The Coast News Group
Legal Notices

Legal Notices, January 8, 2016

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING Planning Commission PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 21st day of January, 2016, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: Schiermeyer Conversion CASE NUMBER: 14-079 CDP FILING DATE: May 12, 2014 APPLICANT: Eric Schiermeyer LOCATION: 1420 Neptune Avenue (APN: 254-210-05) ZONING: The subject property is located in the Residential 11 (R-11) Zone, Coastal Bluff Overlay Zone, Floodplain Overlay Zone and the appeal jurisdiction of the Coastal Commission within the Coastal Zone. DESCRIPTION: Public hearing to consider a Coastal Development Permit application to convert four dwelling units into a single-family residence with as-built and proposed improvements. The subject property is located in the Residential 11 (R-11) Zone, Coastal Bluff Overlay Zone, Floodplain Overlay Zone and the California Coastal Commission appeal jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 2. PROJECT NAME: Bradley-Merchant Addition CASE NUMBER: 15-247 DR/CDP FILING DATE: September 22, 2015 APPLICANT: Derek Bradley and Gina Merchant LOCATION: 269 Rosebay Drive (APN: 257-080-20-01) ZONING: The subject property is located in the Residential 11 (R-11) Zone and the Coastal Zone. DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit application to construct a second-story addition to a dwelling unit within a 50% interest subdivision. The subject property is located in the Residential 11 (R-11) Zone and the Coastal Zone of the City of Encinitas. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 3. PROJECT NAME: Pacific Crest Apartments Bluff CASE NUMBER: 14-295 CDP FILING DATE: November 25, 2014 APPLICANT: Pacific Crest Apartments, LLC LOCATION: 330 West ‘I’ Street (258-172-19) ZONING: The project site is located in the Downtown Encinitas Specific Plan Residential 25 (DESP-R-25) zone, the Coastal Bluff Overlay Zone and the California Coastal Commission appeal jurisdiction of the Coastal Zone. DESCRIPTION: Remove steel reinforced concrete that extends beyond the coastal bluff edge and remove and relocate a four-foot windscreen atop a two-foot concrete wall 5 feet east. Resurface an existing pool deck and right-of-way erosion control measures. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 4. PROJECT NAME: Shell Remodel CASE NUMBER: 15-018 MUP/DR/PMW/CDP FILING DATE: March 10, 2015 APPLICANT: S&L Oil, Inc., a California corporation LOCATION: 865 Orpheus Avenue (APN: 256-121-29 & 34) ZONING: The project site is located in the Visitor Serving Commercial (VSC) zone, Scenic/Visual Corridor Overlay Zone and the Coastal Zone. DESCRIPTION: Continued public hearing for a Major Use Permit, Design Review Permit, Parcel Map Waiver and Coastal Development Permit to consolidate two existing lots into one lot and to renovate an existing service station by adding one gas dispenser, demolishing and existing mini-mart and auto-service mechanic shop, and construct a new marketplace and car wash with vacuums. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. 5. PROJECT NAME: Laurel Cove CASE NUMBER: 13-267 TMDB/DR/CDP/EIA FILING DATE: December 17, 2013 APPLICANT: Sanandrade M 2014, LLC. LOCATION: 720 Balour Drive (259-101-22 and 259-101-23) ZONING: The project site is located in the Residential 5 (R-5) zone and the Coastal Zone. DESCRIPTION: Public hearing for a Tentative Map Density Bonus, Design Review Permit and Coastal Development Permit to subdivide two existing lots into nine lots, plus one dedicated private street lot; and construct nine new single-family homes and associated grading, landscaping and site improvements. ENVIRONMENTAL STATUS: A Draft Mitigated Negative Declaration was prepared, circulated, and notice made of its availability for public review and comment during the period from November 13, 2015 through December 14, 2015. 6. PROJECT NAME: San Diego Botanic Garden Educational and Event Pavilion CASE NUMBER: 13-153 MIN/DR/CDP FILING DATE: August 12, 2013 APPLICANT: San Diego Botanic Garden
LOCATION: 300 Quail Gardens Drive (254-663-03) ZONING: The project site is located in the Public/Semi-Public (P/SP) zone of the Encinitas Ranch Specific Plan and within the Coastal Commission appeal jurisdiction of the Coastal Zone. DESCRIPTION: Public hearing for Minor Use Permit, Design Review Permit and Coastal Development Permit for the construction of an approximately 9,500 square foot pavilion for educational and special events, related site and parking improvements, various uses related to the new pavilion area and to allow a modification to the parking requirements for the project based on a site-specific parking study. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 7. PROJECT NAME: Encinitas Enclave Phases I, II and III A. CASE NUMBER: 15-134 DR/CDP (Phase I) LOCATION: 1308 &1310 Berryman Canyon Road (APNs: 262-080-21; 22; 23; 24) B. CASE NUMBER: 15-133 DR/CDP (Phase II) LOCATION: APNs: 262-080-32 thru 35 C. CASE NUMBER: 15-179 DR/CDP (Phase III) LOCATION: APNs: 262-080-03 FILING DATE: May 19, 2015 (Phase I and II); June 30, 2015 (Phase III) APPLICANT: Development Solutions Enclave, LLC. PROJECT DESCRIPTION: Three separate Design Review Permit and Coastal Development Permit to construct 11 new single-family homes (Phase I), 4 new single-family homes (Phase II), and 4 new single family homes (Phase III) on vacant property located along Berryman Canyon Drive (north of Tennis Club Drive) in the Residential 3 zone (R-3) and within the Coastal Zone. Phase II (15-133) is located within the appeal jurisdiction of the California Coastal Commission. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). Items 1, 2, 3, 4, 5, 6 and 7 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The action of the Planning Commission and/or City Council relative to Items 1, 3, 6 and 7B are appealable to the California Coastal Commission. The action of the Planning Commission and/or City Council relative to Items 2, 4, and 5 are not appealable to the California Coastal Commission. For further information, or to review the above applications prior to the hearing, contact Associate Planner Andrew Maynard at (760) 633-2718 or by email at [email protected] for Items 1, and 2; contact Associate Planner Anna Yentile at (760) 633-2724 or by email at [email protected] for Items 3 and 4; contact Associate Planner Katie Innes at (760) 633-2716 or by email at [email protected] for Items 5 and 7; contact Senior Planner Roy Sapa’u at (760) 633-2734 or [email protected] for Item 6; or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th calendar day (10th calendar day for subdivisions) following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend 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. The action of the Planning Commission on Items 1, 3, 6, and 7B may be appealed to the California Coastal Commission for ten business days following Coastal Commission receipt of the City’s notice of final action. The Coastal Commission will determine the exact dates of their appeal period. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 01/08/16 CN 18085

NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION (MND) AND NOTICE OF A PUBLIC MEETING for the MIRACOSTA COLLEGE ART/MUSIC STORAGE BUILDINGS AND THEATRE/DANCE BUILDING PROJECT. PROJECT DESCRIPTION: The MiraCosta Community College District (District) proposes to construct three buildings in the currently developed southwestern portion of the MiraCosta College Oceanside Campus (Project). The buildings would include: (1) an 800-square-foot (sf) Art Storage Building; (2) a 1,500-sf Music Storage Building; and (3) a 5,800-sf Theatre/Dance Building. Construction would also include associated infrastructure, hardscaping, and landscaping. The overall construction period of the Project would be approximately 15 months, commencing in June 2016 and ending in August 2017. SIGNIFICANT ENVIRONMENTAL EFFECTS: The District has studied the effects of the Project on the environment, as detailed in the Project’s MND and Initial Study. All potential environmental effects would be less than significant, with the exception of impacts to biological, cultural, and paleontological resources, which can be mitigated to less than significant by incorporation of mitigation measures. PUBLIC COMMENT PERIOD: Friday, January 8, 2016 to Monday, February 8, 2016. Copies of the MND and Initial Study may be obtained by contacting Carrie Everts, Facilities Assistant, at 760-795-6691 or [email protected]. COMMENTS ON THE MND MUST BE RECEIVED BY 5:00 P.M., FEBRUARY 8, 2016. Comments must be sent in writing to: Mr. Thomas Macias, Director of Facilities, MiraCosta College, Oceanside Campus, 1 Barnard Drive #7, Oceanside, CA 92056 or [email protected]. PUBLIC MEETING: The District Board of Trustees will consider the MND for adoption at a public meeting at 3:00 P.M. on Wednesday, March 16, 2016 at the Community Learning Center at 1831 Mission Avenue, Oceanside. 01/08/16 CN 18084

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING City Council PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING & BUILDING DEPARTMENT AT (760) 633-2601. It is hereby given notice that a Public Hearing will be held on Wednesday, the 20th day of January, 2016, at 6 p.m., by the Encinitas City Council to discuss the following items: 1. CASE NUMBER: 15-615 and 15-616 (Building Permit) Smith Residence
FILING DATE: October 19, 2015 and October 22, 2015 APPLICANT: Andrew Smith APPELLANT: Charles and Suzanne Quirk and Patricia Roskowski LOCATION: 2344 8th Street (APN: 265-021-03) DESCRIPTION: Public hearing to consider two appeals of the Planning and Building Department’s decision to approve and issue Building Permit Nos. 15-615 and 15-616 for the construction of a single-family home and detached garage. ENVIRONMENTAL STATUS: There are no environmental considerations associated with this application. The building permit application is a ministerial application, not a discretionary permit, and is not subject to environmental review under the California Environmental Quality Act (CEQA). CONTACT: Associate Planner Katie Innes (760) 633-2716 or [email protected] 2. CASE NUMBER: 13-038 ADR FILING DATE: March 13, 2013 APPLICANT: North El Camino Real, LLC. APPELLANT: Pierre Joubert
LOCATION: 285 North El Camino Real (APNs: 257-062-26 and -29) DESCRIPTION: Public Hearing to consider an appeal of the Planning Commission’s approval of a Design Review Permit to add new parking spaces, construction of retaining walls that vary between 6 feet and 14 feet tall, and site and landscaping improvements for an existing office/commercial center. ZONING/OVERLAY: The project site is zoned General Commercial (GC) in the New Encinitas community.
ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. CONTACT: Associate Planner J Dichoso (760) 633-2681 or [email protected] These appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determinations MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, January 13, 2016, seven calendar days prior to this hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 01/08/16 CN 18075

SAN ELIJO JOINT POWERS AUTHORITY LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: January 8, 2016 to February 8, 2016. Notice is hereby given that a 30-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a draft Mitigated Negative Declaration, which has been prepared for the proposed project as identified below. PROJECT NAME: San Elijo Land Outfall Replacement Project APPLICANT: San Elijo Joint Powers Authority (SEJPA) LOCATION: The project site is located in the Cardiff by the Sea community within the southern portion of the City of Encinitas west of Interstate 5. The site extends from just north of Manchester Avenue within the San Elijo Water Reclamation Facility (SEWRF), southwest across San Elijo Lagoon, and to Cardiff State Beach. DESCRIPTION: The SEJPA proposes to replace the land outfall portion of the SEWRF outfall system that extends between the SEWRF and the beach. The proposed alignment of the new land outfall would be slightly different from the existing outfall alignment in order to accommodate a trenchless construction method, horizontal direction drilling (HDD). The new pipeline would extend west approximately 80 linear feet from the existing outfall system within the existing SEWRF access road, under the access road, and across an existing flood control channel in an open trench. From there, it would turn southwestward for approximately 2,500 linear feet under Manchester Avenue, the Visitor Center parking lot, San Elijo Lagoon, railroad tracks, Coast Highway 101, and connect to the existing outfall located beneath the Cardiff State Beach. Installation of this segment of the pipe would be conducted utilizing HDD. The new pipe would tie into the existing ocean outfall pipe located approximately 15 feet below ground level at the beach. Once the new outfall is complete and operational, the existing land outfall pipeline would be dewatered, its ends would be capped, and it would be abandoned in place. ENVIRONMENTAL STATUS: The SEJPA has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration is available for public review from January 8, 2016 to February 8, 2016. Written comments regarding the adequacy of the draft Mitigated Negative Declaration must be received by the SEJPA at the address provided below by 5:00 p.m. on February 8, 2016. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The draft Mitigated Negative Declaration, Environmental Initial Study, and supporting documents may be reviewed at the SEWRF, 2695 Manchester Avenue, Cardiff by the Sea, CA 92007. An electronic version of the draft Mitigated Negative Declaration may be reviewed on the SEJPA’s website at http://www.sejpa.org/index.php?parent_id=51&page_id=57 For environmental review information, contact Mike Konicke at (760) 753-6203. 01/08, 01/15, 01/22, 01/29, 02/05/16 CN 18070

SAN DIEGUITO WATER DISTRICT NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN pursuant to Article XIIID of the California Constitution (Proposition 218) that the Board of Directors of the San Dieguito Water District will hold a public hearing on January 20, 2016 at 5:00 p.m. at 505 South Vulcan Avenue, Encinitas, California 92024 to present a water rate study that includes a financial analysis of revenue requirements completed by Raftelis Financial Consultants, Inc. and consider adoption of Resolution No. 2016-01, implementing adjustments to the District’s water rates and meter service charges on February 1, 2016 and January 1, 2017. The study provides a recommendation to increase the District’s revenue from rates and charges up to 6.5% each of the next two years to offset increases in water purchase costs, address State-wide drought impacts, fund new unfunded accrued liability payments, and fund capital improvement costs for both District and Joint Facilities projects. The recommended adjustments to the water rates and meter service charges will ensure that the District can meet its revenue requirements. For additional information please contact Jeffrey J. Umbrasas, MPA, Administrative Services Manager, San Dieguito Water District, (760) 633-2651, [email protected]. 01/01/16, 01/08/16 CN 18057

CITY OF ENCINITAS PUBLIC NOTICE – 2016 SCHEDULED VACANCIES ON CITY COUNCIL APPOINTED COMMISSIONS NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications for appointment to Traffic and Public Safety Commission – Community At-Large Representative. Application forms may be obtained from the City Clerk’s Office at 505 South Vulcan Avenue, via e-mail to [email protected], or from the City’s website at www.encinitasca.gov. All applicants must be registered voters in the City of Encinitas. There are two (2) application deadlines-one for incumbents wishing to reapply and a later date for all other applicants. The deadline for incumbents wishing to reapply is January 28, 2016 at 6:00 p.m., and the deadline for all other applicants is February 4, 2016 at 6:00 p.m. All applicants will be asked to attend the February 17, 2016 City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on a commission. Appointments are scheduled to be made at the City Council meeting on February 24, 2016 at 6:00 p.m. (dates are subject to change) Terms will begin March, 2016. APPOINTMENTS TO BE MADE AND TERMS EXPIRING IN 2016: TRAFFIC & PUBLIC SAFETY COMMISSION – Two (2) appointments to be made for three-year terms with a term ending March, 2019. Terms are expiring for the two community at-large representatives on the Commission: Dave Hutchinson appointed March 1, 2014 and Brian Grover appointed December 17, 2014. The Traffic and Public Safety Commission is a seven (7) member board with five (5) members representing each of the five communities of Encinitas: Cardiff-by-the-Sea, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two (2) members representing the community at-large. Applicants for the community at-large appointments must be a registered voter of the City of Encinitas. Members serve staggered three-year terms. Duties of the Commission: The Traffic and Public Safety Commission is a seven (7) member board. The Traffic and Public Safety Commission shall study and report to the City Council upon any matter referred to it by the City Council. The Traffic & Public Safety Commission shall have advisory responsibility in regards to traffic issues and public safety. It is the duty of this Commission to serve as a liaison between the public and the City Council, and to conduct analysis and provide recommendations to the City Council on matters related to the circulation of motorized vehicles, pedestrians, and bicycles, and on matters related to public safety. The scope of the commission’s role with respect to public safety includes but is not limited to traffic safety, emergency response for fire, medical and other crises, as well as the City’s efforts to control and reduce criminal activities of all types. The Commission may conduct informational and educational meetings, prepare reports and analyses, and work with fire, marine safety, ambulance, and sheriff personnel. Applicants who would like specific information regarding the Traffic and Public Safety Commission should contact Traffic Engineering at 633-2705. 01/01/16, 01/08/16, 01/15/16 CN 18056

Afc-976 TS 66045 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 1/29/2016 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 316 W. MISSION AVE., SUITE 121, ESCONDIDO, CA 92025 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 66045 B0417265L MGP35419CZ 354 ANNUAL 19 211-022-28 EDGAR MONROY A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/21/2013 11/07/2013 2013-0663528 09/28/2015 2015-0509717 $27,226.81 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.
DATE: 1/4/2016 CHICAGO TITLE COMPANY, AS TRUSTEE 316 WEST MISSION AVENUE, SUITE 121, ESCONDIDO,CA 92025 PHON NO. (800) 540-1717 EXT 3061 LORI R. FLEMINGS, as Authorized Signor 01/08, 01/15, 01/22/16 CN 18074

AFC-993 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by CARLSBAD INN VACATION CONDOMINIUM OWNERS ASSOCIATION as Book SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 1/29/2016 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY316 W. MISSION AVENUE, SUITE 121, ESCONDIDO, CA 92025 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 58661 24030A CBI24030A 240 30 203-254-44-30 OMNI ESTATE SERVICES INC. AND NIKKI A. VILLARASA AS THE TRUSTEES OF THE TRUST KNOWN AS: JULUGAN TRUST 08/06/2015 08/31/2015 2015-0459513 10/05/2015 2015-0521531 $6430.39 The street address and other common designation, if any, of the real property described above is purported to be: 3075 CARLSBAD BLVD, CARLSBAD, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee, to-wit: SHOWN ABOVE Estimated amount with accrued interest and additional advances, if any, may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions.The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 1/4/2016 CHICAGO TITLE COMPANY, As Trustee 316 W. MISSION AVE STE. #121 ESCONDIDO, CA, 92025 PHONE NO. (800) 540-1717 EXT 3061 LORI R. FLEMINGS, as Authorized Signor. 01/08, 01/15, 01/22/16 CN 18073

Re: Creditor Association: MOZART CREEK OWNERS’ OWNERS ASSOCIATION, INC. Property Owner(s): CATHARINE J. CAHOON Property Address: 157 MOZART AVENUE, CARDIFF, CA 92007 Mailing Address (if different): MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED MARCH 15, 2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on February 9, 2016, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by MOZART CREEK OWNERS’ ASSOCIATION, INC. (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on March 15, 2013, as Instrument No. 2013-0168790 and Amendment to Notice of Delinquent Assessment/Lien recorded on July 29, 2015, as Instrument No. 2015-0398523 both of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on July 29, 2015, as Instrument No. 2015-0398524 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 157 MOZART AVENUE, CARDIFF, CA 92007 Name and address of Creditor Association at whose request the sale is being conducted: MOZART CREEK OWNERS’ ASSOCIATION, INC. c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010. The status of a sale can be obtained during non-business hours at either: www.massieberman.com or by calling (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $22,655.00 for the delinquent assessments, late fees and legal fees. A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION. THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE. IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH. 01/08, 01/15, 01/22/16 CN 18072

NOTICE OF TRUSTEE’S SALE TS No. CA-15-667013-BF Order No.: 150171176-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/25/2006. 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): VICTOR M. SAAVEDRA & MARIA L. SAAVEDRA, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 2/22/2006 as Instrument No. 2006-0123858 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $167,836.44 The purported property address is: 2405 WINTER ROAD, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 162-482-57-00 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 888-988-6736 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-15-667013-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-667013-BF IDSPub #0098857 1/8/2016 1/15/2016 1/22/2016 CN 18068

NOTICE OF TRUSTEE’S SALE TS No. CA-14-646608-JP Order No.: 14-0022794-02 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/22/2006. 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): ALBERT J. RUSSELL AND CARRIE C. RUSSELL, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 5/31/2006 as Instrument No. 2006-0385120 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $426,449.18 The purported property address is: 308 POTTER STREET, FALLBROOK, CA 92028 Assessor’s Parcel No.: 105-531-60-00 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 888-988-6736 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-14-646608-JP . 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: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-646608-JP IDSPub #0098854 1/8/2016 1/15/2016 1/22/2016 CN 18067

NOTICE OF TRUSTEE’S SALE TS No. CA-15-682811-CL Order No.: 150215800-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/27/1987. 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): JOHN R. GAZDAYKA AND LINDA N. GAZDAYKA ,HUSBAND AND WIFE Recorded: 5/29/1987 as Instrument No. 87-296600 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/29/2016 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $20,293.32 The purported property address is: 778 DEL RIEGO AVENUE, LEUCADIA, CA 92024 Assessor’s Parcel No.: 256-162-28-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916.939.0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-682811-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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: 916.939.0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-682811-CL IDSPub #0097850 1/8/2016 1/15/2016 1/22/2016 CN 18065

T.S. No. 030500-CA APN: 122-523-05-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/2/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/24/2005, as Instrument No. 2005-0437517, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: REYNALDO P LLANOS, AN UNMARRIED MAN, AND MARLISE MAMALYGA, AN UNMARRIED WOMAN AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be:5298 WILLOW WALK RD OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $682,951.19 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 030500-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 Publish: 1/8/2016, 1/15/2016, 1/22/2016 CN 18064

APN: 157-532-53-00 TS No: CA07000770-15-1 TO No: 150232071-CA-VOI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 5, 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 January 29, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on January 12, 2012 as Instrument No. 2012-0018652 of official records in the Office of the Recorder of San Diego County, California, executed by LISA R SALISBURY, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for PROVIDENT SAVINGS BANK, F.S.B as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1483 CHAPARRAL WAY, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $150,376.17 (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 HomeSearch.com at 800-758-8052 for information regarding the Trustee’s Sale or visit the Internet Web site address www.homesearch.com for information regarding the sale of this property, using the file number assigned to this case, CA07000770-15-1. 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: December 23, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA07000770-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.homesearch.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: HomeSearch.com at 800-758-8052 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order No. CA15-004697-1, Pub Dates 01/01/2016, 01/08/2016, 01/15/2016 CN 18053

T.S. No. 012021-CA APN: 102-180-55-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/19/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0526902, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: HENRY GLEN WILSON III AND JUDY ANN WILSON, TRUSTEES OF THE WILSON FAMILY 1999 TRUST DATED SEPTEMBER 1, 1999 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: THAT PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE NORTH 88° 49’ 37” WEST, 416.06 FEET; THENCE SOUTH 10° 15’ 40” WEST, 126.59 FEET; THENCE SOUTH 84° 46’ EAST, 435.45 FEET TO THE EAST LINE OF THE SOUTHWEST QUARTER; THENCE NORTHERLY ALONG SAID EAST LINE TO THE TRUE POINT OF BEGINNING. PARCEL 2: AN EASEMENT FOR ROAD AND UTILITY AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS. FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 89° 49’ 37” EAST, 460.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG SAID SOUTHERLY LINE, SOUTH 89° 49’ 37” EAST, 841.50 FEET TO THE NORTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 88° 49’ 37” EAST, 917.51 FEET TO THE NORTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO FRED J. STENTON, ET UX, RECORDED JULY 8, 1958 IN BOOK 7155, PAGE 160 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “Z”; THENCE CONTINUING ALONG SAID NORTHERLY LINE, SOUTH 88° 49’ 37” EAST, 416.06 FEET TO THE NORTHEAST CORNER OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5. SAID EASEMENT TO BEGIN IN A LINE WHICH BEARS NORTH 22° 17’ 00” FACT THROUGH THE TRUE POINT OF BEGINNING AND TERMINATE IN THE EASTERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. ALSO, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5, THE CENTER LINE OF SAID STRIP DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “Z” HEREINABOVE DESIGNATED, BEING A POINT ON THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER AND BEING THE NORTHEAST CORNER OF SAID PARCEL 1 OF STENTON’S LAND; THENCE ALONG THE EASTERLY BOUNDARY OF SAID PARCEL 1. OF STENTON’S LAND, AS FOLLOWS: SOUTH 10° 15’ 40” WEST, 240.53 FEET; SOUTH 35 °.16’ 00” WEST, 165.85 FEET; SOUTH 09° 26’ 00” EAST, 304.92 FEET; SOUTH 14° 49’ 30” WEST, 279.14 FEET; AND SOUTH 13° 29’ 30” EAST, 422.23 FEET (RECORD SOUTH 13° 27’ 30” EAST, 421.99 FEET) TO THE SOUTHERLY LINE OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER AND END IN THE SOUTHERLY LINE OF SAID SECTION 5. PARCEL 3: AN EASEMENT FOR ROAD AND UTILITY AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 60.00 FEET IN WIDTH, LYING WITHIN THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED. STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 89° 49’ 37” EAST, 492.70 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 09° 31’ 30” WEST, 429.58 FEET; THENCE NORTH 01° 38’ 00” EAST, 245.28 FEET; THENCE NORTH 09° 12’ 30” WEST, 10.50 FEET TO A POINT HEREIN DESIGNATED AS POINT “X”; THENCE CONTINUING NORTH 05° 12’ 30” WEST, 137.33 FEET; THENCE NORTH 21° 19’ 00” WEST, 100.00 FEET; THENCE NORTH 50° 53’ 00” WEST, 100.00 FEET; THENCE NORTH 65° 18’ 30” WEST, 33.10 FEET TO A POINT HEREIN DESIGNATED AS POINT “Y”. SAID EASEMENT TO BEGIN IN THE SOUTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER. ALSO, AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND. 60.00 FEET IN WIDTH, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “Y”; THENCE NORTH 34° 01’ 30” WEST, 432.14 FEET, MORE OR LESS, TO THE WEST QUARTER CORNER OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN A LINE WHICH BEARS NORTH 65° 18’ 30 WEST FROM SAID POINT “Y” AND END IN THE NORTHERLY AND WESTERLY LINES OF THE SOUTHWEST QUARTER OF SAID SECTION 5. PARCEL 4: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND, 30.00 FEET IN WIDTH, LYING WITHIN THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS BEGINNING AT THE NORTHEAST CORNER OF THE SOUTHEAST QUARTER OF SAID SECTION 6; THENCE ALONG THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER, SOUTH 89° 31’ 10” WEST, 212.42 FEET, MORE OR LESS, TO THE NORTHWESTERLY CORNER OF LAND DESCRIBED IN DEED TO DOYLE V. DAVIDSON, ET UX, RECORDED JUNE 1, 1961 AS FILE NO. 93759 OF OFFICIAL RECORDS. SAID EASEMENT TO BEGIN IN THE EASTERLY LINE OF SAID SECTION 6 AND END IN THE WESTERLY LINE OF SAID DAVIDSON’S LAND. PARCEL 5: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 5 AND OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, ALL BEING IN TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF SAID NORTHEAST QUARTER, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET; THENCE SOUTH 61° 29’ 50” EAST, 112.48 FEET TO A POINT ON THE EASTERLY LINE OF SAID SECTION 6, DISTANCE THEREON NORTH 00° 57’ 00” EAST, 20.00 FEET FROM THE POINT OF BEGINNING; THENCE SOUTH 63° 59’ 46” EAST. 52.44 FEET TO THE SOUTHERLY LINE OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG SAID SOUTHERLY LINE, NORTH 89° 25’ 02” WEST, 48.60 FEET TO THE POINT OF BEGINNING. PARCEL 6: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHEASTERLY LINE OF SAID STRIP OF LAND BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF THE NORTHEAST QUARTER OF SAID SECTION 6, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET TO THE NORTHWEST CORNER OF THAT PORTION OF SAID SECTION 6, DESCRIBED IN DEED TO JORGEN LEIF HANSEN, RECORDED APRIL 20, 1960 AS FILE NO. 81545 OF OFFICIAL RECORDS AND THE TRUE POINT OF BEGINNING; THENCE NORTH 49° 13’ 40” WEST, 130.66 FEET TO A POINT IN THE EASTERLY BOUNDARY OF LAND DESCRIBED IN QUITCLAIM DEED TO LINCOLN J.M. HOFFMAN, RECORDED NOVEMBER 7, 1957 IN BOOK 6825, PAGE 56 OF OFFICIAL RECORDS, DISTANCE THEREON SOUTH 05° 11’ 20” WEST, 30.12 FEET FROM THE MOST NORTHERLY, NORTHEAST CORNER OF SAID HOFFMAN’S LAND. SAID EASEMENT TO BEGIN IN THE WESTERLY LINE OF SAID HANSEN’S LAND AND END IN THE EASTERLY BOUNDARY OF SAID HOFFMAN’S LAND. PARCEL 7: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 60.00 FEET IN WIDTH, LYING WITHIN THE SOUTHEAST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHEAST QUARTER OF SECTION 6, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, THE NORTHEASTERLY LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT THE EAST QUARTER CORNER OF SAID SECTION 6; THENCE ALONG THE SOUTHERLY LINE OF THE NORTHEAST QUARTER OF SAID SECTION 6, SOUTH 89° 31’ 10” WEST, 94.54 FEET; THENCE NORTH 03° 02’ 50” WEST, 75.00 FEET TO THE NORTHWEST CORNER OF THAT PORTION OF SAID SECTION 6 DESCRIBED IN DEED TO JORGEN LEIF HANSEN, RECORDED APRIL 20, 1960 AS FILE NO. 81545 OF OFFICIAL RECORDS; THENCE NORTH 49° 13’ 40” WEST, 130.66 FEET TO A POINT IN THE EASTERLY BOUNDARY OF LAND DESCRIBED IN QUITCLAIM DEED TO LINCOLN J.M. HOFFMAN, RECORDED NOVEMBER 7, 1957 IN BOOK 6825, PAGE 56 OF OFFICIAL RECORDS, DISTANCE THEREON, SOUTH 05° 11’ 20” WEST, 30.12 FEET FROM THE MOST NORTHERLY, NORTHEAST CORNER OF SAID HOFFMAN’S LAND AND THE TRUE POINT OF BEGINNING; THENCE NORTH 80° 02’ 40” WEST, 295.43 FEET TO THE MOST NORTHERLY LINE OF SAID HOFFMAN’S LAND; THENCE ALONG SAID NORTHERLY LINE, NORTH 85° 57’ 50” WEST. 10.69 FEET TO THE WESTERLY TERMINUS OF THE HEREIN DESCRIBED LINE. SAID EASEMENT TO BEGIN IN THE EASTERLY BOUNDARY OF SAID HOFFMAN’S LAND AND END IN A LINE WHICH BEARS SOUTH 37° 37’ 40” WEST FROM SAID WESTERLY TERMINUS LAST HEREINABOVE DESCRIBED. PARCEL 8: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, LYING WITHIN A STRIP OF LAND, 60.00 FEET IN WIDTH, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “X” HEREINABOVE DESIGNATED IN PARCEL 2; THENCE NORTH 76° 20’ 20” EAST, 116.18 FEET; THENCE NORTH 60° 22’ 30” EAST, 218.68 FEET; THENCE NORTH 47° 46’ 50” EAST, 232.60 FEET; THENCE NORTH 27° 19’ 00” EAST, 404.38 FEET TO THE NORTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. SAID EASEMENT TO BEGIN IN THE CENTER LINE OF PARCEL 2 HEREINABOVE AND END IN THE NORTHERLY LINE OF THE SOUTHWEST QUARTER OF SAID SECTION 5. PARCEL 9: AN EASEMENT FOR ROAD AND UTILITY PURPOSES AND APPURTENANCES THERETO, OVER, UNDER, ALONG AND ACROSS THAT PORTION OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER AND OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 5, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED SEPTEMBER 11, 1879, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG THE EASTERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER, SOUTH 01° 17’ 07” WEST, TO A LINE WHICH IS PARALLEL WITH AND 20.00 FEET SOUTHERLY, AT RIGHT ANGLES, TO THE NORTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID PARALLEL LINE, NORTH 89° 25’ 02” WEST TO THE CENTER LINE OF THE 60.00 FOOT EASEMENT DESCRIBED AS PARCEL 8 HEREINABOVE; THENCE ALONG SAID CENTER LINE, NORTH 27° 19’ 00” EAST, TO THE NORTHERLY LINE OF SAID NORTHWEST QUARTER OF THE SOUTHWEST QUARTER; THENCE ALONG SAID NORTHERLY LINE, NORTH 89° 25’ 02” WEST, 33.59 FEET TO THE NORTHWESTERLY CORNER OF SAID, PARCEL 8 HEREINABOVE DESCRIBED; THENCE NORTH 01° 20’ 40” EAST, 40.00 FEET; THENCE SOUTH 89° 25’ 02” EAST, 240.50 FEET; THENCE NORTH 49° 43’ 16” EAST, 93.02 FEET TO THE EASTERLY LINE OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF SAID SECTION 5; THENCE ALONG SAID EASTERLY LINE, SOUTH 01° 20’ 40” WEST TO THE POINT OF BEGINNING. The street address and other common designation, if any, of the real property described above is purported to be:42243 VIA DEL GAVILAN FALLBROOK, CA 92028-0000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $940,794.48 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 012021-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 Publish: 12/25/2015, 01/01/2016, 01/08/2016 CN 18038

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00000041-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Suzanne Foucar Shipley filed a petition with this court for a decree changing name as follows: a. Present name Suzanne Foucar Shipley change to proposed name Suzanne Marie Foucar. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Feb 23, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 05, 2016 William S Dato Judge of the Superior Court 01/08, 01/15, 01/22, 01/29/16 CN 18083

NOTICE OF PETITION TO ADMINISTER ESTATE OF Sharon Roadway, aka Sharon L Roadway, aka Sharon R Roadway Case # 37-2015-00043354-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: Sharon Roadway, aka Sharon L Roadway, aka Sharon R Roadway. A Petition for Probate has been filed by Patricia Cathey in the Superior Court of California, County of San Diego. The Petition for Probate requests that Patricia Cathey be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Feb 04, 2016 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. Attorney for petitioner: Marie M Stockton 1901 First Avenue #301 San Diego CA 92101 Telephone: 619.259.5201 01/08, 01/15, 01/22/16 CN 18071

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 01/08/16, 01/15/16, 01/22/16 CN 18069

SUMMONS (CITACION JUDICIAL) CASE NUMBER: 37-2015-00025379-CL-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Joshua Anthony Rodriguez dba Baroni Construction. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Business Alliance Insurance Company. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): San Diego County Superior Court, 325 S Melrose Dr., Vista CA 92081-6627 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Rick H. Knock, Esq. Clements & Knock LLP 7825 Fay Ave, Ste 200 La Jolla CA 92037 Telephone: 619.686.6900 Date: (Fecha), 07/30/15 Clerk, by (Secretario) A. Lopez, Deputy Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 01/01, 01/08, 01/15, 01/22/16 CN 18059

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage, 545 Stevens Ave, Solana Beach, CA., 92075 will sell by competitive bidding 01/16/16. Auction to be held online at www.storagetreasures.com, beginning on 01/14/16. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: 8007 Joseph Osborne Jr. Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 www.solanabeachstorage.com Phone: (858) 755-5550 Fax: (858) 755-8416 1/1, 1/8/16 CNS-2829803# CN 18054

NOTICE OF PETITION TO ADMINISTER ESTATE OF KATHRYN V. SCHMEDDING CASE NO. 37-2014-00034463-PR-LS-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Kathryn V. Schmedding. A Petition for Probate has been filed by Connie M. Blair in the Superior Court of California, County of San Diego. The Petition for Probate requests that Connie M. Blair 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 Jan. 19, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Andrea M. Gherini PO Box 2809 Carlsbad CA 92018-2809 Telephone: 760.754.2381 12/25/15, 01/01/16, 01/08/16 CN 18039

Fictitious Business Name Statement #2015-032904 Filed: Dec 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Global1 Marketing Solutions Located at: 7653 Mission Gorge Rd #33, San Diego CA San Diego 92120 Mailing Address: Same This business is hereby registered by the following: 1. Iliana E Garcia, 7653 Mission Gorge Rd #33, San Diego CA 92120 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Iliana E Garcia, 01/08, 01/15, 01/22, 01/29/16 CN 18082

Fictitious Business Name Statement #2016-000064 Filed: Jan 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Village Smog Located at: 505 Oak Ave, Carlsbad CA San Diego 92008 Mailing Address: 505 Oak Ave #A, Carlsbad CA 92008 This business is hereby registered by the following: 1. Thomas D Vigne, 3880 Hibiscus Circle, Carlsbad CA 92008 2. Lucinda S Vigne, 3880 Hibiscus Circle, Carlsbad CA 92008 This business is conducted by: A Married Couple The first day of business was: 01/01/16 S/Lucinda S Vigne, 01/08, 01/15, 01/22, 01/29/16 CN 18081

Fictitious Business Name Statement #2015-033196 Filed: Dec 31, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wellness Gifts of Love, Located at: 1190 Wotan Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Penni Murphy, 1190 Wotan Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Penni Murphy, 01/08, 01/15, 01/22, 01/29/16 CN 18080

Fictitious Business Name Statement #2015-032760 Filed: Dec 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. True Custom Woodworking, Located at: 462 Via Del Norte, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Jeremy Asmussen, 1414 Santa Anita St, Oceanside CA 92058 2. Kim Gustafson, 1414 Santa Anita St, Oceanside CA 92058 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Jeremy Asmussen, 01/08, 01/15, 01/22, 01/29/16 CN 18079

Fictitious Business Name Statement #2015-033115 Filed: Dec 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Strategic Integration Group; B. Correctomundo; D. The Beat Goes On; D. The Beat Goes On Music; E; The Beat Goes On Learning; F. SIGRP, Located at: 1202 Basswood Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Anthony Lazarus, 1202 Basswood Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 11/18/15 S/Anthony Lazarus, 01/08, 01/15, 01/22, 01/29/16 CN 18078

Statement of Abandonment of Use of Fictitious Business Name #2015-032588 Filed: Dec 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Ocean Beach Dental, Located at: 2176 Sunset Cliffs Blvd, San Diego CA San Diego 92107 Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 06/16/11, and assigned File #2011-017621. Fictitious Business Name is Being Abandoned by: 1. Snow & Shapley Dental Inc, 2176 Sunset Cliffs Blvd, San Diego CA 92107. The Business is Conducted by: A Corporation. S/James Snow, 01/08, 01./15, 01/22, 01/29/16 CN 18077

Fictitious Business Name Statement #2015-033142 Filed: Dec 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Data List Reader, Located at: 4519 Coronado Dr, Oceanside CA San Diego 92057 Mailing Address: 1829 Sandpiper Ln #151, McKinleyville CA 95519 This business is hereby registered by the following: 1. Aaron J Santa Maria, 1829 Sandpiper Ln #151, McKinleyville CA 95519 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Aaron J Santa Maria, 01/08, 01/15, 01/22, 01/29/16 CN 18076

Fictitious Business Name Statement #2015-031240 Filed: Dec 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Art Café; B. Sk8 Culture; C. Dance Divas; D. Sk8 Art Groms; E. Encinitas Groms; F. Play Pod, Located at: 2531 El Amigo Rd, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Juliette Milner LLC, 2531 El Amigo Rd, Del Mar CA 92014 This business is conducted by: A Limited Liability Company The first day of business was: 01/13/14 S/Juliette Milner, 01/01, 01/08, 01/15, 01/22/16 CN 18063

Fictitious Business Name Statement #2015-032754 Filed: Dec 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Dancing Heart, Located at: 1839 Hawk View Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Lisa Lanzetta, 1839 Hawk View Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/01/02 S/Lisa Lanzetta, 01/01, 01/08, 01/15, 01/22/16 CN 18062

Fictitious Business Name Statement #2015-032117 Filed: Dec 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chick-fil-A at Quarry Creek, Located at: 3475 Marron Rd, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Hoffman Restaurant Group LLC, 3475 Marron Rd, Oceanside CA 92056 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Adam Hoffman, 01/01, 01/08, 01/15, 01/22/16 CN 18061

Fictitious Business Name Statement #2015-032623 Filed: Dec 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AM Construction, Located at: 2996 Lexington Circle, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Austin Moreno, 2996 Lexington Circle, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 06/09/15 S/Austin Moreno, 01/01, 01/08, 01/15, 01/22/16 CN 18060

Fictitious Business Name Statement #2015-032496 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rancho Carrillo Golf Club, Located at: 3213 Sitio Montecillo, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Steven D Borso, 3213 Sitio Montecillo, Carlsbad CA 92009; 2. Greg Maxwell, 3238 Rancho Milagro, Carlsbad CA 92009This business is conducted by: A Corporation The first day of business was: 12/01/15 S/Steven D Borso, 12/25/15, 01/01, 01/08, 01/15/16 CN 18051

Fictitious Business Name Statement #2015-031945 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mia’s Garden, Located at: 706 La Mirada Avem Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mayumi Y McCarville, 706 La Mirada Ave, Encinitas CA 92024 B. Michael A McCarville, 706 La Mirada Ave, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 12/01/15 S/Michael A McCarville, 12/25/15, 01/01, 01/08, 01/15/16 CN 18050

Fictitious Business Name Statement #2015-031941 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tomassetti Chiropractic, Located at: 2741 Vista Way #111, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Victor J Tomassetti Professional Chiropractic Corporation, 2741 Vista Way #111, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 07/15/03 S/Victor J Tomassetti, 12/25/15, 01/01, 01/08, 01/15/16 CN 18049

Fictitious Business Name Statement #2015-031431 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Otterleis Inc; B. Otterlei Coastal, Located at: 4140 Oceanside Blvd #159, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Otterleis Inc, 4140 Oceanside Blvd #159, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Stacey A Holmes, 12/25/15, 01/01, 01/08, 01/15/16 CN 18048

Fictitious Business Name Statement #2015-031645 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonlight Plaza, Located at: 233 Second St, Encinitas CA San Diego 92024 Mailing Address: 345 S Coast Hwy #X, Encinitas CA 92024 This business is hereby registered by the following: 1. PLDC Inc, 345 S Coast Hwy, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/20/11 S/Paula Broderick, 12/25/15, 01/01, 01/08, 01/15/16 CN 18047

Fictitious Business Name Statement #2015-031620 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Firehouse Subs, Located at: 2619 Vista Way B-1, Oceanside CA San Diego 92054 Mailing Address: 745 Mosaic Circle, Oceanside CA 92057 This business is hereby registered by the following: 1. Bellalina LLC, 745 Mosaic Circle, Oceanside CA 92057 This business is conducted by: A Limited Liability Company The first day of business was: 09/02/14 S/Rico Terry, 12/25/15, 01/01, 01/08, 01/15/16 CN 18046

Fictitious Business Name Statement #2015-032435 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Energize Students; B. EnergizeStudents.org, Located at: 1125 Linda Vista Dr #101, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 02/07/11 S/Ernest J. Jubela, 12/25/15, 01/01, 01/08, 01/15/16 CN 18045

Fictitious Business Name Statement #2015-032437 Filed: Dec 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Drawing Out Genius; B. DrawingOutGenius.org, Located at: 1125 Linda Vista Dr #101, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 07/30/13 S/Ernest J. Jubela, 12/25/15, 01/01, 01/08, 01/15/16 CN 18044

Fictitious Business Name Statement #2015-031982 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DieCast Records; B. Die Cast Records, Located at: 1234 N Santa Fe Ave #111, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Isaac Ayala, 1234 N Santa Fe Ave #111,. Vista CA 92083 This business is conducted by: An Individual The first day of business was: 12/08/15 S/Isaac Ayala, 12/25/15, 01/01, 01/08, 01/15/16 CN 18043

Fictitious Business Name Statement #2015-032014 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clean Before Flight, Located at: 3300 Admiral Boland Way, San Diego CA San Diego 92101 Mailing Address: PO Box 371677, San Diego CA 92137 This business is hereby registered by the following: 1. Clean Before Flight LLC, 3300 Admiral Boland Way, San Diego CA 92101 This business is conducted by: A Limited Liability Company The first day of business was: 10/30/15 S/Joseph Belt, 12/25/15, 01/01, 01/08, 01/15/16 CN 18042

Fictitious Business Name Statement #2015-031830 Filed: Dec 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. B & J Hauling; B. We Haul Anything Now, Located at: 206 Walsh St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Brett S Nelson, 206 Walsh St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 05/16/91 S/Brett S Nelson, 12/25/15, 01/01, 01/08, 01/15/16 CN 18041

Fictitious Business Name Statement #2015-031947 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Awakening Journey – Angelika Alexander, Located at: 1403 Neptune Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Angelika Alexander, 1403 Neptune Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Angelika Alexander, 12/25/15, 01/01, 01/08, 01/15/16 CN 18040

Statement of Abandonment of Use of Fictitious Business Name #2015-031927 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Charlie’s Foreign Car Service; B. Charlie’s Foreign Car Sales; C. Charlie’s Automotive Service; D. Encinitas German Auto Service, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 06/29/15, and assigned File #2015-016976. Fictitious Business Name is Being Abandoned by: 1. Michar Inc, 751 2nd St, Encinitas CA 92024. The Business is Conducted by: A Corporation. S/Michele Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18035

Fictitious Business Name Statement #2015-031926 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charlies Foreign Car; B. Encinitas Tire; C. Encinitas German Auto Service; D. Charlies Automotive Service, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Marki Inc, 751 2nd St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Nikolaus Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18034

Fictitious Business Name Statement #2015-031928 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charlie’s Foreign Car Sales, Located at: 751 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michar Inc, 751 2nd St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 02/14/78 S/Michele Sougias, 12/18, 12/25/15, 01/01, 01/08/16 CN 18033

Fictitious Business Name Statement #2015-031987 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scandia Motel, Located at: 2550 Carlsbad Blvd, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Ohmsanker Management Inc, 1635 S Mission Rd, Fallbrook CA 92028 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Raj Patel, 12/18, 12/25/15, 01/01, 01/08/16 CN 18033

Fictitious Business Name Statement #2015-031952 Filed: Dec 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rampart Garage Doors; B. Rampart Garage Door; C. Rampart Garage Door Service; D. Rampart Garage Door Services; E. Rampart Garage Service; F. Rampart Garage Services; G. Rampart Garage; H. Rampart Garages; I. Rampart Doors; J. Rampart Door, Located at: 618 Oakbranch Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Thomas A Hannah, 618 Oakbranch Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Thomas A Hannah, 12/18, 12/25/15, 01/01, 01/08/16 CN 18031

Fictitious Business Name Statement #2015-030501 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aria Dance; B. Aria Dancewear, Located at: 5741 Palmer Way #A, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Meilu Zhai, 4950 Olive St #104, Montclair CA 91763 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meilu Zhai, 12/18, 12/25/15, 01/01, 01/08/16 CN 18030

Fictitious Business Name Statement #2015-031244 Filed: Dec 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swami’s Surgical LLC, Located at: 4481 Gladstone Ct, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Swami’s Surgical LLC, 4481 Gladstone Ct, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: 08/01/15 S/Ryan Fankhouser, 12/18, 12/25/15, 01/01, 01/08/16 CN 18027

Fictitious Business Name Statement #2015-031594 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sparkling Pools, Located at: 606 Cassidy St #D, Oceanside CA San Diego 92054 Mailing Address: 335 Bluff Way, Oceanside CA 92054 This business is hereby registered by the following: 1. A Touch of Elegance Salon & Spa LLC, 606 Cassidy St #D, Oceanside CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Carissa Henderson, 12/18, 12/25/15, 01/01, 01/08/16 CN 18026

Fictitious Business Name Statement #2015-031768 Filed: Dec 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Skynet Management & Realty Investments, Located at: 3715 Bennington Ct, Carlsbad CA San Diego 92010 Mailing Address: 2588 El Camino Real #379, Carlsbad CA 92008 This business is hereby registered by the following: 1. Skynet Management & Realty Investments Inc, 3715 Bennington Ct, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Andrea Marino, 12/18, 12/25/15, 01/01, 01/08/16 CN 18025

Fictitious Business Name Statement #2015-030438 Filed: Nov 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. R Squared Roofing Services, Located at: 3981 Johnson Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Robert E Reis, 3981 Johnson Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert E Reis, 12/18, 12/25/15, 01/01, 01/08/16 CN 18024

Fictitious Business Name Statement #2015-030566 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pure Oasis Water Service, Located at: 526 Pina Ln, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. B & B Enterprises LLC, 526 Pina Ln, Vista CA 92083 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Brian Perkins, 12/18, 12/25/15, 01/01, 01/08/16 CN 18023

Fictitious Business Name Statement #2015-031611 Filed: Dec 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LIDEA Interactive, Located at: 2133 Edinburg Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Kerri Leslie, 2133 Edinburg Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kerri Leslie, 12/18, 12/25/15, 01/01, 01/08/16 CN 18022

Fictitious Business Name Statement #2015-031367 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kenbow Communications, Located at: 2768 Loker Ave W, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth D. KeBow, 1141 Cypress Dr, Vista CA 92083 This business is conducted by: An Individual The first day of business was: 01/01/85 S/Kenneth D. KeBow, 12/18, 12/25/15, 01/01, 01/08/16 CN 18021

Fictitious Business Name Statement #2015-030863 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harcourts San and Sea Properties, Located at: 804 Pier View Way #101, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Kirstin Farella, 6334 Paseo Descanso, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kirstin Farella, 12/18, 12/25/15, 01/01, 01/08/16 CN 18020

Fictitious Business Name Statement #2015-031744 Filed: Dec 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GGI Skates, Located at: 25 E. J St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Brian Frank, 3422 Merced St, Los Angeles CA 90065; 2. Christopher Dennis Lambert, 25 E. J St, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: 12/11/15 S/Brian Frank, 12/18, 12/25/15, 01/01, 01/08/16 CN 18019

Fictitious Business Name Statement #2015-031528 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forward Energy Partners, Located at: 1079 Vega Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Boris Mathiszik, 1079 Vega Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 12/01/15 S/Boris Mathiszik, 12/18, 12/25/15, 01/01, 01/08/16 CN 18018

Fictitious Business Name Statement #2015-031031 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dealman; B. Dealman.com, Located at: 12970 Texana St, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Robert Carpenter, 12970 Texana St, San Diego CA 92129; 2. Vicky Carpenter, 12970 Texana St, San Diego CA 92129 This business is conducted by: A Married Couple The first day of business was: 10/09/98 S/Robert Carpenter, 12/18, 12/25/15, 01/01, 01/08/16 CN 18017

Fictitious Business Name Statement #2015-031403 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clean and Clear; B. Clean and Clear Businesses, Located at: 1519 Cedar St, Ramona CA San Diego 92065 Mailing Address: 2033 San Elijo Ave #147, Cardiff by the Sea, CA 92007 This business is hereby registered by the following: 1. Clean and Clear Cleaning Systems Inc, 1519 Cedar St, Ramona CA 92065 This business is conducted by: A Corporation The first day of business was: 03/01/09 S/Christopher Maybury, 12/18, 12/25/15, 01/01, 01/08/16 CN 18016

Fictitious Business Name Statement #2015-031332 Filed: Dec 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chicweed Patio and Garden LLC, Located at: 240 S Cedros, Solana Beach CA San Diego 92075 Mailing Address: 433 E 4th Ave, Escondido CA 92025 This business is hereby registered by the following: 1. Chicweed Patio and Garden LLC, 240 S Cedros, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Leslie Isaia-Maggio, 12/18, 12/25/15, 01/01, 01/08/16 CN 18015

Fictitious Business Name Statement #2015-031570 Filed: Dec 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CANOE, LLC, Located at: 371 Via Almansa, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. CANOE LLC, 371 Via Almansa, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/James G Bishop, 12/18, 12/25/15, 01/01, 01/08/16 CN 18014

Fictitious Business Name Statement #2015-030572 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Stars Painting B. B.I. Painting C. South West Painting D. West Pacific Painting, Located at: 521 Melba Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Benigno Ireta, 521 Melba Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Benigno Ireta, 12/18, 12/25/15, 01/01, 01/08/16 CN 18013