The Coast News Group
Legal Notices

Legal Notices, November 3, 2017

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 16th day of November, 2017, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: Requeza Homes CASE NUMBER: 16-211 TMDB/DR/EIA/CDP FILING DATE: September 6, 2016 APPLICANT: Kimura Family Trust LOCATION: 710 and 714 Requeza Avenue (APNs: 258-141-36, -38, and -39) ZONING/OVERLAY: The subject property is located in the Residential 3 (R-3) Zone and the Coastal Zone. DESCRIPTION: Public hearing to consider a Density Bonus Tentative Map, Design Review Permit, Environmental Initial Assessment and Coastal Development Permit application to subdivide an existing 4.6-acre site into 13 residential lots, one private street lot, one open space lot and two bioretention basin lots for the development of a 12-unit detached single-family residential subdivision and one detached affordable unit. The project includes grading, landscaping, private roads, decorative improvements and various other improvements. The project is a Density Bonus subdivision pursuant to Government Code Section 65915. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The Draft Mitigated Negative Declaration was available for public review from August 4, 2017 to August 24, 2017. The Final Mitigated Negative Declaration environmental document is being considered by the Planning Commission at the November 16, 2017 meeting. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 2. PROJECT NAME: Rooster Ramen CASE NUMBER: 17-104 MIN/CDP FILING DATE: May 8, 2017 APPLICANT: David Volk LOCATION: 914 North Coast Highway 101 (254-313-07) ZONING/OVERLAY: The project site is located in the North 101 Corridor Specific Plan Commercial Mixed 1 (N-CM-1) Zone and the Coastal Zone PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit and Coastal Development Permit to allow for a new restaurant with a Type 41 Alcoholic Beverage Control license for the on-site consumption of beer and wine, and proposed minor exterior improvements. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. The above items are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to these items may not be appealed to the California Coastal Commission. 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. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the above applications prior to the hearing, please contact the staff member or the Development Services Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633.11/03/17 CN 20911

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (11/3, 11/17, as well as 11/10 for Veterans Day) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT 1. PROJECT NAME: St. Andrew’s Portable Office CASE NUMBER: 17-175 CDP FILING DATE: July 31, 2017 APPLICANT: Rev. Brenda Sol LOCATION: 890 Balour Dr., APN 259-110-27 PROJECT DESCRIPTION: A Coastal Development Permit for the use of a temporary office trailer on the property of a church located at 890 Balour Drive. The subject property is located in the Residential 5 (R-5) and Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Dan Halverson, 760-633-2711 or [email protected] 2. PROJECT NAME: Property Cellars, LLC. CASE NUMBER: 17-109 PMW/CDP FILING DATE: May 9, 2017 APPLICANT: Marco Luis, Property Cellars, LLC. LOCATION: 367 Liverpool Drive, APN 260-404-26 PROJECT DESCRIPTION: A Parcel Map Waiver and Coastal Development Permit for the demolition of an existing residence, construction of a new single-family residence, and the consolidation of two underlying legal lots. The subject property is located in the Residential 11 (R-11) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Andrew Maynard, 760-633-2718 or [email protected] PRIOR TO 6:00 PM ON MONDAY, NOVEMBER 13, 2017 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above items are located within the Coastal Zone and require the issuance of a regular Coastal Development Permit. The actions of the Development Services Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action 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. 11/03/17 CN 20910

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays & Holidays (11/03, 11/17 & 11/10 for Veterans Day) NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON AN ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PUBLIC HEARING: TUESDAY, NOVEMBER 14, 2017 AT 5:00 P.M., TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 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 AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. 1. PROJECT NAME: Fender Residence Addition CASE NUMBER: 17-159 CDP FILING DATE: July 17, 2017 APPLICANT: GCA, LLC, Brian Campo LOCATION: 1704 Tattenham Rd. (APN 254-540-13) PROJECT DESCRIPTION: A Coastal Development Permit to convert existing lower level area into habitable space, addition to the upstairs bedroom, and enlarge a deck on an attached single-family residence. The subject property is located in the Residential 11 Zone (R-11) and the California Coastal Commission’s 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). STAFF CONTACT: Dan Halverson, Associate Planner: 760-633-2711 or [email protected] 2. PROJECT NAME: Encinitas Village Square-Building B CASE NUMBER: 17-020 MIN/ADR
FILING DATE: February 7, 2017 APPLICANT: Festival Encinitas Partners, LLC. LOCATION: 1486 Encinitas Boulevard (APN 259-121-14-00) PROJECT DESCRIPTION: A Minor Use Permit and Administrative Design Review Permit to authorize an outdoor patio and an exterior façade update for Building B within the Encinitas Village Square shopping center. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: atie Innes, Associate Planner: 760-633-2716 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, NOVEMBER 14, 2017, ANY INTERESTED PERSON MAY REVIEW THE ABOVE APPLICATIONS AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Item 1 is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director may be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action 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. 11/03/17 CN 20909

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING Place: City Hall 505 S. Vulcan Avenue, Encinitas, CA – City Council Chambers Date/Time: Wednesday, November 29, 2017 at 6:00pm The City Council of the City of Encinitas will hold a Public Hearing at the date and time listed above to consider findings related to the unexpended fund balances for development impact fees for Parkland Acquisition, Parkland Development, Recreation Trails, Open Space, Flood Control and Drainage, Traffic Mitigation, RTCIP (Regional Arterial System), Fire Mitigation, and Community Facilities and review the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2017. The City Council will consider adoption of Resolution 2017-100 to make findings related to the unexpended fund balances of development impact fees for Parkland Acquisition, Parkland Development, Recreational Trails, Open Space, Flood Control and Drainage, Traffic Mitigation, RTCIP (Regional Arterial System), Fire Mitigation, and Community Facilities and acceptance of the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2017. A copy of the Agenda Report with attachments will be available for review at the City Clerk’s office and on the City’s website on Wednesday, November 22, 2017. 10/27/17, 11/03/17 CN 20876

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006491781 Title Order No.: 730-1612972-70 FHA/VA/PM No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/15/2005. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/19/2005 as Instrument No. 2005-0714212 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: GERARDO LOPEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 11/27/2017. TIME OF SALE: 10:00 AM. PLACE OF SALE: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1744 WILLOWSPRING DR N, ENCINITAS, CALIFORNIA 92024. APN#: 257-452-38-00. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied,regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $522,836.40. 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 for information regarding the trustee’s sale or visit this Internet Web site www.homesearch.com for information regarding the sale of this property, using the file number assigned to this case 00000006491781. 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 TRUSTEE SALE INFORMATION PLEASE CALL:XOME www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 10/31/2017. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4637098 11/03/2017, 11/10/2017, 11/17/2017 CN 20908

Batch ID: Foreclosure HOA 66689 OP58-HOA-01 APN: See Exhibit “A” NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT. 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. ______¬¬¬_____ Date of Sale: 11/27/2017 Time of Sale: 10:30 AM Place of Sale: At the front entrance to the East County Regional Center by the statue 250 E. Main Street, El Cajon, San Diego County, CA 92020 NOTICE is hereby given that First American Title Insurance Company, a Nebraska corporation, 1 First American Way, Santa Ana, CA in care of: 400 S. Rampart Blvd #290 Las Vegas, NV 89145 – Phone (866) 505-9107, duly appointed Trustee under Notice of Delinquent Assessment (“NDA”), and pursuant to Notice of Default and Election to Sell (“NOD”), will sell at public auction for cash, lawful money of the United States of America, (a cashier’s check payable to said Trustee drawn on a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank as specified in section 5102 of the Financial Code and authorized to do business in this state) all right, title and interest now held under said NDA, to wit: Multiple Timeshare Estates (as described in the Declaration Recorded on August 2, 2006 as Instrument No. 2006-0547090 as amended) located at 333 N. Myers St., Oceanside, CA 92054 with APN shown herein. The Trustee disclaims any liability for any incorrectness of the street address shown herein. All recording references contained herein and on Exhibit “A” attached hereto are in the County of San Diego, California. Said sale will be made, without covenant or warranty, expressed or implied, as to title, possession, or encumbrances, to pay the remaining principal sum due under said NDA, plus accrued interest thereon to the date of sale, estimated fees, charges, and expenses of the Trustee as shown in sum on Exhibit “A”. The claimant, Oceanside Vacation Owners Association, Inc. a California nonprofit mutual benefit corporation, under NDA delivered to Trustee a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. First American Title Insurance Company 400 S. Rampart Blvd., Ste.290 Las Vegas, NV 89145 Phone: (702) 792-6863 Dated: ____________ Janet Castanon, Trustee Sale Officer STATE OF NEVADA ) COUNTY OF CLARK ) This instrument was acknowledged before me, J. Rodriguez the undersigned Notary Public on ___________by: Janet Castanon, Trustee Sale Officer of First American Title Insurance Company, known or proved to me to be the person executing the foregoing instrument. _____________ J. Rodriguez Appt. No. #15-2923-1 Notary Public (My commission expires: 07-06-2019) Exhibit “A” Points / Frequency UDI Trustor(s) Sum Due Estimated Cost 210000 / O 105000/647452000 MARK LOVECCHIO and NIKIA LOVECCHIO and NATHAN REESE and DELILAH REESE $759.39 $600.00 318000 / A 318000/785316000 LYLE L. TIPPETT $2,768.69 $600.00 280000 / A 280000/647452000 EVALYNN CHAPP and DANIEL CHAPP $968.79 $600.00 182000 / A 182000/647452000 JULIUS M. DAVIS and TONYA D. DAVIS $699.22 $600.00 210000 / E 105000/785316000 JEAN A. SAUNDERS $601.56 $600.00 FEI # 1081.00861 11/03/2017, 11/10/2017, 11/17/2017 CN 20906

T.S. No. 17-47406 APN: 167-382-08-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/10/2006. 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: JEFFREY HADERER, AN UNMARRIED MAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 2/22/2006 as Instrument No. 2006-0122348 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/28/2017 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: $420,572.61 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: 2408 GRANADA WAY CARLSBAD, CA 92010-2159 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 167-382-08-00 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 17-47406. 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: 10/30/2017 Zieve, Brodnax & Steele, LLP, 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 23530 11/3, 11/10, 11/17/17 CN 20905

NOTICE OF TRUSTEE’S SALE TS No. CA-17-766845-JB Order No.: 8697289 DED TO THE MORTGAGOR OR YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2007. 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. 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): ANGELA S DE SILVA, A MARRIED WOMAN AS JOINT TENANTS, IAN S DE SILVA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 6/26/2007 as Instrument No. 2007-0429475 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 12/8/2017 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $310,279.08 The purported property address is: 2514 VIA ESPARTO, CARLSBAD, CA 92010 Assessor’s Parcel No.: 167-411-35-00 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 800-280-2832 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-17-766845-JB. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-766845-JB IDSPub #0133290 11/3/2017 11/10/2017 11/17/2017 CN 20904

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006772511 Title Order No.: 170173319 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/18/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/28/2003 as Instrument No. 2003-0357513 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: BRUCE KAMPS, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/08/2017. TIME OF SALE: 9:00 AM. PLACE OF SALE: EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 27101 LATIGO ROAD, VALLEY CENTER, CALIFORNIA 92082. APN#: 189-321-09-00. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $98,776.36. 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site www.auction.com for information regarding the sale of this property, using the file number assigned to this case 00000006772511. 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 TRUSTEE SALE INFORMATION PLEASE CALL:AUCTION.COM, LLC 800-280-2832 www.auction.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 10/26/2017. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4636753 11/03/2017, 11/10/2017, 11/17/2017 CN 20903

NOTICE OF TRUSTEE’S SALE T.S. No. 17-30685-BA-CA Title No. 170252471-CA-VOI A.P.N. 259-330-86-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/18/2006. 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(s) must be made payable to National Default Servicing Corporation), 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 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 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 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: Doris R Vessell and Matthew H Vessell, Trustees of the 1995 Vessell Family Trust Dated January 20, 1995 under the provisions of a trust agreement dated January 20, 1995; and Doris R Vessell, individually, Matthew H Vessell, individually. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 06/07/2006 as Instrument No. 2006-0402229 (or Book, Page) of the Official Records of San Diego County, California. Date of Sale: 11/27/2017 at 10:00 AM. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. Estimated amount of unpaid balance and other charges: $157,294.81. Street Address or other common designation of real property: 1716 Olmeda St, Encinitas, CA 92024. 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. 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 requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 17-30685-BA-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.Date: 10/24/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website:www.ndscorp.com/sales Zahara Joyner, Trustee Sales Representative. A-4636642 11/03/2017, 11/10/2017, 11/17/2017 CN 20902

Re: Creditor Association: QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION Property Owner(s): TIMOTHY L. IRISH Property Address: 4265 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92057 Mailing Address (if different): 13466 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92054 AND 4752 DALEA PLACE, OCEANSIDE, CA 92054 MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED January 8, 2016. 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 CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on December 7, 2017, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION, (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on January 8, 2016, as Instrument No. 2016-0010074 of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on August 19, 2016, as Instrument No. 2016-0429137 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 4265 Mesa Vista Way, Unit #2, Oceanside, CA 92057 Name and address of Creditor Association at whose request the sale is being conducted: QUAIL RIDGE COMMUNITY ASSOCIATION c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010. The status of a sale can be obtained during non-business hours at (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. 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 the telephone number for information regarding the trustee’s sale, 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. 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 initial publication of the Notice of Sale is $56,141.08 for the delinquent assessments, late fees and legal fees. A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION. THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE. IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH. 10/27/17, 11/03/17, 11/10/17 CN 20900

NOTICE OF TRUSTEE’S SALE TS No. CA-14-630363-CL Order No.: 730-1404443-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2006. 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 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): Scott Monson, a single man Recorded: 12/20/2006 as Instrument No. 2006-0902254 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/27/2017 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $780,877.91 The purported property address is: 1508 LAUREL ROAD, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 151-260-08-00 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 916-939-0772 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-14-630363-CL. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-630363-CL IDSPub #0133046 10/27/2017 11/3/2017 11/10/2017 CN 20873

T.S. No. 17-47512 APN: 158-250-49-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/7/2006. 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: TYLER W. CLARK, JR. AND BETTY L. CLARK, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 4/21/2006 as Instrument No. 2006-0282103 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/13/2017 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: $454,207.50 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: 684 HUNTER STREET OCEANSIDE, CA 92058 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 158-250-49-00 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 17-47512. 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: 10/18/2017 Zieve, Brodnax & Steele, LLP, 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 23411 10/20, 10/27, 11/3/17 CN 20853

NOTICE OF NONDISCRIMINATORY POLICY AS TO STUDENTS California Institute for Human Science (CIHS), a California non profit corporation, in compliance with Title VI of the Civil Rights Act of 1964, Title IX of the Education Amendments of 1972, Section 504 of the Rehabilitation Act of 1973 and the Age Discrimination Act of 1975, does not discriminate on the basis of race, color, national origin, sex, disability or age in any of its policies, procedures or practices, nor does CIHS discriminate on the basis of sexual orientation. This nondiscrimination policy covers all CIHS programs and activities, including but not limited to academic admissions, financial aid, educational services and student employment. 11/03/17, 11/10/17 CN 20907

DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for the City of Carlsbad, San Diego County, California, and Case No. 17-09-2475P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at www.fema.gov/plan/prevent/fhm/bfe, or call the FEMA Map Information eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). 11/03/17, 11/10/17 CN 20901

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY L. CURRAN Case# 37-2017-00023456-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 Dorothy L. Curran. A Petition for Probate has been filed by Sheila M. Cornell & Rowena M. Rose, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Marilyn Kriebel, be appointed as personal representative to administer the estate of the decedent. 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 Dec 05, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner:
Craig Gross – Goodwin Brown Gross & Lovelace LLP 4350 La Jolla Village Dr. #350 San Diego CA 92122 Telephone: 858.750.3580 10/27, 11/03, 11/10/17 CN 20899

NOTICE OF PETITION TO ADMINISTER ESTATE OF LEONARD H. LAVIN Case # 37-2017-00038990-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 Leonard H Lavin. A Petition for Probate has been filed by Carol L. Bernick in the Superior Court of California, County of San Diego. The Petition for Probate requests that Carol L. Bernick 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 Nov 30, 2017 at 10:30 AM in Dept. PC-3 Room: Judge Longstreth located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Emily Nicholson Law 3170 Fourth Ave #250 San Diego CA 92103 Telephone: 858.299.5949
10/27, 11/03, 11/10/17 CN 20879

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROSALIA A. NAGY, aka ROZI NAGY Case # 37-2017-00039237-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 Rosalia A. Nagy aka Rozi Nagy. A Petition for Probate has been filed by Eric Kuehfuss in the Superior Court of California, County of San Diego. The Petition for Probate requests that Eric Kuehfuss 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 Dec 14, 2017 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. 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. Petitioner: Eric Kuehfuss 965 Green Oak Ln Glendora CA 91741 Telephone: 626.387.9004 10/27, 11/03, 11/10/17 CN 20878

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00039295-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Stephen Edward Domowski filed a petition with this court for a decree changing name as follows: a. Present name: Stephen Edward Domowski; change to proposed name: Stephen William Snow. 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 Dec 05, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 19, 2017 Robert P. Dahlquist Judge of the Superior Court 10/27, 11/03, 11/10, 11/17/17 CN 20877

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 11-11-2017, 11:00am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 876 Maria Flores 10/27, 11/3/17 CNS-3064864# CN 20875

DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for San Diego County, California and Incorporated Areas The Department of Homeland Security’s Federal Emergency Management Agency has issued a preliminary Flood Insurance Rate Map (FIRM), and where applicable, Flood Insurance Study (FIS) report, reflecting proposed flood hazard determinations within San Diego County, California and Incorporated Areas. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. Technical information or comments are solicited on the proposed flood hazard determinations shown on the preliminary FIRM and/or FIS report for San Diego County, California and Incorporated Areas. These flood hazard determinations are the basis for the floodplain management measures that your community is required to either adopt or show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program. However, before these determinations are effective for floodplain management purposes, you will be provided an opportunity to appeal the proposed information. For information on the statutory 90-day period provided for appeals, as well as a complete listing of the communities affected and the locations where copies of the FIRM are available for review, please visit FEMA’s website at www.fema.gov/plan/prevent/fhm/bfe, or call the FEMA Map Information eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627). 10/27/17, 11/03/17 CN 20872

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00037756-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Emily Rebecca Glassford-Valenzano filed a petition with this court for a decree changing name as follows: a. Present name: Emily Rebecca Glassford-Valenzano; change to proposed name: Emily Glassford-Valenzano. 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 Nov 28, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 11, 2017 Robert P. Dahlquist Judge of the Superior Court 10/20, 10/27, 11/03, 11/10/17 CN 20871

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOANNA LAIMA LINDSAY Case# 37-2017-00036752-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Joanna Laima Lindsay. A Petition for Probate has been filed by Noah Benton, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Noah Benton, be appointed as personal representative to administer the estate of the decedent. 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 Nov 16, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Griffith, Esq. 1991 Village Park Way #105 Encinitas CA 92024 Telephone: 760.944.9901 10/20, 10/27, 11/03/17 CN 20856

SUMMONS (Family Law) [ON FIRST AMENDED PETITION] CITACION (Derecho familiar) CASE # (NUMERO DE CASO) DN188636 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Robert Dwayne Batton You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Teresa G. Batton You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado. NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Family Law Division, 325 S. Melrose Dr., Vista, CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Teresa G. Batton 1580 Shadowridge Dr #130 Vista CA 92081 Telephone: 760.707.6841 Date (Fecha): 02/08/17 Clerk, by (Secretario, por), R. Corona, Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 10/13, 10/20, 10/27, 11/03/17 CN 20849

Fictitious Business Name Statement #2017-9026289 Filed: Oct 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Waste Managing Partners. Located at: 1245 Caminito Septimo, Cardiff CA San Diego 92007. Mailing Address: PO Box 536, Cardiff CA 92007. This business is hereby registered by the following: 1. Patrick Lane Ferguson, 1245 Caminito Septimo, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/23/17 S/Patrick Lane Ferguson, 11/03, 11/10, 11/17, 11/24/17 CN 20933

Fictitious Business Name Statement #2017-9026629 Filed: Oct 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Vine Exotic Plants. Located at: 1780 Basswood Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Brant Alexander Barrah, 1780 Basswood Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brant Alexander Barrah, 11/03, 11/10, 11/17, 11/24/17 CN 20932

Fictitious Business Name Statement #2017-9026151 Filed: Oct 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Everyday. Located at: 2471 Newport, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Erin Marie Ivko, 2471 Newport, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/24/17 S/Erin Marie Ivko, 11/03, 11/10, 11/17, 11/24/17 CN 20931

Fictitious Business Name Statement #2017-9026806 Filed: Oct 31, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TaxAndBluesMan. Located at: 1680 N Coast Hwy 101 #46, Leucadia CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Richard Samuel Webster, 1680 N Coast Hwy 101 #46, Leucadia CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/00 S/Richard Samuel Webster, 11/03, 11/10, 11/17, 11/24/17 CN 20930

Fictitious Business Name Statement #2017-9026149 Filed: Oct 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Suha Designs. Located at: 2471 Newport Ave #A, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Nicholas Suhadolnik, 2471 Newport Ave. #A, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/24/17 S/Nicholas Suhadolnik, 11/03, 11/10, 11/17, 11/24/17 CN 20929

Fictitious Business Name Statement #2017-9026225 Filed: Oct 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sawyer + Sea; B. www.sawyerandsea.com; C. Sawyer and Sea. Located at: 6733 Oleander Way, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Sawyer and Sea LLC, 6733 Oleander Way, Carlsbad CA 92011. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/24/17 S/Valerie Smith, 11/03, 11/10, 11/17, 11/24/17 CN 20928

Fictitious Business Name Statement #2017-9026061 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sandbox Surf. Located at: 1097 Oceanic Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Elisabeth Paton King, 1097 Oceanic Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Elisabeth Paton King, 11/03, 11/10, 11/17, 11/24/17 CN 20927

Statement of Abandonment of Use of Fictitious Business Name #2017-9026308 Filed: Oct 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. San Diego Estates International. Located at: 701 Palomar Airport Rd. 3rd Floor, Carlsbad CA San Diego 92011. Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 09/28/15 and assigned File #2015-025136. Fictitious Business Name is Being Abandoned by: 1. Robert Scott Berry, 4833 Mesa Trail Pl., Carlsbad CA 92010. The Business is Conducted by: Individual. S/Robert Scott Berry, 11/03, 11/10, 11/17, 11/24/17 CN 20926

Fictitious Business Name Statement #2017-9026097 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Edge Property Management. Located at: 1900 Wright Pl. #200, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Kyle Scott Carruthers, 1900 Wright Pl. #200, Carlsbad CA 92008; 2. Gregory Pieratt, 1832 Dora Dr., Cardiff CA 92007. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/23/17 S/Kyle Scott Carruthers, 11/03, 11/10, 11/17, 11/24/17 CN 20925

Fictitious Business Name Statement #2017-9025184 Filed: Oct 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. One Coast Real Estate. Located at: 4812 Cardiff Bay Dr., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Jared Kendall, 4812 Cardiff Bay Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jason Jared Kendall, 11/03, 11/10, 11/17, 11/24/17 CN 20924

Fictitious Business Name Statement #2017-9026418 Filed: Oct 26, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Massage RLX. Located at: 1012 Cottage Way, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Pamela Sue Penner, 1012 Cottage Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/26/12 S/Pamela Sue Penner, 11/03, 11/10, 11/17, 11/24/17 CN 20923

Fictitious Business Name Statement #2017-9026575 Filed: Oct 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Loyal Cleaning Company. Located at: 2020 S Coast Hwy #2, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Virgilio N Alford, 2020 S Coast Hwy #2, Oceanside CA 92054; 2. Legee Melee Gee-Bronsart, 2020 S Coast Hwy #2, Oceanside CA 92054. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Virgilio N Alford, 11/03, 11/10, 11/17, 11/24/17 CN 20922

Fictitious Business Name Statement #2017-9026699 Filed: Oct 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jaybird Quilts LLC. Located at: 709 Costa del Sur, San Marcos CA San Diego 92078. Mailing Address: PO Box 131201, Carlsbad CA 92013. This business is hereby registered by the following: 1. Jaybird Quilts LLC, 709 Costa del Sur, San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/10 S/Julie Herman Kaplan, 11/03, 11/10, 11/17, 11/24/17 CN 20921

Fictitious Business Name Statement #2017-9024669 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harmony Moon. Located at: 3296 Brightwood Ct., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Chantelle Rodriguez, 3296 Brightwood Ct., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/04/17 S/Chantelle Rodriguez, 11/03, 11/10, 11/17, 11/24/17 CN 20920

Fictitious Business Name Statement #2017-9022373 Filed: Sep 07, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fro Yo by the Sea. Located at: 1740 S El Camino Real, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Yogurt Chicks LLC – Marne Moore (CEO), 1740 S El Camino Real #J201, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/31/17 S/Marne Moore, 11/03, 11/10, 11/17, 11/24/17 CN 20919

Fictitious Business Name Statement #2017-9026223 Filed: Oct 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. English Tony MC. Located at: 1540 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Anthony Watson, 1540 W Coast Hwy, Oceanside CA 2054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/24/17 S/Anthony Watson, 11/03, 11/10, 11/17, 11/24/17 CN 20918

Fictitious Business Name Statement #2017-9026454 Filed: Oct 26, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Classic Pools & Spas. Located at: 111 Dawson Dr., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Aden Michael Dunne, 1611 Dawson Dr., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Aden Michael Dunne, 11/03, 11/10, 11/17, 11/24/17 CN 20917

Fictitious Business Name Statement #2017-9026537 Filed: Oct 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CeCi Salon. Located at: 7420 Clairemont Mesa Blvd #101, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following: 1. Min Jung Youn, 3459 Caminito Sierra #304, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/26/17 S/Min Jung Youn, 11/03, 11/10, 11/17, 11/24/17 CN 20916

Fictitious Business Name Statement #2017-9025661 Filed: Oct 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blessed Feet Studios. Located at: 292 E Barham Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Manna World Ministries Inc., 292 E Barham Dr., San Marcos CA 92078. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Darin Vey, 11/03, 11/10, 11/17, 11/24/17 CN 20915

Fictitious Business Name Statement #2017-9026309 Filed: Oct 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Berry Realty Group; B. San Diego Estates International. Located at: 701 Palomar Airport Rd. 3rd Floor, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Melissa Dale Berry, 4833 Mesa Trail Pl., Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Melissa Dale Berry, 11/03, 11/10, 11/17, 11/24/17 CN 20914

Statement of Abandonment of Use of Fictitious Business Name #2017-9026307 Filed: Oct 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Berry Realty Group. Located at: 701 Palomar Airport Rd. 3rd Floor, Carlsbad CA San Diego 92011. Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 11/10/15 and assigned File #2015-029157. Fictitious Business Name is Being Abandoned by: 1. Robert Scott Berry, 4833 Mesa Trail Pl., Carlsbad CA 92010. The Business is Conducted by: Individual. S/Robert Scott Berry, 11/03, 11/10, 11/17, 11/24/17 CN 20913

Fictitious Business Name Statement #2017-9025392 Filed: Oct 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alysida AI. Located at: 6046 Cornerstone Ct. #W212, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Lomasoft Corporation, 6046 Cornerstone Ct. #W212, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/James R Gambale Jr., 11/03, 11/10, 11/17, 11/24/17 CN 20912

Fictitious Business Name Statement #2017-9026072 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Superset Marketing. Located at: 1809 Hummock Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Craig Choisser, 1809 Hummock Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Craig Choisser, 10/27, 11/03, 11/10, 11/17/17 CN 20898

Fictitious Business Name Statement #2017-9024737 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Colonia Coffee Co. Located at: 646 Valley Ave. #A, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Pollie Gastsch, 646 Valley Ave. #A, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/17 S/Pollie Gautsch, 10/27, 11/03, 11/10, 11/17/17 CN 20897

Fictitious Business Name Statement #2017-9025804 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Catering; B. Crown Rentals. Located at: 445 Corporate Dr. #C, Escondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following: 1. Catering By Barry Layne Inc., 3732 Gum Tree Glen, Escondido CA 92025. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/05 S/Barry Layne, 10/27, 11/03, 11/10, 11/17/17 CN 20896

Fictitious Business Name Statement #2017-9025827 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TapRoom Beer Company; B. TapRoom Beer Co. North Park; C. TapRoom Beer Company; D. TapRoom Beer Company North Park; E. TapRoom North Park. Located at: 2000 El Cajon Blvd #1000, San Diego CA San Diego 92104. Mailing Address: 1269 Garnet Ave., San Diego CA 92109. This business is hereby registered by the following: 1. BLVD TapRoom, 2000 El Cajon Blvd #1000, San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kevin Conover, 10/27, 11/03, 11/10, 11/17/17 CN 20895

Fictitious Business Name Statement #2017-9023359 Filed: Sep 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scott Construction SoCal. Located at: 2043 San Elijo Ave., Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. North County Consulting Inc., 2043 San Elijo Ave., Cardiff by the Sea CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/08/14 S/Kelly Allison, 10/27, 11/0, 11/10, 11/17/17 CN 20894

Statement of Abandonment of Use of Fictitious Business Name #2017-9025978 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Saz28. Located at: 4429 Mayfair Ct., Carlsbad CA San Diego 92010. Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 07/29/16 and assigned File #2016-020222. Fictitious Business Name is Being Abandoned by: 1. Russell Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010. The Business is Conducted by: Individual. S/Russell Brinkman 10/27, 11/03, 11/10, 11/17/17 CN 20893

Fictitious Business Name Statement #2017-9025977 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saz28. Located at: 4429 Mayfair Ct., Carlsbad CA San Diego 92010. Mailing Address: PO Box 655, Carlsbad CA 92010. This business is hereby registered by the following: 1. Barbara Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010; 2. Stephanie Anna Zoe Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Barbara Brinkman, 10/27, 11/03, 11/10, 11/17/17 CN 20892

Fictitious Business Name Statement #2017-9025939 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Rotary Club. Located at: 7922 La Capela Ln., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Rotary International Oceanside, 7922 La Capela Ln., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/24 S/Leslie C Newquist, 10/27, 11/03, 11/10, 11/17/17 CN 20891

Statement of Abandonment of Use of Fictitious Business Name #2017-9025783 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Lux Ave. Located at: 1205 Auto Park Way, Escondido CA San Diego 92029. Mailing Address: 6030 Avenida Encinas #240, Carlsbad CA 92011. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 01/19/17 and assigned File #2017-001648. Fictitious Business Name is Being Abandoned by: 1. Luna Properties LLC, 6030 Avenida Encinas #240, Carlsbad CA 92011. The Business is Conducted by: A Limited Liability Company. S/Judith A. Jones-Cone 10/27, 11/03, 11/10, 11/17/17 CN 20890

Fictitious Business Name Statement #2017-9025744 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inside Out Strength and Performance; B. Inside Out Physical Therapy, Strength, and Performance. Located at: 1945 S Rancho Santa Fe Dr. #C, San Marcos CA San Diego 92078. Mailing Address: 1353 N Vulcan Ave. #K, Encinitas CA 92024. This business is hereby registered by the following: 1. David Paczkowski, 1353 N Vulcan Ave. #Km Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/17 S/David Paczkowski, 10/27, 11/03, 11/10, 11/17/17 CN 20889

Fictitious Business Name Statement #2017-9025533 Filed: Oct 16, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Everything Tech Gear. Located at: 521 Adobe Estates Dr., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Chelsea Gladden, 521 Adobe Estates Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/14/17 S/Chelsea Gladden, 10/27, 11/03, 11/10, 11/17/17 CN 20888

Fictitious Business Name Statement #2017-9025514 Filed: Oct 16, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DoggieDiggz. Located at: 8722 Villa La Jolla Dr. #106, La Jolla CA San Diego 92037. Mailing Address: Same. This business is hereby registered by the following: 1. Ashley Nicole Albright, 8722 Villa La Jolla Dr. #106, La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ashely Nicole Albright, 10/27, 11/03, 11/10, 11/17/17 CN 20887

Fictitious Business Name Statement #2017-9025835 Filed: Oct 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Daseultech. Located at: 12093 Caminito Corriente, San Diego CA San Diego 92128. Mailing Address: Same. This business is hereby registered by the following: 1. Jae H Noh, 12093 Caminito Corriente, San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/28/17 S/Jae H Noh, 10/27, 11/03, 11/10, 11/17/17 CN 20886

Fictitious Business Name Statement #2017-9026090 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cloud Ops Group. Located at: 11376 Portobello Dr. #5, San Diego CA San Diego 92124. Mailing Address: Same. This business is hereby registered by the following: 1. Joshua James Bowers, 11376 Portobelo Dr. #5, San Diego CA 92124. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Joshua James Bowers, 10/27, 11/03, 11/10, 11/17/17 CN 20885

Fictitious Business Name Statement #2017-9024503 Filed: Oct 02, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Celis Consulting. Located at: 1026 Avocado Ave., Escondido CA San Diego 92026. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Angel Celis, 1026 Avocado Ave., Escondido CA 92026. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/02/17 S/Michael Angel Celis, 10/27, 11/03, 11/10, 11/17/17 CN 20884

Fictitious Business Name Statement #2017-9025814 Filed: Oct 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CannaBeast; B. The Vape Ministry; C. Gonzo Vapors. Located at: 1837 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: PO Box 700, Cardiff CA 92007. This business is hereby registered by the following: 1. Feels Good Vapor Inc, 1837 S Coast Hwy, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/02/17 S/Fabiola Elias Ramsey, 10/27, 11/03, 11/10, 11/17/17 CN 20883

Fictitious Business Name Statement #2017-9025999 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Black Dog Marine. Located at: 195 Rosebay Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Hale Alexander Abels. 195 Rosebay Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/17 S/Hale Alexander Abels, 10/27, 11/03, 11/10, 11/17/17 CN 20882

Fictitious Business Name Statement #2017-9024772 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Armstrong Bartow Press. Located at: 2911 Sondra Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Juju Hook LLC, 2911 Sondra Ct., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/15 S/Julia A Hook, 10/27, 11/03, 11/10, 11/17/17 CN 20881

Fictitious Business Name Statement #2017-9022909 Filed: Sep 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1-800 SaveWater; B. 1-800 SaveWater San Diego. Located at: 1835 A S. Centre City Pkwy #145, Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. Jeffrey B Miller, 1835A S. Centre City Pkwy #145, Escondido CA 92025; 2. Gilbert Martinez, 1170 Vidas Circle, Escondido CA 92026. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/13/17 S/Jeffrey B Miller, 10/27, 11/03, 11/10, 11/17/17 CN 20880

Fictitious Business Name Statement #2017-9025078 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cali Casual Cars. Located at: 8199 Clairmont Mesa Blvd #K-1A, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following: 1. Vincent Liborio Velardi, 8199 Clairmont Mesa Blvd #K-1A, San Diego CA 92111. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/10/17 S/Vincent Liborio Velardi, 10/20, 10/27, 11/03, 11/10/17 CN 20870

Fictitious Business Name Statement #2017-9025119 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Visual Earth Media; B. Ritual Spirits Company. Located at: 211 Fraxinella St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Troy Brajkovich, 211 Fraxinella St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/09/17 S/Troy Brajkovich, 10/20, 10/27, 11/03, 11/10/17 CN 20868

Fictitious Business Name Statement #2017-9024374 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Habibi Fitness. Located at: 274 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 1663 Linda Sue Ln., Encinitas CA 92024. This business is hereby registered by the following: 1. Qudama Ahmed Sarheed, 1663 Linda Sue Ln., Encinitas CA 92024; 2. Alexa Leigh Lambarri, 1663 Linda Sue Ln., Encinitas CA 92024. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Alexa Leigh Lambarri, 10/20, 10/27, 11/03, 11/10/17 CN 20867

Fictitious Business Name Statement #2017-9025209 Filed: Oct 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Swann School of Protocol; B. Elaine Swann Living. Located at: 5205 Avenida Encinas #A, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Elaine Swan Enterprises LLC, 5205 Avenida Encinas #A, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/13 S/Elaine T Swann, 10/20, 10/27, 11/03, 11/10/17 CN 20866

Fictitious Business Name Statement #2017-9024596 Filed: Oct 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precious Zion Floral & Party Planning/Events. Located at: 4336 Highland Dr., Carlsbad CA San Diego 92008. Mailing Address: 1347 Laurel Tree Ln. #203, Carlsbad CA 92008. This business is hereby registered by the following: 1. Adriana DeWitt, 4336 Highland Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/03/17 S/Adriana DeWitt, 10/20, 10/27, 11/03, 11/10/17 CN 20865

Fictitious Business Name Statement #2017-9024284 Filed: Sep 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pinpoint Films. Located at: 1740 La Costa Meadows #O, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Nicole Franco, 1756 Avenida La Posta, Encinitas CA 92024; 2. Allan Chua, 7803 Cantella St. #6, Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/23/17 S/Nicole Franco, 10/20, 10/27, 11/03, 11/10/17 CN 20864

Fictitious Business Name Statement #2017-9024751 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Krupa Law Group. Located at: 3138 Roosevelt St. #O, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Lori Lee Krupa, 3138 Roosevelt St. #O, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/01/17 S/Lori Lee Krupa, 10/20, 10/27, 11/03, 11/10/17 CN 20863

Fictitious Business Name Statement #2017-9024349 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harmonize Humanity. Located at: 149 W Glaucus St. #B, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Charles Leisher II, 149 W Glaucus St. #B, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/20/17 S/Steven Charles Leisher II, 10/20, 10/27, 11/03, 11/10/17 CN 20862

Fictitious Business Name Statement #2017-9025396 Filed: Oct 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Electric GT. Located at: 909 San Dieguito Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Eric Matthew Hutchinson, 909 San Dieguito Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Eric Matthew Hutchinson, 10/20, 10/27, 11/03, 11/10/17 CN 20861

Fictitious Business Name Statement #2017-9025327 Filed: Oct 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dogitek. Located at: 317 Bishop Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Gary Ray Mullins Jr., 317 Bishop Dr., San Marcos CA 92078; 2. Marie Mullins, 317 Bishop Dr., San Marcos CA 92078. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/12/17 S/Gary Ray Mullins Jr., 10/20, 10/27, 11/03, 11/10/17 CN 20860

Fictitious Business Name Statement #2017-9024796 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Custom Creations by Nora. Located at: 5226 Frost Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Nora Eugenia Graff, 5226 Frost Ave., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nora Eugenia Graff, 10/20, 10/27, 11/03, 11/10/17 CN 20859

Fictitious Business Name Statement #2017-9024340 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ACC. Located at: 1495 Oakcreek Ln., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Angel I Rabinowitz, 1495 Oakcreek Ln., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/17 S/Angel I Rabinowitz, 10/20, 10/27, 11/03, 11/10/17 CN 20858

Fictitious Business Name Statement #2017-9025427 Filed: Oct 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mother’s Cooperative Encinitas. Located at: 772 Mackinnon Ct., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Cara Cadwallader, 772 Mackinnon Ct., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/17 S/Cara Cadwallader, 10/20, 10/27, 11/03, 11/10/17 CN 20857

Fictitious Business Name Statement #2017-9024724 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precision Floors. Located at: 6229 Paseo Privado, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Timothy Armand Culpepper, 6229 Paseo Privado, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Timothy Arman Culpepper, 10/13, 10/20, 10/27, 11/03/17 CN 20852

Fictitious Business Name Statement #2017-9025091 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Pool and Spa Services. Located at: 6247 Lismore Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Dylan Tyler Woods, 6247 Lismore Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Dylan Tyler Woods, 10/13, 10/20, 10/27, 11/03/17 CN 20851

Fictitious Business Name Statement #2017-9025117 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. iDevice Electronic Repair. Located at: 2525 El Camino Real, Carlsbad CA San Diego 92008. Mailing Address: 1707 Cortez Ave., Escondido CA 92026. This business is hereby registered by the following: 1. ELRM Retail Inc., 1707 Cortez Ave., Escondido CA 92026. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/10/17 S/Eyal Reich, 10/13, 10/20, 10/27, 11/03/17 CN 20848

Fictitious Business Name Statement #2017-9025041 Filed: Oct 09, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Equipment Leasing Co. Located at: 613 Westlake St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas Donahue, 613 Westlake St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas Donahue, 10/13, 10/20, 10/27, 11/03/17 CN 20846

Fictitious Business Name Statement #2017-9024585 Filed: Oct 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Accelerant Partners. Located at: 2544 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Tiger Team Investments LLC, 2544 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/03/17 S/Daniel J Ross, 10/13, 10/20, 10/27, 11/03/17 CN 20845

Fictitious Business Name Statement #2017-9024822 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MuzicLight. Located at: 1200 Harbor Dr. N #12C, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Alan Scott Moberg, 1200 Harbor Dr. N #12C, Oceanside CA 92054; 2. Christopher William Moberg, 378 Calle Vallecito, Oceanside CA 92054. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Alan Scott Moberg, 10/13, 10/20, 10/27, 11/03/17 CN 20843

Fictitious Business Name Statement #2017-9024359 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Massage Room 360. Located at: 560 Carlsbad Village Dr. #202, Carlsbad CA San Diego 92008. Mailing Address: 1597 Live Oak Rd #65, Vista CA 92081. This business is hereby registered by the following: 1. Omar Peña-Morales, 1597 Live Oak Rd. #65, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Omar Peña-Morales, 10/13, 10/20, 10/27, 11/03/17 CN 20842

Fictitious Business Name Statement #2017-9024736 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Street Designs. Located at: 511 N Nevada St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Nicolle Jacleen Hunt, 511 N Nevada St., Oceanside CA 92054; 2. Abraham Tripper Hunt, 511 N Nevada St., Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nicolle Jacleen Hunt, 10/13, 10/20, 10/27, 11/03/17 CN 20841

Fictitious Business Name Statement #2017-9024815 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Four Stone Harmony. Located at: 701 Seagaze Dr. #D, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Melanie Lynn Williams, 825 Harbor Cliff Way #271, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/03/17 S/Melanie Lynn Williams, 10/13, 10/20, 10/27, 11/03/17 CN 20840

Fictitious Business Name Statement #2017-9024427 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sticks and Sewn. Located at: 8690 Aero Dr. #115-262, San Diego CA San Diego 92123. Mailing Address: Same. This business is hereby registered by the following: 1. Eric Marc Vigletti, 8690 Aero Dr. #115-262, San Diego CA 92123. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/22/17 S/Eric Marc Vigletti, 10/13, 10/20, 10/27, 11/03/17 CN 20839

Fictitious Business Name Statement #2017-9024806 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bouqadia Garden Flowers. Located at: 958 Eolus Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Lee Ann Pence, 958 Eolus Ave., Encinitas CA 92024; 2. Eric S Pence, 958 Eolus Ave., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lee Ann Pence, 10/13, 10/20, 10/27, 11/03/17 CN 20838