Legal Notices, March 5, 2021

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 S. 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 CITY CLERK AT (760) 633-2601 AT LEAST 72 HOURS PRIOR TO THE MEETING. PURSUANT TO THE STATE OF CALIFORNIA EXECUTIVE ORDERS AND AMENDED COUNTY HEALTH ORDERS, MEMBERS OF THE PUBLIC WILL ONLY BE ALLOWED TO PARTICIPATE IN MEETINGS ELECTRONICALLY. PUBLIC COMMENT PRIOR TO THE MEETING: to submit a comment in writing, email [email protected] and include the agenda item number and/or title of the item in the subject line. If the comment is not related to an agenda item, indicate oral communication in the subject line. All e-mail comments received by 3:00 p.m. on the day of the meeting will be emailed to the planning commission members and made a part of the official record. Please note, e-mail comments received prior to the meeting will no longer be read at the meeting. PUBLIC COMMENT DURING THE MEETING (INCLUDING ORAL COMMUNICATIONS, AND COMMENTS RELATED TO CONSENT CALENDAR ITEMS AND ACTION ITEMS): to provide public comment during the meeting, you must register by 2:00 p.m. on the day of the meeting to join the planning commission meeting webinar. You do not need to register to watch but must register if you wish to speak. Members of the public will not be shown on video; they will be able to watch and listen, and to speak when called upon. Each speaker is allowed three (3) minutes to address the planning commission. Please be aware that the Planning secretary has the authority to reduce equally each speaker’s time to accommodate a larger number of speakers. All comments are subject to the same rules as would otherwise govern speaker comments at the meeting. Speakers are asked to be respectful and courteous. Please address your comments to the planning commission as a whole and avoid personal attacks against members of the public, commissioners, and city staff. To register to speak at this meeting, go to the Agenda for this meeting found on the City’s website at: https://encinitasca.gov/Government/Agendas-Webcasts. It is hereby given that a Public Hearing will be held on Thursday, the 18th day of March, 2021, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Rancho Coastal Humane Society Remodel; CASE NUMBER: MULTI-002734-2016; CDPNF-002735-2016; USE-002736-2016; & DR-002737-2018 (16-189 MUPMOD/DR/CDP); FILING DATE: September 12, 2016; APPLICANT: Rancho Coastal Humane Society; LOCATION: 385 and 389 Requeza Street (APN 258-241-31); PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification, Design Review Permit, and Coastal Development Permit to demolish four existing buildings; construction of four new buildings and an addition to an existing office with associated site improvements; and a request for a wetland buffer reduction of 25 feet. The application also includes a request to use a temporary construction trailer on site to be removed after construction. ZONING/OVERLAY: The project site is located within the Public/Semi-Public (P/SP) Zone, Special Study, Scenic/Visual Corridor, and the Coastal Overlay Zones.; ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines Sections 15332 and 15301(I)(3). Section 15332 exempts in-fill development projects. Section 15301(I)(3) exempts demolition and removal of individual small commercial structures with an occupancy load of 30 persons or less. STAFF CONTACT: Laurie Winter, Associate Planner: (760) 633-2717 or [email protected] 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. 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 item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council on an appeal may be appealed to the California Coastal Commission. 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 staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 03/05/2021 CN 25179

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 3:00 p.m. on Tues., March 16, 2021, to consider denying a Coastal Development Permit and a Variance for an unpermitted retaining wall system that exceeds standards on a manufactured uphill perimeter slope with a gradient greater than 40 percent and an elevation differential of greater than fifteen feet on property located at 939 Begonia Court within the Mello II Segment of the city’s Local Coastal Program and Local Facilities Management Zone 4, and more particularly described as: Lot 138 of Carlsbad Tract No. 73-79, Spinnaker Hill Unit #3, in the City of Carlsbad, County of San Diego, State of California, according to map thereof no. 8453, filed in the Office of the County Recorder of San Diego County on Dec. 29, 1976 Whereas, on Dec. 16, 2020 the City of Carlsbad Planning Commission voted 6/0/1 to deny a Coastal Development Permit and a Variance for an unpermitted retaining wall system that exceeds standards on a manufactured uphill perimeter slope with a gradient greater than 40 percent and an elevation differential of greater than fifteen feet on property located at 939 Begonia Court within the Mello II Segment of the city’s Local Coastal Program and Local Facilities Management Zone 4. The project site is not within the appealable area of the California Coastal Commission. The City Planner has determined pursuant to Sections 15061(b)(4) and 15270 of the state CEQA Guidelines that the project is exempt from CEQA because CEQA does not apply to projects which a public agency rejects or disapproves. Copies of the staff report will be available on and after March 12, 2021. If you have any questions, please contact Jessica Evans in the Planning Division at (760) 602-4631 or [email protected]. Per California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding City Council and other public meetings online only. All public meetings will comply with public noticing requirements in the Brown Act and will be made accessible electronically to all members of the public seeking to observe and address the City Council. You may participate by phone or in writing. Participation by phone: sign up at https://www.carlsbadca.gov/cityhall/clerk/meetings/default.asp by 2 p.m. the day of the meeting to provide comments live by phone. You will receive a confirmation email with instructions about how to call in. Participation in writing: email comments to [email protected]. Comments received by 2 p.m. the day of the meeting will be shared with the City Council prior to the meeting. When e-mailing comments, please identify in the subject line the agenda item to which your comments relate. All comments received will be included as part of the official record. Written comments will not be read out loud. If you challenge the Coastal Development Permit and Variance in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CDP 2020-0026/V 2020-0004 (DEV2020-0134) CASE NAME: BEGONIA COURT RETAINING WALL PUBLISH: MARCH 5, 2021 CITY OF CARLSBAD CITY COUNCIL 03/05/2021 CN 25177

CN25177 Map

CITY OF ENCINITAS EQUITY COMMITTEE At the February 10, 2021 City Council meeting, the Council approved the formation of the City of Encinitas Equity Committee as follows: Purpose The purpose of the Encinitas Equity Committee is to help the City of Encinitas and Encinitas community create safe, healthy, accessible, and inclusive opportunities for everyone who lives, works and visits Encinitas. The committee will provide the forum for a diverse mix of voices to provide suggestions to the City of Encinitas to help plan, prioritize, manage and build projects and programs; frame how we work with our communities and public safety personnel; define how we recruit and develop our employees; guide our efforts to compile and interpret data and set up expectations for stakeholders and sub-contractors that work with us. Line of Reporting The Equity Committee will report to the City Council. Responsibilities The Equity Committee shall create an annual work plan and may make suggestions about policies, priorities, hiring and contracting practices and other recommendations on issues that affect Encinitas, including transportation, access to housing, land use, infrastructure, public safety, broadband, and social, racial and environmental justice issues. Membership The Equity Committee will be comprised of groups and individuals who make application for the group. The membership will include at least one Encinitas elected official, who shall serve as the chair. The membership shall choose its vice chair, and shall determine its schedule and work plan. The City shall assign a staff member to assist the Equity Committee. Community outreach will be an important component of the committee’s work. APPLICATIONS are now being accepted for the Committee with a deadline of Tuesday, March 23, 2021, 5:00 p.m. Return completed applications to: Kathy Hollywood, City Clerk 505 S. Vulcan Ave, Encinitas, California 92024 (760) 633-2601 E-mail: [email protected] 03/05/2021 CN 25165

BATCH: AFC-2097 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 3/26/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 100491 B0521485S MCS11348AZ 113 ANNUAL 48 214-010-94-00 STEVE R. ARTEA AND MELBA ARTEA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/14/2019 05/30/2019 2019-0205797 11/10/2020 2020-0704026 $32790.51 100492 B0471855S MCS21611CZ 216 ANNUAL 11 214-010-94-00 TONY BERUMEN AND JOANNA B. BERUMEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/12/2016 08/25/2016 2016-0440169 11/10/2020 2020-0704026 $30278.80 100493 B0406845C MCS22812DZ 228 ANNUAL 12 214-010-94-00 JOHN I. RANSDELL AND LINDA J. RANSDELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/16/2013 04/25/2013 2013-0258501 11/10/2020 2020-0704026 $18384.57 100494 B0481815H MCS22007DO 220 ODD 07 214-010-94-00 PRASEUTH SOUVANNAVONG AND JENNIFER ENCINEAS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/04/2017 03/23/2017 2017-0131228 11/10/2020 2020-0704026 $24838.40 100495 B0420015L MCS12808DZ 128 ANNUAL 08 214-010-94-00 MICHAEL HANDLER A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/11/2013 12/23/2013 2013-0732617 11/10/2020 2020-0704026 $22826.42 100496 B0467885H MCS31001BZ 310 ANNUAL 01 214-010-94-00 MICHAEL A. QUIGLEY A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/12/2016 06/30/2016 2016-0326088 11/10/2020 2020-0704026 $30360.99 100498 B0472845H MCS22333CO 223 ODD 33 214-010-94-00 WAYDEN ENCISO AND JAIMMIE ENCISO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2016 09/08/2016 2016-0469807 11/10/2020 2020-0704026 $27684.39 100499 B0429865S MCS32749AZ 327 ANNUAL 49 214-010-94-00 FRANK A. BARNES A(N) UNMARRIED MAN AND RUBY L. PORTER A(N) UNMARRIED WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/06/2014 06/19/2014 2014-0254061 11/10/2020 2020-0704026 $28561.00 100500 B0496625H MCS20623AZ 206 ANNUAL 23 214-010-94-00 WAYNE E. HALE AND LAURA S. HALE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/04/2017 12/21/2017 2017-0599564 11/10/2020 2020-0704026 $42619.37 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 1-800-34-6222 ext 189, using the REF 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. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 Date: 3/1/2021 CHICAGO TITLE COMPANY, As Trustee 2121 PALOMAR AIRPORT ROAD, SUITE 330B, CARLSBAD, CA 92011 BY LORI R. FLEMINGS, as Authorized Signor. 03/05/2021, 03/12/2021, 03/19/2021 CN 25174

BATCH: AFC-2096, 2099 & 3001 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 3/26/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount (afc-2096) 100478 B0481025H MGP37909AO 379 ODD 09 211-022-28-00 FRANK V. CARUSO AND LAUREN L. CARUSO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/15/2017 03/02/2017 2017-0098278 11/10/2020 2020-0704014 $28010.77 100479 B0515325S MGP29207AO 292 ODD 07 211-022-28-00 MELISSA DE SANTIAGO AND SAMMY DE SANTIAGO WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/23/2018 01/10/2019 2019-0009465 11/10/2020 2020-0704014 $28885.32 100480 B0413405H MGP14915AO 149 ODD 15 211-022-28-00 SHARON R. DEAN AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY. GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/10/2013 09/05/2013 2013-0551234 11/10/2020 2020-0704014 $20480.82 100481 B0515945C MGP37806AO 378 ODD 06 211-022-28-00 SANDRA SPEED A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/17/2018 01/24/2019 2019-0025681 11/10/2020 2020-0704014 $31707.04 100482 B0423935S MGP16115AZ 161 ANNUAL 15 211-022-28-00 KENNETH R. RIVERS AND ROSE M. RIVERS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/23/2014 03/06/2014 2014-0089693 11/10/2020 2020-0704014 $26100.69 100483 B0445715C MGP38438CZ 384 ANNUAL 38 211-022-28-00 IDRIS N. TURAY AND SUEKO O. TURAY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/09/2015 05/28/2015 2015-0269767 11/10/2020 2020-0704014 $25285.77 100484 B0472135C MGP19041BO 190 ODD 41 211-022-28-00 CARRIE GIL SLAKOFF A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/15/2016 09/01/2016 2016-0457553 11/10/2020 2020-0704014 $22887.00 100485 Y7262979K GPP28646AE 286 EVEN 46 211-022-28-00 KAREN H. BUTLER AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/13/2010 12/22/2010 2010-0709872 11/10/2020 2020-0704014 $17401.18 100486 B0463795H MGP29609CO 296 ODD 09 211-022-28-00 PATRICK MARTIN AND ALMIRA D. MARTIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/15/2016 04/21/2016 2016-0185625 11/10/2020 2020-0704014 $21550.02 100487 B0432045L MGP27421AZ 274 ANNUAL 21 (FIXED) 211-022-28-00 GEOVANY MENJIVAR A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/12/2014 07/31/2014 2014-0325453 11/10/2020 2020-0704014 $29243.82 100488 B0526435H MGP19521BE 195 EVEN 21 211-022-28-00 KIMBERLY V. STEWART AND MICHAEL A. STEWART SR. HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/08/2019 10/24/2019 2019-0482206 11/10/2020 2020-0704014 $25735.18 100489 B0513135H MGP27842AZ 278 ANNUAL 42 211-022-28-00 MICHAEL P. VASSAR AND CYNTHIA M. VASSAR HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/27/2018 11/15/2018 2018-0476772 11/10/2020 2020-0704014 $30458.88 100490 B0499805C MGP35110AZ 351 ANNUAL 10 211-022-28-00 AARON D. VELDHEER AND ELDA A. ROMAGNOLI VELDHEER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 02/22/2018 03/08/2018 2018-0090625 11/10/2020 2020-0704014 $23469.84 (afc-2099) 100518 B0526815C 27828AZ 278 EACH 28 211-022-28-00 ENAJ C. LEOTAUD A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/16/2019 10/31/2019 2019-0497173 11/25/2020 2020-0751064 $39943.95 100519 Y7460335H 37051EZ 370 EACH 51 211-022-28-00 CELESTE M. PARENT TRUSTEE OF THE CELESTE M. PARENT TRUST DATED APRIL 23 2009 OR ANY SUCCESSOR TRUSTEE THEREUNDER GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/12/2012 09/27/2012 2012-0587568 11/25/2020 2020-0751064 $15766.10 100520 B0449695L 26802AE 268 EVEN 02 211-022-28-00 DOROTHY A. SHELTON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/21/2015 08/06/2015 2015-0415534 11/25/2020 2020-0751064 $15392.41 100521 B0449685L 36403AE 364 EVEN 03 211-022-28-00 DOROTHY A. SHELTON A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/21/2015 08/06/2015 2015-0415919 11/25/2020 2020-0751064 $16372.35 (afc-3001) 100539 B0478255C MGP16113AO 161 ODD YEAR 13 211-022-28-00 RICHARD AMADOR A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/04/2016 12/22/2016 2016-0702371 11/25/2020 2020-0750937 $26,545.59 100541 B0405855C AGP39809AE 398 EVEN 09 211-022-28-00 DANIEL A. BUTLER AND CLARA E. BUTLER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/01/2013 04/11/2013 2013-0227120 11/25/2020 2020-0750937 $17,435.95 100543 B0470685H MGP38448CE 384 EVEN 48 211-022-28-00 ROBERT A. KRUTCH AND MELINDA D. KRUTCH HUSBAND AND WIFE AS JOINT TENANTS NATIONAL BANK OF ARIZONA N.A. 07/27/2016 08/11/2016 2016-0410072 11/25/2020 2020-0750937 $21,357.90 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 1-800-234-6222 ext 189, using the REF 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. IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 CHICAGO TITLE COMPANY, As Trustee 2121 PALOMAR AIRPORT ROAD, SUITE 330B, CARLSBAD, CA 92011 BY LORI R. FLEMINGS, as Authorized Signor. 03/05/2021. 03/12/2021, 03/19/2021 CN 25173

BATCH: AFC-2095, 2098, 3000 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 3/26/2021 at 10:00 AM, AT THE FRONT ENTRANCE TO 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. (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#, CUSTOMER REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount (AFC-2095) 100415 B0445305H 583427BZ 5834 Annual 27 211-131-05-00 KERI LYNN ANDERSON AN UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/10/2015 05/21/2015 2015-0258810 11/10/2020 2020-0704029 $29113.23 100416 B0501325S 602318A1O 6023 Odd 18 211-131-11-00 DEVI L. ANDREE AND DEAN P. ANDREE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/09/2018 04/19/2018 2018-0154789 11/10/2020 2020-0704029 $28384.81 100417 B0503645H 612337D1Z 6123 Annual 37 211-131-11-00 CORINE CHARLES A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/27/2018 05/31/2018 2018-0219964 11/10/2020 2020-0704029 $36621.69 100418 B0466145C 501648DO 5016 Odd 48 211-130-02-00 CHRISTOPHER R. DAVENPORT A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/22/2016 05/26/2016 2016-0257194 11/10/2020 2020-0704029 $21961.51 100419 B0520135S 653202B1O 6532 Odd 2 211-131-13-00 PASQUALE DEFILIPPO AND CLAUDIA DEFILIPPO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/14/2019 05/02/2019 2019-0162923 11/10/2020 2020-0704029 $28552.12 100420 B0449645L 592344AZ 5923 Annual 44 211-131-11-00 ERIC M. DELGADO AND MARIA EVELYN DELGADO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/20/2015 08/06/2015 2015-0415666 11/10/2020 2020-0704029 $33735.70 100421 B0496305C 541149DO 5411 Odd 49 211-130-03-00 JAMES LEE FAULKNER AND ANGEL ELIZABETH FAULKNER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/28/2017 12/14/2017 2017-0583293 11/10/2020 2020-0704029 $22106.40 100422 B0489835S 603146A1Z 6031 Annual 46 211-131-11-00 JAMES R. HAMILTON AND JANE K. HAMILTON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/19/2017 08/03/2017 2017-0350956 11/10/2020 2020-0704029 $27549.53 100423 B0473355C 663310A1Z 6633 Annual 10 211-131-13-00 CHRISTINE E. LALONDE A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2016 09/22/2016 2016-0501455 11/10/2020 2020-0704029 $37388.82 100424 B0520725H 532311AO 5323 Odd 11 211-130-03-00 JASON D. LAPA AND LISA J. LAPA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/21/2019 05/09/2019 2019-0173603 11/10/2020 2020-0704029 $31926.40 100425 B0433675C 543102EO 5431 Odd 2 211-130-03-00 ELVIN L. LEVERETTE AND CRYSTAL M. LEVERETTE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/17/2014 08/28/2014 2014-0370778 11/10/2020 2020-0704029 $24860.25 100426 B0516945C 681109D1O 6811 Odd 9 211-130-03-00 KAREN L. LONGMEAD A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/27/2018 02/21/2019 2019-0061498 11/10/2020 2020-0704029 $24429.44 100427 B0410175L 512427A1Z 5124 Annual 27 211-130-02-00 VICTORIA MATTHEWS A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/25/2013 06/11/2013 2013-0433732 11/10/2020 2020-0704029 $33445.29 100428 B0433545C 702417A1O 7024 Odd 17 211-131-10-00 KATHERINE J. MILO AND SUSAN KAJSZO-BORD MARRIED TO EACH OTHER AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/12/2014 08/28/2014 2014-0370788 11/10/2020 2020-0704029 $21732.81 100429 B0513525S 8010423AZ 80104 Annual 23 212-271-04-00 BLAINE R. NICKEL A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/08/2018 11/21/2018 2018-0484027 11/10/2020 2020-0704029 $52969.81 100430 B0510295H 8020836DE 80208 Even 36 212-271-04-00 ROBERT JAYSON ROOT AND SARA SALAMANCA ROOT HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/18/2018 09/27/2018 2018-0403566 11/10/2020 2020-0704029 $24821.43 100431 B0438855L 702201A1Z 7022 Annual 1 211-131-10-00 DONALD R. SCHEUFFELE AND PATRICIA J. SCHEUFFELE TRUSTEES OF THE SCHEUFFELE LIVING TRUST DATED NOV. 19 1998 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/08/2014 12/18/2014 2014-0558680 11/10/2020 2020-0704029 $16756.00 100432 B3996375C 502442BZ 5024 Annual 42 211-130-02-00 JESSICA SHIVE A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/13/2012 02/09/2012 2012-0075632 11/10/2020 2020-0704029 $24874.69 100434 B0506515H 661306A1Z 6613 Annual 6 211-131-13-00 JOHN M. VIGO AND LISA S. VIGO TRUSTEES OF THE JOHN AND LISA VIGO REVOCABLE LIVING TRUST DATED MAY 18 2015 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 06/28/2018 07/12/2018 2018-0283388 11/10/2020 2020-0704029 $41388.98 100435 B0503815H 691313B1O 6913 Odd 13 211-131-13-00 THOMAS A. VOIGT AND LESLIE A. VOIGT HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/15/2018 05/31/2018 2018-0218694 11/10/2020 2020-0704029 $26619.58 100436 B0517825H 602126A1Z 6021 Annual 26 211-131-11-00 DONNELL WELLS AND TANESHA WELLS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/21/2018 03/14/2019 2019-0090532 11/10/2020 2020-0704029 $52370.01 100437 B3992445C 501348BO 5013 Odd 48 211-130-02-00 VICTOR E. SARINANA AND LILIAN SARINANA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/20/2011 09/15/2011 2011-0478418 11/10/2020 2020-0704029 $18101.68 100438 B0401795H 681317A1Z 6813 Annual 17 211-131-07-00 ROBERT L. ALVARO AND CARA M. ALVARO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/09/2012 12/27/2012 2012-0816569 11/10/2020 2020-0704029 $25245.65 100439 B0436015S 692420D1O 6924 Odd 20 211-131-07-00 GERALD D. BOYD AND TAMARA R. BOYD HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/01/2014 10/16/2014 2014-0448942 11/10/2020 2020-0704029 $19090.76 100440 B0443335H 592234AZ 5922 Annual 34 211-131-11-00 KIM F. ROBINSON AND SHIRLEY A. ROBINSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/27/2015 04/09/2015 2015-0168583 11/10/2020 2020-0704029 $33876.52 100441 B0454565H 651111B1E 6511 Even 11 211-131-13-00 LAELA SUDDOO A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/09/2015 10/22/2015 2015-0552202 11/10/2020 2020-0704029 $25658.09 100442 B0445945H 703351A1Z 7033 Annual 51 211-131-10-00 ERNEST T. WELLS AND ELIZABETH H. WELLS AS CO-TRUSTEES OF THE WELLS FAMILY TRUST U/A DATED MAY 25 2012 GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/18/2015 06/04/2015 2015-0286757 11/10/2020 2020-0704029 $38387.70 100443 B0452965C 532251AO 5322 Odd 51 211-130-03-00 STEPHEN D. BOWLES AND SALLY BOWLES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/04/2015 10/01/2015 2015-0517806 11/10/2020 2020-0704029 $25829.70 100444 B0465685H 682221D1O 6822 Odd 21 211-131-07-00 JOHN L. CANNON AND MARIBEL R. CANNON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 05/05/2016 05/19/2016 2016-0243430 11/10/2020 2020-0704029 $22510.67 100445 B0474065S 541645DO 5416 Odd 45 211-130-03-00 WILLIS TREVOR BRINKMEYER AND ANDREA K. BRINKMEYER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/04/2016 10/06/2016 2016-0535918 11/10/2020 2020-0704029 $21551.02 100447 B0497595H 662247D1E 6622 Even 47 211-131-13-00 PHILLIP B. KOENIG AND ELIZABETH A. KOENIG HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/29/2017 01/11/2018 2018-0011683 11/10/2020 2020-0704029 $23012.87 100448 B0508575H 8010109AO 80101 Odd 9 212-271-04-00 ROBYN LYN SHARP A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/06/2018 08/23/2018 2018-0348127 11/10/2020 2020-0704029 $29578.95 100449 B0511575C 612222A1Z 6122 Annual 22 211-131-11-00 STEPHEN D. BOWLES AND SALLY M. BOWLES HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/26/2018 10/18/2018 2018-0434394 11/10/2020 2020-0704029 $50089.88 100450 B0512575H 8010847BO 80108 Odd 8 212-271-04-00 JOHNNY BROWN AND STACEY LEE BROWN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/16/2018 11/01/2018 2018-0457912 11/10/2020 2020-0704029 $25929.37 100452 B0527065H 613341D1Z 6133 Annual 41 211-131-11-00 TIMOTHY M. ENGLEBRETSON AND KATHLEEN E. ENGLEBRETSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/23/2019 11/07/2019 2019-0512144 11/10/2020 2020-0704029 $36586.07 100455 B0479755C 652340A1Z 6523 Annual 40 211-131-13-00 GREGORY KENNETH FOWLER A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 01/05/2017 01/19/2017 2017-0028933 11/10/2020 2020-0704029 $47409.65 100457 B0477325H 603237A1Z 6032 Annual 37 211-131-11-00 NATHANIEL K. BUGGS AND TANISHA J. BUGGS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/12/2016 12/01/2016 2016-0657784 11/10/2020 2020-0704029 $38095.97 100458 B0407545H 691236A1Z 6912 Annual 36 211-131-07-00 PAUL B. BRUNELLE AND NICOLE C. BRUNELLE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/04/2013 05/09/2013 2013-0292510 11/10/2020 2020-0704029 $28729.60 100459 B0516275C 8010818BE 80108 Even 18 212-271-04-00 IRVIN R. LUCAS IV A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/16/2018 01/24/2019 2019-0027051 11/10/2020 2020-0704029 $24285.03 100460 B0525435H 8020933BZ 80209 Annual 33 212-271-04-00 DEBORAH L. BRAZIEL A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/10/2019 09/26/2019 2019-0425957 11/10/2020 2020-0704029 $43779.85 100461 B0503025C 601316A1Z 6013 Annual 16 211-131-11-00 MARTIN S. STEIGLITZ AND PAMELA S. STEIGLITZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/12/2018 05/17/2018 2018-0198757 11/10/2020 2020-0704029 $36749.07 100462 B0432405H 682309B1O 6823 Odd 9 211-131-07-00 JONILSON SANTOS A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/29/2014 08/07/2014 2014-0338043 11/10/2020 2020-0704029 $19073.72 100463 B0527575C 581335D1E 5813 Even 35 211-131-11-00 MARTIN S. ESTRADA AND PENNIE ANN ESTRADA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/02/2019 11/27/2019 2019-0553856 11/10/2020 2020-0704029 $27602.60 100464 B0464835H 591303AZ 5913 Annual 3 211-131-11-00 JOSE A. BARCELO AND ADRIANA C. BARCELO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/17/2016 05/05/2016 2016-0213471 11/10/2020 2020-0704029 $37334.32 100465 B3997935C 541250EO 5412 Odd 50 211-130-03-00 MARY ANN CIRULLO A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/29/2012 05/01/2012 2012-0260249 11/10/2020 2020-0704029 $17475.50 100466 B0490195H 593213AZ 5932 Annual 13 211-131-11-00 DAVID CORTESI AND ELENA CORTESI HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/25/2017 08/10/2017 2017-0361737 11/10/2020 2020-0704029 $41171.23 100467 B0416385S 692102A1Z 6921 Annual 2 211-131-07-00 TIMELESS HEALTH & WEALTH ENTERPRISES LLC A WYOMING LIMITED LIABILITY COMPANY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/26/2013 10/17/2013 2013-0623701 11/10/2020 2020-0704029 $24502.84 100468 B0449185H 651348A1Z 6513 Annual 48 211-131-13-00 FRED V. FERGUSON AND DIANA E. FERGUSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/15/2015 07/30/2015 2015-0401703 11/10/2020 2020-0704029 $31189.75 100469 B0496385C 614333L2Z 6143 Annual 33 211-131-11-00 ANA FERNANDEZ A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/30/2017 12/14/2017 2017-0583289 11/10/2020 2020-0704029 $67534.42 100471 B0525265S 613321D1Z 6133 Annual 21 211-131-11-00 TERRY E. MARKIS A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/26/2019 09/19/2019 2019-0410574 11/10/2020 2020-0704029 $29093.79 100472 B0444905H 592329AZ 5923 Annual 29 211-131-11-00 DERRICK A. MARTIN AND JULIE A. MARTIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/19/2015 05/07/2015 2015-0227238 11/10/2020 2020-0704029 $40381.73 100473 B0456055H 541151DZ 5411 Annual 51 211-130-03-00 NARCISO NOYOLA AND REBECCA A. NOYOLA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/24/2015 11/19/2015 2015-0599791 11/10/2020 2020-0704029 $29201.14 100474 B0415455S 692148A1Z 6921 Annual 48 211-131-07-00 DANIEL P. PURCELL AND ANDREA C. PURCELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/07/2013 10/03/2013 2013-0601088 11/10/2020 2020-0704029 $23081.59 100475 B0415445S 692201A1Z 6922 Annual 01 211-131-07-00 DANIEL P. PURCELL AND ANDREA C. PURCELL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/07/2013 10/03/2013 2013-0601090 11/10/2020 2020-0704029 $23497.44 100476 B0506185H 611426A1Z 6114 Annual 26 211-131-11-00 SHANTRELL M. RENTHROPE A SINGLE WOMAN AND IVORY TIERRA RENTHROPE A SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/01/2018 07/12/2018 2018-0283548 11/10/2020 2020-0704029 $41155.26 100477 B0484895S 661129A1Z 6611 Annual 29 211-131-13-00 JESSE M. RICKARD A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/23/2017 05/11/2017 2017-0211076 11/10/2020 2020-0704029 $31119.91 (AFC-2098) 100501 B0510095C 8010625LZ 80106 ANNUAL 25 212-271-04-00 ALBERT ARGUETA AND VALERIE AREBALO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/05/2018 09/20/2018 2018-0393161 11/25/2020 2020-0750877 $48984.50 100503 B0449175L 651224A1Z 6512 ANNUAL 24 211-131-13-00 TIMOTHY I. COLLIER AND KRISTA L. COLLIER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 07/15/2015 07/30/2015 2015-0402041 11/25/2020 2020-0750877 $20109.66 100504 B0478865S 604227L2E 6042 EVEN 27 211-130-03-00 WENDY L. DANIELS A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/19/2016 01/05/2017 2017-0006064 11/25/2020 2020-0750877 $39704.57 100505 B0491455C 533415BE 5334 EVEN 15 211-130-03-00 ARLEN S. DILLE AND CAROL D. DILLE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 08/14/2017 08/31/2017 2017-0400658 11/25/2020 2020-0750877 $21757.88 100506 B0479455H 593125AZ 5931 ANNUAL 25 211-131-11-00 ROBERT JASON FARMAN AND TINA NICOLE FARMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 12/26/2016 01/12/2017 2017-0017811 11/25/2020 2020-0750877 $33240.91 100507 B0530875S 613323D1Z 6133 ANNUAL 23 211-131-11-00 ANGELA GARNER A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/05/2020 04/02/2020 2020-0168650 11/25/2020 2020-0750877 $31819.26 100508 B0492675H 603131B1Z 6031 ANNUAL 31 211-131-11-00 ROBERT ANTHONY GIORDANO AND KASEY RAE GIORDANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/09/2017 09/28/2017 2017-0445236 11/25/2020 2020-0750877 $40445.05 100509 B0493355H 703427BE 7034 EVEN 27 211-131-13-00 JUDSON DRAKE HARPER AND AMY LYNNE HARPER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/25/2017 10/12/2017 2017-0471626 11/25/2020 2020-0750877 $27030.86 100510 B0513635S 8010513BE 80105 EVEN 13 212-271-04-00 CLAUDIA L. MARQUEZ A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/09/2018 11/21/2018 2018-0484086 11/25/2020 2020-0750877 $21439.86 100512 B0428785S 583227A1Z 5832 ANNUAL 27 211-131-05-00 BETTYE J. MOORER A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 04/06/2014 05/22/2014 2014-0210578 11/25/2020 2020-0750877 $30119.73 100513 B0421575L 693218A1Z 6932 ANNUAL 18 211-131-07-00 RAMON G. MORIN AND ELIZABETH G. MORIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/16/2013 01/23/2014 2014-0030271 11/25/2020 2020-0750877 $26285.77 100514 B0477235H 593131AO 5931 ODD 31 211-131-11-00 MICHAEL RAY RAMIREZ AND CINDY L. RAMIREZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/13/2016 12/01/2016 2016-0657781 11/25/2020 2020-0750877 $29414.19 100515 B0511605C 612350D1O 6123 ODD 50 211-131-11-00 MARC D. SIMON AND ANGELA M. SIMON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 09/22/2018 10/18/2018 2018-0434089 11/25/2020 2020-0750877 $19075.99 100516 B0500725S 662335A1Z 6623 ANNUAL 35 211-131-13-00 GEORGE DERRICK STEVENS JR. AND BRENDA CAMERON STEVENS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2018 04/05/2018 2018-0134021 11/25/2020 2020-0750877 $48244.08 100517 B0527475H 613351D1Z 6133 ANNUAL 51 211-131-11-00 JANICE M. WRIGHT A(N) UNMARRIED WOMAN AND DONALD W. HENRY A(N) UNMARRIED MAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 11/01/2019 11/21/2019 2019-0542305 11/25/2020 2020-0750877 $33795.44 (AFC-3000) 100523 B0524645H GMO613205A1E 6132 Even 5 211-131-11-00 DANIEL J. BENESCH AND NATALIE M. ESPINOZA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/03/2019 08/29/2019 2019-0372339 11/25/2020 2020-0750993 $32704.95 100524 B0492435C GMP541414BE 5414 Even 14 211-130-03-00 FRANCISCO CONTRERAS AND AMERICA GIL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/08/2017 09/21/2017 2017-0432876 11/25/2020 2020-0750993 $25292.96 100525 B0422565H GMO703138BZ 7031 Annual 38 211-131-10-00 JOHN FRANCES EMMEL AND PATRICIA A. EMMEL HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/18/2014 02/06/2014 2014-0051495 11/25/2020 2020-0750993 $27048.45 100526 B0507295C GMP612351D1Z 6123 Annual 51 211-131-11-00 REYNALDO GARCIA AND JESSIE GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 07/08/2018 07/26/2018 2018-0304837 11/25/2020 2020-0750993 $30987.00 100528 B0451745H GMP652202B1O 6522 Odd 2 211-131-13-00 LARRY D. HANSEN AND VIRGINIA A. HANSEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/22/2015 09/10/2015 2015-0477700 11/25/2020 2020-0750993 $20058.63 100529 B3950515C GMO502509EE 5025 Annual 9 211-130-02-00 FRANCISCO J. HERNANDEZ AND CLAUDIA I. ZUBER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/03/2011 04/14/2011 2011-0195443 11/25/2020 2020-0750993 $14199.08 100530 B0434865H GMO561414D1O 5614 Odd 14 211-130-03-00 ANNA M. KUSNIERZ A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 09/01/2014 09/18/2014 2014-0403098 11/25/2020 2020-0750993 $16292.64 100531 B0402705L GMO503222BO 5032 Odd 22 211-130-02-00 ANGELA Y. LEE A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/25/2012 01/17/2013 2013-0035769 11/25/2020 2020-0750993 $19036.45 100532 B0530475H GMO613201A1Z 6132 Annual 1 211-131-11-00 DANIEL A. LOPEZ SR. AND ELIZABETH C. LOPEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/18/2019 03/19/2020 2020-0142868 11/25/2020 2020-0750993 $46489.93 100533 B0468915H GMO604227L2O 6042 Odd 27 211-131-11-00 MARA MERRILL-ANDREWS A(N) UNMARRIED WOMAN AND JONNA E. ANDREWS A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/29/2016 07/14/2016 2016-0351521 11/25/2020 2020-0750993 $30304.34 100534 B0509965C GMS8030826DO 80308 Odd 26 212-271-04-00 SANDRIA M. MOSLEY A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/31/2018 09/20/2018 2018-0393144 11/25/2020 2020-0750993 $23318.75 100535 B0478595H GMO512406A1Z 5124 Annual 6 211-130-02-00 BRENDAN M. RIPLEY AND LAURA-MARISA RIPLEY HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/27/2016 12/29/2016 2016-0714295 11/25/2020 2020-0750993 $28334.50 100538 B0452065H GMP591141E2Z 5911 Annual 41 211-131-11-00 WADE MICHAEL TIMOTHY AS TRUSTEES OF THE TIMOTHY FAMILY TRUST DATED DECEMBER 17 2020 AND ANY AMENDMENTS THERETO GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 08/15/2015 09/10/2015 2015-0477620 11/25/2020 2020-0750993 $39209.89 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 1-800-234-6222, using the REF 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 IN ORDER TO BRING YOUR ACCOUNT CURRENT, PLEASE CONTACT ADVANCED FINANCIAL COMPANY AT PHONE NO. 800-234-6222 EXT 189 Date: 3/1/2021 CHICAGO TITLE COMPANY, As Trustee 2121 PALOMAR AIRPORT ROAD, SUITE 330B, CARLSBAD, CA 92011 BY LORI R. FLEMINGS, as Authorized Signor. 03/05/2021, 03/12/2021, 03/19/2021 CN 25172

BATCH: AFC-2050 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by GRAND PACIFIC PALISADES OWNERS ASSOCIATION, INC., A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 3/26/2021 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO 2121 PALOMAR AIRPORT ROAD., CARLSBAD, CA 92011 IMPORTANT NOTE: TO ADHERE TO THE COVID-19 PROTOCOLS, THE TRUSTEES SALE WILL OCCUR OUTSIDE AND WILL REQUIRE THAT EVERYONE PRESENT MUST HAVE FACE COVERINGS AND ADHEAR TO SOCIAL DISTANCING BEFORE, DURING AND AFTER THE SALE TAKES PLACE. SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 98467 19014BE 190 BIENNIAL EVEN 14 211-022-28-00 RICHARD ALLEN A SINGLE MAN AS SOLE AND SEPARATE PROPERTY 7/31/2019 8/15/2019 2019-0346310 9/16/2019 2019-0403265 $4896.04 98484 38151CE 381 BIENNIAL EVEN 51 211-022-28-00 ABEL SALAZAR AND LAURA SALAZAR HUSBAND AND WIFE AS JOINT TENANTS 7/31/2019 8/15/2019 2019-0346310 9/16/2019 2019-0403265 $5087.41 98488 38916AE 389 BIENNIAL 16 211-022-28-00 HAROLD L. BAKER AND KIM BAKER HUSBAND AND WIFE AS JOINT TENANTS 7/31/2019 8/15/2019 2019-0346310 9/16/2019 2019-0403265 $6073.55 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 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 due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE 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, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO PAY YOUR ACCOUNT CURRENT PLEASE CONTACT ADVANCED FINANCIAL COMPANY, OWNER SERVICES AT (800) 234-6222 . ext 189 Date: 3/1/2021 CHICAGO TITLE COMPANY, As Trustee 2121 PALOMAR AIRPORT ROAD, SUITE 330B, CARLSBAD, CA 92011 BY LORI R. FLEMINGS, as Authorized Signor. 03/05/2021, 03/12/2021, 03/19/2021 CN 25171

NOTICE OF TRUSTEE’S SALE Trustee Sale No.: 00000009123126 Title Order No.: 200525660 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/13/2006. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/22/2006 as Instrument No. 2006-0196437 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: RANDY M LECHMANN, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 03/26/2021 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 27369 SAGE BRUSH TRAIL, VALLEY CENTER, CALIFORNIA 92082 APN#: 186-720-16-00 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, under the terms of said Deed of Trust, 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 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 $1,015,542.16. 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. 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 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES.BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000009123126. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder”, you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833-561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000009123126 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 02/18/2021 A-4729944 03/05/2021, 03/12/2021, 03/19/2021 CN 25166

Trustee Sale No. F20-00096 RF Notice Of Trustee’s Sale Loan No. S20828 Title Order No. 1716686CAD You Are In Default Under A Deed Of Trust Dated 02/02/2019 And More Fully Described 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. A public auction sale to the highest bidder for cash or cashiers check (payable at the time of sale in lawful money of the United States) (payable to Assured Lender Services, Inc.), will be held by a duly appointed trustee. 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, legal fees and costs, charges and expenses of the undersigned trustee (“Trustee”) for the total amount (at the time of the initial publication of this Notice of Trustee’s Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor(s): Kristopher Daniel Saenz And Karla Denisse Banuelos-Saenz, Husband And Wife As Community Property Recorded: recorded on 02/07/2019 as Document No. 2019-0043736 of Official Records in the office of the Recorder of San Diego County, California; Date of Sale: 03/22/2021 at 10:30AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $127,907.54 The purported property address is: 7722 Anillo Way, Carlsbad, CA 92009 Legal Description Lot 456 Of La Costa South Unit No. 6, In The City Of Carlsbad, County Of San Diego, State Of California, According To Map Thereof No. 6604, Filed In The Office Of The County Recorder Of San Diego County, March 23, 1970. Except Therefrom The Minerals, Oil, Gas, And Other Hydrocarbon Substances Lying Below The Surface Of Said Land. Assessors Parcel No. 216-250-39-00 The beneficiary under the 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 Under Deed of Trust (the “Notice of Default and Election to Sell”). The undersigned caused the 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 Trustee’s Sale. 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 (877)440-4460 or visit this internet web-site www.mkconsultantsinc.com, using the file number assigned to this case F20-00096 RF. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877)440-4460 or visit this internet website site www.mkconsultantsinc.com, using the file number assigned to this case F20-00096 RF to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.* Notice To Potential Bidders: We Require Certified Funds At Sale By Cashier’s Check(S) Payable Directly To “Assured Lender Services, Inc.” To Avoid Delays In Issuing The Final Deed. Date: 2/17/2021 Assured Lender Services, Inc. /s/Cherie Maples, Vice President of Trustee Operations Assured Lender Services, Inc. Assured Lender Services, Inc. 111 Pacifica Suite 140 Irvine, CA 92618 Phone: (714) 508-7373 Sales Line: (877)440-4460 Sales Website: www.mkconsultantsinc.com Reinstatement Line: (714) 508-7373 To request reinstatement and/or payoff FAX request to: (714) 505-3831 This Office Is Attempting To Collect A Debt And Any Information Obtained Will Be Used For That Purpose. MK-assuredf20-00096 02/26/2021, 03/05/2021, 03/12/2021 CN 25151

T.S. No.: 191001340 Loan No.: 14-1594 Order No. 95522871 APN: 264-383-24-00 You Are In Default Under A Deed Of Trust Dated 1/24/2014. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Czeslaw Dubiel, a married man as his sole and separate property Duly Appointed Trustee: Total Lender Solutions, Inc. Recorded 1/30/2014 as Instrument No. 2014-0040957 in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 3/22/2021 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $286,667.07 Street Address or other common designation of real property: Vacant Land aka 83 El Brazo Rancho Santa Fe Area, CA 92067 A.P.N.: 264-383-24-00 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. 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 191001340. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 191001340 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 2/17/2021 Total Lender Solutions, Inc. 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/Max Newman, Trustee Sale Officer MK-tls 191001340 02/26/2021, 03/05/2021, 03/12/2021 CN 25150

T.S. No.: 191107375 Loan No.: 18-1695 Order No. 95523030 APN: 264-401-15-00; 264-670-38-00 You Are In Default Under A Deed Of Trust Dated 4/18/2018. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Thomas Dubiel, an unmarried man, as to APN 264-401-15 and Czeslaw Dubiel and Lucyna Dubiel, Co-Trustees of the Dubiel Family Trust Dated October 8, 2015, as to APN 264-670-38 Duly Appointed Trustee: Total Lender Solutions, Inc. Recorded 5/2/2018 as Instrument No. 2018-0176395 in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 3/22/2021 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $422,049.81 Street Address or other common designation of real property: (Vacant Land) 148 Camino De Arriba and 38 Avenida Apice Rancho Santa Fe, CA 92067 A.P.N.: 264-401-15-00; 264-670-38-00 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. 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 191107375. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 191107375 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 2/17/2021 Total Lender Solutions, Inc. 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/Max Newman, Trustee Sale Officer MK-tls 191107375 02/26/2021, 03/05/2021, 03/12/2021 CN 25149

T.S. No.: 191001341 Loan No.: 15-1637 Order No. 95522879 APN: 264-381-27-00 & 264-381-28-00 You Are In Default Under A Deed Of Trust Dated 11/30/2015. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s 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: Thomas Dubiel, an unmarried man Duly Appointed Trustee: Total Lender Solutions, Inc. Recorded 1/22/2016 as Instrument No. 2016-0029083 in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 3/22/2021 at 10:30 AM Place of Sale: by the statue at entrance to East County Regional Center, 250 East Main Street, El Cajon, CA Amount of unpaid balance and other charges: $306,960.34 Street Address or other common designation of real property: 17816 Punta Del Sur Rancho Santa Fe, CA 92067 A.P.N.: 264-381-27-00 & 264-381-28-00 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. 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 191001341. 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. Notice To Tenant: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (877) 440-4460, or visit this internet website site www.tlssales.info, using the file number assigned to this case 191001341 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 2/17/2021 Total Lender Solutions, Inc. 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/Max Newman, Trustee Sale Officer MK-tls 191001341 02/26/2021, 03/05/2021 03/12/20021 CN 25148

Title Order No.: 95524426 Trustee Sale No. 85166 Loan No. 9160054792 APN: 162-094-18 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/13/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 3/15/2021 at 1:00 PM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 6/16/2006 as Instrument No. 2006-0427037 in book N/A, page N/A of official records in the Office of the Recorder of San Diego County, California, executed by: MOTU T. MATILA AND TAEAO M. MATILA, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor CITIFINANCIAL SERVICES, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (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 specified in section 5102 of the Financial Code and authorized to do business in this state). At: Outside the Main entrance at the Superior Court North County Division located at 325 South Melrose Drive, Vista, CA 92081, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: LOT 91 OF EMERALD HOMES UNIT NO. 3, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 6547, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, NOVEMBER 28, 1969. 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: 4105 ALANA CIRCLE 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, 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 trusts created by said Deed of Trust, to-wit $59,640.00 (Estimated). Accrued interest and additional advances, if any, will 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 2/11/2021 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 T.S.# 85166. 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 conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 477-7869, or visit this internet website www.STOXPOSTING.com, using the file number assigned to this case 85166 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. STOX 927401 02/19/2021, 02/26/2021, 03/05/2021 CN 25125

NOTICE OF A PUBLIC LIEN SALE AT PUBLIC AUCTION OF PERSONAL PROPERTY Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 03-20-2021, 10:00 am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 4481 Takashi Yamashita 2. 8055 Melissa Shelton 3/5, 3/12/21 CNS-3446251# CN 25170

NOTICE OF LIEN SALES LOCATION OF SALE 960 HERITAGE RD SAN DIEGO CA 92154 DATE & TIME OF SALE 03/17/2021 AT 10 AM YEAR 2007 MAKE TOYOTA TACOMA VIN# 5TEUU42N17Z361219; YEAR 2018 MAKE HOND CRV VIN# 3CZRV6H51JM730622 03/05/2021 CN 25168

SUMMONS IN PROCEEDING FOR TERMINATION OF PARENTAL RIGHTS STATE OF NORTH CAROLINA, New Hanover County FILE No. 21 JT 23 IN THE MATTER OF: Juvenile Ayden James Pietrucci-Anger TO RESPONDENT: Parent (Father) Justin Anger, Address Unknown, California JUDGE ASSIGNED TO HEAR THIS CASE: J.H. CORPENING, II. A PETITION TO TERMINATE THE PARENTAL RIGHTS OF THE RESPONDENTS/PARENTS NAMED ABOVE HAS BEEN FILED, THE HEARING ON THIS MATTER WILL TALKE PLACE ON APRIL 12, 2021 AT 9:30 A.M., IN COURTROOM A, AT 138 N. 4TH ST., WILMINGTON N.C. TO EACH OF THE RESPONDENT(S) NAMED ABOVE: You are summoned and notified to answer the attached petition in which the petitioner asks the Court to terminate the parental rights of the above names parent(s) to the above named juvenile. Any written answer to the petition must be filed within thirty (30) days after service on you of the summons and a copy of the petition. A copy of the answer must also be served on the petitioner or his/her lawyer. The Court will conduct a hearing to determine whether one or more grounds alleged in the petition for terminating parental rights exist. If the Court finds that one or more grounds exist, the Court will proceed at that hearing or a later hearing to determine whether parental rights should be terminated. Notice of the date, time and location of the hearing will be mailed to you by the petitioner after you file an answer or thirty (30) days from the date of service if you do not file an answer. ADDITIONAL NOTICE TO THE PARENT(S) NAMED ABOVE: If you do not file a written answer to the attached petition with the Clerk of Superior Court within thirty (30) days, the Court may terminate your parental rights. You have a right to be represented by a lawyer in this case. If you want a lawyer and cannot afford one, the Court will appoint a lawyer for you. If you are represented by a lawyer appointed previously in an abuse, neglect or dependency case, that lawyer will continue to present you unless the Court orders otherwise. If you are not represented by a lawyer and want a court appointed lawyer, you are encouraged to contact immediately the following lawyer who has been temporarily assigned to represent you. At the first hearing, the Court will determine whether you qualify for a court-appointed lawyer. If you do not qualify, the lawyer named below will be released. (NOTE: If a lawyer is appointed for you and if the Court terminates your parental rights, you may become liable for repayment of the lawyer’s fees, and a judgment for the amount of the fees may be entered against you.) You are entitled to attend any hearing affecting your parental rights. As described above, the petitioner will mail you notice of the date, time, and location of the hearing. Name of Father’s Lawyer: Public Defender Telephone: 910.343.5400 Name and Address of Lawyer for Petitioner: J. Albert Clyburn 502 Market St. Wilmington NC 28401 Telephone: 910.202.1077 Date Summons Issued: 02-17-2021 s/Barbara Pelling, Deputy Clerk of Superior Court. 02/26, 03/05, 03/12/2021 CN 25163

SUMMONS IN PROCEEDING FOR TERMINATION OF PARENTAL RIGHTS STATE OF NORTH CAROLINA, New Hanover County FILE No. 21 JT 22 IN THE MATTER OF: Juvenile Eli Reece Pietrucci TO RESPONDENT: Parent (Father) Justin Anger, Address Unknown, California JUDGE ASSIGNED TO HEAR THIS CASE: J.H. CORPENING, II. A PETITION TO TERMINATE THE PARENTAL RIGHTS OF THE RESPONDENTS/PARENTS NAMED ABOVE HAS BEEN FILED, THE HEARING ON THIS MATTER WILL TALKE PLACE ON APRIL 12, 2021 AT 9:30 A.M., IN COURTROOM A, AT 138 N. 4TH ST., WILMINGTON N.C. TO EACH OF THE RESPONDENT(S) NAMED ABOVE: You are summoned and notified to answer the attached petition in which the petitioner asks the Court to terminate the parental rights of the above names parent(s) to the above named juvenile. Any written answer to the petition must be filed within thirty (30) days after service on you of the summons and a copy of the petition. A copy of the answer must also be served on the petitioner or his/her lawyer. The Court will conduct a hearing to determine whether one or more grounds alleged in the petition for terminating parental rights exist. If the Court finds that one or more grounds exist, the Court will proceed at that hearing or a later hearing to determine whether parental rights should be terminated. Notice of the date, time and location of the hearing will be mailed to you by the petitioner after you file an answer or thirty (30) days from the date of service if you do not file an answer. ADDITIONAL NOTICE TO THE PARENT(S) NAMED ABOVE: If you do not file a written answer to the attached petition with the Clerk of Superior Court within thirty (30) days, the Court may terminate your parental rights. You have a right to be represented by a lawyer in this case. If you want a lawyer and cannot afford one, the Court will appoint a lawyer for you. If you are represented by a lawyer appointed previously in an abuse, neglect or dependency case, that lawyer will continue to present you unless the Court orders otherwise. If you are not represented by a lawyer and want a court appointed lawyer, you are encouraged to contact immediately the following lawyer who has been temporarily assigned to represent you. At the first hearing, the Court will determine whether you qualify for a court-appointed lawyer. If you do not qualify, the lawyer named below will be released. (NOTE: If a lawyer is appointed for you and if the Court terminates your parental rights, you may become liable for repayment of the lawyer’s fees, and a judgment for the amount of the fees may be entered against you.) You are entitled to attend any hearing affecting your parental rights. As described above, the petitioner will mail you notice of the date, time, and location of the hearing. Name of Father’s Lawyer: Public Defender Telephone: 910.343.5400 Name and Address of Lawyer for Petitioner: J. Albert Clyburn 502 Market St. Wilmington NC 28401 Telephone: 910.202.1077 Date Summons Issued: 02-17-2021 s/Barbara Pelling, Deputy Clerk of Superior Court. 02/26, 03/05, 03/12/2021 CN 25162

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID LACOB Case # 37-2020-00041262-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of David Lacob. A Petition for Probate has been filed by Jean Lacob in the Superior Court of California, County of San Diego. The Petition for Probate requests that Jean Lacob be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s 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: May 04, 2021; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Appearances must be made by using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check in 15-minutes prior to the scheduled hearing time. 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: Bruce Fuller, Esq. Fuller & Fuller Attorneys at Law 21650 Oxnard St., Ste 1970 Woodland Hills, CA 91367 Telephone: 818.888.3112 02/26, 03/05, 03/12/2021 CN 25160

Abandoned Property Sale held at 2929B San Luis Rey Rd. Oceanside, CA 92058 on Saturday, March 13th at 10AM. Stripped car shell, car chassis, engine blocks, miscellaneous used tires. 02/26, 03/05/2021 CN 25157

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES E. WHITE Case # 37-2021-00006052-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 Charles E. White. A Petition for Probate has been filed by Linda J. White in the Superior Court of California, County of San Diego. The Petition for Probate requests that Linda J. White be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s 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: Apr. 22, 2021; Time: 1:30 PM; in Dept.: 503. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Appearances must be made by using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check in 15-minutes prior to the scheduled hearing time. 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: Thomas F. DiPaolo 9820 Willow Creek Rd. Ste 200 San Diego CA 92131 Telephone: 858.408.0621 02/26, 03/05, 03/12/2021 CN 25153

NOTICE OF PETITION TO ADMINISTER ESTATE OF KAY WEINER Case # 37-2021-00005516-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 Kay Weiner. A Petition for Probate has been filed by Laura B. Greene in the Superior Court of California, County of San Diego. The Petition for Probate requests that Laura B. Greene be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s 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: Apr. 28, 2021; Time: 1:30 PM; in Dept.: 502; Room: Judge Scherling. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Appearances must be made by using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check in 15-minutes prior to the scheduled hearing time. 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: Gita K. Nassiri, Esq. Capital Legacy Law 2794 Gateway Rd., Ste 101 Carlsbad CA 92009 Telephone: 760.979.1280 02/26, 03/05, 03/12/2021 CN 25152

NOTICE OF PETITION TO ADMINISTER ESTATE OF FREDRICK LEROY COURTNEY Case # 37-2020-00042980-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 Fredrick Leroy Courtney. A Petition for Probate has been filed by Albert William Mince aka William Mince in the Superior Court of California, County of San Diego. The Petition for Probate requests that Albert William Mince aka William Mince be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s 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: May 04, 2021; Time: 11:00 AM; in Dept.: 504. Court address: 1100 Union St., San Diego CA 92101, Central Division, Probate. Appearances must be made by using the department’s Microsoft Teams (“MS Teams”) video link; or by calling the department’s MS Teams conference phone number and using the assigned conference ID number. The department’s MS Teams video conference link, MS Teams conference phone number and assigned conference ID number can be found at www.sdcourt.ca.gov/ProbateVirtualHearings. Plan to check in 15-minutes prior to the scheduled hearing time. 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: Donna M. Standard, Esq. 35625 E. Kings Canyon Rd. Squaw Valley, CA 93675 Telephone: 559.338.0111 or 805.276.1213 02/19, 02/26, 03/05/2021 CN 25142

SUMMONS (CITACION JUDICIAL) CASE #: 37-2020-00019235-CU-CO-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): VIKING COMMERCIAL CONSTRUCTION, INC; and DOES 1 to 20 Inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): OMNIA PACIFIC CONSTRUCTION LLC; 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 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion 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 telefonica 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 mas informacion 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 mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision 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 poniendose 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 recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion 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 direccion de la corte es): San Diego Superior Court – North County. 325 S. Melrose Dr., Vista CA 92081. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Omar J. Yassin (SBN 202799) YASSIN LAW, APC. 680 E. Colorado Blvd., Ste 180 Pasadena CA 91101 Telephone: 626.921.4918 Email: [email protected] Date: (Fecha), 06/09/2020 Clerk (Secretario), by A. Carini, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 02/19, 02/26, 03/05, 03/12/2021 CN 25128

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2021-00004480-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Alison Brooke Friedel and Jason Robert Friedel filed a petition with this court for a decree changing name as follows: a. Present name: Chloe Adelyn Friedel change to proposed name: Chloe Adelyn Emery-Friedel. 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 Mar 23, 2021 at 8:30 a.m., in Dept. 25 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. NO HEARING WILL OCCUR ON THE ABOVE DATE; ATTACHMENT TO ORDER TO SHOW CAUSE FOR CHANGE OF NAME (JC FORM #NC-120) Due to the COVID-19 pandemic, which poses a substantial risk to the health and welfare of court personnel and the public, rendering presence in, or access to, the court’s facilities unsafe, and pursuant to the emergency orders of the Chief Justice of the State of California and General Orders of the Presiding Department of the San Diego Superior Court, the following Order is made: NO HEARING WILL OCCUR ON THE DATE SPECIFIED IN THE ORDER TO SHOW CAUSE. The court will review the documents filed as of the date specified on the Order to Show Cause for Change of Name (JC Form #NC-120). If all requirements for a name change have been met as of the date specified, and no timely written objection has been received (required at least two court days before the date specified), the Petition for Change of Name (JC Form #NC-100) will be granted without a hearing. One certified copy of the Order Granting the Petition will be mailed to the petitioner. If all the requirements have not been met as of the date specified, the court will mail the petitioner a written order with further directions. If a timely objection is filed, the court will set a remote hearing date and contact the parties by mail with further directions. A RESPONDENT OBJECTING TO THE NAME CHANGE MUST FILE A WRITTEN OBJECTION AT LEAST TWO COURT DAYS (excluding weekends and holidays) BEFORE THE DATE SPECIFIED. Do not come to court on the specified date. The court will notify the parties by mail of a future remote hearing date. Any Petition for the name change of a minor that is signed by only one parent must have this. Attachment served along with the Petition and Order to Show Cause, on the other non-signing parent, and proof of service must be filed with the court. IT IS SO ORDERED. Date: Feb 01, 2021 Pamela M. Parker Judge of the Superior Court. 02/19, 02/26, 03/05, 03/12/2021 CN 25127

NOTICE TO CREDITORS OF PAULINE M. PARKS AND/OR THE PAULINE M. PARKS LIVING TRUST DATED OCTOBER 19, 1998, AS AMENDED Notice is hereby given to the creditors and contingent creditors of the above-named decedent and/or Trust, that all persons having claims against the decedent and/or Trust are required to mail a copy of said claim to ERIC SCOTT SCHOELLER, Trustee of THE PAULINE M. PARKS LIVING TRUST DATED OCTOBER 19, 1998, AS AMENDED, wherein decedent PAULINE M. PARKS was the Trustor, at 4025 Camino Del Rio South, Suite 300, San Diego, CA 92108, within the later of four months after 02/19/2021 (the date of the first publication of Notice to Creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this Notice is mailed or personally delivered to you. For your protection, you are encouraged to mail your claim by certified mail, with return receipt requested. Donald F. Coats, Jr., Esq. Attorney for Trustee Eric Scott Schoeller 8924 E. Pinnacle Peak Rd., #G5-247, Scottsdale, AZ 85255 02/19/2021,02/26/2021, 03/05/2021 CN 25126

Fictitious Business Name Statement #2021-9001895 Filed: Feb 04, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pleats Fine Tailoring and Dry Cleaning; B. Pleats Fine Tailoring. Located at: 844 W San Marcos Blvd. #106 & 107, San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Pleats Inc., 844 W San Marcos Blvd. #106 & 107, San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2006 S/Paulette Rosarie Khoury, 03/05, 03/12, 03/19, 03/26/2021 CN 25180

Fictitious Business Name Statement #2021-9002660 Filed: Feb 17, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Koukal Pool Services. Located at: 720 California St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Kyle Louis Koukal, 720 California St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Kyle Koukal, 03/05, 03/12, 03/19, 03/26/2021 CN 25178

Fictitious Business Name Statement #2021-9002607 Filed: Feb 11, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Compost Group. Located at: 1232 Los Vallecitos Blvd. #115, San Marcos CA San Diego 92069. Mailing Address: 583 Hygeia Ave. #A, Encinitas CA 92024. Registrant Information: 1. Sustainable Analysis LLC, 583 Hygeia Ave. #A, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2020 S/Naomi Wentworth, 03/05, 03/12, 03/19, 03/26/2021 CN 25176

Fictitious Business Name Statement #2021-9002498 Filed: Feb 10, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bloomers Academy. Located at: 7111 Eldridge St., San Diego CA San Diego 92120. Mailing Address: Same. Registrant Information: 1. Bloomers Academy, 7111 Eldridge St., San Diego CA 92120. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/25/2021 S/Atria Lutz, 03/05, 03/12, 03/19, 03/26/2021 CN 25175

Fictitious Business Name Statement #2021-9002718 Filed: Feb 18, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Car Rentals. Located at: 6030 Avenida Encinas #E, Carlsbad CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Halo Motor Company, 5444 Paseo del Norte, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/25/2021 S/Judith A Jones-Cone, 03/05, 03/12, 03/19, 03/26/2021 CN 25169

Fictitious Business Name Statement #2021-9002757 Filed: Feb 19, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Resilience Psychological Services. Located at: 5252 Balboa Arms Dr. #183, San Diego CA San Diego 92117. Mailing Address: 4231 Balboa Ave. #1360, San Diego CA 92117. Registrant Information: 1. Victoria A Farrow, 5252 Balboa Arms Dr. #183, San Diego CA 92117. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Victoria A Farrow, 03/05, 03/12, 03/19, 03/26/2021 CN 25167

Fictitious Business Name Statement #2021-9002717 Filed: Feb 18, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Car Rentals. Located at: 6030 Avenida Encinas #3, Carlsbad CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Oceanside Auto Country Inc., 6030 Avenida Encinas #A, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/25/2021 S/Judith A Jones-Cone, 02/26, 03/05, 03/12, 03/19/2021 CN 25164

Fictitious Business Name Statement #2021-9002535 Filed: Feb 11, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Christmas Luck. Located at: 1635 Turnberry Dr., San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Jeffrey Kuester, 1635 Turnberry Dr., San Marcos CA 92069; 2. Dino Ditta, 591 Sturgeon Dr., Costa Mesa CA 92626. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Jeffrey Kuester, 02/26, 03/05, 03/12, 03/19/2021 CN 25159

Fictitious Business Name Statement #2021-9002554 Filed: Feb 11, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Shout House; B. Garage Kitchen + Bar. Located at: 655 4th Ave., San Diego CA San Diego 92101. Mailing Address: 6306 Paseo Descanso, Carlsbad CA 92009. Registrant Information: 1. CHW Entertainment Inc., 655 4th Ave., San Diego CA 92101. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/24/2004 S/Bob Walin, 02/26, 03/05, 03/12, 03/19/2021 CN 25158

Fictitious Business Name Statement #2021-9001413 Filed: Jan 29, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sun Flor Co. Located at: 835 Ladybug Ln., San Marcos CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Selena Rocio Arellano, 835 Ladybug Ln., San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Selena Rocio Arellano, 02/26, 03/05, 03/12, 03/19/2021 CN 25156

Fictitious Business Name Statement #2021-9002332 Filed: Feb 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moon Buggy Design and Manufacturing. Located at: 2438 Sarbonne Dr., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Trenton Alexander Wonsley, 2438 Sarbonne Dr., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/25/2021 S/Trenton Wonsley, 02/26, 03/05, 03/12, 03/19/2021 CN 25155

Fictitious Business Name Statement #2021-9000530 Filed: Jan 20, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C-SIDE Biopharma. Located at: 619 S Vulcan Ave. #206, Encinitas CA San Diego 92024. Mailing Address: 3525 Del Mar Heights Rd. #1006, San Diego CA 92130. Registrant Information: 1. C-Side Supply, 619 S Vulcan Ave. #206, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brandon David Coker, 02/26, 03/05, 03/12, 03/19/2021 CN 25154

Fictitious Business Name Statement #2021-9002087 Filed: Feb 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nishio Design. Located at: 1856 Avenida La Posta, Encinitas, CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Nishio Design Inc., 1856 Avenida La Posta, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Mina Nishio, 02/19, 02/26, 03/05, 03/12/2021 CN 25146

Fictitious Business Name Statement #2021-9001364 Filed: Jan 29, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CANOE LLC. Located at: 371 Via Almansa, Encinitas, CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. CANOE LLC, 2847 S Ingraham Mill Rd. #A100, Springfield MO 65804-4006. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/15/2015 S/James G Bishop, 02/19, 02/26, 03/05, 03/12/2021 CN 25145

Fictitious Business Name Statement #2021-9002311 Filed: Feb 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clementine and Honey Bakehouse. Located at: 2720 Via de la Valle #E110, Del Mar, CA San Diego 92014. Mailing Address: Same. Registrant Information: 1. Healthy Creations Café Inc., 376 N El Camino Real, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rhiana Glor, 02/19, 02/26, 03/05, 03/12/2021 CN 25144

Fictitious Business Name Statement #2021-9002310 Filed: Feb 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clementine and Honey. Located at: 948 N Coast Hwy 101, Encinitas, CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Healthy Creations Café Inc., 376 N El Camino Real, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Rhiana Glor, 02/19, 02/26, 03/05, 03/12/2021 CN 25143

Fictitious Business Name Statement #2021-9001982 Filed: Feb 04, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. twig energy. Located at: 6581 Bluebonnet Dr., Carlsbad, CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Kathrin Ohle, 6581 Bluebonnet Dr., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2018 S/Kathrin Ohle, 02/19, 02/26, 03/05, 03/12/2021 CN 25139

Fictitious Business Name Statement #2021-9000668 Filed: Jan 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Pro Painting. Located at: 582 Vineyard Rd. #101, San Marcos, CA San Diego 92069. Mailing Address: Same. Registrant Information: 1. Marco Antonio Reyes Muñoz, 582 Vineyard Rd. #101, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/17/2020 S/Marco Antonio Reyes Muñoz, 02/19, 02/26, 03/05, 03/12/2021 CN 25138

Fictitious Business Name Statement #2021-9001472 Filed: Feb 01, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. dna photo + style. Located at: 2645 Highland Dr., Carlsbad, CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Danielle D Alger, 2645 Highland Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/2019 S/Danielle D Alger, 02/19, 02/26, 03/05, 03/12/2021 CN 25137

Fictitious Business Name Statement #2021-9002110 Filed: Feb 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aurora Consulting Group. Located at: 1919 Hornblend St. #1, San Diego, CA San Diego 92109. Mailing Address: Same. Registrant Information: 1. Bella Aurora Rochin, 1919 Hornblend St. #1, San Diego CA 92109. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/2021 S/Bella Aurora Rochin, 02/19, 02/26, 03/05, 03/12/2021 CN 25136

Fictitious Business Name Statement #2021-9001912 Filed: Feb 04, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thomas Innovations; B. Thomas Toothbrush Company. Located at: 1145 E Barham Dr. #81, San Marcos, CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Scott William Thomas, 1145 E Barham Dr. #81, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/19/2021 S/Scott William Thomas, 02/19, 02/26, 03/05, 03/12/2021 CN 25135

Fictitious Business Name Statement #2021-9002214 Filed: Feb 08, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Farenheit 451 Books; B. Dangerous!. Located at: 325 Carlsbad Village Dr. #B-1, Carlsbad, CA San Diego 92008. Mailing Address: Same. Registrant Information: 1. Mountain Brook Resources LLC, 325 Carlsbad Village Dr. #B-1, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/19/2021 S/Philip Phillips, 02/19, 02/26, 03/05, 03/12/2021 CN 25134

Fictitious Business Name Statement #2021-9002127 Filed: Feb 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Student Planet; B. Student Planet Tours; C. Student Planet Mobile Classroom. Located at: 7032 Fern Pl., Carlsbad, CA San Diego 92011. Mailing Address: Same. Registrant Information: 1. Student Planet International LLC, 7032 Fern Pl., Carlsbad CA 92011. 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/Thomas Eldwin Cox, 02/19, 02/26, 03/05, 03/12/2021 CN 25131

Fictitious Business Name Statement #2021-9002213 Filed: Feb 08, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Revolution Bike Shop Inc. Located at: 235 S Hwy 101, Solana Beach, CA San Diego 92075. Mailing Address: 2408 Majano Pl., Carlsbad CA 92009. Registrant Information: 1. Revolution Bike Shop Inc., 235 S Hwy 101, Solana Beach CA 92075. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/23/2010 S/Rebecca Moody, 02/19, 02/26, 03/05, 03/12/2021 CN 25130

Fictitious Business Name Statement #2021-9002365 Filed: Feb 09, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hunting Top 10. Located at: 1928 Swallow Ln., Carlsbad, CA San Diego 92009. Mailing Address: Same. Registrant Information: 1. Thomas Cuccurullo, 1928 Swallow Ln., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/26/2021 S/Thomas Cuccurullo, 02/19, 02/26, 03/05, 03/12/2021 CN 25129

Fictitious Business Name Statement #2021-9002060 Filed: Feb 05, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HMBR. Located at: 10525 Vista Sorrento Pkwy #200, San Diego CA San Diego 92121. Mailing Address: Same. Registrant Information: 1. HempMeds Brazil LLC, 10525 Vista Sorrento Pkwy #200, San Diego CA 92121. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Michael L Corrigan, 02/19, 02/26, 03/05, 03/12/2021 CN 25124

Fictitious Business Name Statement #2021-9000898 Filed: Jan 26, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. XFactor Property Solutions. Located at: 13558 Landfair Rd., San Diego CA San Diego 92130. Mailing Address: Same. Registrant Information: 1. XFactor Real Estate Network LLC, 13558 Landfair Rd., San Diego CA 92130. 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 DeVoe, 02/19, 02/26, 03/05, 03/12/2021 CN 25123

Fictitious Business Name Statement #2021-9001618 Filed: Feb 02, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seed and Trellis; B. FillThatSpace. Located at: 1137 San Julian Dr., San Marcos CA San Diego 92078. Mailing Address: Same. Registrant Information: 1. Stacey Dyan Messina, 1137 San Julian 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/Stacey Dyan Messina, 02/19, 02/26, 03/05, 03/12/2021 CN 25122

Fictitious Business Name Statement #2021-9001387 Filed: Jan 29, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MUSE. Located at: 247 S Hwy 101 #B, Solana Beach CA San Diego 92075. Mailing Address: Same. Registrant Information: 1. Christina Dawn Helm, 1334 Hermes Ave., 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/Christina Dawn Helm, 02/19, 02/26, 03/05, 03/12/2021 CN 25121

Fictitious Business Name Statement #2021-9001645 Filed: Feb 02, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Minegar Financial. Located at: 2712 Olympia Dr., Carlsbad CA San Diego 92010. Mailing Address: Same. Registrant Information: 1. Thomas J Minegar, 2712 Olympia Dr., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Thomas J Minegar, 02/19, 02/26, 03/05, 03/12/2021 CN 25120

Fictitious Business Name Statement #2021-9001259 Filed: Jan 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Therapy in Session. Located at: 1035 S Clementine St., Oceanside CA San Diego 92054. Mailing Address: PO Box 81, Carlsbad CA 92018. Registrant Information: 1. Anne E Robershaw, 1035 S Clementine St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2015 S/Anne E Robershaw, 02/12, 02/19, 02/26, 03/05/2021 CN 25116

Fictitious Business Name Statement #2021-9000592 Filed: Jan 21, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Las Amazonas Express; B. Las Primas Transport. Located at: 333 Lento Ln., El Cajon CA San Diego 92021. Mailing Address: Same. Registrant Information: 1. Lorena Romero, 333 Lento Ln., El Cajon CA 92021; 2. Erika Romero Estrada, 1598 Ionian St., San Diego CA 92154. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lorena Romero, 02/12, 02/19, 02/26, 03/05/2021 CN 25115

Fictitious Business Name Statement #2021-9001604 Filed: Feb 02, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Studio Y Salon. Located at: 720 S Rancho Santa Fe Rd. #8, San Marcos CA San Diego 92078. Mailing Address: 1466 Golden Sunset Dr., San Marcos CA 92078. Registrant Information: 1. Yvonne Romberg, 1466 Golden Sunset Dr., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2016 S/Yvonne Romberg, 02/12, 02/19, 02/26, 03/05/2021 CN 25114

Fictitious Business Name Statement #2021-9001677 Filed: Feb 03, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Marcon Termite & Pest Control; B. Marcon Termite Control. Located at: 5421 Old Ranch Rd., Oceanside CA San Diego 92057. Mailing Address: Same. Registrant Information: 1. Marcon Inc., 32243 Via Cirillo, Temecula CA 92592. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Marvin Artiaga, 02/12, 02/19, 02/26, 03/05/2021 CN 25112

Fictitious Business Name Statement #2021-9001703 Filed: Feb 03, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LUX Insurance Services. Located at: 1917 Wandering Rd., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. STARR International Inc., 1917 Wandering Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/13/2021 S/Heidi K Lebherz, 02/12, 02/19, 02/26, 03/05/2021 CN 25111

Fictitious Business Name Statement #2021-9001180 Filed: Jan 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Behncke Framing. Located at: 1227 Clarence Dr., Vista CA San Diego 92084. Mailing Address: Same. Registrant Information: 1. Brendan Johnathon James Behncke, 1227 Clarence Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/09/2020 S/Brendan Johnathon James Behncke, 02/12, 02/19, 02/26, 03/05/2021 CN 25110

Fictitious Business Name Statement #2021-9001742 Filed: Feb 03, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MBConcrete Design. Located at: 155 W Jason St. #6, Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Matthew Stephen Banks, 155 W Jason St. #6, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/14/2021 S/ Matthew Stephen Banks, 02/12, 02/19, 02/26, 03/05/2021 CN 25109

Fictitious Business Name Statement #2021-9000779 Filed: Jan 25, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Colon Hydrotherapy. Located at: 965 2nd St., Encinitas CA San Diego 92024. Mailing Address: 1033 Guildford Ct., Encinitas CA 92024. Registrant Information: 1. Kiersten E Turrell, 1033 Guildford Ct., San Diego CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Kiersten E Turrell, 02/12, 02/19, 02/26, 03/05/2021 CN 25108

Fictitious Business Name Statement #2021-9001630 Filed: Feb 02, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Big Bucks Investment Club. Located at: 399 Islander St., Oceanside CA San Diego 92054. Mailing Address: Same. Registrant Information: 1. Marshall T Head, 399 Islander St., Oceanside CA 92054; 2. Tallie M Carey, 442 Mainsail Rd., Oceanside CA 92054. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1997 S/Marshall T Head, 02/12, 02/19, 02/26, 03/05/2021 CN 25107

Fictitious Business Name Statement #2021-9001339 Filed: Jan 29, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Private Banker. Located at: 6030 El Tordo #A, Rancho Santa Fe CA San Diego 92067. Mailing Address: PO Box 7103, Rancho Santa Fe CA 92067. Registrant Information: 1. Kerry J Witkin, 2365 5th St., Encinitas CA 92024; 2. Robin L Witkin, 2365 5th St., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/1986 S/Kerry J Witkin, 02/12, 02/19, 02/26, 03/05/2021 CN 25104

Fictitious Business Name Statement #2021-9001176 Filed: Jan 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prepare 2 Care; B. Prepare2Care.co. Located at: 1918 White Birch Dr., Vista CA San Diego 92081. Mailing Address: 1611-A S Melrose Dr. #112, Vista CA 92081. Registrant Information: 1. Michele Talbot, 1918 White Birch Dr., Vista CA 92081; 2. Linda Larson, 1494 Wilshire Rd., Fallbrook CA 92054. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/2019 S/Michele Talbot, 02/12, 02/19, 02/26, 03/05/2021 CN 25103

Fictitious Business Name Statement #2021-9001232 Filed: Jan 28, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. bungalowBlonde. Located at: 1790 Hawk View Dr., Encinitas CA San Diego 92024. Mailing Address: Same. Registrant Information: 1. Halle M Kost, 1790 Hawk View Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2021 S/Halle M Kost, 02/12, 02/19, 02/26, 03/05/2021 CN 25102

Fictitious Business Name Statement #2021-9000682 Filed: Jan 22, 2021 with County of San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Balance Within. Located at: 1327 Windsor Rd., Cardiff CA San Diego 92007. Mailing Address: PO Box 236065, Encinitas CA 92023. Registrant Information: 1. Lori B Correia, 1327 Windsor Rd., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/11/2020 S/Lori B Correia, 02/12, 02/19, 02/26, 03/05/2021 CN 25101

Comments are closed.