15/2017 2017-0268277 05/22/2019 2019-0193557 $22198.17 97290 B0492265C MGP19009BE 190 EVEN 09 211-022-28-00 KATHLEEN R. KENNA A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/04/2017 09/21/2017 2017-0432270 05/22/2019 2019-0193557 $20200.54 97291 B0447555C MGP17320BE 173 EVEN 20 211-022-28-00 ROBERT KEITH POLAREK AND UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/09/2015 07/09/2015 2015-0358903 05/22/2019 2019-0193557 $20231.75 97292 B0480405H MGP35010AO 350 ODD 10 211-022-28-00 RAMON RAMIREZ AND MICHELE FATIMA POURTEMOUR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/07/2017 02/09/2017 2017-0066144 05/22/2019 2019-0193557 $25665.75 97293 B0464775H MGP26725CE 267 EVEN 25 211-022-28-00 CARLOS SAN JUAN A(N) SINGLE MAN AND CHRISTINA M. STEWART A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/07/2016 05/05/2016 2016-0213689 05/22/2019 2019-0193557 $23550.63 97294 B0435205C MGP28701AZ 287 ANNUAL 01 211-022-28-00 LINDA G. WAKE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY PACIFIC WESTERN BANK A CALIFORNIA STATE CHARTERED BANK (SUCCESSOR BY MERGER TO CAPITALSOURCE BANK) 09/16/2014 10/02/2014 2014-0428337 05/22/2019 2019-0193557 $23936.32 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. TO PAY YOUR ACCOUNT CURRENT AND AVOID FORECLOSURE SALE, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 ATTN: MARC HUBBARD DATE: 8/26/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 PHONE NO. 858 207-0646 BY LORI R. FLEMINGS, as Authorized Signor 08/30/19, 09/06/19, 09/13/19 CN 23668

Afc-2046 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 9/20/2019 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1594 MARBRISA CIRCLE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 97255 B0485835S GMP602327A1Z 6023 ANNUAL 27 211-131-11-00 BRIDGETT ANN BANKS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/28/2017 06/01/2017 2017-0245487 05/22/2019 2019-0193552 $35686.73 97256 B0490445C GMP662129A1Z 6621 ANNUAL 29 211-131-13-00 WON D. BENNETT A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/30/2017 08/18/2017 2017-0377183 05/22/2019 2019-0193552 $46976.78 97257 B0439815H GMO703205A1E 7032 EVEN 05 211-131-10-10 JIMMY R. BERNABE JR. AND VIRGIE L. BERNABE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/30/2014 01/15/2015 2015-0018855 05/22/2019 2019-0193552 $22471.24 97259 B0456895H GMP661219B1E 6612 EVEN 19 211-131-13-00 TI-YANNA A. CLEMONS A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/17/2015 12/03/2015 2015-0621085 05/22/2019 2019-0193552 $19588.13 97260 B0481505C GMP693219D1E 6932 EVEN 19 211-131-13-00 DANIEL A. DIAZ-ROMERO AND LENIKA G. DIAZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/21/2017 03/09/2017 2017-0108779 05/22/2019 2019-0193552 $17305.72 97261 B3943965C GMO522349D1E 5223 EVEN 49 211-130-02-00 RHONDA A. DIXON A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2010 06/03/2010 2010-0278824 05/22/2019 2019-0193552 $9850.31 97264 B0477045A GMP531314AO 5313 ODD 14 211-130-03-00 JONES S. FACKLER AND FLORELLEEN G. FACKLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/09/2016 12/01/2016 2016-0657898 05/22/2019 2019-0193552 $20307.16 97265 B0505775C GMP612350D1E 6123 EVEN 50 211-131-11-00 ROMAN R. FULMORE AND JAMIE P. FULMORE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/31/2018 07/05/2018 2018-0273004 05/22/2019 2019-0193552 $18117.02 97266 B0450205H GMP652101A1Z 6521 ANNUAL 01 211-131-13-00 DANNY E. GUERRERO AND JO ANN V. GUERRERO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/29/2015 08/13/2015 2015-0428751 05/22/2019 2019-0193552 $32113.77 97267 B0438565S GMP581303D1Z 5813 ANNUAL 03 211-131-05-00 REX A. HARPER AND DAWN M. HARPER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/05/2014 12/11/2014 2014-0545500 05/22/2019 2019-0193552 $19784.98 97268 B3032475C GMO522103AO 5221 ODD 03 211-130-02-00 AZNAM HASHIM AND NOOR AINI ADMAHAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/16/2008 12/31/2008 2008-0660960 05/22/2019 2019-0193552 $5985.96 97269 B0420765S GMO523252A1Z 5232 ANNUAL 52 211-130-02-00 KENNETH L. HATTER AND JOLAINE H. HATTER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2013 01/09/2014 2014-0010665 05/22/2019 2019-0193552 $27423.00 97270 B4042625L GMO561350AO 5613 ODD 50 211-130-03-00 SOPHIE K. JANI A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY. GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/25/2012 09/20/2012 2012-0569657 05/22/2019 2019-0193552 $16675.31 97271 B0503305C GMP612429B1Z 6124 ANNUAL 29 211-131-11-00 MICHAEL A. JOHNSON AND SHELLY JOHNSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/11/2018 05/17/2018 2018-0198612 05/22/2019 2019-0193552 $37140.49 97272 B0474325S GMP681401B1Z 6814 ANNUAL 01 211-131-13-00 MICHAEL W. KELLY A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/17/2016 10/06/2016 2016-0535904 05/22/2019 2019-0193552 $28433.46 97274 B0491125C GMO522402D1O 5224 ODD 02 211-130-02-00 JONATHAN R. KRANICH A(N) SINGLE MAN AND ALYSON B. COOKES A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/21/2017 08/31/2017 2017-0399946 05/22/2019 2019-0193552 $20126.38 97275 B3995325H GMO523220A1Z 5232 ANNUAL 20 211-130-02-00 ANTHONY LUCHICO AND LANIE LUCHICO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/03/2011 12/08/2011 2011-0660075 05/22/2019 2019-0193552 $24624.98 97276 B0444365C GMO703104BZ 7031 ANNUAL 04 211-131-10-00 BENJAMIN N. MATTA A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/20/2015 04/30/2015 2015-0213153 05/22/2019 2019-0193552 $28386.21 97278 B0418545H GMP701115D1O 7011 ODD 15 211-131-10-00 JOHN MIRABELLA JR. AND BRYNA F. MIRABELLA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/14/2013 11/26/2013 2013-0693213 05/22/2019 2019-0193552 $13649.28 97279 B0448405H GMP592352AZ 5923 ANNUAL 52 211-131-11-00 ALLAN L. PETERSON AND KAREN A. PETERSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/01/2015 07/16/2015 2015-0375280 05/22/2019 2019-0193552 $36216.59 97280 B0430125S GMP691149A1O 6911 ODD 49 211-131-07-00 SUZANNE M. RIEBSCHLAGER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/06/2014 06/19/2014 2014-0254407 05/22/2019 2019-0193552 $20760.83 97284 B0512215S GMP8010335A1Z 80103 ANNUAL 35 212-271-04-00 RANDY B. JOHNSON A(N) UNMARRIED MAN AND ASHLEY G. FURNISS A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/02/2018 10/25/2018 2018-0445567 05/22/2019 2019-0193552 $34110.00 97285 B0511255H GMP8010813BZ 80108 ANNUAL 13 212-271-04-00 JOHN KAMAU NJAGA AND REGINA WANJIRU NJAGA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/26/2018 10/11/2018 2018-0422843 05/22/2019 2019-0193552 $27280.84 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. TO PAY YOUR ACCOUNT CURRENT AND AVOID FORECLOSURE SALE, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT (800) 234-6222 EXT 189 ATTN: MARC HUBBARD DATE: 8/26/2019 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 Phone no. (858) 207-0646 by LORI R. FLEMINGS, as Authorized Signor 08/30/19, 09/06/19, 09/13/19 CN 23667

T.S. No. 071430-CA APN: 157-070-14-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/23/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 5/31/2007, as Instrument No. 2007-0369851, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SILVESTRE CAMARGO, A SINGLE MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 386 OF MISSION VALLEY ESTATES UNIT NO. 4, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5496, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 13, 1964. The street address and other common designation, if any, of the real property described above is purported to be: 518 ROJA DR OCEANSIDE, CALIFORNIA 92057-4317 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $360,813.74 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 071430-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 920899 / 071430-CA 08/30/19, 09/06/19, 09/13/19 CN 23652

APN: 216-210-03-35 RE: Creditor Association: Fourth La Costa Condominium Owners Association Property Owner: Donald Hughes Property Address 2003 Costa Del Mar #685, Carlsbad, CA 92009 Mailing Address (if different): 1630 Healdsburg Ave., Healdsburg CA 95448-9068 NOTICE OF TRUSTEE SALE AND ELECTION TO SELL IMPORTANT NOTICE YOU ARE IN DEFAULT UNDER THE COVENANTS, CONDITIONS AND RESTRICTIONS RECORDED IN THE COUNTY OF SAN DIEGO, CALIFORNIA AS DOCUMENT NUMBER 2008-0537260 (“CC&Rs”). UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN that the real property situated in San Diego County, California, known as 2003 Costa Del Mar #685, Carlsbad, CA 92009, and having assessor’s Parcel Number 216-210-03-35 will be sold AT PUBLIC AUCTION at the entrance to the East County Regional Center, 250 Main St., El Cajon, CA 92020 on September 16, 2019 at 10:00 a.m. TO THE HIGHEST BIDDER for cash; cashier’s check drawn on a state or national bank; check drawn on a state or federal credit union, savings and loan association, savings association, or savings bank specified in Financial Code §5102 and authorized to do business in California made payable to Law Offices of Michael G. Kim, APC. The sale will be made without covenant or warranty of title, possession, or encumbrances to satisfy the obligations secured by the CC&Rs, interest provided therein, and the fees, charges, and expenses of the trustee. The total amount of the unpaid balance of the obligation secured by the real property to be sold is $17,055.00, and the reasonably estimated costs, expenses, and advances at the time of initial publication of this notice is $2,350.00. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than on mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, under Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 referencing TS #4LCHU. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or the website. The best way to verify postponement information is to attend the scheduled sale. Notice of delinquent assessment / lien was recorded on 06/13/2018, in the Office of the San Diego County Recorder, California, as Instrument No. 2018-0238664. Notice of default and election to sell the described real property was recorded on September 19, 2018, as document number 2018-0390536 in the Official Records of San Diego County, California. Dated: August 5, 2019 By: Michael G. Kim, Shareholder of the Law Offices of Michael G. Kim, APC at 2173 Salk Avenue, Suite 250, Carlsbad, CA 92008, Trustee, Attorney and Authorized Representative for Fourth La Costa Condominium Owners Association NPP0359606 To: COAST NEWS 08/23/2019, 08/30/2019, 09/06/2019 CN 23650

NOTICE OF TRUSTEE’S SALE T.S. No.: 19-2056 Loan No.: *******062 APN: 189-300-24-00 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: GARY L. BLAIR AND LORETTA J. BLAIR, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 2/23/2006 as Instrument No. 2006-0127511 in book, page The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2009-0075433 and recorded on 02/17/2009. of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/13/2019 at 9:00 AM Place of Sale: Entrance of the East County Regional Center East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $500,882.15 Street Address or other common designation of real property: 18990 LOS HERMANOS RANCH ROAD VALLEY CENTER, California 92082 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793-6107 or visit this Internet Web site www.auction.com, using the file number assigned to this case 19-2056. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 8/6/2019 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (800) 793-6107 Michelle R. Ghidotti-Gonsalves, President A-4701522 08/23/2019, 08/30/2019, 09/06/2019 CN 23632

T.S. No. 080916-CA APN: 123-081-25-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/23/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/29/2007, as Instrument No. 2007-0059402, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MARIA L. KETTENHOFEN, SURVIVING TRUSTEE, THE KETTENHOFEN FAMILY TRUST UDT 07/08/1986 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1918 ACACIA LANE FALLBROOK, CALIFORNIA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $373,724.06 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 080916-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 920773 / 080916-CA 08/23/19, 08/30/19, 09/06/19 CN 23627

T.S. No. 082004-CA APN: 153-244-54-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/16/2019 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/23/2005, as Instrument No. 2005-0235145, in Book , Page , , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL L. CHOUNARD AND LYNDA J. CHOUNARD, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1236 ALDERNEY COURT OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $91,356.73 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 082004-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 920691 / 082004-CA 08/23/19, 08/30/19, 09/06/19 CN 23626

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held September 20, 2019 at or after 1:00 PM. Location of Online Auction: www.storagctreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. Thomas Gonzalez, BBS313 Enrique Filares, BBS302 Margo Durazo, S201 09/06/19, 09/13/19 CN 23704

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00045575-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tatiana Bellows and Eugene Bellows filed a petition with this court for a decree changing name as follows: a. Present name: Daniel Eugene Belous change to proposed name: Daniel Eugene Bellows. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 29, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 29, 2019 Sim von Kalinowski Judge of the Superior Court. 09/06, 09/13, 09/20, 09/27/19 CN 23701

NOTICE OF PETITION TO ADMINISTER ESTATE OF URIEL ESPINOZA [IMAGED] Case # 37-2019-00044505-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Uriel Espinoza. A Petition for Probate has been filed by Alma Espinoza in the Superior Court of California, County of San Diego. The Petition for Probate requests that Alma Espinoza be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s lost will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: Oct. 03, 2019; Time: 1:30 PM, Dept.: 503, located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Debra Leffler Streeter, Esq., 217 Civic Center Dr. Ste 10, Vista CA 92084 Telephone: 760.945.9353 08/30, 09/06, 09/13/19 CN 23672

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00044191-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Diego Aguilera Gonzalez filed a petition with this court for a decree changing name as follows: a. Present name: Diego Aguilera Gonzalez change to proposed name: Diego Aguilera. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 08, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 22, 2019 Sim von Kalinowski Judge of the Superior Court. 08/30, 09/06, 09/13, 09/20/19 CN 23670

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00043223-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Warlenys Andreina Addington filed a petition with this court for a decree changing name as follows: a. Present name: Warlenys Andreina Addington change to proposed name: Leny Andreina Reyes-Addington. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 08, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 19, 2019 Sim von Kalinowski Judge of the Superior Court. 08/23, 08/30, 09/06, 09/13/19 CN 23649

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2019-00039850-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Yvette Marie Wood filed a petition with this court for a decree changing name as follows: a. Present name: Yvette Marie Wood change to proposed name: Yvette Marie Callan. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sept 17, 2019 at 8:30 a.m., in Dept. 23 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Aug 01, 2019 Sim von Kalinowski Judge of the Superior Court. 08/23, 08/30, 09/06, 09/13/19 CN 23631

SUMMONS (CITACION JUDICIAL) CASE #: 37-2019-00004850-CU-BC-CTL [IMAGED] NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): VINCENT MONTEFORTE, an individual; and DOES 1 through 10, Inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): JOHN LAWAND, an individual. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): San Diego Superior Court, Hall of Justice, 330 W. Broadway, San Diego CA 92101. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Michael P. Duff, Attorney at Law, 1035 E. Vista Way, Suite 197, Vista CA 92084. Telephone: 760.420.9298 Date: (Fecha) 01/25/2019 Clerk (Secretario), by T. Parra, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 08/16, 08/23, 08/30, 09/06/19 CN 23600

Fictitious Business Name Statement #2019-9021410 Filed: Aug 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G and G Construction. Located at: 551 Fredricks Ave. #248, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Oscar Arturo Guinea, 551 Fredricks Ave. #248, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/30/2019 S/Oscar Arturo Guinea, 09/06, 09/13, 09/20, 09/27/19 CN 23702

Fictitious Business Name Statement #2019-9021284 Filed: Aug 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tere’s Cosina. Located at: 1712 Walton St., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Monserrat Garcia Perez, 1712 Walton St., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Monserrat Garcia Perez, 09/06, 09/13, 09/20, 09/27/19 CN 23700

Fictitious Business Name Statement #2019-9021209 Filed: Aug 29, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CMIT Solutions of Carlsbad. Located at: 701 Palomar Airport Rd. #300, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Max Jiji Corporation, 4342 Forest Ranch Way, Oceanside CA 92057. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark Cristobal, 09/06, 09/13, 09/20, 09/27/19 CN 23693

Fictitious Business Name Statement #2019-9021135 Filed: Aug 28, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Plasteel International Inc. Located at: 2182 S El Camino Real #209, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Plasteel Inc., 2182 S El Camino Real #209, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1985 S/Jess Robbins, 09/06, 09/13, 09/20, 09/27/19 CN 23692

Fictitious Business Name Statement #2019-9020929 Filed: Aug 26, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bistro Kabob. Located at: 2519 Palomar Airport Rd. #101, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. SNR Food Concepts LLC, 7313 Sitio Lirio, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/31/2018 S/Saeed Jalali, 09/06, 09/13, 09/20, 09/27/19 CN 23691

Statement of Abandonment of Use of Fictitious Business Name #2019-9021023 Filed: Aug 27, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. WilliamHSmith.com. Located at: 2714 Loker Ave. West, Carlsbad, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/27/2018 and assigned File #2018-9029203. The Fictitious Business Name is being Abandoned by: 1. JAMIAK LLC, 6965 El Camino Real #105-641, Carlsbad CA 92009. The Business is Conducted by: Limited Liability Company S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23690

Fictitious Business Name Statement #2019-9020405 Filed: Aug 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visren. Located at: 209 Oceanside Blvd., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Kaleb Mannigel, 209 Oceanside Blvd., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kaleb Mannigel, 09/06, 09/13, 09/20, 09/27/19 CN 23689

Fictitious Business Name Statement #2019-9021016 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Subaru of El Cajon. Located at: 900 Arnele Ave., El Cajon CA San Diego 92020. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Sub of El Cajon, LLC 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23688

Fictitious Business Name Statement #2019-9021013 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South County Buick GMC. Located at: 2202 National City Blvd., National City CA San Diego 91950. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Buick GMC of San Diego LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23687

Fictitious Business Name Statement #2019-9021007 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lexus of El Cajon. Located at: 1000 Arnele Ave., El Cajon CA San Diego 92020. Mailing Address: 222 S 15th St. #1404S, Omaha NE 68102. This business is hereby registered by the following: 1. Lex of El Cajon LLC, 222 S 15th St. #1404S, Omaha NE 68102. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Daniel White, 09/06, 09/13, 09/20, 09/27/19 CN 23686

Fictitious Business Name Statement #2019-9021071 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. eBulb; B. WilliamHSmith.com. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK INC., 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23685

Fictitious Business Name Statement #2019-9021070 Filed: Aug 27, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BOUNDERY; B. LUMN8. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK INC., 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/01/2018 S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23684

Statement of Abandonment of Use of Fictitious Business Name #2019-9021022 Filed: Aug 27, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Boundery. Located at: 2714 Loker Ave. West, Carlsbad, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 08/24/2018 and assigned File #2018-9021700. The Fictitious Business Name is being Abandoned by: 1. JAMIAK LLC, 6965 El Camino Real #105-641, Carlsbad CA 92009. The Business is Conducted by: Limited Liability Company S/Jason Akatiff, 09/06, 09/13, 09/20, 09/27/19 CN 23683

Fictitious Business Name Statement #2019-9020243 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PY Exports. Located at: 7314 Borla Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Luis M Rodi, 7314 Borla Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/16/2019 S/Luis M Rodi, 08/30, 09/06, 09/13, 09/20/19 CN 23682

Fictitious Business Name Statement #2019-9020828 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SchelleDesignCA. Located at: 7220 Crows Nest Ln, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Maria Schelle Solano, 7220 Crows Nest Ln., San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/23/2019 S/Maria Schelle Solano, 08/30, 09/06, 09/13, 09/20/19 CN 23681

Fictitious Business Name Statement #2019-9020412 Filed: Aug 19, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Deep Comfort Intuitive Massage; B. Laughter Massage. Located at: 8070 La Jolla Shores Dr. #414, La Jolla CA San Diego 92037. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Charles Potter, 238 Barbara Ave. #B, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/19/2019 S/Michael Charles Potter, 08/30, 09/06, 09/13, 09/20/19 CN 23680

Fictitious Business Name Statement #2019-9019516 Filed: Aug 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ethan Wood Consulting. Located at: 2802 Via Cascada, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Ethan C Wood, 2802 Via Cascada, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2019 S/Ethan C Wood, 08/30, 09/06, 09/13, 09/20/19 CN 23676

Fictitious Business Name Statement #2019-9020506 Filed: Aug 20, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rezen Property Management. Located at: 1281 9th Ave. #3506, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Sophia Anastasia Chamitoff, 1281 9th Ave. #3506, San Diego CA 92101. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sophia Anastasia Chamitoff, 08/30, 09/06, 09/13, 09/20/19 CN 23675

Fictitious Business Name Statement #2019-9020249 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inner Sanctuary Therapy and Yoga. Located at: 1902 Wright Pl. #200 Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Ida Chi, 960 Melaleuca Ave. #I, Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Ida Chi, 08/30, 09/06, 09/13, 09/20/19 CN 23673

Fictitious Business Name Statement #2019-9020738 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ad Astra. Located at: 2578 Luciernaga St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Joshua Ryan Alcorn, 2578 Luciernaga St., Carlsbad CA 92009; 2. Amanda Elizabeth Alcorn, 2578 Luciernaga St., Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joshua Ryan Alcorn, 08/30, 09/06, 09/13, 09/20/19 CN 23671

Fictitious Business Name Statement #2019-9020768 Filed: Aug 23, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AJX Realty Group. Located at: 2776 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: 5959 Mission Gorge Rd. #206, San Diego CA 92120. This business is hereby registered by the following: 1. Real Acquistion Inc., 2776 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/28/2019 S/Roger Lee, 08/30, 09/06, 09/13, 09/20/19 CN 23665

Fictitious Business Name Statement #2019-9020082 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Just Crumbs Bakeshop. Located at: 2625 Kremeyer Circle #1, Carslbad CA San Diego 92008. Mailing Address: PO Box 2254, Capistrano Beach CA 92624. This business is hereby registered by the following: 1. Maria Bisesi, 2625 Kremeyer Circle #1, Carslbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Maria Bisesi, 08/30, 09/06, 09/13, 09/20/19 CN 23664

Statement of Abandonment of Use of Fictitious Business Name #2019-9020459 Filed: Aug 20, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Madelines Designs. Located at: 2736 Llama Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 11/04/2014 and assigned File #2014-029130. The Fictitious Business Name is being Abandoned by: 1. Madeline Condon, 2736 Llama Ct., Carlsbad CA 92009; 2. James B Condon, 2736 Llama Ct., Carlsbad CA 92009. The Business is Conducted by: Married Couple. S/Madeline Condon, 08/30, 09/06, 09/13, 09/20/19 CN 23663

Fictitious Business Name Statement #2019-9020675 Filed: Aug 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evan’s Welding. Located at: 902 Rosemary Ave., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Evan G Seborg, 902 Rosemary Ave., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/28/2019 S/Evan G Seborg, 08/30, 09/06, 09/13, 09/20/19 CN 23662

Fictitious Business Name Statement #2019-9018894 Filed: Aug 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Guru Shapes. Located at: 389 Via El Centro, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Oscar Jose Guruceaga Perez, 1126 Tylee St., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Oscar Jose Guruceaga Perez, 08/30, 09/06, 09/13, 09/20/19 CN 23661

Fictitious Business Name Statement #2019-9019708 Filed: Aug 12, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stockham Premium Rides; B. Premium Rides; C. Stockham Enterprise; D. Premium Ride. Located at: 2930 La Costa Ave. #106, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Stockham, 2930 La Costa Ave. #106, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/12/2019 S/Michael Stockham, 08/30, 09/06, 09/13, 09/20/19 CN 23659

Fictitious Business Name Statement #2019-9020553 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Smart House & Property Management. Located at: 2061 Cambridge Ave., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Steve John Fernbacher, 2061 Cambridge Ave., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steve Fernbacher, 08/30, 09/06, 09/13, 09/20/19 CN 23656

Fictitious Business Name Statement #2019-9020323 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Post Mail Media. Located at: 1754 Sunrise Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. David Silva, 1754 Sunrise Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/David Silva, 08/30, 09/06, 09/13, 09/20/19 CN 23655

Fictitious Business Name Statement #2019-9020643 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Diesel, A Bookstore. Located at: 12843 El Camino Real #104, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Diesel, A Bookstore LLC, 225 26th St., Santa Monica CA 90402. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/1989 S/John Walter Evans, 08/30, 09/06, 09/13, 09/20/19 CN 23654

Fictitious Business Name Statement #2019-9020631 Filed: Aug 21, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CBD Neighborhood. Located at: 300 Enterprise St. #A, Escondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following: 1. Live Oak Vending Company, 300 Enterprise St. #A, Escondido CA 92029. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Patrick Dombusch, 08/30, 09/06, 09/13, 09/20/19 CN 23653

Fictitious Business Name Statement #2019-9020253 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CLLO Design. Located at: 2847 Camino Serbal, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Lillypad Enterprises Inc., 2847 Camino Serbal, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2018 S/Christine O’Grady, 08/23, 08/30, 09/06, 09/13/19 CN 23648

Fictitious Business Name Statement #2019-9020251 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. IEED. Located at: 6965 El Camino Real #105-623, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Interior & Exterior Environment Designs Inc., 6965 El Camino Real #105-623, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1997 S/Patricia Jones, 08/23, 08/30, 09/06, 09/13/19 CN 23647

Fictitious Business Name Statement #2019-9020260 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mana Crystals. Located at: 4200 Brooke Ct. #1103, San Diego CA San Diego 92122. Mailing Address: Same. This business is hereby registered by the following: 1. Taylor Alina Vermey, 4200 Brooke Ct. #1103, San Diego CA 92122. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Taylor Alina Vermey, 08/23, 08/30, 09/06, 09/13/19 CN 23646

Fictitious Business Name Statement #2019-9019477 Filed: Aug 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aloisia Marie Beauty; B. Aloisia Beauty. Located at: 7847 Dunbrook Rd. #D, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Aloisia Marie Beauty LLC, 7847 Dunbrook Rd. #D, San Diego CA 92126. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jeffery A Konecke, 08/23, 08/30, 09/06, 09/13/19 CN 23645

Fictitious Business Name Statement #2019-9020080 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A&A Maintenance Enterprise Inc. Located at: 333 H St., Chula Vista CA San Diego 91910. Mailing Address: 965 Midland Ave., Yonkers NY 10704. This business is hereby registered by the following: 1. A&A Maintenance Enterprise Inc., 965 Midland Ave., Yonkers NY 10704. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2019 S/Armando Rodriguez Jr., 08/23, 08/30, 09/06, 09/13/19 CN 23644

Fictitious Business Name Statement #2019-9020269 Filed: Aug 16, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aloha Food Forest. Located at: 1049 Sunset Dr., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby Elizabeth Marie Sainz, 1049 Sunset Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/16/2019 S/Elizabeth Marie Sainz, 08/23, 08/30, 09/06, 09/13/19 CN 23642

Fictitious Business Name Statement #2019-9019872 Filed: Aug 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Papa Tom’s Smoked Meats, Sauces and Rubs. Located at: 984 Sheffield Dr., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Patrick Nolan, 984 Sheffield Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Patrick Nolan, 08/23, 08/30, 09/06, 09/13/19 CN 23641

Fictitious Business Name Statement #2019-9018730 Filed: Jul 30, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Biz Dev Advisory; B. Those Witches Be Crazy. Located at: 315 S Coast Hwy 101 #U227, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. True Wine Culture Inc., 315 S Coast Hwy 101 #U227, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2019 S/Eric Guy, 08/23, 08/30, 09/06, 09/13/19 CN 23640

Fictitious Business Name Statement #2019-9020012 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Merlin Properties. Located at: 830 E Vista Way #106, Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Michael T Merica, 926 Heather Dr., Vista CA 92084; 2. Linda Pozzuoli Merica, 926 Heather Dr., Vista CA 92084. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/1989 S/Linda Pozzuoli Merica, 08/23, 08/30, 09/06, 09/13/19 CN 23639

Fictitious Business Name Statement #2019-9020043 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Campbells Custom Flooring. Located at: 1026 Capistrano Dr., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Nathaniel Ryan Campbell, 1026 Capistrano Dr., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2012 S/Nathaniel Ryan Campbell, 08/23, 08/30, 09/06, 09/13/19 CN 23638

Fictitious Business Name Statement #2019-9020017 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aerial Mob LLC. Located at: 3451 Via Montabello #192-308, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Aerial Mob LLC, 3451 Via Montabello #192-308, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Tony Carmean, 08/23, 08/30, 09/06, 09/13/19 CN 23637

Fictitious Business Name Statement #2019-9018999 Filed: Aug 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Coaching Resource. Located at: 5650 El Camino Real #130, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Robin Marie Reinke, 1555 Pearl Heights Rd., Vista CA 92081; 2. Jeffrey Dayton Reinke, 1555 Pearl Heights Rd., Vista CA 92081. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2019 S/Robin Marie Reinke, 08/23, 08/30, 09/06, 09/13/19 CN 23636

Fictitious Business Name Statement #2019-9019000 Filed: Aug 02, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Robin Reinke & Associates Counseling; B. Robin Reinke, LMFT; C. RR & Associates. Located at: 5650 El Camino Real #130, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Robin Reinke & Associates Counseling, an Individual, Marriage, Family + Child Therapy Corporation, 5650 El Camino Real #130, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/03/2016 S/Robin Reinke, 08/23, 08/30, 09/06, 09/13/19 CN 23635

Fictitious Business Name Statement #2019-9020052 Filed: Aug 14, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C7 Alarm. Located at: 2325 Via Santos #U, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. David Faron Luberda, 2325 Via Santos #U, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Faron Luberda, 08/23, 08/30, 09/06, 09/13/19 CN 23634

Statement of Abandonment of Use of Fictitious Business Name #2019-9020002 Filed: Aug 14, 2019 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Carlsbad Inn & Suites. Located at: 5010 Avenida Encinas, Carlsbad CA San Diego 92008. Mailing Address: 3001 E Andy Devine Ave., Kingman AZ 86401. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 07/01/2019 and assigned File #2019-9016361. The Fictitious Business Name is being Abandoned by: 1. Carlsbad 10 Hospitality LLC, 5010 Avenida Encinas, Carlsbad CA 92008. The Business is Conducted by: Limited Liability Company S/Kalpesh Patel, 08/23, 08/30, 09/06, 09/13/19 CN 23633

Fictitious Business Name Statement #2019-9019868 Filed: Aug 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moneyman; B. Moneyman Helps. Located at: 1 Civic Center Dr. #350, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Dimitris Petros Magemeneas Inc., 1 Civic Center Dr. #350, San Marcos CA 92069. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dimitris Petros Magemeneas, 08/23, 08/30, 09/06, 09/13/19 CN 23630

Fictitious Business Name Statement #2019-9018932 Filed: Aug 01, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. dmg accounting services. Located at: 6166 Paseo Granito, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. M & D Operation Company, 6166 Paseo Granito, Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Denise Gurulé, 08/23, 08/30, 09/06, 09/13/19 CN 23629

Fictitious Business Name Statement #2019-9019898 Filed: Aug 13, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beach Notary. Located at: 523 Dew Point Ave., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Phillip Allen Licata, 523 Dew Point Ave., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Phillip Allen Licata, 08/23, 08/30, 09/06, 09/13/19 CN 23628

Fictitious Business Name Statement #2019-9017822 Filed: Jul 18, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breakthrough Healing Arts. Located at: 4747 Mission Blvd. #7, San Diego CA San Diego 92109. Mailing Address: Same. This business is hereby registered by the following: 1. Irene Radley, 1047 Diamond St., San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/17/2009 S/Irene Radley, 08/16, 08/23, 08/30, 09/06/19 CN 23624

Fictitious Business Name Statement #2019-9019303 Filed: Aug 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. You Know Cindy. Located at: 21845 Washingtonia Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Cindy Peters, 21845 Washingtonia Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Cindy Peters, 08/16, 08/23, 08/30, 09/06/19 CN 23620

Fictitious Business Name Statement #2019-9019411 Filed: Aug 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paradigm Global Group. Located at: 3935 Hibiscus Cir., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Kelly R Golden, 3935 Hibiscus Cir., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/07/2019 S/Kelly R Golden, 08/16, 08/23, 08/30, 09/06/19 CN 23614

Fictitious Business Name Statement #2019-9019737 Filed: Aug 12, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Suites. Located at: 5010 Avenida Encinas, Carlsbad CA San Diego 92008. Mailing Address: 3001 E Andy Devine Ave., Kingman AZ 86401. This business is hereby registered by the following: 1. Carlsbad 10 Hospitality LLC, 5010 Avenida Encinas, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/12/2019 S/Riya Patel, 08/16, 08/23, 08/30, 09/06/19 CN 23613

Fictitious Business Name Statement #2019-9019422 Filed: Aug 07, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Music Lessons. Located at: 1900 N Coast Hwy 101, Bldg. A, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Company Success Management Inc., 1900 N Coast Hwy 101, Bldg. A, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/29/2019 S/Ralph B Coomber III, 08/16, 08/23, 08/30, 09/06/19 CN 23612

Fictitious Business Name Statement #2019-9017973 Filed: Jul 22, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gonzo Ramen. Located at: 300 Carlsbad Village Dr. #201A, Carlsbad CA San Diego 92008. Mailing Address: 1635 Alvarado St., Oceanside CA 92054. This business is hereby registered by the following: 1. Thousand Sunny LLC, 1635 Alvarado St., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mika Murphy, 08/16, 08/23, 08/30, 09/06/19 CN 23611

Fictitious Business Name Statement #2019-9019512 Filed: Aug 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Life in Progress Publishing. Located at: 237 Cereus St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Diane Mandle, 237 Cereus St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Diane Mandle, 08/16, 08/23, 08/30, 09/06/19 CN 23610

Fictitious Business Name Statement #2019-9019593 Filed: Aug 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Journey to Health. Located at: 884 Buttercup Rd., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Mariana Rusti Vizzolini, 884 Buttercup Rd., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mariana Rusti Vizzolini, 08/16, 08/23, 08/30, 09/06/19 CN 23609

Fictitious Business Name Statement #2019-9019613 Filed: Aug 09, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Signs. Located at: 2875 Scott St. #104, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. The Havens Company, 6828 Shearwaters Dr., Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2012 S/Carolyn Havens, 08/16, 08/23, 08/30, 09/06/19 CN 23607

Fictitious Business Name Statement #2019-9019448 Filed: Aug 08, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ranked Up Marketing. Located at: 2640 Noble Canyon Rd., Chula Vista CA San Diego 91915. Mailing Address: Same. This business is hereby registered by the following: 1. Mark A Rank, 2640 Noble Canyon Rd., Chula Vista CA 91915. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2019 S/Mark A Rank, 08/16, 08/23, 08/30, 09/06/19 CN 23606

Fictitious Business Name Statement #2019-9019121 Filed: Aug 05, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GR Group. Located at: 123 W Jason St. #D, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Giuseppe Ragone Jr., 123 W Jason St. #D, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/05/2019 S/Giuseppe Ragone Jr., 08/16, 08/23, 08/30, 09/06/19 CN 23605

Fictitious Business Name Statement #2019-9019244 Filed: Aug 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soulrose Residential Cleaning Services. Located at: 424 Rancho Vista Rd., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Alma R Carrasco Vasquez, 424 Rancho Vista Rd., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/06/2019 S/Alma R Carrasco Vasquez, 08/16, 08/23, 08/30, 09/06/19 CN 23602

Fictitious Business Name Statement #2019-9019208 Filed: Aug 06, 2019 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Flower Garden School. Located at: 506 Village Center Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Melanie El-Ghoroury, 506 Village Center Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Melanie El-Ghoroury, 08/16, 08/23, 08/30, 09/06/19 CN 23601