The Coast News Group
Legal Notices

Legal Notices, Sept. 12, 2014

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT  LEGAL NOTICE OF CITY COUNCIL PUBLIC HEARING  PLACE OF MEETING:   Council Chambers, Civic Center  505 South Vulcan Avenue                        Encinitas, CA 92024  THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. Notice is hereby given that a City Council meeting will be held on Thursday, September 24, 2014 at 6:00 p.m for a public hearing regarding the introduction of City Council Ordinance 2014-09, Option A or B, to adopt revisions to the net acreage provisions utilized to calculate residential density. CASE NUMBER:  14-177 ZCA/LCPA  APPLICANT: City of Encinitas LOCATION:  Citywide DESCRIPTION:   Public Hearing to consider a Zoning Code Amendment to Title 30 of the Encinitas Municipal Code and the Home Depot Specific Plan, pursuant to Council direction related to Item 10E of the July 16, 2014 City Council meeting, to amend the definition of ‘Net Acreage’ to specify that detention basins and wetlands (rather than significant wetlands) are excluded from net acreage.  Sections being considered for amendment include Section 30.16.010(B)(2) and 30.04 (Chapter Definitions) of the Encinitas Municipal Code and Section III.F.1.a of the Home Depot Specific Plan. The Planning Commission adopted a recommendation at its September 4, 2014 regular meeting. ENVIRONMENTAL STATUS: The action is exempt from the provisions of California Environmental Quality Act (CEQA) pursuant to Section 15061 (b) (3) of the CEQA Guidelines whereby it can be seen with certainty that the proposed revisions to the municipal code would not result in a significant effect on the environment.  NOTICE OF AVALIABILITY: The project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Prior to any final action being taken by the City Council on the LCP amendment, a Notice of Availability was released which opened a six-week public review period which began on August 22, 2014 and ends on October 3, 2014. (The planning area of the Home Depot Specific Plan is not located within the Coastal Zone; therefore, the Home Depot Specific Plan is not a component of the LCP and/or the subject LCPA.)  The project file is available for review at the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact Diane S. Langager, Principal Planner, at (760) 633-2714 or via email at [email protected] .  09/12/14 CN 16522

CITY OF ENCINITAS PUBLIC NOTICE INVITING BIDS  NOTICE IS HEREBY GIVEN that the City of Encinitas, California, is inviting sealed bids for construction of Public Works Project titled “CITYWIDE CONCRETE REPAIR.” Bids will be received at the office of the City Clerk until 2:00 p.m., September 30, 2014 at which time they will be opened and read aloud. They shall be submitted to: Kathy Hollywood, City Clerk, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. The outside of the envelope shall state: “BID FOR CITYWIDE CONCRETE REPAIR, DO NOT OPEN UNTIL 2:00 P.M., Sept. 30, 2014, RFB No. 2014-04.”  Only State of California Class “A” General Engineering Contractors and State of California Class C-8 (Specialty Concrete Contractor) may bid on this project. The successful proposal by a qualified contractor to provide Citywide Concrete Repair will result in a contract with the City of Encinitas. The project is separated into two phases. Phase one involves the removal and replacement of concrete sidewalk and one PED ramp. Phase two involves services on an as-needed basis.  This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/dlse/dlsepublicworks.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule.  Proposal documents may be downloaded from the City’s website, www.ci.encinitas.ca.us/ or requested via email from [email protected]. For further information contact the Contract Officer, John Ugrob, at (760) 633-2850 or by email at [email protected]. No proposal will be accepted unless it is made on the proposal forms furnished by the City of Encinitas.  The City reserves the right, after opening bids, to reject any or all bids, or to make award to the lowest responsible bidder and reject all other bids, to waive any informality in the bidding and to accept any bid or portion thereof.  09/12/14, 09/19/14 CN 16514

SAN DIEGUITO WATER DISTRICT STATE OF CALIFORNIA  NOTICE INVITING BIDS  The San Dieguito Water District, Owner, invites sealed bids for:  Valve Replacements for Transmission Mains PROJECT NO. CWW 01A  RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the City Clerk of the City of Encinitas, for the San Dieguito Water District, 505 South Vulcan Avenue, Encinitas, California 92024‑3633, on October 20, 2014 at 2:00 PM at which time they will be publicly opened and read aloud, for performing the work as follows:  WORK TO BE DONE: The work to be done generally includes removal and replacement of existing butterfly valves with new owner provided butterfly valves.

Vault No. Location Improvement
Vault No. 4 Encinitas Blvd near Beechtree Drive Replacement of (2) 30″ BFV with New Valves
Vault No. 5 Encinitas Blvd near Manchester Ave. Replacement of (3) 30″ BFV with New Valves, Tee and Couplings
Vault No. 6 El Camino Del Norte East from Windmill Ranch Rd Replacement of (1) 30″ BFV with New Valve
Vault No. 3 – 67 Encinitas Blvd near El Camino Real Replacement of (1) 24″ BFV with New Valve

ENGINEER’S CONSTRUCTION COST OPINION: $258,000.  COMPLETION OF WORK: All work must be completed within 60 calendar days after the commencement date stated in the Notice to Proceed.  OBTAINING CONTRACT DOCUMENTS: Contract documents are available containing proposal forms, agreement, specifications, and reduced drawings. They may be obtained after September 15, 2014 at 160 Calle Magdalena, Encinitas, CA 92024, at a non‑refundable cost of $25 per set (plus $7.50 mailing if requested). The scale of the reduced drawings is approximately one-half of the original scale. If full‑scale drawings are desired, they may be purchased from the Owner at reproduction cost for an additional $20.00. Any RFI’s will need to be faxed to 760-436-3592 prior to October 6, 2014 at 5:00 PM. Contractors are required to review the District’s website for any announcements or addenda 72 hours prior to the bid opening, (http://www.ci.encinitas.ca.us under ‘Bids & RFPs’ tab).  Project Engineer is Blair A. Knoll, PE, and may be contacted at 760-633-2793 or [email protected]PRE‑BID MEETING: A mandatory pre-bid meeting is scheduled for September 30, 2014 at 2:00 PM at the San Dieguito Water District office, 160 Calle Magdalena, Encinitas, California 92024-3633.  OWNER’S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the Owner.  09/12/14, 09/19/14 CN 16513

City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected]  NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. Items 4 and 5 require an administrative public hearing. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (9/12, 9/26, etc.). A minimum 10-calendar-day review period has been established for the following applications: 1. CASE NUMBER: 14-107 CDP FILING DATE: May 6, 2014    APPLICANT: Derek Berg LOCATION: 1267 Summit Place (APN: 260-071-42) PROJECT DESCRIPTION: The applicant requests approval of a Coastal Development Permit to add a second story with exterior decks to an existing single-family residence. The subject property is located in the Residential 3 (R-3) zone and the Coastal Appeal Zone.  ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Todd Mierau (760) 633-2693 or [email protected]  2. CASE NUMBER: 14-140 CDP FILING DATE: June 17, 2014 APPLICANT: Lynn   LOCATION: 1900 Freda Lane (APN 260-563-03) PROJECT DESCRIPTION: A request for a Coastal Development Permit for a remodel and addition to an existing single-family residence. The subject property is zoned Residential-8 (R-8) in the Cardiff-by-the-Sea community 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). CONTACT: J. Dichoso (760) 633-2681 or [email protected]  3. CASE NUMBER: 14-158 CDP FILING DATE: July 7, 2014   APPLICANT: Mike and Kris Coats  LOCATION: 1905 Paxton Way (APN: 216-410-15)  PROJECT DESCRIPTION: The applicant requests approval of a Coastal Development Permit for a remodel and the construction of an addition to the existing single-family residence. The subject property is located in the Residential 3 (R-3) Zone, Scenic/Visual Corridor Overlay 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). CONTACT: Andrew Maynard (760) 633-2718 or [email protected] PRIOR TO 6:00 P.M. ON MONDAY, SEPTEMBER 22, 2014, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1, 2, AND 3 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING AND BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED.  PUBLIC HEARING FOR ITEMS 4 AND 5: Monday, September 22, 2014 at 5:00 p.m., to be held at the Planning and Building Department, Lilac Room, 505 South Vulcan Ave, Encinitas. THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. 4. CASE NUMBER: 13-227 MIN/CDP FILING DATE: October 29, 2013 APPLICANT: Coast Animal Hospital    LOCATION: 434 North Coast Highway 101 PROJECT DESCRIPTION: A request for approval of a Minor Use Permit and Coastal Development Permit to allow for a small animal hospital/overnight kennel to an existing veterinarian hospital. The project site is located within the North Coast Highway 101 Specific Plan Commercial-Mixed 1 (N-CM-1) zone and the Coastal Zone in the community of Leucadia. (APN: 256-272-11) ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Todd Mierau (760) 633-2693 or [email protected]  5. CASE NUMBER: 14-131 MIN FILING DATE: July 8, 2014 APPLICANT: Garden View Court Maintenance Association LOCATION: 700 Garden View Court PROJECT DESCRIPTION: A request for approval of a Minor Use Permit to allow for the conversion of existing general office space parking into medical office space parking. The project site is located within the Office Professional (OP) zone in the community of New Encinitas. (APN: 257-470-28) ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Todd Mierau (760) 633-2693 or [email protected]  PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON MONDAY, SEPTEMBER 22, 2014, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS FOR ITEMS 4 AND 5 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code,. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1, 2, 3 and 4 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning and Building Director on Item 1 may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 09/12/14 CN 16512

NOTICE OF INTENTION TO SELL APPROXIMATELY $5,945,000 SAN DIEGUITO WATER DISTRICT WATER REVENUE REFUNDING BONDS SERIES 2014 NOTICE IS HEREBY GIVEN that the San Dieguito Water District (the “District”) intends to offer for public sale on Thursday, September 18, 2014 at the hour of 10:00 a.m., California time, at the office of Fieldman, Rolapp & Associates, Inc., 19900 MacArthur Boulevard, Suite 1100, Irvine, CA 92612, approximately $5,945,000 principal amount of its bonds designated “San Dieguito Water District Water Revenue Refunding Bonds, Series 2014” (the “Bonds”). The District reserves the right to postpone to a later date said public sale date by announcing such postponement through Bloomberg News Service, Thomas Municipal Market Monitor, or the Bond Buyer (the “News Services”) no later than 18 hours prior to the new time bids are to be received. If the sale is postponed, bids will be received at the place set forth above on the date and at the time as the District shall determine. Notice of the new date for receipt of bids shall be given by the District’s Financial Advisor, Fieldman, Rolapp & Associates, Inc. through the News Services prior to the new time bids are to be received. NOTICE IS HEREBY FURTHER GIVEN that the Bonds will be offered for public sale subject to the terms and conditions of the Official Notice of Sale for the Bonds, and copies of the Official Notice of Sale and of a Preliminary Official Statement relating to the Bonds will be furnished upon request made to the District’s Financial Advisors, Fieldman, Rolapp & Associates, Inc., telephone number (949) 660-7300, telecopy number (949) 474-8773 and email [email protected] and [email protected] Dated: September 4, 2014 /s/ Glenn Pruim General Manager, SDWD 09/12/14 CN 16510

APN: 299-290-10-00 TS No: CA08003125-14-1 TO No: 1632595 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  On October 7, 2014 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 27, 2005, as Instrument No. 2005-0832878, of official records in the Office of the Recorder of San Diego County, California, executed by STANLEY MARVIN SILBERT, AND CYNTHIA M SILBERT, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE BANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST  The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 530 ZUNI DR, DEL MAR, CA 92014-2448 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $3,058,800.79 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable.  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse.  Notice to Potential Bidders  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property.  Notice to Property Owner  The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08003125-14-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.  Date: September 5, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08003125-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300  Amy Lemus, Authorized Signatory  SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing AT 714-573-1965  MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1111392 9/12, 9/19, 09/26/2014  CN 16511

APN: 125-254-18-00 TS No: CA08003200-14-1 TO No: 1635337 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 17, 2004.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  On October 7, 2014 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 1, 2004, as Instrument No. 2004-1133492, of official records in the Office of the Recorder of San Diego County, California, executed by CLARISSA MCCALLUM AND KEVAN MCCALLUM JR, WIFE AND HUSBAND , as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for GREENPOINT MORTGAGE FUNDING, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST  The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 4809 LAKE SHORE PL, FALLBROOK, CA 92028  The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $357,956.96 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable.  If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse.  Notice to Potential Bidders  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property.  Notice to Property Owner  The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08003200-14-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale.  Date: September 5, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08003200-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300   Amy Lemus, Authorized Signatory  SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing AT 714-573-1965  MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1111393 9/12, 9/19, 09/26/2014  CN 16507

T.S. No. 13-25881    APN: 157-684-56-00 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/9/2004.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: CHRISTOPHER S. MILLER and CHRISTI D. MILLER, HUSBAND AND WIFE Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE  Deed of Trust recorded 9/16/2004 as Instrument No. 2004-0883621 in book , page   of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale:10/7/2014 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:  $410,818.71 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: 5438 ELDERBERRY WAY OCEANSIDE, CA 92057 Described as follows:  As more fully described in said Deed of Trust A.P.N #.: 157-684-56-00 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 13-25881.  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:  9/5/2014 Law Offices of Les Zieve, as Trustee  30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272   www.elitepostandpub.com    Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 10033 9/12, 9/19, 9/26/2014. CN 16506

Trustee Sale No. 812W-065878 Loan No. 0004090907 Title Order No. 8436920 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다  NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY   [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED OR PUBLISHED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.]  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09-19-2006.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.  On 10-03-2014 at 10:00 AM, PLM LOAN MANAGEMENT SERVICES, INC as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10-02-2006,  Instrument 2006-0701429 of official records in the Office of the Recorder of SAN DIEGO County, California, executed by:  STEPHEN K. WAYNICK, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, ARGENT MORTGAGE COMPANY, LLC, as Beneficiary, will sell at public auction the trustor’s interest in the property described below,  to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.  The sale 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 the Deed of Trust.   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, interest thereon, estimated 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. Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA Amount of unpaid balance and other charges: $578,894.99 (estimated) Street address and other common designation of the real property purported as:   722 SUNNINGDALE DRIVE , OCEANSIDE, CA 92057  APN Number:   157-520-56-00      The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”.  The following statements; NOTICE TO POTENTIAL BIDDERS and NOTICE TO PROPERTY OWNER are statutory notices for all one to four single family residences and a courtesy notice for all other types of properties.  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 California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting & Publishing at (714) 573-1965 or visit this Internet Web site www.priorityposting.com using the file number assigned to this case 812W-065878. 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: 09-04-2014  FOR TRUSTEE’S SALES INFORMATION, PLEASE CALL (714) 573-1965, OR VISIT WEBSITE: www.priorityposting.com  PLM LOAN MANAGEMENT SERVICES, INC, AS TRUSTEE 46 N. Second Street Campbell, CA  95008 (408)-370-4030  ELIZABETH GODBEY, VICE PRESIDENT PLM LOAN MANAGEMENT SERVICES, INC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P1111253 9/12, 9/19, 09/26/2014     CN 16505

NOTICE OF TRUSTEE’S SALE 411 Ivy Street TS No. CA-12-538274-VF Order No.: 120402089-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/10/2006. 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 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): CHENEY A. AINUU AND MARY F. AINUU, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/19/2006 as Instrument No. 2006-0508515 and modified as per Modification Agreement recorded 2/2/2010 as Instrument No. 2010-0053660 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/3/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $385,057.97 The purported property address is: 128 TROPICANA DR, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 160-052-04-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-538274-VF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318  Quality Loan Service Corp. TS No.: CA-12-538274-VF IDSPub #0070614 9/12/2014 9/19/2014 9/26/2014 CN 16502

APN: 214-483-37-00 TS No: CA08002054-13-1 TO No: 1560037 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 1, 2014 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on March 29, 2005, as Instrument No. 2005-0252461, of official records in the Office of the Recorder of San Diego County, California, executed by KARINA REDBURN, AN UNMARRIED WOMAN, as Trustor(s), in favor of BENEFICIAL CALIFORNIA INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 7335 LINDEN TERRACE, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $623,665.38 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Priority Posting and Publishing at 714-573-1965 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08002054-13-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 29, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08002054-13-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300  Joseph Barragan, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing AT 714-573-1965 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1110680 9/5, 9/12, 09/19/2014  CN 16488

NOTICE OF TRUSTEE’S SALE TS No. CA-14-622726-BF Order No.: 140098468-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/6/2006. 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): GEORGE PSILOPOULOS AND DIANA K PSILOPOULOS, HUSBAND AND WIFE AS COMMUNITY PROPERTY Recorded: 2/10/2006 as Instrument No. 2006-0101333 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/26/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $462,668.93 The purported property address is: 507 SPRINGFIELD AVENUE, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-743-26-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-622726-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318  Quality Loan Service Corp. TS No.: CA-14-622726-BF IDSPub #0069913 9/5/2014 9/12/2014 9/19/2014 CN 16486

Trustee Sale No. 14450 Loan No. 121129 Title Order No. 1408811 APN 298-390-42-00 TRA No. 18004 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED*  注:本文件注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP  LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY  *PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/08/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/19/2014 at 10:00AM, ACTION FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on November 20, 2012 as document #2012-0726780 of official records in the Office of the Recorder of San Diego County, California, executed by: PRISM DEVELOPMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: SEE ATTACHED EXHIBIT “A”  CLTA Guarantee Form No. 22 (02-08-13) Your No.: 14450 Trustee’s Sale Guarantee Order Number 1408811 EXHIBIT “A”  PARCEL 1: THE SOUTHERLY 115.00 FEET MEASURED ALONG THE WESTERLY LINE OF THE FOLLOWING DESCRIBED LAND: ALL THAT PORTION OF LOTS 3 AND 4 IN BLOCK 4 OF KEENEY’S MARINE VIEW GARDENS, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1774, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 31, 1923, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF SAID LOT 3; THENCE SOUTH 0º37’ WEST ALONG THE WESTERLY LINE OF SAID LOT A DISTANCE OF 90.80 FEET; THENCE PARALLEL WITH THE NORTHERLY LINE OF SAID LOT, NORTH 89º13’ EAST, 436.97 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH 89º13’ EAST, 176.62 FEET MORE OR LESS TO THE EASTERLY LINE OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE SOUTH 2º24’ EAST 286.73 FEET TO THE NORTHEAST CORNER OF SAID LOT 4; THENCE ALONG THE EAST LINE OF SAID LOT 4, SOUTH 0º 34’ EAST, 147.62 FEET; THENCE NORTH 88º30’ WEST, 191.85 FEET TO AN INTERSECTION WITH A LINE BEARING SOUTH 0º37’ WEST FROM THE TRUE POINT OF BEGINNING; THENCE NORTH 0º37’ EAST, 376.77 FEET TO THE TRUE POINT OF BEGINNING. PARCEL 2: AN EASEMENT AND RIGHT OF WAY FOR INGRESS AND EGRESS, ROAD AND UTILITY PURPOSES INCLUDING BUT NOT LIMITED TO ELECTRIC POWER, TELEPHONE, GAS, WATER, SEWER AND CABLE TELEVISION AND APPURTENANCES THERETO, TOGETHER WITH THE RIGHT AND POWER TO CONVEY THE SAME TO OTHERS OVER, UNDER, ALONG AND ACROSS THAT PORTION OF LOT 6, BLOCK 4 KEENEY’S MARINE VIEW GARDENS, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA,  ACCORDING TO MAP THEREOF NO. 1774, RECORDS OF SAN DIEGO COUNTY, CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID LOT 6, BLOCK 4 OF KEENEY’S MARINE VIEW GARDENS, SAID POINT BEING ON THE NORTHERLY BOUNDARY LINE OF HIGHLAND DRIVE; THENCE NORTH 0º34’ EAST ALONG THE WESTERLY BOUNDARY OF SAID LOT 6, 380.57 FEET, THENCE CONTINUING ALONG THE WESTERLY BOUNDARY OF SAID LOT 6, NORTH 2º 24’ WEST, 57.43 FEET TO A POINT; THENCE SOUTH 87º 36’ EAST, 20 FEET; THENCE SOUTH 2º24’ EAST, 57.40 FEET; THENCE SOUTH 0º34’ WEST TO THE NORTHERLY BOUNDARY OF HIGHLAND DRIVE; THENCE WESTERLY ALONG THE NORTHERLY BOUNDARY OF SAID HIGHLAND DRIVE 20 FEET MORE OR LESS TO THE POINT OF BEGINNING. END OF LEGAL DESCRIPTION  NOTE: For information purposes only, for which the Company assumes no liability for any inaccuracies or omissions, the purported street address of said land as determined from the latest County Assessor’s Roll is:  1048 Highland Dr, Del Mar, CA 92014 The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1048 HIGHLAND DRIVE, DEL MAR, CA 92014. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,961,994.00 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The Beneficiary may elect to bid less than the full credit bid. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619) 704-1090 or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 14450. 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. Sale Information Line: (714)573-1965 or www.priorityposting.com 8/22/14 ACTION FORECLOSURE SERVICES, INC. 7839 UNIVERSITY AVENUE SUITE 211 LA MESA, CA 91942 (619) 704-1090 JAMES M ALLEN, JR., CHIEF FINANCIAL OFFICER P1109819 8/29, 9/5, 09/12/2014  CN 16473

T.S. No. 14-26715     APN: 222-470-22-40  NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/28/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: JOHN A. BRODSKY AND ISABEL V. BRODSKY, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/5/2004 as Instrument No. 2004-0181203 in book , page  of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:9/19/2014 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 Estimated amount of unpaid balance and other charges: $237,265.35 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:    6539 CALLE VALPERIZO CARLSBAD, CA 92009 Described as follows: As more fully described in said Deed of Trust A.P.N #.: 222-470-22-40 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) 573-1965 or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 14-26715. 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: 8/25/2014    Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 573-1965  www.priorityposting.com Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE P1109901 8/29, 9/5, 09/12/2014  CN 16471

T.S. No.: 2013-02435-CA          Loan No.: 7092787980         A.P.N.:222-590-38-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.  NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED  件注:本文件包含一个信息摘要
참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP  LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY
IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/03/2006. 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. Trustor: PIDA KONGPHOUTHONE, A Single Man Duly Appointed Trustee: Western Progressive, LLC Recorded 05/10/2006 as Instrument No. 2006-0331414 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/22/2014 at 10:30 AM Place of Sale:    AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $1,350,991.85 WILL SELL AT PUBIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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 as 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 More fully described in said Deed of Trust Street Address or other common designation of real property: 2900 VIA CONQUISTADOR,  CARLSBAD, CA 92009 A.P.N.: 222-590-38-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.  The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,350,991.85. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a 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 this 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 (866)-960-8299 or visit this Internet Web site http://altisource.com/resware/TrusteeServicesSearch.aspx  using the file number assigned to this case 2013-02435-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: August 11, 2014 Western Progressive, LLC , as Trustee  C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line:  (866) 960-8299 http://altisource.com/resware/TrusteeServicesSearch.aspx For Non-Automated Sale Information, call: (866) 240-3530  THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 08/29/14, 09/05/14, 09/12/14 CN 16463

NOTICE OF NON-DISCRIMINATORY POLICY AS TO STUDENTS Saint Katherine College is a private Christian college of liberal arts and sciences open to any qualified student.  In a manner consistent with all applicable laws and regulations including Title VI of the Civil Rights Act of 1964, Title IX of the Educational Amendments of 1972 and Section 504 of the Rehabilitation Act of 1973, the Americans with Disabilities Act of 1990 (ADA) or other federal, state or local laws or executive orders, Saint Katherine College does not discriminate in admission, employment or administration of its programs on the basis of race, color, gender, age, creed, national origin, ancestry, disability, religion, belief or veteran status.  Inquiries concerning application of these statements should be directed to Saint Katherine College, 760- 471-1316.
09/12/14 CN 16509

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE MARTIN GOULD AND HELEN M. GOULD INTER VIVOS TRUST DATED JUNE 30, 1988 BY: Martin Gould, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Eleanor Meyer, Trustee of the Martin Gould and Helen M. Gould Inter Vivos Trust dated June 30, 1988, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103.  A claim form may be obtained from the court clerk.  For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: September 5, 2014 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Eleanor Meyer Pub. … 2014 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010  (760) 448-2220 09/12, 09/19, 09/26/14 CN 16508

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00029857-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Phillip Arthur Salazar filed a petition with this court for a decree changing names as follows: a.  Present name Arthur Salazar changed to proposed name Phillip Arthur Salazar.
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: In Dept 26 of the Superior Court of California, 325 S Melrose, Vista CA 92081 on Oct. 28, 2014 at 8:30 a.m.  Date: Sept. 05, 2014 K Michael Kirkman
Judge of the Superior Court  09/12, 09/19, 09/26m, 10/03/14 CN 16504

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE DOROTHY R. HOLMQUIST TRUST DATED OCTOBER 10, 1996 BY: Dorothy R. Holmquist, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Herbert D. Holmquist, Trustee of the Dorothy R. Holmquist Trust dated October 10, 1996, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103.  A claim form may be obtained from the court clerk.  For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: September 11, 2014 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Herbert D. Holmquist Pub. … 2014 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 09/12, 09/19, 09/26/14 CN 16503

Legal Notice – Notice is hereby given, that I, Maureen Pierre am not responsible for the debts for any other party including Jerrold M. Bodow effective with marriage date of November 13, 2010, other than myself; in agreement with the marriage nuptial agreement in San Diego County, California. 09/05, 09/12, 09/19/14  CN 16500

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00026245-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Catherine Melissa Charfen filed a petition with this court for a decree changing names as follows: a.  Present name Catherine Melissa Charfen changed to proposed name Melissa Charfen Byrd. 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: In Dept 26 of the Superior Court of California, 325 S Melrose, Vista CA 92081 on Sept. 30, 2014 at 8:30 a.m.  Date: Aug. 6, 2014 K Michael Kirkman
Judge of the Superior Court  09/05, 09/12, 09/19, 09/26/14 CN 16491

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00028550-
CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Rubianne Morgan Crena on behalf of Keara Chase Crena Geckeler a minor filed a petition with this court for a decree changing names as follows: a.  Present name Keara Chase Crena Geckeler changed to proposed name Keara Chase Crena Geckeler. 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: In Dept 46 of the Superior Court of California, 220 West Broadway, San Diego CA 92101 on Oct. 10, 2014 at 8:30 a.m.   Date: Aug. 25, 2014 David J Danielsen Judge of the Superior Court
09/05, 09/12, 09/19, 09/26/14 CN 16490

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOLORES LOYND CASE NO. 37-2014-00028551-PR-PW-CTL ROA#1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DOLORES LOYND. A PETITION FOR PROBATE has been filed by SCOTT MAHLON LOYND in the Superior Court of California, County of SAN DIEGO.
THE PETITION FOR PROBATE requests that SCOTT MAHLON LOYND be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/30/14 at 11:00AM in Dept. PC-1 located at 1409 4TH AVENUE, SAN DIEGO, CA 92101 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 RICHARD G. ANDERSON, ESQ. – SBN 041246 ANDERSON LEBLANC, A.P.L.C. 1365 W. FOOTHILL BLVD #2 UPLAND CA 91786 9/5, 9/12, 9/19/14
CNS-2662627#  CN 16489

NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS DAVID QUIGLEY
CASE NO. 37-2014-00027754-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: Thomas David Quigley.  A Petition for Probate has been filed by Kenneth L Quigley in the Superior Court of California, County of San Diego. The Petition for Probate requests that Kenneth L Quigley 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 Sept. 23, 2014 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. Filed: 08/18/14 Petitioner: Kenneth L Quigley 24045 Chatenay Ln
Murrieta CA 92562 Telephone: 951-677-3601 08/29, 09/05, 09/12/14 CN 16466

NOTICE OF PETITION TO ADMINISTER ESTATE OF PABLO SANTOS SANTOS
CASE NO. 37-2014-00022819-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: Pablo Santos Santos.  A Petition for Probate has been filed by Beatriz Celis in the Superior Court of California, County of San Diego. The Petition for Probate requests that Beatriz Celis 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. A hearing on the petition will be held in this court on Oct. 02, 2014 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.
Electronically Filed: 08/20/14 Attorney for Petitioner: Michael A Alfred
The Law Office of Michael A Alfred 7220 Trade St, Ste 104 San Diego CA 92121
Telephone: 858.566-6800 08/29, 09/05, 09/12/14 CN 16465

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: DECLARATION OF TRUST DATED JULY 30, 1987 BY: JEANETTE G. JONES, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to DENISE C. EARLY, Trustee of the DECLARATION OF TRUST dated JULY 30, 1987, of which the Decedent was a grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103.  A claim form may be obtained from the court clerk.  For your protection, you are encouraged to file your claim by certified mail with return receipt requested. Date: August 21, 2014 /s/ BRENDA GEIGER, Attorney at Law  Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010     (760) 448-2220 Attorney for Trustee, Denise C. Early Pub.… 2014 08/29/14, 09/05/14, 09/12/14 CN 16462

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00027531-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nancy Barbara Jarmusz filed a petition with this court for a decree changing names as follows: a.  Present name Nancy Barbara Jarmusz changed to proposed name Nancy Barbara Dittmann.
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: In Dept 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081 on Oct. 14, 2014 at 8:30 a.m.  Date: Aug. 18, 2014 K Michael Kirkman Judge of the Superior Court  08/22, 08/29, 09/05, 09/12/14 CN 16456

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021854 Fictitious Business Name(s): A. Carlsbad Chocolate Bar Located at 2998 State St, Carlsbad  CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Le Passage French Bistro, 1155 Hoover St, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Laura Reyer 09/12, 09/19, 09/26, 10/03/14 CN 16521

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021850 Fictitious Business Name(s): A. The Del Mar Gift Box Located at 1416 Camino Del Mar, Del Mar CA San Diego 92014 Mailing Address: 2998 State St, Carlsbad CA 92008 This business is hereby registered by the following: 1. Le Passage French Bistro, 1155 Hoover St, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Laura Reyer 09/12, 09/19, 09/26, 10/03/14 CN 16520

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021853 Fictitious Business Name(s): A. Del Mar Chocolate Bar Located at 1555 Camino Del Mar #205, Del Mar CA San Diego 92014 Mailing Address: 2998 State St, Carlsbad CA 92008 This business is hereby registered by the following: 1. Le Passage French Bistro, 1155 Hoover St, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 03/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Laura Reyer 09/12, 09/19, 09/26, 10/03/14 CN 16519

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023833 Fictitious Business Name(s): A. Architectural Construction & Design Located at 909 Richland Rd Spc #108, San Marcos CA San Diego 92069 Mailing Address: PO Box 4027, Carlsbad CA 92018 This business is hereby registered by the following: 1. Jeffrey H Rymer, 909 Richland Rd Spc #108, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: 10/01/98 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 04, 2014.  S/Jeffrey H Reymer 09/12, 09/19, 09/26, 10/03/14 CN 16518

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023608 Fictitious Business Name(s): A. Social Security Rep Located at 3740 Yvette Way, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Karen Lee Frederick, 3740 Yvette Way, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 09/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 03, 2014.  S/Karen Lee Frederick 09/12, 09/19, 09/26, 10/03/14 CN 16517

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023840 Fictitious Business Name(s): A. Plumbing Solutions and Drains Located at 1558 Prima Vera, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jesus Ramon Rivera Jr, 1558 Prima Vera, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 05, 2014.  S/Jesus Ramon Rivera Jr 09/12, 09/19, 09/26, 10/03/14 CN 16516

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023910 Fictitious Business Name(s): A. Corner Liquor & Food Store Located at 2600 Oceanside Blvd Ste 100, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Elgis Store, 2600 Oceanside Blvd Ste 100, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 11/03/99 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 05, 2014.  S/Ken Yako 09/12, 09/19, 09/26, 10/03/14 CN 16515

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021358 Fictitious Business Name(s): A. Pediatric Neurology Therapeutics Located at 3636 5th Ave Ste 300, San Diego CA San Diego 92103 Mailing Address: 3525A Del Mar Heights Rd, San Diego CA 92130 This business is hereby registered by the following: 1. Suzanne Goh-Hattangadi, 3525A Del Mar Heights Rd, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 11/01/13 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 08, 2014.  S/Suzanne Goh-Hattangadi 09/05, 09/12, 09/19, 09/26/14 CN 16501

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023489 Fictitious Business Name(s): A. Kontrabande Located at 434 Jolina Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Pierre Joubert, 434 Jolina Way, Encinitas CA 92024  This business is conducted by: An Individual The first day of business was: 09/02/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 02, 2014.  S/Pierre Joubert 09/05, 09/12, 09/19, 09/26/14 CN 16499

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023157 Fictitious Business Name(s): A. Alfredos Mex Food Located at: 401 Mission Ave Ste B110, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Alfredos Mex Enterprise, 401 Mission Ave B110, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 07/30/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 27, 2014.  S/Gustavo G Santiago-Ruiz 09/05, 09/12, 09/19, 09/26/14 CN 16497

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021690 Fictitious Business Name(s): A. Melrose Optical Located at: 1680 S Melrose Dr #207, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Melrose Optical, 1623 Avenida Andante, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 12, 2014.  S/Andrea Barrett 09/05, 09/12, 09/19, 09/26/14 CN 16496

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023023 Fictitious Business Name(s): A. Poster Display Cases B. Home Theater Mart C. Link Bands D. Dudes to Dads Located at: 322 Encinitas Blvd Ste 210, Encinitas CA San Diego 92024 Mailing Address: PO Box 230994, Encinitas CA 92023 This business is hereby registered by the following: 1. Kreidman Inc, 322 Encinitas Blvd Ste 210, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 27, 2014.  S/Jason Kreidman 09/05, 09/12, 09/19, 09/26/14 CN 16495

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022212 Fictitious Business Name(s): A. Talk of the Town Events LLC Located at: 4140 Oceanside Blvd Ste #159, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Talk of the Town Events LLC, 4140 Oceanside Blvd Ste #159, Oceanside CA 92056 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 18, 2014.  S/Jackie Lager 09/05, 09/12, 09/19, 09/26/14 CN 16494

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022369 Fictitious Business Name(s): A. Coast Business Services B. V.I.P. Printing Located at: 4781 Edinburgh Dr, Carlsbad CA San Diego 92010 Mailing Address: PO Box 2241, Carlsbad CA 92018 This business is hereby registered by the following: 1. Valley Instant Printing Inc, 4781 Edinburgh Dr, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: 09/15/83 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 19, 2014.  S/Vicki Countreman 09/05, 09/12, 09/19, 09/26/14 CN 16493

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022941 Fictitious Business Name(s): A. Mother Tucker’s Toffee Located at: 3216 Brookside Ln, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Lucas Abramson, 3216 Brookside Ln, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 26, 2014.  S/Lucas Abramson 09/05, 09/12, 09/19, 09/26/14 CN 16492

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022901 Fictitious Business Name(s): A. Humble Olive Oils Located at: 2922 State St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Zachary Markham, 906 San Juan Pl, Oceanside CA 92058 2. Amanda Markham, 906 San Juan Pl, Oceanside CA 92058 This business is conducted by: A Married Couple The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 26, 2014.  S/Zachary Markham, 08/29, 09/05, 09/12, 09/19/14 CN 16485

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022737 Fictitious Business Name(s): A. eunlimited Located at: 7957 Represa Circle, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Eileen M Silon, 7957 Represa Circle, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 25, 2014.  S/Eileen M Silon, 08/29, 09/05, 09/12, 09/19/14 CN 16484

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021831 Fictitious Business Name(s): A. Coronado Island Express Located at: 400 Orange Ave, Coronado CA San Diego 92118 Mailing Address: Same This business is hereby registered by the following: 1. Zembei Corp, 400 Orange Ave, Coronado CA 92118 This business is conducted by: A Corporation The first day of business was: 09/18/84 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Setsuo M Iwashita, 08/29, 09/05, 09/12, 09/19/14 CN 16483

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020823 Fictitious Business Name(s): A. SoCal Overland Located at: 205 Cerro St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michael B Weil, 205 Cerro St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 04, 2014.  S/Michael B Weil, 08/29, 09/05, 09/12, 09/19/14 CN 16482

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021786 Fictitious Business Name(s): A. Mind-Blowing Things Located at: 255 Hyacinth Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Revelation Concept Inc, 255 Hyacinth Way, Oceanside CA 92057 This business is conducted by: A Corporation The first day of business was: 08/13/14 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Christina Perryman, 08/29, 09/05, 09/12, 09/19/14 CN 16481

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022557 Fictitious Business Name(s): A. Imagine Co-Active Coaching Services Located at: 166 Coop Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joan R Folsom, 166 Coop Ct, Encinitas CA 92024  This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 21, 2014.  S/Joan R Folsom, 08/29, 09/05, 09/12, 09/19/14 CN 16480

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021865 Fictitious Business Name(s): A. RD to Health Located at: 749 Teaberry St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kelly Shaughnessy, 749 Teaberry St, Encinitas CA 92024  This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 13, 2014.  S/Kelly Shaughnessy, 08/29, 09/05, 09/12, 09/19/14 CN 16479

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022137 Fictitious Business Name(s): A. Encinitas Chamber of Commerce Located at: 535 Encinitas Blvd #116, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Encinitas Chamber of Commerce, 535 Encinitas Blvd #116, Encinitas CA 92024  This business is conducted by: A Corporation The first day of business was: 03/23/64 This statement was filed with County of the San Diego Recorder/County Clerk on Aug 18, 2014.  S/Robert F Gattinella, 08/29, 09/05, 09/12, 09/19/14 CN 16478

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021580 Fictitious Business Name(s): A. Massage Angels Located at: 785 Grand Ave #210B, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Chin Chung Li, 117 W Garvey Ave #365, Monterey Park CA 91754  This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Chin Chung Li, 08/29, 09/05, 09/12, 09/19/14 CN 16477

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020359 Fictitious Business Name(s): A. All Street Towing Located at: 1991 Don Lee Pl Ste K, Escondido CA San Diego 92029 Mailing Address: 180 Village Run East, Encinitas CA 92024 This business is hereby registered by the following: 1. Joseph J Radick, 180 Village Run East, Encinitas CA 92024  This business is conducted by: An Individual The first day of business was: 04/22/13 This statement was filed with County of the San Diego Recorder/County Clerk on Jul 29, 2014.  S/Joseph J Radick, 08/22, 08/29, 09/05, 09/12/14 CN 16457

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022202 Fictitious Business Name(s): A. Scott Construction SoCal  Located at: 12526 High Bluff Dr Ste 300, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. North County Consulting Inc, 12526 Hugh Bluff Dr Ste 300, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: 07/16/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 18, 2014.  S/Kelly Allison, 08/22, 08/29, 09/05, 09/12/14 CN 16454

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021321 Fictitious Business Name(s): A. Lice Patrol  Located at: 55 McNeill Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mary Ann Muret, 55 McNeill, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 08, 2014.  S/Mary Ann Muret, 08/22, 08/29, 09/05, 09/12/14 CN 16450

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021655 Fictitious Business Name(s): A. Carlsbad Brewfest  Located at: 703 Palomar Airport Rd Ste 150, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Carlsbad Hi-Noon Rotary Club Foundation, 703 Palomar Airport Rd Ste 150, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 12, 2014.  S/Thomas Applegate, 08/22, 08/29, 09/05, 09/12/14 CN 16449

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021275 Fictitious Business Name(s): A. Flourish M.D. Acupuncture  Located at: 535 Encinitas Blvd Ste 112, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Korianne Alicia Haas, 201 Via Palacio, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 07, 2014.  S/Korianne Alicia Haas, 08/22, 08/29, 09/05, 09/12/14 CN 16448

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021536 Fictitious Business Name(s): A. Studio Barre Carmel Valley  Located at: 7845 Highland Village Pl Ste C-103, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Tuck Off LLC, 6645 Corte Maria, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: 08/01/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Brooke Tigh, 08/22, 08/29, 09/05, 09/12/14 CN 16447

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021503 Fictitious Business Name(s): A. Carla Sullivan Occupational Therapy  Located at: 2393 Sentinel Lane, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Carla Ann Sullivan, 2393 Sentinel Lane, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 02/18/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Carla Ann Sullivan, 08/22, 08/29, 09/05, 09/12/14 CN 16446

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021058 Fictitious Business Name(s): A. Suyaki Japanese Steakhouse & Sushi  Located at: 211 S El Camino Real Ste C, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Suyaki Inc, 211 S El Camino Real Ste C, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 05, 2014.  S/Nancy Huynh, 08/22, 08/29, 09/05, 09/12/14 CN 16445

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020770 Fictitious Business Name(s): A. Kona Hut Coffee House  Located at: 1940 S Freeman St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Tammy A Stepp, 1940 S Freeman St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 04, 2014.  S/Tammy A Stepp, 08/22, 08/29, 09/05, 09/12/14 CN 16444

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020917 Fictitious Business Name(s): A. Sophie’s Brows  Located at: 1905 Calle Barcelona, Carlsbad   CA San Diego 92009 Mailing Address: 221 Muirfield Way, San Marcos CA 92069 This business is hereby registered by the following: 1. Nafisa Arzo, 221 Muirfield Way, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: 07/05/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 05, 2014.  S/Nafisa Arzo, 08/22, 08/29, 09/05, 09/12/14 CN 16443

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022053 Fictitious Business Name(s): A. Oh Happy Day! B. Leucadia Party Rentals  Located at: 1396 Hymettus Ave, Leucadia  CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Linda Colton Atwood, 1396 Hymettus Ave, Leucadia CA 92024 This business is conducted by: An Individual The first day of business was: 07/26/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Linda Colton Atwood, 08/22, 08/29, 09/05, 09/12/14 CN 16442

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022040 Fictitious Business Name(s): A. Laura E Pasquale Consulting  Located at: 7402 Lantana Terrace, Carlsbad  CA San Diego 92011 Mailing Address: 2604-B El Camino Real Suite 184, Carlsbad CA 92008 This business is hereby registered by the following: 1. Laura Elizabeth Pasquale, 7402 Lantana Terrace, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 05/10/09  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Laura Elizabeth Pasquale, 08/22, 08/29, 09/05, 09/12/14 CN 16441

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022060 Fictitious Business Name(s): A. Manlift Mobile Repair  B. Salls Mobile Manlift Repair C. San Diego Mobile Manlift Repair  Located at: 510 N Melrose Dr #C-5, Vista  CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Pierrick Salls, 510 N Melrose Dr #C-5, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Pierrick Salls, 08/22, 08/29, 09/05, 09/12/14 CN 16440