The Coast News Group
Legal Notices

Legal Notices, March 13, 2015

SOLAR PHOTOVOLTAIC SYSTME INSTALLATION – REQUEST FOR QUALIFICATIONS Subject to conditions prescribed by Rancho Santa Fe School District (RSFSD), Rancho Santa Fe, CA responses to the RSFSD prequalification documents for Design Build contract are sought from proposers for the following project: Solar Energy Project 2016 Rancho Santa Fe School District R. Roger Rowe School PERQUALIFICATION OF PROSPECTIVE PROPOSERS RSFSD primary objective in utilizing the design build approach is to bring the best available integrated design and construction experience to this project. RSFSD has determined that proposers who submit proposals on this project must be pre-qualified. Pre-qualified proposer will be required to have the following California contractor’s licenses: C-10 (Electrical Constrictor) or C-46 (Solar Contractor) and B (General Contractor). GENERAL DESCRIPTION OF WORK RSFSD policy is efficient energy use through a balanced mix of energy conservation and renewable energy measures, which provide a means to save money, foster environmental awareness, reduce the environmental consequences of RSFSD activities and provide educational leadership for the 21st century. RSFSD is evaluating the option to Owner build the PV system or to finance the system through a power purchase agreement (PPA). The selected design-build firm will need to demonstrate experience with each method. As part of this policy RSFSD intends to enter into a design-build contact with a highly qualified photovoltaic (PV) system provider for the turnkey design and installation and commissioning of a solar power system providing maximum energy offset in the areas allocated for panel placement. Dashboards, teaching tools and communication regarding the system will be included in the evaluation. The siting, structural design, DSA approval, and project close out will be provided by the District Architect. Canopy structures and existing roof structures will be used. Design-build contactor will include DSA approved mounting systems, photovoltaic system, applications to public utility, coordination with District architect and drawings, and construction of complete system including structures and building modifications. It is the intent of this project to obtain the highest kilowatt-hour (kWh) output at the lowest cost per kilowatt-hour ($/kWh) so as to maximize the long term energy savings. During the RFP phase the prequalified teams will be strongly encouraged to submit proposals meeting this intent using the most cost effective PV system designs. All solar power generation equipment, inverters, and metering must meet the equipment installation and warranty requirements of the California Solar Initiative (CSI) program. PROJECT BUDGET The overall budget for this project will be determined by the most efficient system design to obtain maximum energy offset in the areas allocated for panel placement. The budget includes, but is not limited to the following items: complete turnkey PV system design, installation and commissioning, inverters, metering and balance of the system. RSFSD will provide the prequalified teams selected for the RFP phase with the following:

• Facility electrical systems information for system sizing
• Access to the campus for electrical and as-built information
• Optional and required PV roof locations • Optional and required canopy locations During the RFP phase it is anticipated that the prequalified teams will provide in their bids proposed system descriptions that maximize the allowable CSI kilowatt-hour output in the most cost effective manner. PROJECT SCHEDULE RFQ Selection March 13, 2015 1st Advertisement March 13, 2015 RFQ available to interested design-build teams March 20, 2015 2nd Advertisement April 9, 2014 10:00 am Mandatory prequalification meeting April 16, 2015 10:00 am Statements of Qualifications due RFP Selection TBD RFP issued TBD Scheduled site visits as requested TBD Proposals due TBD Final Design team selection / notification Design Construction June 2016 – August 2016 PROCEDURES RSFSD intends to select multiple teams who will be prequalified and will be issued RFP documents for this Project. The prequalified proposers will be submitting proposals that will be evaluated based on a scoring system to be published in the RFP. The prequalification submittal will be the submittal of prequalification documents described in more detail below. After receipt of the prequalification documents, RSFSD will review and determine a preliminary point score for each submittal. Requests for clarifying information and additional data will be made at this time, if required. After receipt and review of the clarifications and additional data each prequalification submittal will receive a final point score.
Scoring of proposers will be determined by the application of an established rating system to the following information: 1. Financial Capacity (Total Points Available = 20) a) All firms shall indicate their form of business, (e.g., corporation, partnership, joint venture, or sole proprietor). The design-build teams shall provide a copy of their last financial statements, and quarterly updates if available. If the firm is a joint venture, the prime or lead contractor of the team shall provide their financial statements. b) All firms shall disclose their arbitration and litigation claims history. Claims that are unresolved but still pending are not required to be submitted. c) All firms shall provide the evidence of their bonding capacity for the amount of the $2,000,000. This evidence shall be in the form of a letter from a licensed bonding company or from an agent normally representing the firm.
d) All firms will prove ability to provide Professional Liability Insurance in the amount of $2,000,000 for engineering services provided by the engineer. All firms will prove ability to provide certificates of general liability insurance on the Owner’s form in the minimum amounts of $3,000,000 per occurrence and $5,000,000 in the Aggregate, and $1,000,000 business automobile liability. If the design-builder is not a public company, all financial information shall be held in confidence and shall be examined only by the officials responsible for its evaluation. 2. Project Team Organization (Total Points Available = 50) Each Proposer will provide information and explanation of the Proposer’s Project Team and organizational structure, including: a) Name of the lead proposer who will be the primary contact entity and will be responsible for the RFP response submittal. b) Names of team member(s), partner(s), major subcontractor(s) and supplier(s), and contact information for each. c) Roles, responsibilities and relationships of all team members. d) A brief description of each team member’s firm and their ability to contribute to successful solar PV program implementation (history, similar scope of services, etc.). e) History of past projects that the team members have worked on together. f) Key personnel assigned to the project, including Project Manager and Field Superintendent. Resumes shall include a description of training, experience and applicable licensing of the key personnel in their respective areas of expertise. Copies of appropriate certification/licensing documents are to be included In the Statement of Qualifications. Resumes should specifically address work experience on PV systems of similar size and scope. Note: After the RFQ phase, the selected teams may not make any significant changes in the composition of the team’s member firms, personnel assignments, and individuals’ roles and responsibilities without the approval of RSFSD. Proposer shall include an organizational chart showing the following project responsibilities: • Contract/Project Management
• Design and Engineering • Equipment Sourcing • System Integration, Installation, and Commissioning 3. System Design and Engineering Experience (Total Points Available = 70)
Each proposer shall provide information and explanation of the Proposer and/or Project Team’s solar PV system design and engineering experience as follows: a) Total kW of generating capacity of on-site solar PV engineered and designed over the last three (3) year, which are currently in commercial operation. Emphasis should be on solar PV systems of similar size and type as contemplated for this project. b) Description of individual solar PV systems installed over the last three (3) years, which are currently in commercial operation. For each of the projects the Proposer shall include client reference information – client contact, company name, title, address, phone number, and email. Proposer should include examples of roof mounted systems and canopy / carport systems equal to or larger than 200 kW (dc). c) Experience with engineering and designing commercial scale solar PV system interconnection facilities at 480 V and 12 kV voltage levels in accordance with SDG&E Rule 21 requirements. d) Experience with engineering and designing metering and meter data solutions for both billing and data presentation purposes. Proposer should also include any experience integrating PV system metering solutions t facility energy management systems. The campus has a energy management systems. e) Any examples of demonstrated design excellence and creativity including design awards, education tools or applications with respect to solar generating systems should be highlighted. f) Experience with engineering, design and construction on public school property (K-12) and experience with DSA projects. 4. Installation Qualifications and Experience (Total Points Available = 70) Each Proposer shall provide information and explanation of the Proposer’s and/or Project Team’s solar PV system installation and construction experience, as follows: a) Total KW of generating capacity of on-site solar PV installed over the last three (3) years, which are currently in commercial operation. Emphasis should be on solar PV systems of similar size and type as contemplated in this RFQ.b) Description of individual solar PV systems installed over the last three (3) years, which are currently in commercial operation. For each of the projects the Proposer shall include client reference information – client contact, company name, title, address, phone number, and email. Proposer should include examples of roof mounted system and canopy / carport systems equal to or larger than 200 KW (dc). 5. Project Management Capability (Total Points Available = 40)
Each Proposer shall provide information and explanation of the Proposer’s and/or Project Team’s solar PV system project management capabilities and experience as follows: a) Proposer shall describe their engineering and design management capabilities and experience of all of the solar PV systems installed over the last three (3) years that are currently in commercial operation. b) Proposer shall describe their construction and installation management capabilities and experience for all of the solar PV system installed over the last three (3) years that are currently in commercial operation.
c) Proposer shall describe their abilities and experience in managing the design, engineering, construction and installation of solar PV systems equivalent in size and types of solar PV systems as contemplated under this RFQ. 6. Project Implementation and Management Plan (Total Points Available = 40)
Each Proposer shall provide a description of their solar project Implementation and Management Plan. Such a description should include: a) What types of personnel will work on the tasks, and where this work will occur (e.g. solar provider office, headquarters, off-site fabrication areas, or host site… laydown area is very limited). b) A preliminary schedule detailing the milestones required for project completion, noting specifically how they will meet the completion deadline of August 2016. c) A description of how the proposer plans to manager cost control, schedule, and job site safety. 7. Power Purchase Agreement (PPA) (Total Points Available = 10) Each Proposer shall provide a description of experience with obtaining Power Purchase Agreements for single projects of similar size. Such description should include: a) Project the size, location, client, and client contact for previous projects constructed under PPA. b)Describe the role of the Proposer in contacting the PPA and coordinating the agreement.Each Statement of Qualifications shall follow the order of the selection criteria above and shall not exceed 25 pages (double-sided if necessary). The scoring system shown will be used in evaluating the Statements of Qualifications. Teams that can deliver the best value solar photovoltaic system to the University based on the highest number of point will be pre-qualified.
Highest Score Possible Selection Category 20 Financial Capacity 50 Project Team Organization 70 System Design and Engineering Experience 70 Installation Qualifications and Experience 40
Project Management Capability 40 Project Implementation and Management Plan 10 Power Purchase Agreement 300 Total points available Proposers will be notified whether or not they have been prequalified after RSFSD evaluates the Statements of Qualifications. All costs associated with the SOQ issuance and submittal will be borne by the proposing teams. PREQUALIFICATION SHEDULE On or before April 30, 2015, 4:00 pm four (4) sets of completed prequalification documents (Statements of Qualifications) will be received at: Rancho Santa Fe School District 5927 La Granada Rancho Santa Fe, CA 92067 Attention: Roya Saadat Mailing Address: P.O.BOX 809 Rancho Santa Fe, CA 92067 No prequalification documents (Statements of Qualifications) shall be accepted after 4:00 PM PST on April 30, 2015. However, RSFSD reserves the right to request, receive, and evaluate supplemental information after the above time and date at its sole determination. RSFSD reserves the right to reject any or all Statements of Qualifications and any or all Proposals and to waive non-material irregularities in any response or proposal received. Firms submitting under this prequalification shall be capable and prepared to submit the following during the RFP phase. Proposal Security in the amount of 10% of the lump sum price proposal, excluding alternates, shall accompany each proposal. The surety issuing thee Bid Bond shall be, on the proposal deadline, listed in the latest published State of California, Department of Insurance, list of “Insurers Admitted to Transact Surety Insurance in this State”. All insurance policies required to be obtained by Proposers shall be subject to approval by RSFSD from form and substance. All such policies shall be issued by a company rated by Best as A- or better with financial classification of VIII or better, or have equivalent ratings by Standard and Poor’s or Moody’s.
Prospective proposers desiring to be pre-qualified are informed that they will be subject to and must fully comply with all of the proposal conditions including 100% payment and 100% performance bonds. Contractor shall comply with the Davis-Bacon Act (40 U.S. C. 276a to a-7) and as may be supplemented by Department of Labor regulations (29 CFR part 5, “Labor Standards Provisions Applicable to Contracts Governing Federally Financed and Assisted Construction”). A copy of the Davis-Bacon wage rates will be on file at RSFSD and will be made available to any interested party upon request. In the event of difference between the applicable Prevailing Wage Rate and the applicable Davis-Bacon Wage Rate for any specific classification, the higher rate shall be paid. Each employee of the Contactor and every Subcontractor will be required to provide fingerprint submittals through the Department of Justice and demonstrate no employee on the project site has a criminal record. 03/13/15, 03/20/15 CN 17056

March 13, 2015 CITY OF ENCINITAS Would like to inform you with this: NOTICE OF PUBLIC COMMENT PERIOD AND PUBLIC MEETING ANNOUNCEMENT Regarding CASE# 15-059 CPP The City of Encinitas is seeking public review and comments regarding proposed amendments to Encinitas Municipal Code Chapter 20.08 (Watercourse Protection, Storm Water Management, and Discharge Control Ordinance). The amendments will implement the requirements of the California Regional Water Quality Control Board San Diego Region’s Water Quality Order No. R9-2013-0001 issued on May 8, 2013. In conformance with the provisions of Order No. R9-2013-0001, the City has updated the language of various code sections of the Watercourse Protection, Storm Water Management, and Discharge Control Ordinance, including but not limited to: update and addition of specific terms and definitions, allowable discharges, conditionally allowed discharges, and permanent Best Management Practice (BMP) maintenance requirements. DESCRIPTION:
The City of Encinitas proposes various amendments to the Watercourse Protection, Storm Water Management, and Discharge Control Ordinance to address changes in State law, remove outdated provisions, and improve the format of the ordinance. The draft code amendments are available for review at the Engineering Services Division, 505 South Vulcan Avenue, Encinitas, CA 92024 and on the City web page (www.encinitasca.gov). The proposed amendments are shown in red strike out and red underline. Upon completion of the public review period, staff will present the proposed amendments along with any public comments received to the Environmental Commission at a noticed public meeting. The Environmental Commission will make a recommendation to the City Council. The City Council will consider the amendments at a separately noticed public hearing. If the Council approves the amendments, they will become effective 30 days after Council adoption. For further information, questions or to provide written comments, please contact Erik Steenblock at (760) 943-2180 or via email at [email protected], or the Engineering Department at (760) 633-2770, 505 South Vulcan Avenue, Encinitas, CA 92024-3633. Written comments may also be mailed to the address above. The deadline to receive comments is Wednesday, April 1, 2015. City staff will hold a PUBLIC MEETING on: March 30, 2015
6:00 – 7:30 PM POINSETTIA ROOM at City Hall – 505 South Vulcan Avenue, Encinitas We are looking forward to hearing from you and discussing any concerns or questions you may have regarding these proposed changes. *This notice is being sent to you in fulfillment of the City of Encinitas Citizen Participation Program requirements (E.M.C. 23.06). The sole purpose of this process is to be a preliminary tool for opening a dialogue and to ensure that citizens both have an opportunity to discuss, understand, and try to resolve concerns related to potential impacts of the proposed ordinance amendments. It is not meant to necessarily change or prevent a project as proposed. Please continue to monitor any notices you receive as changes may be made to the ordinance before the final decision is made. Questions about this notice and the ordinance amendments should be directed to the contact information above. Questions regarding the Citizen Participation Program should be directed to the Planning & Building Department at (760) 633-2710. 03/13/15 CN 17055

City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. Items 3 and 4 require an administrative public hearing. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (3/13, 3/27etc.). A minimum 10-calendar-day review period has been established for the following applications: 1. CASE NUMBER: 14-246 CDP FILING DATE: September 22, 2014 APPLICANT: Yedid LOCATION: 190 Melba Road (APN: 258-232-21-00) PROJECT DESCRIPTION: A Coastal Development Permit request to demolish the existing single family residence and detached garage on site, and construct a new one-story single family residence, totaling 1,980 square feet, and a detached two-car garage, totaling 576 square feet, on the subject site. CONTACT: Katie Innes (760) 633-2716 or [email protected] 2. CASE NUMBER: 15-014 SIGN/CDP FILING DATE: January 13, 2015
APPLICANT: Gregg Seaman/Lofts Sign Program LOCATION: 90 N. Coast Highway 101 PROJECT DESCRIPTION: The applicant requests approval of a Sign Administrative Design Review Permit and Coastal Development Permit for an amendment to the existing sign program for the Lofts at Moonlight Beach center. The project site is located in the North 101 Specific Plan and is zoned Commercial Mixed 3 (N-CM-3) and is in the Coastal Zone (APN: 258-034-22).
ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Dan Halverson (760) 633-2711 or [email protected] PRIOR TO 6:00 P.M. ON MONDAY, MARCH 23, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1 AND 2 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING AND BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. PUBLIC HEARING FOR ITEM 3: Monday, March 23, 2015 at 5:00 p.m., to be held at the Planning and Building Department, Lilac Room, 505 South Vulcan Ave, Encinitas. THE CITY OF ENCINITAS 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 PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. 3. CASE NUMBER: 14-210 MIN/CDP FILING DATE: August 19, 2014 APPLICANT: San Dieguito Union High School District LOCATION: 675 Balour Dr. PROJECT DESCRIPTION: A Coastal Development Permit to authorize the Oak Crest Middle School Master Plan including the removal of existing portable classroom facilities and construction of new permanent classroom facilities and associated site improvements. A Minor Use Permit is also being requested to modify the parking standards for the entire campus through a parking study. The subject property is located in the Public/Semi-Public (P/SP) Zone, Scenic/Visual Corridor Overlay Zone, and the Coastal Zone. (APN: 259-181-01) ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Roy Sapa’u (760) 633-2734 or [email protected] 4. CASE NUMBER: 14-223 CDP FILING DATE: August 26, 2014 APPLICANT: Jones LOCATION: 678 Quail Gardens Lane (APN 257-011-39) PROJECT DESCRIPTION: A request for a Coastal Development Permit for the construction of a new single-family home. The property is zoned Rural Residential-1 (RR-1) in the Leucadia community and in the Coastal Commission Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: J. Dichoso (760) 633-2681 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON MONDAY, MARCH 23, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 3 AND 4 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination for items 1, 2, 3, and 4. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed 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. Items 1, 2, 3, and 4 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning and Building Director on Items 1, 2, and 4 may not be appealed to the California Coastal Commission. The action of the Planning and Building Director on Item 3 may be appealed to the California Coastal Commission within ten (10) business days following the close of the City’s appeal period, or City action on any appeal. The Coastal Commission will determine the exact dates of the Coastal Commission appeal period. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination.
03/13/15 CN 17054

Notice of Scoping Meeting and Preparation of a Draft Environmental Impact Report Date: March 13, 2015 To: State Clearinghouse, Responsible Agencies, Trustee Agencies, Organizations and Interested Persons Lead Agency: City of Encinitas, Planning and Building Department 505 S. Vulcan Avenue
Encinitas, CA 92024 Contact: Scott Vurbeff, Environmental Project Manager Phone: 760-633-2692 E-Mail: [email protected] Project Title: Hymettus Estates
Project Location: 378 Fulvia Street, between Fulvia Street and Hymettus Avenue, Community of Leucadia Project Applicant: CityMark Development, LLC Case Number: 13-187 TMDB/DR/CDP/EIA
SCOPING MEETING: On Tuesday, March 31 , 2015 starting at 5:00 PM, the City of Encinitas Planning and Building Department will conduct a public scoping meeting to solicit input and comments from public agencies and the general public on the proposed Draft Environmental Impact Report (EIR) for the Hymettus Estates Project. This meeting will be held at the Poinsettia Room, located at Encinitas City Hall, 505 S. Vulcan Avenue, Encinitas, CA 92024. The meeting will run from 5:00 PM to 7:00 PM. This meeting will be an open house format and interested parties may drop in to review the proposed project exhibits and submit written comments on the scope of the Draft EIR during the meeting. Representatives from the Planning and Building Department and the EIR consultant will be available to address questions regarding the EIR process. If you have any questions regarding this scoping meeting, please contact Scott Vurbeff, Environmental Project Manager, at [email protected] or (760) 633-2692. NOTICE OF PREPARATION (NOP): In accordance with the California Environmental Quality Act (CEQA), this is to notify public agencies and the general public that the City of Encinitas, as the Lead Agency, will prepare an EIR for the Hymettus Estates Project (proposed project). The City is interested in the input and/or comments of public agencies as to the scope and content of the environmental information that is germane to the agencies’ statutory responsibilities in connection with the proposed project. Public agencies may need to use the EIR prepared by the City when considering applicable permits or other approvals for the proposed project. The general public is also encouraged to provide input on the scope of the EIR. NOP Comment Period: Due to the time limits mandated by state law, your response must be sent at the earliest possible date but not later than 6:00 PM on Monday, April 13, 2015. Please send your response to the Encinitas Planning and Building Department, c/o Scott Vurbeff, at the above address.
Project Description: The project is a nine-lot, single-family residential subdivision on a 2.25- acre property that is west of Interstate 5, south of Leucadia Boulevard, and between Fulvia Street and Hymettus Avenue in the Leucadia community of the City of Encinitas. The project includes a Tentative Map with Density Bonus, a Coastal Development Permit, and a Design Review Permit. An application and plans for the proposed project have been submitted to the City for review and are available for public review at the Planning and Building Department. Plans for the project include architectural building elevations and floor plans, preliminary grading, landscaping, stormwater improvements, and public street improvements. Access to the proposed lots would be from Fulvia Street and Hymettus Avenue.
Environmental Impact Report: The EIR prepared for the proposed project will analyze the project-specific impacts pertaining to all of the environmental issue areas identified in Appendix G of the CEQA Guidelines. The EIR’s analysis will focus on aesthetics and visual quality, paleontological resources, hydrology and water quality, and hazardous materials. Other required sections of CEQA will be addressed including cumulative impacts and project alternatives. 03/13/15 CN 17051

NOTICE OF AVAILABILITY FOR PUBLIC REVIEW CITY OF ENCINITAS Draft FY2015-20 Five-Year Consolidated Plan and FY2015-16 Action Plan For Community Development Block Grant Program The draft FY2015-20 Consolidated Plan and the draft FY2015-16 Action Plan will be made available for public review and comment from March 20 through April 20 2015. The Consolidated Plan identifies the housing and community development needs, strategies and proposed implementation actions for the five-year period. The Action Plan describes the intended use of Community Development Block Grant (CDBG) funds for Fiscal Year (FY) 2015-16 (July 1, 2015 – June 30, 2016). The City of Encinitas will allocate approximately $393,741 ($282,231 in anticipated annual funding and $111,510 in reallocated funds from previous years) of CDBG funds for FY2015-16. The City Council will hold a public hearing on Wednesday, April 22, 2015, at 6:00 p.m. at City Hall Council Chambers, 505 S. Vulcan Ave., Encinitas, CA, or as soon as possible thereafter, to consider and approve the FY2015-20 Consolidated Plan and the FY2015-16 Action Plan. All comments received on the draft Consolidated Plan and the Action Plan will be provided to Council prior to consideration and approval.
The proposed CDBG budget allocates approximately: $42,335 for public services, $56,446 for planning and administration, and $294,960 for capital improvements and other activities. Public services include: homeless assistance and shelter, meal delivery for seniors, youth development, fair housing services, and teen/family drug treatment and outreach. Planning and administration include: general administration of the CDBG program and planning activities. Capital improvements and other activities include: improvements to a child learning center, homeless center, and two public improvement projects. The draft FY2015-20 Consolidated Plan and the draft FY2015-16 Action Plan will be available for review at the City’s Planning and Building Department located at City Hall during regular business hours and on the City’s website at www.encinitasca.gov. If you have comments on the draft FY2015-20 Consolidated Plan or the draft FY2015-16 Action Plan, please provide to Nicole Piano-Jones, Management Analyst, by e-mail at [email protected]; or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024. You may also provide comments at the public hearing on April 22, 2015. If you should have any questions or wish additional information, please call (760) 943-2237. 03/06/15, 03/13/15 CN 17048

NOTICE OF TRUSTEE’S SALE T.S No. 1390948-20 APN: 162-270-29-00 TRA: 07047 LOAN NO: Xxxxxx-165 REF: Simons, Richard IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED November 30, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 02, 2015, at 10:00am, Cal-western Reconveyance Llc, as duly appointed trustee under and pursuant to Deed of Trust recorded December 10, 2007, as Inst. No. 2007-0762750 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Richard Simons An Unmarried Man, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state: At the entrance to the east county regional center by Statue, 250 E. Main Street El Cajon, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 3936 Sherbourne Drive Oceanside CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $43,698.47. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned 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 (619)590-1221 or visit the internet website www.dlppllc.com, using the file number assigned to this case 1390948-20. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance LLC, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: March 03, 2015. (DLPP-442546 03/13/15, 03/20/15, 03/27/15) CN 17081

NOTICE OF TRUSTEE’S SALE (NOTICE OF LIEN SALE OF REAL PROPERTY UPON LIEN FOR HOMEOWNER’S ASSOCIATION DUES) (CALIFORNIA CIVIL CODE §§ 5700 and 5710) Loan No: CAMBRIA T.S. No: 1384535-20 APN: 257-040-58-03 TRA: 19416 UNINS Ref: BAHRAM R. TABATABAI YOU ARE IN DEFAULT UNDER A DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AFFECTING YOUR PROPERTY. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT APUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGAGAINST YOU, YOU SHOULD CONTACT A LAWYER. THIS PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN CALIFORNIA CIVIL CODE SECTION 5715(b). NOTICE IS HEREBY GIVEN THAT ON April 02, 2015, at 10:00am, CAL-WESTERN RECONVEYANCE LLC, a California limited liability company as Designated Trustee, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE WILL BE HELD AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET EL CAJON, CALIFORNIA in the County of SAN DIEGO, State of California, and described as follows: COMPLETELY DESCRIBED IN SAID LIEN. The street address and other common designation, if any, of the real property described above is purported to be: 1166 CAMBRIA WAY ENCINITAS CA 92024 The undersigned designated Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances to satisfy the obligations secured by and pursuant to the Power of Sale conferred in the Declaration of Covenants, Conditions, and Restrictions, which recorded on May 30, 1997 as Instrument No. 97-253592 in book XX, at page XX. Under said Declaration the property described above became subject to liens for unpaid dues to CAMBRIA AT ENCINITAS RANCH HOA with interest thereon, and for fees, charges and expenses of the Homeowner’s Association. The record owner(s) of said property is (are) purported to be BAHRAM R. TABATABAI The Association, under said Declaration of Covenants, Conditions, and Restrictions by reason of the breach thereof and default in the payments of dues thereunder, heretofore have caused to record a Notice of Delinquent Assessment and Lien in the Official Records of SAN DIEGO County, on December 20, 2007, as Instrument No. 2007-0784361, in Book XX, Page XX and a Notice of Default and Election to Sell as Instrument No. , Page , in Book , and recorded on July 18, 2013. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD, INCLUDING ESTIMATED COSTS, EXPENSES AND ADVANCES IS $20,299.22 Dated: March 03, 2015 FOR SALES INFORMATION: Mon-Fri 9:00am to 4:00pm (619)590-1221 CAL-WESTERN RECONVEYANCE LLC P.O. Box 22004 525 East Main Street El Cajon CA 92022-9004 Signature/By Authorized Signature (DLPP-442545 03/13/15, 03/20/15, 03/27/15) CN 17080

NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05-FWA-124542 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 2, 2015, at 10:00 AM, at the entrance to the East County Regional Center by Statue, 250 E. Main Street, in the City of El Cajon, County of San Diego, State of CALIFORNIA, RTS Pacific, Inc., a Washington corporation, as duly appointed Trustee under that certain Deed of Trust executed by Scott Weerts, a married man as his sole and separate property, as Trustors, recorded on 12/27/2005, as Instrument No. 2005-1105970, of Official Records in the office of the Recorder of San Diego County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 122-523-40-00 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 1061 Crows Nest Court, Oceanside, CA 92057-1938. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $748,190.96 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 800-542-2550 for information regarding the trustee’s sale or visit this Internet Web site www.rtspacific.com using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. DATED: 2/20/2015, RTS Pacific, Inc, Trustee BY: Marilee Hakkinen, Authorized Signor. Agent for Trustee: DefaultLink Post & Publication, 525 E. Main Street, El Cajon, CA 92020 Telephone Number: (800)542-2550 Sale Information: http://www.rtspacific.com (03/13/15, 03/20/15, 03/27/15 DLPP-442542) CN 17079

NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05-FWA-134194 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/31/2006. 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. On April 2, 2015, at 10:00 AM, at the entrance to the East County Regional Center by Statue, 250 E. Main Street, in the City of El Cajon, County of San Diego, State of CALIFORNIA, RTS Pacific, Inc., a Washington corporation, as duly appointed Trustee under that certain Deed of Trust executed by Fernando Maldonado and Jovita Salgado, husband and wife, as Trustors, recorded on 4/3/2006, as Instrument No. 2006-0227209, of Official Records in the office of the Recorder of San Diego County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 161-641-18-00 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 1223 Calle Ultimo, Oceanside, CA 92506-5602. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $457,876.73 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 800-542-2550 for information regarding the trustee’s sale or visit this Internet Web site www.rtspacific.com using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. DATED: 2/25/2015, RTS Pacific, Inc, Trustee BY: Marilee Hakkinen, Authorized Signor. Agent for Trustee: DefaultLink Post & Publication, 525 E. Main Street, El Cajon, CA 92020 Telephone Number: (800)542-2550 Sale Information: http://www.rtspacific.com (03/13/15, 03/20/15, 03/27/15 DLPP-442540) CN 17078

APN: 264-281-33-00 TS No: CA01000465-14 TO No: 95306156 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/3/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 4/6/2015 at 10:00 AM, At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 07/24/2007 as Instrument No. 2007-0495749 of official records in the Office of the Recorder of San Diego County, California, executed by BENNY R HARJO AND JENNIFER E HARJO, HUSBAND AND WIFE, as Trustor(s), JPMORGAN CHASE BANK, NA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: BEING ALL OF LOT 44 OF THE COUNTY OF SAN DIEGO TRACT NO. 4485-1, MAP NO. 11529, SAID MAP ON FILE IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY RECORDED JUNE 5, 1986 AS FILE NO. 86-225848 OF OFFICIAL RECORDS AND INCLUDING THE FOLLOWING PORTION OF LOT 43 OF SAID MAP NO. 11529: BEGINNING AT THE SOUTHWEST CORNER OF LOT 44, SAID POINT LYING ON THE WESTERLY BOUNDARY OF SAID SUBDIVISION; THENCE SOUTH 66 DEGREES 40’35” EAST, 102.59 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 66 DEGREES 40’35” EAST, 39.31 FEET; THENCE SOUTH 09 DEGREES 01’05” EAST, 16.27 FEET TO A POINT ON THE NORTHERLY RIGHT-OF-WAY OF SUMMER HOLLY LAND, SAID POINT ALSO BEING A POINT ON A NON-TANGENT 70.00 FOOT RADIUS CURVE, CONCAVE TO THE SOUTHEAST AND HAVING A RADIAL BEARING OF SOUTH 25 DEGREES 37’10” EAST; THENCE SOUTHWESTERLY ALONG SAID 70.00 FOOT RADIUS CURVE THROUGH A CENTRAL ANGLE OF 10 DEGREES 24’34” AN ARC LENGTH OF 12.72 FEET; THENCE NORTH 36 DEGREES 01’44” WEST, 47.17 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THE AREA FROM SAID LOT 44, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF LOT 44, SAID POINT LYING ON THE WESTERLY BOUNDARY OF SAID SUBDIVISION; THENCE NORTH 21 DEGREES 33’31” EAST, 5.75 FEET; THENCE SOUTH 66 DEGREES 40’35” EAST, 93.07 FEET; THENCE SOUTH 36 DEGREES 01’44” EAST, 11.27 FEET TO A POINT ON THE SOUTHERLY LINE OF SAID LOT 44; SAID POINT LYING SOUTH 66 DEGREES 40’35” EAST, 102.59 FEET FROM THE SOUTHWEST CORNER OF LOT 44 AS PREVIOUSLY DESCRIBED ABOVE. 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: 1067 SUMMER HOLLY LN, ENCINTAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $29,562.71 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA01000465-14. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 3/5/2015 Special Default Services, Inc., as Duly Appointed Successor Trustee TS No. CA01000465-14 17100 Gillette Ave, Irvine, CA 92614 (844) 706-4182 Lisa Rohrbacker, Trustee Sales Officer SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing at 714-573-1965 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1134502 3/13, 3/20, 03/27/2015 CN 17053

APN: 254-370-46-00 T.S. No. 012059-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2006. 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 On 4/2/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/15/2006, as Instrument No. 2006-0582161, Page 18567, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: NADIA J. VETTER, A WIDOW WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1 AND THE WESTERLY 30 FEET OF PARCEL 2 OF PARCEL MAP NO. 1333, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, FEBRUARY 22, 1973. The street address and other common designation, if any, of the real property described above is purported to be: 1345 EOLUS AVENUE ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $971,918.39 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 012059-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP.4375 Jutland Drive Suite 200 San Diego, California 92117 03/13/15, 03/20/15, 03/27/15 CN 17052

APN: 168-050-41-52 T.S. No. 010534-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/2/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 12/30/2004, as Instrument No. 2004-1228133, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: TIM W. WAGNON AND MARY L. WAGNON, HUSBAND AND WIFE, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be:3439 DON LORENZO DRIVE CARLSBAD, CALIFORNIA 92008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $312,502.49 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 010534-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: A Condominium comprised of: PARCEL A: An undivided 1/504th interest, as tenants in common in and to Parcel 1 of Parcel Map No. 17985, in the City of Carlsbad, County of San Diego, State of California, filed in the Office of the County Recorder of San Diego County, February 4, 1998. Excepting therefrom Units 1 through 504 inclusive, as shown and defined on that certain Condominium Plan of “Rancho Carlsbad County Club Estates” recorded February 19, 1998 as Instrument No. 1998-0085694 of Official Records. Also excepting therefrom the right to use and occupy those portions defined on said Condominium Plan as “Exclusive Use Areas”. PARCEL B: Unit 349 as shown and defined on that certain Condominium Plan recorded February 19, 1998 as Instrument No. 1998-0085694 of Official Records. PARCEL C: A non-exclusive easement for ingress, egress, support and recreational use over Parcels 2, 3 and 5, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 17985, filed in the Office of the County Recorder of San Diego County, February 4, 1998, as described in Enabling Declaration recorded February 19, 1998 as Instrument No. 1998-0085695 of Official Records. PARCEL D: An exclusive use easement for general purposes as described and delineated in the Declaration recorded February 19, 1998 as Instrument No. 1998-0085695 of Official Records. 03/13/15, 03/20/15, 03/27/15 CN 17050

T.S. No. 14-27074 APN: 206-012-01-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: KRISTINE A SHAFER, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 1/25/2006 as Instrument No. 2006-0057234 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 3/30/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $1,578,674.53 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 3900 GARFIELD STREET CARLSBAD, CA 92008-4035 Described as follows: As more fully described in said Deed of Trust A.P.N #.: 206-012-01-00 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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 14-27074. 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.
Dated: 2/27/2015 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 11391 3/6, 3/13, 3/20/2015. CN 17033

APN: 215-082-08-00 TS No: CA08003698-14-1 TO No: 140128493-CA-VOI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 10, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 8, 2015 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 24, 2005, as Instrument No. 2005-0727954, of official records in the Office of the Recorder of San Diego County, California, executed by EDWARD JOHN HANRATTY AND VIRGINIA CRUZ HANRATTY, HUSBAND AND WIFE, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for GREENPOINT MORTGAGE FUNDING, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1652 MARITIME 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $830,108.25 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08003698-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: February 26, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08003698-14-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing AT 714-573-1965 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1133620 3/6, 3/13, 03/20/2015 CN 17030

T.S. No.: 14-52527 TSG Order No.: 02-14016061 A.P.N.: 157-331-15-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/2/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 3/26/2015 at 10:00 AM, Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company as duly appointed Trustee pursuant to the Deed of Trust, Recorded 12/8/2004 as Instrument No. 2004-1154265 in book –, page — of Official Records in the office of the Recorder of San Diego County, California, executed by: ANNA MARIE EVANS, AN UNMARRIED WOMAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR SCME MORTGAGE BANKERS, INC., A CALIFORNIA CORPORATION as Beneficiary. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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 the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 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, and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 5163 ANDREW JACKSON STREET, OCEANSIDE, CA 92057 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 in an “AS IS” condition, 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: $433,246.45 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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 (714) 573-1965 or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 14-52527. 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. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 9/17/2014 Date: 2/26/2015 Old Republic National Title Insurance Company, as Trustee 500 City Parkway West, Suite 200, Orange, CA 92868-2913 (866) 263-5802 For Sale Information Contact: Priority Posting & Publishing (714) 573-1965 Dalaysia Ramirez, Trustee Sale Officer “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” P1133607 3/6, 3/13, 03/20/2015 CN 17029

NOTICE OF TRUSTEE’S SALE TS No. CA-14-643418-BF Order No.: 140315621-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/10/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by 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, 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DALE E SCHWARTZ, A SINGLE PERSON Recorded: 1/10/2007 as Instrument No. 2007-0019914 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 3/27/2015 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $473,999.17 The purported property address is: 4924 ALAMEDA DRIVE, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 169-353-26-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-643418-BF . 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. 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 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-643418-BF IDSPub #0077633 3/6/2015 3/13/2015 3/20/2015 CN 17027

APN: 149-062-04-00 T.S. No. 012068-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/17/2006. 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 On 3/19/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 4/3/2006, as Instrument No. 2006-0225058, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL C. SUSTER AND LINDA F. SUSTER, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be:2726 LOMITA ST OCEANSIDE, CA 92054-3726 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $462,994.98 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 012068-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200San Diego, California 92117 EXHIBIT “A” That portion of the Northeast Quarter of the Southeast Quarter of Section 24, Township 11 South, Range 5 West, San Bernardino Base and Meridian, in the City of Oceanside, County of San Diego, State of California, according to United States Government Survey approved December 27, 1870, described as follows: Commencing at the Northwest corner of said Northeast Quarter of the Southeast Quarter; thence along the West line of said Northeast Quarter of the Southeast Quarter, South 0º25’10” West, 507.03 feet; thence leaving said West line, South 66º41’13” East, 312.70 feet to the True Point of Beginning; thence continuing South 66º41’13” East, 64.44 feet; thence South 16º35’27” West, 140.75 feet to the Northerly line of that certain 50.00 foot strip of land known as Lomita Street (formerly Crandall street) conveyed to the City of Oceanside for street purposes by deed recorded in Book 220, Page 183 of Official Records; thence along said Northerly line North 73º24’33” West, 64.00 feet to a line which bears South 16º35’27” West from the True Point of Beginning; thence North 16º35’27” East, 148.29 feet to the TRUE POINT OF BEGINNING. EXCEPTING THEREFROM that portion, if any, which lies Easterly of a line described as follows: Beginning at the intersection of the West line of the East half of the East half of said Section 24, with the Southwest line of County Road (Old Survey 44) as it existed on July 24, 1914, running thence Southeasterly along the Southwesterly line of said County Road, 400.00 feet; thence Southerly parallel with the East line of said Section 24, a distance of 200.00 feet to the Southeast corner of the land, commonly known as Carlsbad Mutual Water Company’s Reservoir Site, conveyed to South Coast Land Company, by deed from Herbert Crouch, et ux, dated July 24, 1914, and recorded August 21, 1914 in Book 661, 235 of Deeds, and the True Point of Beginning; thence Southerly parallel with the West line of the Northeast Quarter of the Southeast Quarter of said Section 24, to a point in the Northeasterly line of that certain 50.00 foot strip of land known as Crandall Street, conveyed to the City of Oceanside, for street purposes by deed recorded in Book 220, Page 183 of Official Records. 02/27/15, 03/06/15, 03/13/15 CN 17008

APN: 154-051-14-00 TS No: CA08006544-14-1 TO No: 730-1405885-70 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 3, 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 April 1, 2015 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on November 9, 2006, as Instrument No. 2006-0798937, of official records in the Office of the Recorder of San Diego County, California, executed by SUSAN VAUGHN, AN UNMARRIED WOMAN, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1614 Lopez Street, Oceanside, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $478,817.84 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08006544-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: February 19, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08006544-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-000325-1, PUB DATES: 02/27/2015, 03/06/2015, 03/13/2015 CN 17006

NOTICE OF WARE-HOUSEMAN LIEN SALE 1998 CAVCO industries, CAVCO Mobilehome, Decal No. LBA4397, Serial No. CAVAZLP988584X/U. Advertised for sale and being sold in accordance with the California Uniform Commercial Code Section 7209 and 7210, at Westwinds Mobile Lodge, Park Office, 4616 North River Road, City of Oceanside, County of San Diego, State of California on March 30, 2015, at 11:00 a.m. Proceeds of the sale shall be applied to the satisfaction of the lien, including reasonable charges of notice, advertisement and sale. Ronald H. Snow, Registered Owner, Deutsche Fin Serv Corp, Legal Owner, Interested Parties. James F. Kosik, The Property Services Group, LLC, Agent for Westwinds Mobile Lodge, Warehouseman, 1121 Glenneyre Street, Laguna Beach, CA 92651 (949) 376-0600 03/13/15, 03/20/15 CN 17077

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE PATRICIA BALDWIN FAMILY TRUST DATED JANUARY 26, 2015 BY: Patricia L. Baldwin, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to William Daniel Baldwin, aka Daniel William Baldwin, Trustee of the Patricia Baldwin Family Trust dated January 26, 2015, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of 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, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: March 5, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, William Daniel Baldwin aka Daniel William Baldwin Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311\ Carlsbad, CA 92010 (760) 448-2220 03/13/15, 03/20/15, 03/27/15 CN 17076

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE VAN HOUTEN FAMILY TRUST DATED SEPTEMBER 25, 2012 BY: George R. Van Houten, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Merle J. Van Houten, Trustee of the Van Houten Family Trust dated September 25, 2012, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of 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, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: March 5, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Merle J. Van Houten Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 03/13/15, 03/20/15, 03/27/15 CN 17075

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE GERMANN FAMILY TRUST DATED JUNE 7, 2006 BY: Mary Ellen Germann, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Robert A. Germann, Trustee of the Germann Family Trust dated June 7, 2006, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of 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, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: March 5, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Robert Germann Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 03/13/15, 03/20/15, 03/27/15 CN 17074

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT THOMAS BELCIANO SR. CASE #. 37-2015-00001606-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: Robert Belciano, Robert T Belciano Sr, Bobby Belciano. A Petition for Probate has been filed by William Joseph Friesenhahn in the Superior Court of California, County of San Diego. The Petition for Probate requests that William Joseph Friesenhahn 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 on April 9, 2015 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Bldg. 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. Filed: 01/16/15
Petitioner: William Joseph Friesenhahn 24456 Del Amo Rd Ramona CA 92065 Telephone: 760.822.1156 03/06, 03/13, 03/20/15 CN 17049

STATE OF SOUTH CAROLINA COUNTY OF GREENVILLE IN THE PROBATE COURT
C.A. # 2013ES2302174 SUMMONS FOR RELIEF (Petition Served) Daniel Redding, Petitioner, v. Richard Redding, Ronnie Redding, Donna Redding Alexander, Lonnie Redding, Joshua Vanadore, Daniel Vanadore and Jeremiah Dillworth, Respondents. In Re:) Estate of Donno W. Redding, Deceased. TO THE RESPONDENTS ABOVE NAMED: You are hereby summoned and required to answer the Petition in this action, of which a copy is herewith served upon you, and to serve a copy of your answer to the said Petition on the subscriber at his offices, 601 E. McBee Avenue, Suite 200, Greenville, S. C., within thirty (30) days after the service hereof, exclusive of the day of such service; and if you fail to answer the Petition within the time aforesaid, the Petitioner in this action will apply to the Court for a default judgment for the relief demanded in the Petition. A hearing in this matter is scheduled for May 11, 2015, commencing at 3:00 p.m. in the Greenville County Probate Court. ASHMORE LEAPHART RABON HINDS, LLC By: Ben G. Leaphart Attorneys for Petitioner P. O. Box 10766 601 E McBee Avenue, Suite 200 Greenville, SC 29603 (864) 271-2594 Date: 03/03/15 03/06/15, 03/13/15, 03/20/15 CN 17046

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00006161-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Roy Lundstedt Jr, Karen Lundstedt on behalf of Camille Lundstedt filed a petition with this court for a decree changing names as follows: a. Present name Camille Ann Lundstedt changed to proposed name Camille Joy Lundstedt. 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 Apr 28, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Feb 24, 2015 William S Dato
Judge of the Superior Court 03/06, 03/13, 03/20, 03/27/15
CN 17035

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 03/06, 03/13, 03/20/15 CN 17034

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00005542-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lisa Erica Keller filed a petition with this court for a decree changing names as follows: a. Present name Lisa Erica Keller changed to proposed name Lisa Erica Edmondson. 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 May 05, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Feb 18, 2015 William S Dato
Judge of the Superior Court 02/27, 03/06, 03/13, 03/20/15 CN 17012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00002604-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Socorro Felipe-Mendoza filed a petition with this court for a decree changing names as follows: a. Present name Lucya Marroquin changed to proposed name Lucia Marroquin Felipe. 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 April 14, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Jan 26, 2015 William S Dato
Judge of the Superior Court 02/27, 03/06, 03/13, 03/20/15
CN 17011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00000413-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Irma Leticia Rubio filed a petition with this court for a decree changing names of self and minor child as follows: a. Present name Irma Leticia Rubio changed to proposed name Leticia Stephan, b. Present name Ella Whitney Rubio changed to proposed name Ella Whitney Stephan. 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 March 24, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Jan 07, 2015 William S Dato Judge of the Superior Court 02/20, 02/27, 03/06, 03/13/15 CN 16991

Fictitious Business Name Statement #2015-002567 Filed: Jan 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wolfpeach Salsa Co. Located at: 3705 6th Ave, San Diego CA San Diego 92103 Mailing Address: Same This business is hereby registered by the following: 1. Wolfpeach LLC, 3705 6th Ave, San Diego CA 92103 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jenna Medearis 03/13, 03/20, 03/27, 04/03/15 CN 17073

Fictitious Business Name Statement #2015-006029 Filed: Mar 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. What A Relief B. What A Relief Services Located at: 2210 Encinitas Blvd #W, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Fiscal Fitness Inc, 2210 Encinitas Blvd #W, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 12/19/14 S/Andrea Carr 03/13, 03/20, 03/27, 04/03/15 CN 17072

Fictitious Business Name Statement #2015-005364 Filed: Feb 26, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wanderlust Organics B. Wanderlust Located at: 102 Woodshadow Ln, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Calli Kelsay, 102 Woodshadow Ln, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Calli Kelsay 03/13, 03/20, 03/27, 04/03/15 CN 17071

Fictitious Business Name Statement #2015-004139 Filed: Feb 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Jungle Hippie Boutique B. Jungle Hippie C. The Jungle Hippie D. Jungle Hippie Boutique Located at: 940 Sealane Dr #19, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jacky Meltzer, 940 Sealane Dr #19, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 02/05/15 S/Jacky Meltzer 03/13, 03/20, 03/27, 04/03/15 CN 17070

Fictitious Business Name Statement #2015-005954 Filed: Mar 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Edgar Fine Group Located at: 1114 Mullen Way, Vista CA San Diego 92083 Mailing Address: PO Box 2667, Vista CA 92085 This business is hereby registered by the following: 1. Michael West, 1114 Mullen Way, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael West 03/13, 03/20, 03/27, 04/03/15 CN 17069

Fictitious Business Name Statement #2015-005905 Filed: Mar 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Staybridge Suites Carlsbad Located at: 2735 Palomar Airport Rd, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Alps Group 2 Inc, 2735 Palomar Airport Rd, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Anand Parekh 03/13, 03/20, 03/27, 04/03/15 CN 17068

Fictitious Business Name Statement #2015-006212 Filed: Mar 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Parc Real Estate Inc Located at: 1588 Berkshire Ct, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Parc Real Estate Inc, 1588 Berkshire Ct, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 05/01/08 S/Carey Pastor 03/13, 03/20, 03/27, 04/03/15 CN 17067

Fictitious Business Name Statement #2015-004243 Filed: Feb 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Little Praying Hands Located at: 5054 Los Morros Way #103, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Theresa Goeltz, 5054 Los Morros Way #103, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 07/18/14 S/Theresa Goeltz 03/13, 03/20, 03/27, 04/03/15 CN 17066

Fictitious Business Name Statement #2015-005595 Filed: Mar 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Industrial Coatings Maintenance Located at: 66339 Second St, Desert Hot Springs CA San Diego 92240 Mailing Address: PO Box 583, Desert Hot Springs CA 92240 This business is hereby registered by the following: 1. Rusi M Stankovich, 66339 Second St, Desert Hot Springs CA 92240 This business is conducted by: An Individual The first day of business was: 03/02/15 S/Rusi Stankovich 03/13, 03/20, 03/27, 04/03/15 CN 17065

Fictitious Business Name Statement #2015-005904 Filed: Mar 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Holiday Inn Carlsbad Located at: 2725 Palomar Airport Rd, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Alps Group 1 Inc, 2725 Palomar Airport Rd, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Anand Parekh 03/13, 03/20, 03/27, 04/03/15 CN 17064

Fictitious Business Name Statement #2015-006301 Filed: Mar 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. E-Local-Solutions Located at: 145 Vallecitos de Oro #211, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Planzme Inc, 145 Vallecitos de Oro #211, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 02/01/15 S/Todd Taylor 03/13, 03/20, 03/27, 04/03/15 CN 17063

Fictitious Business Name Statement #2015-005384 Filed: Feb 26, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dean Goetz Law Firm B. Goetz Law Firm Inc Located at: 603 N Coast Hwy 101 #H, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. The Goetz Firm Inc, 603 N Coast Hwy 101 #H, Solana Beach CA 92075 This business is conducted by: A Corporation The first day of business was: 02/01/15 S/Dean A Goetz 03/13, 03/20, 03/27, 04/03/15 CN 17062

Fictitious Business Name Statement #2015-006155 Filed: Mar 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DaCosta Properties Located at: 12625 High Bluff Dr #102, San Diego CA San Diego 92130 Mailing Address: 1431 Arbor Ct, Encinitas CA 92024 This business is hereby registered by the following: 1. David DaCosta, 1431 Arbor Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 03/01/15 S/David DaCosta 03/13, 03/20, 03/27, 04/03/15 CN 17061

Fictitious Business Name Statement #2015-006000 Filed: Mar 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cyclops Farms Located at: 1448 Avocado Rd, Oceanside CA San Diego 92054 Mailing Address: 1934 Stewart St, Oceanside CA 92054 This business is hereby registered by the following: 1. Luke Girling, 1934 Stewart St, Oceanside CA 92054 2. Frances Girling, 1934 Stewart St, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: 02/01/15 S/Frances Girling 03/13, 03/20, 03/27, 04/03/15 CN 17060

Fictitious Business Name Statement #2015-005838 Filed: Mar 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Buddha Belly Clothing Located at: 1800 Sheridan Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Meghan Ashley Gurren, 1800 Sheridan Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meghan Ashley Gurren 03/13, 03/20, 03/27, 04/03/15 CN 17059

Fictitious Business Name Statement #2015-006244 Filed: Mar 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boundless Located at: 317 N El Camino Real #504, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Alexandra R Bunyak MD Inc, 1351 Evergreen Dr, Cardiff CA 92007 This business is conducted by: A Corporation The first day of business was: 03/08/07 S/Steve Bunyak 03/13, 03/20, 03/27, 04/03/15 CN 17058

Fictitious Business Name Statement #2015-006334 Filed: Mar 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Accurate Appraisal Services B. North County Coastal Real Estate Sales Located at: 6494 Surfside Ln, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Richard Deane Wood, 6494 Surfside Ln, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 02/23/10 S/Richard Deane Wood 03/13, 03/20, 03/27, 04/03/15 CN 17057

Fictitious Business Name Statement #2015-005858 Filed: Mar 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. haute M events Located at: 2156 Cosmo Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Maggie Condiff, 2156 Cosmo Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Maggie Condiff, 03/06, 03/13, 03/20, 03/27/15 CN 17047

Fictitious Business Name Statement #2015-004769 Filed: Feb 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dons Country Kitchen – Oceanside Located at: 1938 S Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. B&D Restaurant Concepts Inc, 1938 S Coast Hwy, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 10/01/10 S/Britten Doerfler, 03/06, 03/13, 03/20, 03/27/15 CN 17045

Fictitious Business Name Statement #2015-005111 Filed: Feb 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PODularism B. PODularism Ministries Located at: 2704 Luciernaga St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Barry Young, 2704 Luciernaga St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Barry Young, 03/06, 03/13, 03/20, 03/27/15 CN 17043

Fictitious Business Name Statement #2015-004264 Filed: Feb 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Sales Pro Located at: 6822 Jade Ln, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Paul Warren Anderson, 6822 Jade Ln, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/05/15 S/Paul Anderson, 03/06, 03/13, 03/20, 03/27/15 CN 17042

Fictitious Business Name Statement #2015-004478 Filed: Feb 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Realty Executives North County Located at: 217 Civic Center Dr #3, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. CCJ Inc, 2386 Edgehill Rd, Vista CA 92084 This business is conducted by: A Corporation The first day of business was: 01/02/00 S/Cristine D Clark, 03/06, 03/13, 03/20, 03/27/15 CN 17041

Fictitious Business Name Statement #2015-003998 Filed: Feb 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lucid Digital Located at: 533 Summer View Circle, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Holmen Walker Holdings LLC, 533 Summer View Circle, Encinitas CA 92024 This business is conducted by: Limited Liability Partnership The first day of business was: Not Yet Started S/Christopher Walker, 03/06, 03/13, 03/20, 03/27/15 CN 17040

Fictitious Business Name Statement #2015-004881 Filed: Feb 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jewelry by Julie D Located at: 6779 Heath Ct, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Al Dyson, 6779 Heath Ct, Carlsbad CA 92011 2. Julie Dyson, 6779 Heath Ct, Carlsbad CA 92011 This business is conducted by: A Married Couple The first day of business was: 01/29/15 S/Al Dyson, 03/06, 03/13, 03/20, 03/27/15 CN 17039

Fictitious Business Name Statement #2015-005303 Filed: Feb 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic PhotoJournalism B. TLV Productions Located at: 2187 San Elijo Ave #C, Cardiff CA San Diego 92007 Mailing Address: PO Box 136, Cardiff CA 92007 This business is hereby registered by the following: 1. Todd LeVeck, 1465 N Vulcan Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Todd LeVeck, 03/06, 03/13, 03/20, 03/27/15 CN 17038

Fictitious Business Name Statement #2015-003679 Filed: Feb 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DF Transport Located at: 3327 Par Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Derrick Farley. 3327 Par Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Derrick Farley, 03/06, 03/13, 03/20, 03/27/15 CN 17037

Fictitious Business Name Statement #2015-005284 Filed: Feb 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anderson Piano Service Located at: 3536 Bartlett Ave, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Gregg Allan Anderson, 3536 Bartlett Ave, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 10/08/14 S/Gregg Allan Anderson, 03/06, 03/13, 03/20, 03/27/15 CN 17036

Fictitious Business Name Statement #2015-005043 Filed: Feb 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Standard H Located at: 120 Phoebe St #9, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Standard H LLC, 120 Phoebe St #9, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 02/23/15 S/Wesley Clayton Smith, 02/27, 03/06, 03/13, 03/20/15 CN 17026

Fictitious Business Name Statement #2015-004836 Filed: Feb 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Authors Collaborative Located at: 8960 Detwiler Rd, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Marchell Kay Housden, 8960 Detwiler Rd, Escondido CA 92029 2. Mara Jill Stefan, 77 Forest Ave, Cohasset MA 02025 This business is conducted by: Co-Partners The first day of business was: Not Yet Started S/Marchell Kay Housden, 02/27, 03/06, 03/13, 03/20/15 CN 17025

Fictitious Business Name Statement #2015-005082 Filed: Feb 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Madera Construction Located at: 14275 Mango Dr, Del Mar CA San Diego 92014 Mailing Address: PO Box 528, Solana Beach CA 92075 This business is hereby registered by the following: 1. Greg Haratyk, 14275 Mango Dr, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 09/25/03 S/Greg Haratyk, 02/27, 03/06, 03/13, 03/20/15 CN 17024

Fictitious Business Name Statement #2015-004595 Filed: Feb 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Haus Gardens Located at: 3369 Roosevelt St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Nichole Bechtel, 3369 Roosevelt St, Carlsbad CA 92008 2. Jakob Hausig, 3369 Roosevelt St, Carlsbad CA 92008 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Nichole Bechtel, 02/27, 03/06, 03/13, 03/20/15 CN 17022

Fictitious Business Name Statement #2015-002850 Filed: Jan 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mortgage 101 Located at: 1901 1st Ave #301, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Mortgage 101 Wholesale Inc, 1901 1st Ave #301, San Diego CA 92101 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Charles Heppner, 02/27, 03/06, 03/13, 03/20/15 CN 17021

Fictitious Business Name Statement #2015-004638 Filed: Feb 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The HealthLex Group B. HealthLex Located at: 1902 Wright Pl. 2nd Floor, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Law Offices of Donald A Green, PC, 1902 Wright Pl. 2nd Floor, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Donald A Green, 02/27, 03/06, 03/13, 03/20/15 CN 17020

Fictitious Business Name Statement #2015-004601 Filed: Feb 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Skill//Quest Company Located at: 2974 Fir St, San Diego CA San Diego 92102 Mailing Address: Same This business is hereby registered by the following: 1. Betty L Hoeger, 2974 Fir St, San Diego CA 92102 This business is conducted by: An Individual The first day of business was: 12/14/93 S/Betty L Hoeger, 02/27, 03/06, 03/13, 03/20/15 CN 17019

Fictitious Business Name Statement #2015-003161 Filed: Feb 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Land Strategies B. PreFab Living Systems Located at: 631 Third St #102, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. PLS Consulting Inc, 631 Third St #102, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/25/15 S/Charles Rollins, 02/27, 03/06, 03/13, 03/20/15 CN 17018

Fictitious Business Name Statement #2015-004678 Filed: Feb 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NATANink Located at: 4705 Marina Dr #11, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Terrie Natan, 4705 Marina Dr #11, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Terrie Natan, 02/27, 03/06, 03/13, 03/20/15 CN 17017

Fictitious Business Name Statement #2015-003160 Filed: Feb 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lone Jack Partners LLC Located at: 631 Third St #102, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. PLS Consulting Inc, 631 Third St #102, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 01/25/15 S/Charles Rollins, 02/27, 03/06, 03/13, 03/20/15 CN 17016

Fictitious Business Name Statement #2015-004758 Filed: Feb 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hays & Matoso B. Hays & Matoso – California Homes Located at: 2033 San Elijo Ave #300, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Bill Hays, 3327 Cabo Way, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Bill Hays, 02/27, 03/06, 03/13, 03/20/15 CN 17015

Fictitious Business Name Statement #2015-003946 Filed: Feb 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atacama Surf Shop Located at: 2165 India St, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Atacama Apparel LLC, 649 Orpheus Ave, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Clarke Ledger, 02/27, 03/06, 03/13, 03/20/15 CN 17013

Fictitious Business Name Statement #2015-002364 Filed: Jan 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Breeze Pools Located at: 4867 Hillside Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Justin Marchand, 4867 Hillside Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Justin Marchand, 02/20, 02/27, 03/06, 03/13/15 CN 17005

Fictitious Business Name Statement #2015-003562 Filed: Feb 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Purple Squirrel Media Located at: 7248 Mimosa Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. CH Consulting Inc, 7248 Mimosa Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/James Sudakow, 02/20, 02/27, 03/06, 03/13/15 CN 17003

Fictitious Business Name Statement #2015-002800 Filed: Jan 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wax ‘n’ Go Located at: 2810 Pio Pico #B, Carlsbad CA San Diego 92008 Mailing Address: 4904 Luna Dr #A, Oceanside CA 92057 This business is hereby registered by the following: 1. Jessica Leah Goldstein, 4904 Luna Dr #A, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 04/01/03 S/Jessica Leah Goldstein, 02/20, 02/27, 03/06, 03/13/15 CN 17000

Fictitious Business Name Statement #2015-002553 Filed: Jan 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tri Canvas Located at: 5155 Via Mindanao, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Pio Titie, 5155 Via Mindanao, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 01/28/15 S/Pio Titie, 02/20, 02/27, 03/06, 03/13/15 CN 16998

Fictitious Business Name Statement #2015-004068 Filed: Feb 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soccer Ventures Located at: 6582 Scaup St, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Big Sky Sales Inc, 6582 Scaup St, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: 01/01/15 S/Matthew T Gleason, 02/20, 02/27, 03/06, 03/13/15 CN 16997

Fictitious Business Name Statement #2015-003834 Filed: Feb 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Social Crossroads Located at: 12813 Corbett Ct, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Mana Tulberg, 12813 Corbett Ct, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 01/01/13 S/Mana Tulberg, 02/20, 02/27, 03/06, 03/13/15 CN 16996

Fictitious Business Name Statement #2015-003881 Filed: Feb 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Passion for Pitching B. Love Affair Apparel Located at: 4640 Cass St #9661, San Diego CA San Diego 92169 Mailing Address: PO Box 9661, San Diego CA 92169 This business is hereby registered by the following: 1. Douglas Bryant White, 867 Seabright Ln, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: 08/01/06 S/Douglas B White, 02/20, 02/27, 03/06, 03/13/15 CN 16995

Fictitious Business Name Statement #2015-004088 Filed: Feb 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Parkshell Development Inc B. Parkshell Dev Inc Located at: 3546 Yoyager Circle, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Parkshell Development Inc, 3546 Voyager Circle, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: 05/17/05 S/Michael W Lupo, 02/20, 02/27, 03/06, 03/13/15 CN 16994

Fictitious Business Name Statement #2015-003219 Filed: Feb 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bagatelle Café/Bistro B. B&V Group C. Vendome Located at: 7094 Miramar Rd #122, San Diego CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Corporate Account LLC, 7094 Miramar Rd #122, San Diego CA 92121 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Frederic Naeyaert, 02/20, 02/27, 03/06, 03/13/15 CN 16993

Fictitious Business Name Statement #2015-003886 Filed: Feb 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Active Agent Advance Located at: 500 La Terraza Blvd #150, Escondido CA San Diego 92025 Mailing Address: Same This business is hereby registered by the following: 1. Active Agent Advance LLC, 500 La Terraza Blvd #150, Escondido CA 92025 This business is conducted by: A Limited Liability Company The first day of business was: 02/10/15 S/John Grubbs, 02/20, 02/27, 03/06, 03/13/15 CN 16992