The Coast News Group
Legal Notices

Legal Notices, May 13, 2016

City of Encinitas Planning & Building Department NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Application request. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (5/20, 6/3, etc.) and will be closed Monday, May 30, 2016 in observance of Memorial Day. CASE NUMBER: 15-328 CDP FILING DATE: December 29, 2015 APPLICANT: Kevin Dalzell LOCATION: 1115 Wotan Drive (APN 259-261-36) PROJECT DESCRIPTION: A Coastal Development Permit for the construction of a new single-family residence on an existing vacant lot. The subject property is located in the Residential 3 (R-3) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO 6:00 PM ON MONDAY, MAY 23, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, contact Andrew Maynard, Associate Planner, at (760) 633-2718 or [email protected], or the Planning & Building Department, 505 S. Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 05/13/16 CN 18665

City of Encinitas Planning and Building Department NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON AN ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning and Building Department of the City of Encinitas is currently reviewing the following Administrative Application that requires an Administrative Hearing. The application submittal is available for your review during regular business hours, 7:00 AM to 6:00 PM, Monday through Friday. City Hall is closed alternate Fridays and Holidays (5/20, 6/3, etc.) and will be closed Monday, May 30, 2016 in observance of Memorial Day. PUBLIC HEARING: TUESDAY, MAY 24, 2016, AT 5:00 P.M., TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBERS, 505 SOUTH VULCAN AVE, ENCINITAS. THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. PROJECT NAME: Leichtag Foundation Improvements CASE NO.: 15-172 CDP FILING DATE: June 30, 2015 APPLICANT: LF Encinitas Properties, LLC LOCATION: 441 Saxony Road (APN: 256-330-62 & 63, 256-172-05 & 06) PROJECT DESCRIPTION: A Coastal Development Permit application for an office, barn, greenhouses and farm employee housing. The property is located in Leucadia within the Agricultural zone of the Encinitas Ranch Specific Plan, Coastal Overlay zone and the California Coastal Commission Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, MAY 24, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review period, if additional information is not required, the Planning and Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. An appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may be appealed to the California Coastal Commission within 10 business days of the receipt of the City’s Notice of Final Action following the close of the City’s appeal period, or City action on any appeal. The Coastal Commission will determine the exact dates of the Coastal appeal period. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, please contact Anna Yentile, Associate Planner at (760) 633-2724, or by e-mail at [email protected]; or the Planning & Building Department at (760) 633-2710, or by e-mail at [email protected], 505 S. Vulcan Avenue, Encinitas, CA 92024. 05/13/16 CN 18663

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE 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 CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, May 25, 2016, at 6 p.m. (and not on Wednesday, May 18, 2016, as previously noticed), or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item: PROJECT NAME: Hymettus Estates CASE NUMBER: 13-187 TMDB/DR/CDP/EIR APPLICANT: CityMark Communities, LLC APPELLANTS: Chriss Brumfield, Bill Probert and Steve Dempsey LOCATION: 378 Fulvia Street (APN: 254-331-23 & -24) ZONING: The subject property is located in the Residential 3 (R-3) zone and Coastal Zone. DESCRIPTION: Public hearing to consider an appeal of the Planning Commission’s certification of an Environmental Impact Report (EIR) and approval of a Density Bonus Tentative Map, Design Review Permit and Coastal Development Permit application to subdivide an existing 2.16-net acre property into nine residential lots and for the construction of nine detached single-family residential units (one unit on each newly created lot) including eight market rate units and one affordable unit. The project also includes grading improvements for the construction of building pads and storm water treatment facilities, landscaping and decorative improvements and frontage road improvements. The project is a Density Bonus subdivision pursuant to Government Code Section 65915. ENVIRONMENTAL STATUS: An Environmental Impact Report (EIR) was prepared for the project, in conformance with Section 21002.1 of the CEQA Guidelines, to identify the significant effects of the project on the environment, to identify alternatives, and to indicate the manner in which the significant effects can be mitigated or avoided. Pursuant to Section 15087 of the CEQA Guidelines, a 45-day public review period was provided for the draft EIR for the subject project. The draft EIR document was available for public review from September 11, 2015, to October 26, 2015. Responses to comments received are included in the Final EIR. The Final EIR document is available for review at the Planning and Building Department and an electronic version of the Final EIR may also be reviewed at: http://www.ci.encinitas.ca.us/index.aspx?page=284. STAFF CONTACT: Roy Sapa’u, Senior Planner: (760) 633-2734 or [email protected] This appeal 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 determination MUST submit these to the City Clerk by 5 p.m. on Wednesday, May 18, 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. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 05/13/16 CN 18662

NOTICE INVITING BIDS CITY OF ENCINITAS COAST HIGHWAY 101 SEWER PUMP STATION REHABILITATION PROJECT Sealed bids will be received at the office of the City Clerk, City Hall, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024, until 10:00 a.m., May 26, 2016 at which time they will be publicly opened by the City Clerk and read aloud, for performing the work as follows: COAST HIGHWAY 101 SEWER PUMP STATION REHABILITIATION PROJECT WORK TO BE DONE: The work to be done generally includes: The proposed project would involve the rehabilitation of the pump station wet well by slip-lining the existing structure, rehabilitation of the pump station electrical systems, installation of two new redundant 4-inch sewer force mains using horizontal directional drilling construction methods, installation of new discharge valve vault, and removal of the existing 4-inch forcemain on the Coast Highway 101 bridge per the project plans and specifications. Engineer’s Estimate – $1,260,000 COMPLETION OF WORK: The Contractor shall diligently prosecute the work to completion within One Hundred and Eighty (180) working days from the commencement date contained in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the responsive and responsible bidder submitting a Bid whose summation of the base bid and the seven additive alternative bids is the lowest. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: Contract documents may be obtained after Friday, April 29, 2016 at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $30.00 per set. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The project plans and specifications can be electronically downloaded on the City’s ftp site. Please contact Kipp Hefner at (760)633-2775 or [email protected] to get instructions on how to access the City’s ftp site and to download the project specifications electronically. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. It is highly recommended that contractors interested in the project either pick up project plans and specifications directly from the Encinitas Engineering Counter at City Hall or to download them electronically from the City’s ftp site. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. BID INFORMATION: Bids will be submitted in sealed envelopes upon the blank forms furnished by the City. No bid will be considered unless it is made on a proposal form furnished by the City. The work shall be in strict conformity with the Contract documents. In order to bid this project, the Contractor must have at the time of bid award a valid Class A State of California Contractor’s License in good standing and must maintain said license in good standing throughout the course of the project, and the contractor must be registered with the California Department of Industrial Relations. Certain specialty licenses may be required of certain work as set forth in the specifications. The Contractor is responsible to insure that all proper licenses are maintained. No bid will be awarded to a Contractor who is not licensed in accordance with the provisions of chapter 9, Division 3 of the Business and Professions Code or is not registered with the California Department of Industrial Relations. Withdrawal of bids by Contractor shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. BID SECURITY: Each bid must be accompanied by cash, certified or cashier’s check, or bidder’s bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the amount bid, such guarantee to be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. PRE-BID QUESTIONS: The City will answer questions and information requests on this project up to Noon on Thursday, May 19, 2016. After this date no more questions or information requests will be answered and only plan holders list will be either e-mailed or faxed to interested parties during that time. All questions regarding the Contract Documents shall be submitted by e-mail only and must be directed to Kipp Hefner [email protected]. All City substantive responses will be provided to all properly registered plan holders by addenda or other written means of communication. LIQUIDATED DAMAGES: The Contractor shall pay to the City of Encinitas the sum of Two-Thousand Dollars ($2,000.00) per day for each and every calendar day of unexcused total project delay in completing the work in excess of the number of working days prescribed above. EQUALS: Notwithstanding if the project plans or specifications designate specific brands, materials, items or trade names, the Bidder may submit proposed equals to the Contract, pursuant to Public Contract Code Section 3400. Any contractor seeking a request for a substitution of “an equal” item shall submit all necessary data substantiating a request at least ten business days prior to the bid opening date. RIGHT TO REJECT ALL BIDS: The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the Director of Industrial Relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the California Department of Industrial Relations web site found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. SUBLETTING AND SUBCONTRACTING FAIR PRACTICES ACT: Contractor shall comply with sections 4100 et. seq. of the Public Contracts Code (“Subletting and Subcontracting Fair Practices Act) in all respects. The City is the “duly authorized officer” for the purposes of sections 4107 and 4107.5. PERFORMANCE AND PAYMENT BONDS: Each bid shall be accompanied by security in a form and amount as required by law. The successful bidder will be required to furnish a Payment Bond for one hundred percent (100%), and a Performance Bond for one hundred percent (100%) of the contract amount prior to execution of the contract. The City requires the awarded contractor obtain Payment and Performance bonds, issued by an admitted carrier, qualified to do business in California, as required by Code of Civil Procedure Section 995.120. Pursuant to Public Contract Code section 22300, the City permits the substitution of securities for any moneys withheld to ensure performance under the contract, or, alternatively, the contractor may request and the City may make payment of retentions earned directly to the escrow agent at the expense of the Contractor. NONDISCRIMINATION: During the performance of this contract, the contractor and its subcontractors shall not deny the contract’s benefits to any person on the basis of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions; nor shall they discriminate unlawfully against any employee or applicant for employment because of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions. Contractor shall insure that the evaluation and treatment of employees and applicants for employment are free of such discrimination. PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids , including instructions on how to access the City’s ftp site to download the specifications electronically, shall be directed to the City Representative stated below. The bidder shall not rely upon any representations made by City representatives in preparing its bid, but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. City of Encinitas 505 South Vulcan Avenue Encinitas, CA 92024 Telephone:(760)633-2775 E-mail: [email protected] Attention: Kipp Hefner Associate Civil Engineer Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Glenn Pruim, PE Director of Public Works 05/06/16, 05/13/16 CN 18595

NOTICE OF TRUSTEE’S SALE TS No. CA-16-698563-RY Order No.: 160000082-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/7/2012. 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 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): DANIEL HERNANDEZ, AN UNMARRIED MAN Recorded: 3/21/2012 as Instrument No. 2012-0163728 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/10/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $246,180.05 The purported property address is: 5062 LOS MORROS WAY #124, OCEANSIDE, CA 92057-3743 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. Assessor’s Parcel No.: 157-040-53-30 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-698563-RY . 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: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-698563-RY IDSPub #0107297 5/13/2016 5/20/2016 5/27/2016 CN 18629

APN: 264-231-29-00 TS No: CA08004381-15-1 TO No: 95309215-55 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 10, 1995. 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 June 10, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on March 7, 1995 as Instrument No. 1995-0095827 of official records in the Office of the Recorder of San Diego County, California, executed by WILLIAM B. KENNEY, AN UNMARRIED MAN, as Trustor(s), in favor of GREAT WESTERN BANK, A FEDERAL SAVINGS BANK 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: 3312 DOVE HOLLOW ROAD, ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $36,852.57 (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 Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08004381-15-1. 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: May 4, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08004381-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 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. CA16-001562-1, PUB DATES: 05/13/2016, 05/20/2016, 05/27/2016 CN 18626

APN: 169-341-79-00 TS No: CA05000453-14-1 TO No: 8409795 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 24, 2009. 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 July 6, 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 May 1, 2009, as Instrument No. 2009-0229484, of official records in the Office of the Recorder of San Diego County, California, executed by WILLIAM H. MARTEN AND DOLORES J. MARTEN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of FINANCIAL FREEDOM ACQUISITION LLC, A SUBSIDIARY OF ONEWEST BANK, FSB 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: 4713 Majorca Way, Oceanside, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $578,188.06 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000453-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 22, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05000453-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-001400-1, PUB DATES: 05/06/2016, 05/13/2016, 05/20/2016 CN 18596

T.S. No.: 2013-04600-CA A.P.N.:258-251-34-00 Property Address: 940 Gardena Road, Encinitas, CA 92024 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/09/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Robert M. Biter, A Single Man Duly Appointed Trustee: Western Progressive, LLC Recorded 01/17/2006 as Instrument No. 2006-0034862 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/02/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 751,264.16 NOTICE OF TRUSTEE’S SALE 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 940 Gardena Road, Encinitas, CA 92024 A.P.N.: 258-251-34-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 751,264.16. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2013-04600-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 21, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 04/29/16, 05/06/16, 05/13/16 CN 18562

T.S. No. 028411-CA APN: 254-080-04-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/23/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/27/2007, as Instrument No. 2007-0738940, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RICK H BOLTON, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 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: 942 OCEAN VIEW AVENUE ENCINITAS, CA 92024-2207 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: $679,929.18 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 028411-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/29/16, 05/06/16, 05/13/16 CN 18561

NOTICE OF TRUSTEE’S SALE TS No. CA-15-688958-BF Order No.: 730-1506976-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/1/2006. 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): Amanda G. Wadleigh, a married woman as her sole and separate property Recorded: 3/10/2006 as Instrument No. 2006-0170363 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/20/2016 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: $659,696.39 The purported property address is: 3403 NORTHWOOD DRIVE, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 158-531-18-00 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-15-688958-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-15-688958-BF IDSPub #0106191 4/29/2016 5/6/2016 5/13/2016 CN 18559

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618474-AB Order No.: 8425728 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/17/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EUSEBIO ZUNIGA, AND MARIA REYNA ZUNIGA, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 4/27/2007 as Instrument No. 2007-0287005 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/20/2016 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: $576,949.49 The purported property address is: 290 HOLLY ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 148-151-22-00 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-14-618474-AB . 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-14-618474-AB IDSPub #0106165 4/29/2016 5/6/2016 5/13/2016 CN 18558

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00008490-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Paola Ramirez Martinez filed a petition with this court for a decree changing name as follows: a. Present name: Paola Ramirez Martinez change to proposed name: Paola Martinez. 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 Jun 21, 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: May 03, 2016 William S Dato Judge of the Superior Court 05/13, 05/20, 05/27, 06/03/16 CN 18667

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00010437-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Norma Iris Cox filed a petition with this court for a decree changing name as follows: a. Present name: Norma Iris Cox change to proposed name: Norma Iris Velez-Cox; b. Present name: Joseph Gabriel Dorrington change to proposed name: Joseph Gabriel Dorrington-Velez. 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 Jun 28, 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: May 10, 2016 William S Dato Judge of the Superior Court 05/13, 05/20, 05/27, 06/03/16 CN 18665

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00014333-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Christine Harts Murley filed a petition with this court for a decree changing name as follows: a. Present name: Christine Harts Murley change to proposed name: Christine Harts. 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 Jun 21, 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: May 02, 2016 William S Dato Judge of the Superior Court 05/13, 05/20, 05/27, 06/03/16 CN 18661

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00015081-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nancy Clara Hong filed a petition with this court for a decree changing name as follows: a. Present name: Nancy Clara Hong change to proposed name: Nancy Clara Swartz. 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 Jun 21, 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: May 06, 2016 William S Dato Judge of the Superior Court 05/13, 05/20, 05/27, 06/03/16 CN 18660

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00011755-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Albra Rivera Gonzalez filed a petition with this court for a decree changing name as follows: a. Present name: Albra Rivera Gonzalez change to proposed name: Carmen Entrikin. 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 Jun 21, 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: May 06, 2016 William S Dato Judge of the Superior Court 05/13, 05/20, 05/27, 06/03/16 CN 18630

Notice of Public Sale Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Tuesday May 31, 2016. Personal property including but not limited to furniture, clothing, tools and/or other household items located at: El Camino Self Storage 201 S. El Camino Real Suite B. Encinitas, CA 92024 12:30 pm Nieto, Marcelino R. Quintella, Bimala Depietro, Gabrielle M. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this 13th of May and 20th of May 2016 by El Camino Self Storage 201 S. El Camino Real Suite B. Encinitas, CA 92024 (760) 944-3333 5/13, 5/20/16 CNS-2879030# CN 18628

NOTICE OF PETITION TO ADMINISTER ESTATE OF BETTY MAY STOKELY aka BETTY M. STOKELY CASE# 37-2016-00014975-PR-PW-CTL ROA #1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Betty May Stokely aka Betty M. Stokely. A Petition for Probate has been filed by Frances A. Noble in the Superior Court of California, County of San Diego. The Petition for Probate requests that Frances A. Noble 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 Jun 23, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Anna M. Camarena 3460 Marron Rd #103-159 Oceanside CA 92056 Telephone: 760.207.4458 05/13/16, 05/20/16, 05/27/16 CN 18627

SUMMONS (CITACION JUDICIAL) CASE# 56-2015-00469125-CU-BC-VTA NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): PACIFICA FLOWERS INC.; JOSE L. ISLAS AND DOES 1-9 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): SUNCOAST NURSERY, LLC NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of the State of California, County of Ventura, 800 South Victoria Avenue, Ventura, California 93009 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): Leslie A. McAdam (SBN 210067); Ferguson Case Orr Paterson LLP 1050 South Kimball Road, Ventura, California 93004 Telephone: 805-659-6800 Date: (Fecha), 01/22/16 Clerk, by (Secretario) Debra Ramos, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served 05/06, 05/13, 5/20, 05/27/16
CN 18601

NOTICE OF PETITION TO ADMINISTER ESTATE OF FRED PAUL THRASHER CASE # 37-2016-00014040-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Fred Paul Thrasher A Petition for Probate has been filed by Tammy Rose Thrasher in the Superior Court of California, County of San Diego. The Petition for Probate requests that Tammy Rose Thrasher be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 31, 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. Petitioner: Tammy Rose Thrasher 17820 Doty Avenue Torrance, CA 92504 Telephone: 310.386.7121 05/06, 05/13, 05/20/16 CN 18598

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 1510 E Mission Rd San Marcos CA 92069, will sell by competitive bidding on May 17th 2016 at 1:00 PM Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Acenya Villalobos Misc Household Goods Acenya N Villalobos Misc Household Goods
Acenya Necole Villalobos Misc Household Goods Jennifer Camacho Misc Household Goods Jennifer Lee Camacho Misc Household Goods Doreen Silva Misc Household Goods Doreen Ann Silva Misc Household Goods Linden A Burzell Misc Household Goods Linden Allen Burzell Misc Household Goods Martin Jesus Hernandez Misc Household Goods Martin J Hernandez Izquierdo Misc Household Goods Enrique Hernandez Misc Household Goods Enrique R Hernandez Misc Household Goods Enrique Reyes Jr Hernandez Misc Household Goods Enrique Reyes Hernandez Jr Misc Household Goods Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 05/06/16, 05/13/16 CN 18597

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA CASE #. 3:15-cv-02465-L-JMA NOTICE TO CLAIMANTS 46 U.S.C. §§ 30501, et seq. and Federal Rules of Civil Procedure Supplemental Rules for Certain Admiralty and Maritime Claims, Rule F IN THE MATTER OF A COMPLAINT OF SHANE SMITHSON, REGISTERED OWNER of the WIZARK OF ODDZ, a 30-foot 1970 Trojan Custom, California Registration No.: CF2603EH, HIN: CFZ260ZE0070H, her engines, tackle, apparel and appurtenances in a cause of Exoneration From or Limitation of Liability NOTICE TO CLAIMANTS Pending in this Court is the above-captioned case, filed by Plaintiff-in-Limitation Shane Smithson, registered owner of the 30-foot, 1970 Trojan Custom, named WIZARK OF ODDZ, California Registration Number: CF2603EH, HIN: CFZ260ZE0070H, her engines, tackle, apparel and appurtenances (hereinafter referred to as the “Vessel”). The complaint was filed pursuant to the Limitation of Liability Act, 46 U.S.C. §§ 30501, et seq., and Rule F of the Supplemental Rules for Certain Admiralty and Maritime Claims (hereinafter referred to as the “Supplemental Rules”). The complaint seeks exoneration from of limitation of liability for any loss, damage, injury, or demand occasioned or incurred by, or in any way consequent to, an incident involving the Vessel that occurred on or about March 29, 2015, upon the Pacific Ocean, near or around Oceanside Harbor in the County of San Diego (hereinafter referred to as the “Incident”). Concurrently with the complaint, pursuant to Rule F(1) of the Supplemental Rules, a Declaration of Value was filed stating that the estimated cash value of the Vessel, after the Incident, is $2,500.00 due to extensive damage to the vessel. Pursuant to an Order executed by the United States District Court, Southern District of California on April 25, 2016, any and all persons, natural or otherwise, asserting any claim(s) with respect to any loss, damage, injury, for any act, matter or demand occasioned or incurred by, or in any way consequent to, the Incident, are admonished to appear before this Court, answer each and every allegation of the Complaint, make due proof and file their respective claims with the Clerk if this Court and to serve a copy thereof on James W. Alcantara, the attorney of record for Plaintiff-in-Limitation, at Alcantara & Associates, APC, 1050 Rosecrans Street, Suite C, San Diego, California 92106, on or before June 6, 2016. If any claimant desires to contest Plaintiff-in-Limitation’s right to exoneration from or limitation of liability, that claimant shall file and serve on counsel for Plaintiff-in-Limitation an answer to the Complaint on June 20, 2016, unless the claimants’ claim has included an answer to the Complaint. Further, pursuant to the above-referenced Order and Rule F(3) of the Supplemental Rules, the further prosecution of any and all suits, actions and other proceedings with respect to any claim subject to limitation in this action are hereby enjoined. DATED this 25th day of April, 2016.
S. Tweedle, Deputy Clerk Clerk of the Court United States District Court Southern District of California
04/29/16, 05/06/16, 05/13/16, 05/20/16 CN 18588

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012838-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Rosa Campos filed a petition with this court for a decree changing name as follows: a. Present name: Rosa Campos change to proposed name: Icela Guzman. 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 Jun 21, 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: Apr 20, 2016 William S Dato Judge of the Superior Court 04/29, 05/06, 05/13, 05/20/16 CN 18566

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012832-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jason Philip McMillin filed a petition with this court for a decree changing name as follows: a. Present name: Jason Philip McMillin change to proposed name: Jaysun Philip McMillin. 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 Jun 07, 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: Apr 20, 2016 William S Dato Judge of the Superior Court 04/29, 05/06, 05/13, 05/20/16 CN 18565

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOTTE SHAVEL CASE# 37-2016-00012207-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 Lotte Shavel. A Petition for Probate has been filed by Robin Friend in the Superior Court of California, County of San Diego.
The Petition for Probate requests that Robin Friend 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 May 26, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Christine A. Carlino PO Box 2301 Carlsbad CA 92018-2301 Telephone: 760.720.0848 04/29, 05/06, 05/13/16 CN 18563

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012293-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kala Francene Grabau filed a petition with this court for a decree changing name as follows: a. Present name: Kala Francene Grabau change to proposed name: Kala Mae Grabau. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On May 31, 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: Apr 15, 2016 William S Dato Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18537

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00011467-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Donald Herrera Fairbairn on behalf of minor filed a petition with this court for a decree changing names as follows: a. Present name Vincent Michael Fairbairn changed to proposed name Vincent Michael Herrera-Fairbairn. 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 on May 27, 2016 at 9:30 a.m Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Apr 08, 2016
Jeffrey B Barton Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18535

Fictitious Business Name Statement #2016-012808 Filed: May 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clean It; B. The Clean It Company,; C. C;eam It Company; D. Cleanit Located at: 376 Juniper Ave #6, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Rodrigo Miramontez, 376 Juniper Ave #6, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Rodrigo Miramontez, 05/13, 05/20, 05/27, 06/03/16 CN 18666

Fictitious Business Name Statement #2016-012780 Filed: May 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Cars LLC, Located at: 2038 Corte del Nogal #136, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. West Coast Cars LLC, 2038 Corte del Nogal #136, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Steven Michael Maes, 05/13, 05/20, 05/27, 06/03/16 CN 18659

Fictitious Business Name Statement #2016-011850 Filed: Apr 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home Remedy Cleaning Services, Located at: 254 Calle de Madera, Encinitas CA San Diego 92024 Mailing Address: 315 S Hwy 101 #287, Encinitas CA 92024 This business is hereby registered by the following: 1. Diane Hedgecock, 254 Calle de Madera, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 04/27/16 S/Diane Hedgecock, 05/13, 05/20, 05/27, 06/03/16 CN 18658

Fictitious Business Name Statement #2016-012790 Filed: May 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fringe, Located at: 197 S Las Posas Rd, San Marcos CA San Diego 92078 Mailing Address: 2124 Cambridge, Cardiff CA 92007 This business is hereby registered by the following: 1. Kristin Wrightson, 2124 Cambridge, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 04/18/16 S/Kristin Wrightson, 05/13, 05/20, 05/27, 06/03/16 CN 18657

Fictitious Business Name Statement #2016-012519 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Citrus Garden Residential Care, Located at: 704 Via Ladera, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Breckenridge Allen, 2400 W Valley Pkwy #150, Escondido CA 92029; 2. Annie Allen, 2400 W Valley Pkwy #150, Escondido CA 92029 This business is conducted by: A Married Couple The first day of business was: 08/01/02 S/Breckenridge Allen, 05/13, 05/20, 05/27, 06/03/16 CN 18656

Fictitious Business Name Statement #2016-012313 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): 1. Traditional Base; 2. Space Skill; 3. Amber Skill; 4. Shift Skill; 5. Fantastic Skill; 6. Skill Legacy; 7. Abstract Skill; 8. Astro Range; 9. Range Genie; 10. Range Lane; 11. Range Future; 12. Range Picks; 13. Range Blaze; 14. Process Mix; 15. Style Process; 16. Total Solid; 17. Solid Ability; 18. Solid Trek; 19. Solid Started; 20. Latest Use; 21. Mechanical Use; 22. Valiant Value; 23. Way Mania; 24. Way Vibe; 25. Way Flux; 26. Neptune Way; 27. Allure Way; 28. Lateral Way; 29. Refined Way; 30. Way Absolute; 31. Sable Way; 32. Inertia Way; 33. Majesty Way; 34. Community Tag; 35. Liquid Tag; 36. Latest Tag; 37. Activity Tag; 38. Daily Specialist; 39. Fresh Specialist; 40. Specialist Set; 41. Quick Classic; 42. Classic Sight; 43. Slick Classic; 44. Feature Master; 45. Info Feature; 46. Pure Feature; 47. Feature Expert; 48. Feature Gear; 49. Any Feature; 50. Grand Feature; 51. Valid Light; 52. Creative Fiesta; 53. Pivot Light; 54. Vantage Light; 55. Creative Pronto; 56. Featured Creative; 57. Reflect Creative; 58. Source Addict; 59. Light Crunch; 60. Source Cover; 61. Light Prize; 62. Inbox Light; 63. LastMinute Light; 64. Fabulous Source; 65. Fusion Ability; b66. Fusion Sage; 67. All About Source; 68. Fusion How; 69. Slick Fusion; 70. Fusion Horizon; 71. Relax Fusion; 72. Fusion Sprint; 73. Phantom Fusion; 74. Fusion Turbo; 75. Fusion Section; 76. Inspired Source; 77. Begin Fusion; 78. Growing Fusion; 79. Raise Fusion; 80. Aspire Line; 81. Aspire Base; 82. Fresh Aspire; 83. Downtown Source; 84. Rapid Aspire; 85. Aspire Wave; 86. Study Aspire; 87. Logic Here; 88. Magical Source; 89. Source Rally; 90. Source Collector; 91. Logic Essence; 92. Source Spice; 93. Source Oracle; 94. Source Catcher; 95. Frontier Source; 96. Source Spotting; 97. Source Fanatic; 98. Source Grabber; 99. Source Dept; 100. Formula Source, Located at: 970 W Valley Pkwy #1005, Escondido CA San Diego 92025 Mailing Address: Same This business is hereby registered by the following: 1. Build Media Tech LLC, 970 W Valley Pkwy #1005, Escondido CA 92025 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Phillip Ellis, 05/13, 05/20, 05/27, 06/03/16 CN 18655

Fictitious Business Name Statement #2016-011257 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Threat Assessment Security Services, Located at: 2604-B El Camino Real #230, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Travis Blake, 1005 Village Dr, Oceanside CA 92057; 2. Gerald Akbridge, 635 Fairhill Ct, Oceanside CA 92057 This business is conducted by: A General Partnership The first day of business was: 04/22/16 S/Travis Blake, 05/13, 05/20, 05/27, 06/03/16 CN 18654

Fictitious Business Name Statement #2016-011436 Filed: Apr 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Refill Company, Located at: 935 Laguna Dr #42, Carlsbad CA San Diego 92008 Mailing Address: 300 Carlsbad Village Dr #108A 273, Carlsbad CA 92008 This business is hereby registered by the following: 1. Marissa Figueroa, 935 Laguna Dr #42, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Marissa Figueroa, 05/13, 05/20, 05/27, 06/03/16 CN 18653

Fictitious Business Name Statement #2016-010358 Filed: Apr 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Neighborhood Barre and Fitness Center, Located at: 699 N Vulcan Ave #127, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Kelley, 699 N Vulcan Ave #127, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer Kelley, 05/13, 05/20, 05/27, 06/03/16 CN 18652

Fictitious Business Name Statement #2016-010685 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Local Barre and Fitness Center; B. The Local Barre, Located at: 699 N Vulcan Ave #127, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Kelley, 699 N Vulcan Ave #127, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer Kelley, 05/13, 05/20, 05/27, 06/03/16 CN 18651

Fictitious Business Name Statement #2016-012530 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sharp Signing Service, Located at: 7769 Calle Andar, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Monica Busch, 7769 Calle Andar, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Monica Busch, 05/13, 05/20, 05/27, 06/03/16 CN 18650

Fictitious Business Name Statement #2016-012291 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scuba with Alison, Located at: 1064 Goldeneye View, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Alison Dennis, 1064 Goldeneye View, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 02/04/01 S/Alison Dennis, 05/13, 05/20, 05/27, 06/03/16 CN 18649

Fictitious Business Name Statement #2016-011437 Filed: Apr 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Retrac Clothing, Located at: 996 Pine Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Carter Peterson, 996 Pine Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Carter Peterson, 05/13, 05/20, 05/27, 06/03/16 CN 18648

Fictitious Business Name Statement #2016-012038 Filed: Apr 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. REED Construction, Located at: 14835 Gable Ridge Rd, San Diego CA San Diego 92128 Mailing Address: Same This business is hereby registered by the following: 1. ATR Solutions Inc, 14835 Gable Ridge Rd, San Diego CA 92128 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Andrew T Reed, 05/13, 05/20, 05/27, 06/03/16 CN 18647

Fictitious Business Name Statement #2016-011312 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Queen of Thrones, Located at: 4040 Calle Platino #110, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jeanete Biasotti, 4040 Calle Platino #110, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeanete A Biasotti, 05/13, 05/20, 05/27, 06/03/16 CN 18646

Fictitious Business Name Statement #2016-012431 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Price Bail Bonds; B. Excalibur Bail Bonds, Located at: 402 W Broadway #400, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Rodney Price, 402 W Broadway #400, San Diego CA 92101 This business is conducted by: An Individual The first day of business was: 04/15/16 S/Rodney Price, 05/13, 05/20, 05/27, 06/03/16 CN 18645

Fictitious Business Name Statement #2016-012288 Filed: May 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pfeiffer Art Supply, Located at: 2347 Carriage Circle, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Pfeiffer, 2347 Carriage Circle, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 05/01/16 S/Jennifer Pfeiffer, 05/13, 05/20, 05/27, 06/03/16 CN 18644

Fictitious Business Name Statement #2016-012585 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. My Closet on Poppy Road, Located at: 764 Poppy Rd, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Dearborn, 764 Poppy Rd, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kristen Dearborn, 05/13, 05/20, 05/27, 06/03/16 CN 18643

Fictitious Business Name Statement #2016-012498 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moriah Insurance Services; B. Moriah Insurance Agency, Located at: 7040 Avenida Encinas #104, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. South Pacific Holdings & Consulting LLC, 1520 Sapphire Dr, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Mark Brians, 05/13, 05/20, 05/27, 06/03/16 CN 18642

Fictitious Business Name Statement #2016-010629 Filed: Apr 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Beer Works, Located at: 5674 El Camino Real #G, Carlsbad CA San Diego 92008 Mailing Address: PO Box 232829, Leucadia CA 92023-2829 This business is hereby registered by the following: 1. Stephen Chamberlain, 4704 Sunrise Ridge, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Stephen Chamberlain, 05/13, 05/20, 05/27, 06/03/16 CN 18641

Statement of Abandonment of Use of Fictitious Business Name #2016-012788 Filed: May 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Kennedy & Associates; B. Kennedy Faires, Located at: 1154 Nancy Way, Vista CA San Diego 92083 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 03/04/15 and assigned File #2015-006051. Fictitious Business Name is Being Abandoned by: 1. Brian Kenneth Roth, 1154 Nancy Way, Vista CA 92083. The Business is Conducted by: An Individual. S/Brian Kenneth Roth, 05/13, 05/20, 05/27, 06/03 CN 18640

Fictitious Business Name Statement #2016-012510 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Joyful Spaces, Located at: 2559 Montgomery Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Rhonda Wittenberg, 2559 Montgomery Ave, Cardiff CA 92007; 2. D. Michelle Barnes, 1407 Via Marguerita, Oceanside CA 92056 This business is conducted by: Co-Partners The first day of business was: 01/01/16 S/D. Michelle Barnes, 05/13, 05/20, 05/27, 06/03/16 CN 18639

Fictitious Business Name Statement #2016-011491 Filed: Apr 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jen’s Lash Studio, Located at: 1031 S Coast Hwy 101 A102, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jenica Santella, This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jenica Santella, 05/13, 05/20, 05/27, 06/03/16 CN 18638

Fictitious Business Name Statement #2016-012595 Filed: May 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DNB Landscaping, Located at: 176 Warner St. Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Delphine K Brooks, 176 Warner St, Oceanside CA 92058; 2. Robert G Brooks, 176 Warner St, Oceanside CA 92058 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Delphine K Brooks, 05/13, 05/20, 05/27, 06/03/16 CN 18637

Fictitious Business Name Statement #2016-012330 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Conscious Pathways Coaching, Located at: 13135 Kellam Ct #35, San Diego CA San Diego 92130 Mailing Address: PO Box 563, Del Mar CA 92014-0563 This business is hereby registered by the following: 1. Kathy Peeler Dale, 13135 Kellam Ct #35, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kathy Peeler Dale, 05/13, 05/20, 05/27, 06/03/16 CN 18636

Fictitious Business Name Statement #2016-012307 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): 1. Complete Maker; 2. Access Beat; 3. Byte Points; 4. Byte Folder; 5. Byte Letter; 6. Coast Finder; 7. Instant Coast; 8. Coast Tag; 9. Spirit Idea; 10. Trinity Idea; 11. Lane Pad; 12. Drop Model; 13. Direct Pride; 14. List Agile; 15. Modern Results; 16. Summit Index; 17. Index Clip; 18. Index Meet; 19. Index Course; 20. Course Squad; 21. Slot Green; 22. Fresh Slot; 23. Chance Energy; 24. Symmetry Energy; 25. Project Letter; 26. Traditional Link; 27. Traditional Board; 28. Traditional Gear; 29. Balance Scout; 30. Global Bolt; 31. Bolt View; 32. Bolt Plan; 33. Bolt Index; 34. Scopic World; 35. Scopic Group; 36. Scopic Guru; 37. Future Swipe; 38. Adept Future; 39. Zone Side; 40. Current Zone; 41. Zone Appeal; 42. Bay Factor; 43. Bay Starter; 44. Central Launch; 45. Panel Launch; 46. Intra Launch; 47. Stellar Launch; 48. Post Bloom; 49. Classic Bloom; 50. Buffer Online; 51. Buffer One; 52. Total Buffer; 53. Advantage Bit; 54. Portable Bit; 55. Affinity Bit; 56. Booster Bit; 57. Featured Bit; 58. Function Bit; 59. Structure Bit; 60. Enhance Bit; 61. BlueStar Bit; 62. Skilled Bit; 63. Striking Bit; 64. Standard Think; 65. Think Provider; 66. Victory Think; 67. Jumbo Think; 68. Precision Think; 69. Think Selection; 70. Regal Think; 71. Element Think; 72, Inspiration Think; 73. Application Think; 74. Method Think; 75. Think Selector; 76. Relevant Think; 77. Formal Think; 78. Trilogy Think; 79. Endeavor Think; 80. Sanctuary Think; 81. Ember Think; 82. Think Maximum; 83. Desk Magic; 84. Rise Focus; 85. Gameon Think; 86. Brain Classic; 87. Work Specials; 88. Classic Advise; 89. Classic Gadget; 90. Classic Villa; 91. Vector Classic; 92. Classic Harbor; 93. Compare Idea; 94. Idea Peek; 95. Serenity Idea; 96. Spectra Idea; 97. Humble Idea; 98. Sector Idea; 99. Inspired Pick; 100. Charmed Lane. Located at: 10620 Treena St #230, San Diego CA San Diego 92131 Mailing Address: Same This business is hereby registered by the following: 1. Green Plant Media LLC, 10620 Treena St #230, San Diego CA 92131 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Markus Levin, 05/13, 05/20, 05/27, 06/03/16 CN 18635

Fictitious Business Name Statement #2016-012324 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beachin Mama Co, Located at: 710 Pomelo Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Mary Albright, 710 Pomelo Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mary Albright, 05/13, 05/20, 05/27, 06/03/16 CN 18634

Fictitious Business Name Statement #2016-012575 Filed: May 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bazi Publishing, Located at: 1526 Via Risa, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Cherie Kephart, 1526 Via Risa, Lake San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Cherie Kephart, 05/13, 05/20, 05/27, 06/03/16 CN 18633

Fictitious Business Name Statement #2016-012750 Filed: May 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. According to Plan, Located at: 4121 Pala Rd, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Jessica Zornes, 4121 Pala Rd, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jessica Zornes, 05/13, 05/20, 05/27, 06/03/16 CN 18632

Fictitious Business Name Statement #2016-012636 Filed: May 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Divine Sign, Located at: 232 Gloxina St, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jessica Zaragoza, 232 Gloxina St, Encinitas CA 92024; 2. Grant Zaragoza, 232 Gloxina St, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 05/05/16 S/Jessica Zaragoza, 05/13, 05/20, 05/27, 06/03/16 CN 18631

Fictitious Business Name Statement #2016-010318 Filed: April 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vitality Bowls #40, Located at: 6943 El Camino Real #103, Carlsbad, CA 92009 Mailing Address: 16845 Silver Crest Dr, San Diego, CA 92127 This business is hereby registered by the following: 1. JVDM Enterprises, 6943 El Camino Real #103, Carlsbad, CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Vikas Gupta, 05/06, 05/13, 05/20, 05/27/16 CN 18624

Fictitious Business Name Statement #2016-012049 Filed: April 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Two A.M. Tribe, Located at: 1635 Calle Plumerias, Encinitas, CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joanne Paynter Design LLC, 1635 Calle Plumerias, Encinitas, CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Joanne Paynter, 05/06, 05/13, 05/20, 05/27/16 CN 18623

Fictitious Business Name Statement #2016-009933 Filed: April 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Trademark Custom Woodwork, Located at: 11675 Sorrento Valley Rd Suite M, San Diego, CA 92121 Mailing Address: Same This business is hereby registered by the following: 1. Alan James Leftwick, 230 W. Cliff St., Solana Beach, CA 92075 This business is conducted by: An Individual The first day of business was: 01/21/86 S/Alan Leftwick, 05/06, 05/13, 05/20, 05/27/16 CN 18622

Fictitious Business Name Statement #2016-010432 Filed: April 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Shout House B. Garage Kitchen & Bar, Located at: 655 4th Ave, San Diego, CA 92101 Mailing Address: Same This business is hereby registered by the following: 1. CHW Entertainment, Inc., 655 4th Ave, San Diego, CA 92101 This business is conducted by: A Corporation The first day of business was: 03/24/04 S/Bob Walin, 05/06, 05/13, 05/20, 05/27/16 CN 18621

Fictitious Business Name Statement #2016-011314 Filed: April 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Nerd Perch B. The Stampery, Located at: 4216 Los Padres Drive, Fallbrook, CA 92028 Mailing Address: Same This business is hereby registered by the following: 1. Sean Gillson, 4216 Los Padres Drive, Fallbrook, CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sean Gillson, 05/06, 05/13, 05/20, 05/27/16 CN 18620

Fictitious Business Name Statement #2016-010128 Filed: April 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Symbolism, Located at: 26596 Crescendo Dr, Escondido, CA 92026 Mailing Address: Same This business is hereby registered by the following: 1. Carmen L. Arciniega, 26596 Crescendo Dr, Escondido, CA 92026 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Carmen L. Arciniega, 05/06, 05/13, 05/20, 05/27/16 CN 18619

Fictitious Business Name Statement #2016-011830 Filed: April 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SelectNet Internet Services, Located at: 1902 Wright Place, Suite 200, Carlsbad, CA 92008 Mailing Address: Same This business is hereby registered by the following: 1. Pearl Technologies, Inc., 1902 Wright Place, Suite 200, Carlsbad, CA 92008 This business is conducted by: A Corporation The first day of business was: 01/01/95 S/Mark Roach, 05/06, 05/13, 05/20, 05/27/16 CN 18618

Fictitious Business Name Statement #2016-012360 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rombotis Bros., Located at: 325 Carlsbad Village Dr Suite C-2, Carlsbad, CA 92008 Mailing Address: Same This business is hereby registered by the following: 1. Jerry Rombotis, 325 Carlsbad Village Dr Suite C-2, Carlsbad, CA 92008 2. Marty Rombotis Separate Property Trust, 4869 Sevilla Way, Carlsbad, CA 92008 This business is conducted by: A General Partnership The first day of business was: 04/23/51 S/Marty Rombotis, 05/06, 05/13, 05/20, 05/27/16 CN 18617

Fictitious Business Name Statement #2016-010691 Filed: April 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rainbow Shuttle Service, Located at: 12407 Heatherton Ct #204, San Diego, CA 92128 Mailing Address: Same This business is hereby registered by the following: 1. Sumee Choe, 12407 Heatherton Ct., #204, San Diego, CA 92128 This business is conducted by: An Individual The first day of business was: 04/18/16 S/Sumee Choe, 05/06, 05/13, 05/20, 05/27/16 CN 18616

Fictitious Business Name Statement #2016-012356 Filed: May 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. R & R Properties, Located at: 325 Carlsbad Village Dr, Suite C-2, Carlsbad, CA 92008 Mailing Address: 300 Carlsbad Village Dr Suite 108A PMB 283, Carlsbad, CA 92008 This business is hereby registered by the following: 1. Marty Rombotis, 4869 Sevilla Way, Carlsbad, CA 92008 2. Marty Rombotis Separate Property Trust, 4869 Sevilla Way, Carlsbad, CA 92008 This business is conducted by: A General Partnership The first day of business was: 10/01/96 S/Marty Rombotis, 05/06, 05/13, 05/20, 05/27/16 CN 18615

Fictitious Business Name Statement #2016-012143 Filed: April 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pineapple Barre, Located at: 3086 Rancho Del Canon, Carlsbad, CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Pineapple Socks LLC, 3086 Rancho Del Canon, Carlsbad, CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Sabrina Thon, 05/06, 05/13, 05/20, 05/27/16 CN 18614

Fictitious Business Name Statement #2016-011807 Filed: April 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Not For Sale – Anti-Trafficking Ministry, Located at: 4000 Mystra Drive, Oceanside, CA 92056 Mailing Address: Same This business is hereby registered by the following: 1. New Venture Christian Fellowship, 4000 Mystra Drive, Oceanside, CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Mark Strecker, 05/06, 05/13, 05/20, 05/27/16 CN 18613

Fictitious Business Name Statement #2016-012255 Filed: May 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Litivate Reporting & Trial Services B. Litivate, Located at: 501 West Broadway, #1000, San Diego, CA 92101 Mailing Address: Same This business is hereby registered by the following: 1. Thorsnes & Drimmer Litigation Services LLC, 501 West Broadway, #1000, San Diego, CA 92101 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/James B. Drimmer, 05/06, 05/13, 05/20, 05/27/16 CN 18612

Fictitious Business Name Statement #2016-011928 Filed: April 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Juanaca Home Team B. JHT Property Management & Staging, Located at: 912A Caminito Madrigal, Carlsbad, CA 92011 Mailing Address: Same This business is hereby registered by the following: 1. Juanaca Lizarraga, 912A Caminito Madrigal, Carlsbad, CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Juanaca Lizarraga, 05/06, 05/13, 05/20, 05/27/16 CN 18611

Fictitious Business Name Statement #2016-011042 Filed: April 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ford Mance Investment Builders, Located at: 1284 Summit Ave, Cardiff by the Sea, CA 92007 Mailing Address: Same This business is hereby registered by the following: 1. Ford Mance Capital Advisors, LLC, 1284 Summit Ave, Cardiff by the Sea, CA 92007 This business is conducted by: A Limited Liability Company The first day of business was: 01/01/12 S/David J. Hartness, 05/06, 05/13, 05/20, 05/27/16 CN 18610

Fictitious Business Name Statement #2016-012076 Filed: April 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fresh Farm Poop B. CrowdVesting Media, Located at: 1106 Second Street, Suite 224, Encinitas, CA 92024 Mailing Address: 1106 Second Street, Suite 224, Encinitas, CA 92024-5008 This business is hereby registered by the following: 1. Jerri Lyne Nachman, 124 Seeman Drive, Encinitas, CA 92024 This business is conducted by: An Individual The first day of business was: 04/24/16 S/Jerri L. Nachman, 05/06, 05/13, 05/20, 05/27/16 CN 18609

Fictitious Business Name Statement #2016-012151 Filed: April 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Emueller & Assoc, Located at: 152 Jupiter St, Encinitas, CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Craig Mueller, 152 Jupiter St, Encinitas, CA 92024 This business is conducted by: An Individual The first day of business was: 04/28/16 S/Craig Mueller, 05/06, 05/13, 05/20, 05/27/16 CN 18608

Fictitious Business Name Statement #2016-010307 Filed: April 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dream Vale Studios, Located at: 3006 Live Oak Park Rd. B, Fallbrook, CA 92028 Mailing Address: Same This business is hereby registered by the following: 1. Arielle Shearer, 3006 Live Oak Park Rd. B, Fallbrook, CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Arielle Shearer, 05/06, 05/13, 05/20, 05/27/16 CN 18607

Fictitious Business Name Statement #2016-011790 Filed: April 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chriswell Accounting and Bookkeeping, Located at: 3485 Corvallis St., Carlsbad, CA 92010 Mailing Address: PO Box 33, Carlsbad, CA 92018 This business is hereby registered by the following: 1. Christina Wellenstein, 3485 Corvallis St., Carlsbad, CA 92010 2. Carl Wellenstein, 3485 Corvallis St., Carlsbad, CA 92010 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Christina Wellenstein, 05/06, 05/13, 05/20, 05/27/16 CN 18606

Fictitious Business Name Statement #2016-012247 Filed: May 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chong Acupuncture & Integrative Medicine B. Chong Medicine, Located at: 1054 2nd St, Encinitas, CA 92024 Mailing Address: 7770 Regents Rd. S 113-310, San Diego, CA 92122 This business is hereby registered by the following: 1. Siatnee Chong, 743 S. Vulcan Ave, Encinitas, CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Siatnee Chong, 05/06, 05/13, 05/20, 05/27/16 CN 18605

Fictitious Business Name Statement #2016-011904 Filed: April 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cardiff Paradise, Located at: 1917 Freda Lane, Cardiff, CA 92007 Mailing Address: Same This business is hereby registered by the following: 1. Judy Bissonnette, 1917 Freda Lane, Cardiff, CA 92007 This business is conducted by: An Individual The first day of business was: 01/05/16 S/Judy Bissonnette, 05/06, 05/13, 05/20, 05/27/16 CN 18604

Fictitious Business Name Statement #2016-012161 Filed: May 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brahvia Consulting, Located at: 1831 St Thomas Road, Vista, CA 92081 Mailing Address: Same This business is hereby registered by the following: 1. Brahvia Consulting, 1831 St Thomas Road, Vista, CA 92081 This business is conducted by: A Corporation The first day of business was: 03/01/16 S/Brandon Fargo, 05/06, 05/13, 05/20, 05/27/16 CN 18603

Fictitious Business Name Statement #2016-011444 Filed: Apr 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Animals Fiji, Located at: 1168 Wales Place, Cardiff, CA 92007 Mailing Address: Same This business is hereby registered by the following: 1. Evelyn L Silk, 1168 Wales Place, Cardiff, CA 92007 This business is conducted by: An Individual The first day of business was: 08/01/15 S/Evelyn L Silk, 05/06, 05/13, 05/20, 05/27/16 CN 18602

Fictitious Business Name Statement #2016-011232 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Shatto and Sons, Located at: 696 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Ryan Shatto, 976 Hymettus Ave, Encinitas CA 92024 2. James Shatto, 976 Hymettus Ave, Encinitas CA 92024 This business is conducted by: Co-Partners The first day of business was: 06/01/75 S/Ryan Shatto, 04/29, 05/06, 05/13, 05/20/16 CN 18593

Fictitious Business Name Statement #2016-010844 Filed: Apr 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lehua Creative Animation and Design Studio, Located at: 239 Inchon Dr, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Sean Kendall, 239 Inchon Dr, Oceanside CA 92058 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sean Kendall, 04/29, 05/06, 05/13, 05/20/16 CN 18592

Fictitious Business Name Statement #2016-009526 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Enspyre, Located at: 573 Almond Rd, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Samuel C Nuehauser II, 573 Almond Rd, San Marcos CA 92078 2. Jason H Gonzales, 211 S Nevada St #F, Oceanside CA 92054 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Sam C Neuhauser II, 04/29, 05/06, 05/13, 05/20/16 CN 18591

Fictitious Business Name Statement #2016-010355 Filed: Apr 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Delta Life Fitness, Located at: 4168 Avenida de la Plata Spc 105/106, Oceanside CA San Diego 92056 Mailing Address: 4510 Executive Dr #330, San Diego CA 92121 This business is hereby registered by the following: 1. Delta Life 1 LLC, 4510 Executive Dt #330, San Diego CA 92121 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Brian Kelley, 04/29, 05/06, 05/13, 05/20/16 CN 18590

Fictitious Business Name Statement #2016-010323 Filed: Apr 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creative Dynamix Ink, Located at: 1009 Clipper Ct, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Sheryl Jeanette, 1009 Clipper Ct, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 03/20/14 S/Sheryl Jeanette, 04/29, 05/06, 05/13, 05/20/16 CN 18589

Fictitious Business Name Statement #2016-011300 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lotus of La Costa Photo, Located at: 7219 Durango Circle, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Roger J Sanders, 7219 Durango Circle, Carlsbad CA 92011; 2. Maissa Sanders, 7219 Durango Circle, Carlsbad CA 92011 This business is conducted by: A Married Couple The first day of business was: 10/01/15 S/Roger J Sanders, 04/29, 05/06, 05/13, 05/20/16 CN 18581

Fictitious Business Name Statement #2016-009462 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunshine Holistic Wellness, Located at: 2372 Nicklaus Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Lucinda Lattimer, 2372 Nicklaus Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 01/02/16 S/Lucinda Lattimer, 04/29, 05/06, 05/13, 05/20/16 CN 18580

Fictitious Business Name Statement #2016-011142 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunny Side Up Nutrition, Located at: 2842 Fairfield Ave, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Leslie F Allen, 2842 Fairfield Ave, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Leslie F Allen, 04/29, 05/06, 05/13, 05/20/16 CN 18579

Fictitious Business Name Statement #2016-010798 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sundown Plumbing, Located at: 6965 El Camino Real #105-590, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Henry Nelson, 2147 Escenico Ter, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 04/01/03 S/Henry Nelson, 04/29, 05/06, 05/13, 05/20/16 CN 18578

Fictitious Business Name Statement #2016-011102 Filed: Apr 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Solar Save; B. solarsave.com; C. Cover My Funeral; D. United Life Insure; E. The Low Mortgage; F. Auto Warranty Best;, G. UK Debt Freedom; H. Equity Release Now; I. Ingles Facil 123; J. Powerchute Pro; K. The Finance Advocate; L. One Dollar Smarter; M. Lifestyle Intuitions, Located at: 6965 El Camino Real #105-441, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby 1. A4D Inc, 6965 El Camino Real #105-441, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Ricky Juarez, 04/29, 05/06, 05/13, 05/20/16 CN 18577

Fictitious Business Name Statement #2016-010980 Filed: Apr 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Right Hand Realty; B. Right Hand Team, Located at: 701 Palomar Airport Rd #300, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby 1. James F Clark III, 6422 Torreyanna Circle, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 04/20/16 S/James F Clark III, 04/29, 05/06, 05/13, 05/20/16 CN 18576

Fictitious Business Name Statement #2016-011282 Filed: Apr 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Que Sera Bracelets, Located at: 3454 Carlsbad Blvd, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby 1. Kelly Gandhi Gahr, 3454 Carlsbad Blvd, Carlsbad CA 92008; 2. Shannon Vannatter, 434 Sunridge Dr, Oceanside CA 92056; 3. Kerry Kane, 3830 Nautical Dr, Carlsbad CA 92008 This business is conducted by: A General Partnership The first day of business was: 04/21/16 S/Kelly Gandhi Gahr, 04/29, 05/06, 05/13, 05/20/16 CN 18575

Fictitious Business Name Statement #2016-010838 Filed: Apr 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Live Your Dream Publishing, Located at: 870 Del Mar Downs Rd, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Marny Jaastad, 870 Del Mar Downs Rd, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Marny Jaastad, 04/29, 05/06, 05/13, 05/20/16 CN 18574

Fictitious Business Name Statement #2016-010871 Filed: Apr 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Bell Interior Design; B. Danielle Carranza, Located at: 739 Costa del Sur, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Danielle M Carranza, 739 Costa del Sur, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 03/15/16 S/Danielle M Carranza, 04/29, 05/06, 05/13, 05/20/16 CN 18573

Fictitious Business Name Statement #2016-011048 Filed: Apr 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Junebug; B. Give and Take, Located at: 142 N Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Smith, 1234 Ahlrich Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer Smith, 04/29, 05/06, 05/13, 05/20/16 CN 18572

Fictitious Business Name Statement #2016-010367 Filed: Apr 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gerbing Made Design Company, Located at: 2441 Bella Vista Dr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jason Gerbing, 2441 Bella Vista Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 04/14/16 S/Jason Gerbing, 04/29, 05/06, 05/13, 05/20/16 CN 18571

Fictitious Business Name Statement #2016-009416 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Energy, Located at: 197 S Las Posas Rd, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Kristin Wrightson, 2124 Cambridge Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kristin Wrightson, 04/29, 05/06, 05/13, 05/20/16 CN 18570

Fictitious Business Name Statement #2016-009734 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blue Night Banquet LLC, Located at: 130 E Lincoln Ave, Escondido CA San Diego 92026 Mailing Address: 17728 Old Winery Ct, Poway CA 92064 This business is hereby registered by the following: 1. Blue Night Banquet LLC, 17728 Old Winery Ct, Powary CA 92064 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Wali Karimi, 04/29, 05/06, 05/13, 05/20/16 CN 18569

Fictitious Business Name Statement #2016-010752 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Al Simeone Design, Located at: 297 Hillcrest Dr #1, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Alfred Simeone III, 297 Hillcrest Dr #1, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/04 S/Alfred Simeone III, 04/29, 05/06, 05/13, 05/20/16 CN 18568

Fictitious Business Name Statement #2016-011357 Filed: Apr 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kinney Speech Therapy, Located at: 7668 El Camino Real #104, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Austin C Kinney MD, A Professional Corporation, 7668 El Camino Real #104, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Austin C Kinney, 04/29, 05/06, 05/13, 05/20/16 CN 18567

Fictitious Business Name Statement #2016-009992 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Organics; B. Rancho del Espiritu Santa, Located at: 14506 Tyler Ln, Valley Center CA San Diego 92082 Mailing Address: PO Box 997, Valley Center CA 92082 This business is hereby registered by the following: 1. Claire Sirchia Plotner, 14506 Tyler Ln, Valley Center CA 92082; 2. David R Plotner, 14506 Tyler Ln, Valley Center CA 92082 This business is conducted by: A Married Couple The first day of business was: 12/10/10 S/Claire Sirchia Plotner, 04/22, 04/29, 05/06, 05/13/16 CN 18557

Fictitious Business Name Statement #2016-008414 Filed: Mar 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Buick GMC Cadillac, Located at: 5334 Paseo del Norte, Carlsbad CA San Diego 92008 Mailing Address: PO Box 789, Carlsbad CA 92018 This business is hereby registered by the following: 1. Hoehn Buick GMC Cadillac Inc, 5334 Paseo del Norte, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/19/10 S/Gloria Rediker, 04/22, 04/29, 05/06, 05/13/16 CN 18556

Fictitious Business Name Statement #2016-010683 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Terri’s Treats N’ Sweets, Located at: 2301 Paseo de Laura #46, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Terri Nash, 2301 Paseo de Laura #46, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Terri Nash, 04/22, 04/29, 05/06, 05/13/16 CN 18555

Fictitious Business Name Statement #2016-010717 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TBD Tennis, Located at: 2727 Madison St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. James Theodore Burghardt Jr, 2727 Madison St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 02/01/16 S/James Theodore Burghardt Jr, 04/22, 04/29, 05/06, 05/13/16 CN 18551

Fictitious Business Name Statement #2016-010705 Filed: Apr 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ulection; B. Ulection.com, Located at: 3525 Del Mar Heights Rd 966, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Ulection LLC, 3525 Del Mar Heights Rd 966, San Diego CA 92130 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Michael Henne, 04/22, 04/29, 05/06, 05/13/16 CN 18550

Fictitious Business Name Statement #2016-009975 Filed: Apr 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Raptors Group; B. The Raptor Group, Located at: 7702 Garboso Pl, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Larry J Romine, 7702 Garboso Pl, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Larry J Romine, 04/22, 04/29, 05/06, 05/13/16 CN 18549

Fictitious Business Name Statement #2016-010056 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sandstorm Fabrication, Located at: 2647 Jefferson St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Bruce L Phillips, 2647 Jefferson St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Bruce L Phillips, 04/22, 04/29, 05/06, 05/13/16 CN 18548

Fictitious Business Name Statement #2016-010092 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Red Leopard Design, Located at: 378 Acacia Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Lisa Kaats, 378 Acacia Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Lisa Kaats, 04/22, 04/29, 05/06, 05/13/16 CN 18547

Fictitious Business Name Statement #2016-009186 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quartz Dance; B. Quartz 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, 5741 Palmer Way #A, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meilu Zhai, 04/22, 04/29, 05/06, 05/13/16 CN 18546

Fictitious Business Name Statement #2016-010142 Filed: Apr 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Crest Global Wealth Management, Located at: 2131 Palomar Airport Rd #204, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Robert T Chapman, 1521 Calle Ryan, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert T Chapman, 04/22, 04/29, 05/06, 05/13/16 CN 18545

Fictitious Business Name Statement #2016-009432 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Novasyte Health, Located at: 3207 Grey Hawk Ct #100, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Novasyte LLC, 3207 Grey Hawk Ct #100, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: 02/10/08 S/Tim Gleeson, 04/22, 04/29, 05/06, 05/13/16 CN 18544

Fictitious Business Name Statement #2016-010436 Filed: Apr 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nature & Science Medicine, Located at: 740 Garden View Ct #207, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Nikodemas Simonas McNulty, 12894 Caminito de la Olas, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nikodemas Simonas McNulty, 04/22, 04/29, 05/06, 05/13/16 CN 18543

Fictitious Business Name Statement #2016-010160 Filed: Apr 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. National Cash Flow Systems, Located at: 2010 W San Marcos Blvd #143, San Marcos CA San Diego 92078 Mailing Address: 1345 Encinitas Blvd #102, Encinitas CA 92024 This business is hereby registered by the following: 1. Mark Allyn, 2025 Red Coach Ln, Encinitas CA 92024; 2. Barbara Schmidt, 2010 W San Marcos Blvd #143, San Marcos CA 92078 This business is conducted by: A General Partnership The first day of business was: 01/04/16 S/Barbara Schmidt, 04/22, 04/29, 05/06, 05/13/16 CN 18542

Fictitious Business Name Statement #2016-010031 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hearthrose Image Consulting; B. Hearthrose Style Consulting; C. Hearthrose Fashion Consulting, Located at: 416 Foussat Rd, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Amy S Fleming, 416 Foussat Rd, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Amy S Fleming, 04/22, 04/29, 05/06, 05/13/16 CN 18541

Fictitious Business Name Statement #2016-010549 Filed: Apr 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elegance Cleaning Services, Located at: 2335 Caringa Way #18, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Felissa Meeks, 2335 Caringa Way #18, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 04/15/16 S/Felissa Meeks, 04/22, 04/29, 05/06, 05/13/16 CN 18540

Fictitious Business Name Statement #2016-009018 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CCO, Located at: 3715 Oceanic Way, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Calvary Chapel of Oceanside, 3715 Oceanic Way, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 02/26/16 S/Danny Kettle, 04/22, 04/29, 05/06, 05/13/16 CN 18539

Fictitious Business Name Statement #2016-010301 Filed: Apr 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Pacific Airlines, Located at: 2100 Palomar Airport Rd #222, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Carlsbad Palomar Airlines Inc, 2100 Palomar Airport Rd #222, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 04/13/16 S/Theodore L Vallas, 04/22, 04/29, 05/06, 05/13/16 CN 18538