The Coast News Group
Legal Notices

Legal Notices, October 24, 2014

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF AVAILABILITY AND NOTICE OF PLANNING COMMISSION PUBLIC HEARING PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given that the Planning Commission will conduct a Public Hearing on Thursday, November 6, 2014 at 6:00 p.m., to discuss the following item of the City of Encinitas: CASE NUMBER: 14-089 ZOA/SPA/LCPA APPLICANT:City of Encinitas LOCATION: Citywide DESCRIPTION: The City of Encinitas proposes various minor amendments to Title 30 (Zoning) of the Municipal Code, Local Coastal Program and certain Specific Plans (Downtown Encinitas, North 101 Corridor, Encinitas Ranch and Cardiff-by-the-Sea) as part of an annual clean-up of the City’s Zoning Ordinance and Specific Plans to address changes in State law, correct errors and improve existing regulations. Title 30 of the Municipal Code and all Specific Plans are components of the Local Coastal Program (LCP), therefore the LCP would also be amended as part of this application. The Planning Commission will be conducting a study session to review the proposed amendments and receive public comment. Any recommendations by the Planning Commission to the City Council will occur at a separately noticed Planning Commission public hearing. ENVIRONMENTAL STATUS: This project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. NOTICE OF AVALIABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff has released a Notice of Availability with the Planning Commission Public Hearing Notice which will open a six-week public review period (October 24, 2014 through December 5, 2014) prior to any final action being taken by the City Council on the LCP amendment request. For further information, please contact Laurie Winter, Associate Planner, at (760) 633-2717 or via email at [email protected].

10/24/14 CN 16629

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING Planning Commission PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 6th day of November, 2014, at 6:00 p.m., by the Encinitas Planning Commission to discuss the following items: 1. CASE NUMBER: 14-054 DR/CDP FILING DATE: March 11, 2014 APPLICANT: Cardiff Town Center, LLC LOCATION: 2087 San Elijo Avenue (APN: 260-370-26) ZONING/OVERLAYS: The subject property is located in the Cardiff-by-the-Sea Specific Plan General Commercial 1 (CGC-1) zone and the Coastal Zone of the Cardiff-by-the-Sea community of the City of Encinitas.
DESCRIPTION: The applicant requests a Design Review Permit and Coastal Development Permit to construct exterior improvements and an expansion of an existing market use within the Cardiff Town Center. Exterior changes to the entrance and existing courtyard, including outdoor seating changes are part of these permits. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 2. CASE NUMBER: 14-075 DR/TPM/CDP FILING DATE: March 31, 2014 APPLICANT: Kevin Dunn LOCATION:119-125 Diana Street (APN: 254-302-16) ZONING/OVERLAYS: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone. DESCRIPTION: Public hearing to consider a Design Review Permit, Tentative Parcel Map and Coastal Development Permit request to demolish four (4) existing residential units and construct four (4) detached two-story condominium units.
ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. 3. CASE NUMBER: 14-207 CDP FILING DATE: August 5, 2014 APPLICANT:City of Encinitas Parks & Recreation Dept. LOCATION: 450 W. D Street (Public Beach Access) ZONING/OVERLAYS: The project site is located within the public right-of-way and in the California Coastal Commission appeal jurisdiction of the Coastal Zone. The subject property is located in the Downtown Encinitas Specific Plan area and within the Coastal Bluff Overlay Zone and the California Coastal Commission Appeal Jurisdiction. DESCRIPTION: Public hearing to consider a Coastal Development Permit request for the construction of structural improvements to an existing public beach access stairway including repairing existing wood poles and reinforcing them with new grade beams. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. 4. CASE NUMBER: 11-099 DR/CDP FILING DATE: June 29, 2011 APPLICANT: Rele Property LLC. LOCATION: Quail Gardens Road (APN 256-612-10) ZONING/OVERLAYS: The project site is zoned Encinitas Ranch-Agriculture (ER-AG) within the Encinitas Ranch Specific Plan and located in the Leucadia community, the Hillside/Inland Bluff Overlay, and the Coastal Zone. DESCRIPTION: A public hearing for a Design Review Permit and Coastal Development Permit to construct a new single-family home and associated grading on a vacant lot.
ENVIRONMENTAL STATUS: A Mitigated Negative Declaration (MND) has been prepared pursuant to the California Environmental Quality Act (CEQA). Items 1, 2, 3 and 4 are located in the City’s Coastal Zone and requires issuance of a Coastal Development Permit. The action of the Planning Commission and/or City Council relative to Items 1, 2, and 4 are not appealable to the California Coastal Commission. The action of the Planning Commission and/or City Council relative to Item 3 is appealable to the California Coastal Commission. For further information, or to review the above applications prior to the hearing, contact Associate Planner Todd Mierau at (760) 633-2693 or by email at [email protected] for Item 1; Senior Planner Roy Sapa’u at (760) 633-2734 or by email at [email protected] for Items 2 and 3; Associate Planner J. Dichoso at (760)633-2681 or by email at [email protected] for Item 4; or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 6:00 p.m. on the 15th calendar day (10th calendar day for subdivisions) following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination.
10/24/14 CN 16628

City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. Item 5 requires an administrative public hearing. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (10/24, 11/7, etc.). A minimum 10-calendar-day review period has been established for the following applications:
1.CASE NUMBER: 14-203 CDP FILING DATE: August 5, 2014
APPLICANT: Swanson LOCATION: 1254 Orkney Lane
PROJECT DESCRIPTION: A Coastal Development Permit for a remodel/addition of an existing duplex. The project site is zoned Residential-15 (R15) in the Cardiff-by-the-Sea community, the Scenic/Visual Corridor Overay Zone, and in the Coastal Zone. (APN 260-590-16-01) ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).
CONTACT: J. Dichoso (760) 633-2681 or [email protected]
2.CASE NUMBER: 14-213 SIGN/CDP FILING DATE: August 11, 2014
APPLICANT: Shea Homes LOCATION: 653 Jocelyn Way PROJECT DESCRIPTION: The applicant requests approval of a Sign Administrative Design Review Permit and Coastal Development Permit to allow one temporary, freestanding, subdivision identification sign. The project address is on Jocelyn Way, but the sign is displayed along Saxony Road. The project site is zoned Residential-3 (R3) in the Leucadia community, and in the Coastal Zone. (APN 256-440-20) ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: J. Dichoso (760) 633-2681 or [email protected]
3.CASE NUMBER: 14-219 CDP FILING DATE: August 8, 2014
APPLICANT: Piscitello LOCATION: 451 Andrew Avenue PROJECT DESCRIPTION: A request for a Coastal Development Permit for an addition to an existing single-family home. The subject property is zoned Residential 3 (R3), in the Leucadia community, and in the Coastal Zone. (APN 216-053-63)
ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: J. Dichoso (760) 633-2681 or [email protected]
4.CASE NUMBER: 14-215 CDP FILING DATE: August 12, 2014 APPLICANT: Holsten LOCATION: 743 Crest Drive (APN: 216-053-63)
PROJECT DESCRIPTION: A request for a Coastal Development Permit for an addition to an existing single-family home greater than 10% of the existing structure. The subject property is zoned Residential 5 (R-5) and in the Coastal Zone of the City of Encinitas. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Todd Mierau (760) 633-2693 or [email protected]
PRIOR TO 6:00 P.M. ON MONDAY, NOVEMBER 3, 2014, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1, 2, 3 AND 4 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING AND BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. PUBLIC HEARING FOR ITEM 5: Monday, November 3, 2014 at 5:00 p.m., to be held at the Planning and Building Department, Lilac Room, 505 South Vulcan Ave, Encinitas. THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710.
5.CASE NUMBER: 14-007 TPM/CDP FILING DATE: March 25, 2014
APPLICANT: Tennis Club Drive, LLC/New Urban West LOCATION: Berryman Canyon PROJECT DESCRIPTION: The applicant requests approval of a Tentative Parcel Map and Coastal Development Permit to subdivide an existing legal lot into four parcels, grading for each parcel, and the construction of a private road. The project site is located in the Residential-3 (R-3) zone and the Coastal Zone. (APN 262-080-03)
ENVIRONMENTAL STATUS: A Mitigated Negative Declaration (MND) has been prepared pursuant to the California Environmental Quality Act (CEQA). CONTACT: J. Dichoso (760) 633-2681 or [email protected]
PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON MONDAY, NOVEMBER 3, 2014, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS FOR ITEM 4 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination for Items 1, 2, 3, and 4 and within 10-calendar days for Item 5. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1, 2, 3, 4 and 5 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning and Building Director these items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination.
10/24/14 CN 16627

CITY OF ENCINITAS TRAFFIC AND PUBLIC SAFETY COMMISSION RECRUITMENT NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications to fill an unscheduled vacancy on the Traffic and Public Safety Commission. Application forms may be obtained from the City Clerk’s Office, 505 South Vulcan Avenue, via e-mail from [email protected], or from the City’s website www.encinitasca.gov. The deadline for all applicants is November 6, 2014, 6:00 p.m. All applicants will be asked to attend a City Council meeting (date TBD) to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the commission with appointment being made by the City Council at that same meeting. Applicants who would like specific information on this commission should contact Traffic Engineering at 633-2705. TRAFFIC & PUBLIC SAFETY COMMISSION – One (1) appointment to be made to fill an unscheduled vacancy (at-large representative) with a term ending March 2016.
The Traffic and Public Safety Commission is a seven member board with five members representing each of the five communities of Encinitas: Cardiff-by-the-Sea, Leucadia, New Encinitas, Old Encinitas, and Olivenhain; and two members representing the community at-large. Members serve staggered three-year terms. Applicants for community specific appointment must have resided as a registered voter in the community area for which appointed for no less than six months prior to appointment, and maintain residency and voter registration in the community area for which appointed. Applicants for the at-large appointments must be a registered voter of the City of Encinitas. Duties of the Commission: The Traffic and Public Safety Commission is a seven member board. The Traffic and Public Safety Commission shall study and report to the City Council upon any matter referred to it by the City Council. The Traffic & Public Safety Commission shall have advisory responsibility in regards to traffic issues and public safety. It is the duty of this commission to serve as a liaison between the public and the City Council, and to conduct analyses and provide recommendations to the Council on matters related to the circulation of motorized vehicles, pedestrians, and bicycles, and on matters related to public safety. The scope of the commission’s role with respect to public safety includes but is not limited to traffic safety, emergency response for fire, medical and other crises, as well as the City’s efforts to control and reduce criminal activities of all types. The commission may conduct informational and educational meetings, prepare reports and analyses, and work with fire, marine safety, ambulance, and sheriff personnel. 10/24/14 CN 16621

SOLICITATION FOR PROPOSALS TO PROVIDE SERVICES RFPS: PR-14-05
NOTICE The City of Encinitas, California, solicits sealed proposals for the following Public Works Project: PARKS GROUNDS AND LANDSCAPE MAINTENANCE SERVICES PARKS – SERVICE AREA ONE
To be considered for selection, a proposal must be submitted to the Parks & Recreation Department, City of Encinitas, 505 South Vulcan Avenue, Encinitas, CA 92024, at or before 2:00 p.m. on Thursday, November 6, 2014. Copies of the CITY’S RFP are available at www.Encinitasca.gov. No proposal will be received unless it is made on the proposal form furnished by the City for this project. Each proposal must be accompanied by cash, certified or cashier’s check, or proposal bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the estimated amount of project, such guarantee to be forfeited should the PROVIDER to whom the Agreement is awarded fail to enter into the Agreement. The City of Encinitas hereby notifies all potential PROVIDERS that it will insure that in any Agreement entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit proposals in response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award.
The City of Encinitas reserves the right to reject any or all proposals, or waive any irregularities or technical deficiencies in any proposal. Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates, as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this project.
The City of Encinitas does not discriminate on the basis of handicapped status in the admission or access to, or treatment, or employment in its programs or activities. All PROVIDERS shall attend a mandatory pre-proposal meeting scheduled for 10:00 a.m., Thursday, October 30, 2014 at the City of Encinitas, 505 S. Vulcan Avenue, Encinitas, California 92024. Failure to attend the pre-proposal meeting shall result in disqualification. For further information contact John Frenken [email protected]. 10/10/14, 10/24/14 CN 16588

TS# SANCHEZ, VICTOR APN# 158-030-33-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER AN ASSESSMENT LIEN RECORDED AGAINST YOUR PROPERTY BY BRISBANE HOMEOWNERS ASSOCIATION. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC AUCTION. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/14/2014 at 10:00 AM, the law offices of Wasserman • Kornheiser LLP, as duly appointed Trustees, under and pursuant to the NOTICE OF ASSESSMENT LIEN recorded on 01/17/2014, as Document No. 2014-0023596 and the NOTICE OF DEFAULT recorded on 04/03/2014, as Document No. 2014-0131283 of Official Records in the office of the County Recorder of San Diego, State of California, executed on behalf of BRISBANE HOMEOWNERS ASSOCIATION, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020; all rights, title and interest conveyed now held by it virtue of said Assessment Lien and Notice of Default in the property situated in said County, State of California, describing the land therein; Described more fully in that “Exhibit A” to the Grant Deed recorded on 7/23/2003, as Document No. 2003-0880071 of Official Records in the office of the County Recorder of San Diego County, State of California and COMMONLY KNOWN AS: 645 Sumner Way, Unit 3, Oceanside, CA 92058 the owner of record of the above-described real property is purported to be: Victor Sanchez, an unmarried man The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or emcumbrances, to pay the amounts requested under the foresaid Assessment Lien and Notice of Default, with interest thereon, as provided in the Declaration of Covenants, Conditions and Restrictions applicable to said Homeowner Association, plus fees, charges and expenses of the Trustee to wit: $16,626.47 This property is being sold subject to the right of redemption in accordance with California Civil Code Section 5715. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (858) 505-9500. Information about postponement that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. SALE CONDUCTED ON BEHALF OF BRISBANE HOMEOWNERS ASSOCIATION BY: WASSERMAN • KORNHEISER LLP 7955 Raytheon Road San Diego, CA 92111 (858) 505-9500 Date: 10/15/2014 By: Craig L. Combs Trustee P1117076 10/24, 10/31, 11/07/2014 CN 16626

T.S. No.: 1407043CA Loan No.: SALINAS A.P.N.: 157-392-66-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE SECTION 2923.3(a), THE SUMMARY OF INFORMATION REFERENCED BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPY PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/25/2007. 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 of national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges, and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JIMMY MEDINA SALINAS AND MARIBELL ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS, Duly Appointed Trustee: Seaside Trustee Inc., Recorded 6/1/2007, as Instrument No. 2007-0370887, in book XX, page, XX of Official Records in the office of the Recorder of SAN DIEGO County, California. Date of Sale: 11/14/2014 Time: 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 Amount of unpaid balance and other charges: $404,045.99. Street Address or other common designation of real property: 263 FORTUNADA ST., OCEANSIDE, CA 92057. A.P.N.: 157-392-66-00. As required by California Civil Code Section 2923.5, the current beneficiary has declared to Seaside Trustee Inc, the original trustee, the duly appointed substituted trustee, or acting as agent for the trustee, that the requirements of said section has been met by one or more of the following: 1. Borrower was contacted to assess their financial situation and to explore the options for the borrower to avoid foreclosure. 2. The borrower has surrendered the property to the mortgagee, trustee, beneficiary or authorized agent. 3. Due diligence to contact the borrower was made as required by said Section 2923.5 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 1407043CA . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/16/2014. Trustee Sales Information: 855-986-9342, www.superiordefault.com Seaside Trustee Inc., P.O. Box 2676, Ventura, CA 93014. By: Carlos M. Olmos, Office Clerk. (10/24/14, 10/31/14, 11/07/14, SDI-10408) CN 16623

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 JOING TENTANTS 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: 11/14/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $555,543.69 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-618474-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: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-618474-AB IDSPub #0072405 10/24/2014 10/31/2014 11/7/2014 CN 16622

APN: 215-710-21-00 TS No: CA08001347-14-1-FT TO No: 7875762 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 21, 2014 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 December 24, 2007 as Instrument No. 2007-0788137 and that said Deed of Trust was modified by Modification Agreement recorded on August 9, 2012 of official records in the Office of the Recorder of San Diego County, California, executed by ROBERT CHRISTOPHER TURNAUCKAS, AND MARY FRANCES RYAN, TRUSTEES OF THE TURNAUCKAS FAMILY TRUST DATED JULY 24, 2002, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE 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: 7318 GOLDEN STAR LN, CARLSBAD, CA 92011-4852 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 $851,161.28 (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, CA08001347-14-1-FT. 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: October 13, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08001347-14-1-FT 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, 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. CA14-001028-1, PUB DATES: 10/24/2014, 10/31/2014, 11/07/2014 CN 16620

APN: 107-151-16-00 Trustee Sale No. 012037-CA NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 11/14/2014 at 10:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 7/25/2006, as Instrument No. 2006-0523870, in Book , Page , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MARTHA AVILA, A SINGLE WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2440 VIA OESTE DR FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $1,309,718.37 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 (714) 573-1965 or visit this Internet Web site WWW.PRIORITYPOSTING.COM, using the file number assigned to this case 012037-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: (714) 573-1965 Date: 10/8/2014 Date Executed: CLEAR RECON CORP. ,Authorized Signature CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 P1115105 Publish On: 10/24, 10/31, 11/07/2014 CN 16619

APN: 157-323-14-00 TS No: CA08003548-14-1 TO No: 95305726 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 23, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 13, 2014 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 September 29, 2004, as Instrument No. 2004-0926321, of official records in the Office of the Recorder of San Diego County, California, executed by BARI L WOOD, AN UNMARRIED WOMAN, as Trustor(s), in favor of WILMINGTON FINANCE, A DIVISION OF AIG 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: 142 MCKINLEY STREET, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $245,360.34 (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, CA08003548-14-1. 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: October 10, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08003548-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA14-001019-1, PUB DATES: 10/17/2014, 10/24/2014, 10/31/2014 CN 16612

APN: 146-290-11-00 TS No: CA08000340-14-1 TO No: 1578392 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 19, 2010. 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 December 1, 2014 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 October 27, 2010, as Instrument No. 2010-0579451, of official records in the Office of the Recorder of San Diego County, California, executed by TOMMY M. SMITH, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for GRANDE HOMES, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3198 NOREEN WAY, OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $378,158.40 (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, CA08000340-14-1. 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: October 8, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08000340-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA14-000997-1, PUB DATES: 10/17/2014, 10/24/2014, 10/31/2014 CN 16603

T.S. No.: 2013-02463-CA Loan No.: 7092849400 A.P.N.:168-331-72-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 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 09/27/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Jason James and Natalie James, Husband and Wife As Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Recorded 09/30/2005 as Instrument No. 2005-0850476 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/13/2014 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $671,119.89 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 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt More fully described in said Deed of Trust Street Address or other common designation of real property: 3462 Ravine Drive, Carslbad, CA 92010 A.P.N.: 168-331-72-00 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: $671,119.89. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2013-02463-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: October 1, 2014 Western Progressive, LLC , as Trustee 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 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 10/17/14, 10/24/14, 10/31/14 CN 16602

NOTICE OF TRUSTEE’S SALE TS No. CA-14-610560-BF Order No.: 140013761-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/27/2012. 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): YUZO DAIMON, A MARRIED PERSON SANDRA L. DAIMON, HIS WIFE Recorded: 2/15/2012 as Instrument No. 2012-0087307 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/3/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $37,892.47 The purported property address is: 1132 CHAMPIONSHIP RO, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 122-550-24-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-610560-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-610560-BF IDSPub #0071718 10/10/2014 10/17/2014 10/24/2014 CN 16587

NOTICE OF TRUSTEE’S SALE TS No. CA-14-625645-JB Order No.: 730-1403596-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/9/2006. 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): MARTIN G. ESQUIVEL AND JUDITH N. ESQUIVEL, HUSBAND AND WIFE Recorded: 3/29/2006 as Instrument No. 2006-0216038 and modified as per Modification Agreement recorded 4/5/2011 as Instrument No. 2011-0176338 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 11/3/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $273,733.51 The purported property address is: 3687 WATER WAY, OCEANSIDE, CA 920565025 Assessor’s Parcel No.: 168-130-03-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-625645-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-625645-JB IDSPub #0071662 10/10/2014 10/17/2014 10/24/2014 CN 16586

T.S. No.: 2013-04468-CA Loan No.: 707308847 A.P.N.:146-351-03-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 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 08/12/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JACKIE HOWE, A Married Woman, As Her Sole and Separate
Property
 Duly Appointed Trustee: Western Progressive, LLC Recorded 08/20/2004 as Instrument No. 2004-0795164 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/05/2014 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $428,940.80 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 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt More fully described in said Deed of Trust Street Address or other common designation of real property: 564 Crestwood Drive, Oceanside, CA 92054 A.P.N.: 146-351-03-00 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: $428,940.80. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2013-04468-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: October 1, 2014Western Progressive, LLC , as Trustee 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 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 10/10/14, 10/17/14, 10/24/14 CN 16585

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE LAGENDIJK REVOCABLE TRUST DATED FEBRUARY 22, 2010 BY: André Lagendijk, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Lydia I. Lagendijk-Gross, Trustee of Lagendijk Revocable Trust dated February 22, 2010, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: October 17, 2014 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Lydia I. Lagendijk-Gross Pub. … 2014 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 10/24/14, 10/31/14, 11/07/14 CN 16625

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE CARL ROY PINAMONTI LIVING TRUST NUMBER TWO 1983 DATED SEPTEMBER 21, 1983 BY: Margaret Ann Weickgenant, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Mary Ann Pinamonti and Anne Weickgenant (aka Annie Trangert), Trustees of the Carl Roy Pinamonti Living Trust Number Two 1983, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: October 17, 2014 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustees, Mary Ann Pinamonti and Anne Weickgenant (aka Annie Trangert) Pub. … 2014 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311
Carlsbad, CA 92010 (760) 448-2220 10/24/14, 10/31/14, 11/07/14 CN 16624

NOTICE OF PETITION TO ADMINISTER ESTATE OF DON LEONARD COWEN
CASE NO. 37-2014-00033610-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: Don Leonard Cowen. A Petition for Probate has been filed by Henry Cowen in the Superior Court of California, County of San Diego. The Petition for Probate requests that Henry Cowen be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will
be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will
be held in this court on Nov 06, 2014 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file
kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rachel Vrana 950 Boardwalk, Ste 304 San Marcos CA 92078 Telephone: 760.634.2403 10/17, 10/24, 10/31/14
CN 16618

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00034011-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Gregory Paul Roessler filed a petition with this court for a decree changing names as follows: a. Present name Gregory Paul Roessler changed to proposed name Gregory Paul Ferraro.
THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 64 of the Superior Court of California, 220 W Broadway, San Diego CA 92101 on Nov. 21, 2014 at 8:30 a.m. Date: Oct 07, 2014
David J Danielsen Judge of the Superior Court 10/17, 10/24, 10/31, 11/07/14 CN 16605

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00031865-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kyle Michael Gomez-Bangerter filed a petition with this court for a decree changing names as follows: a. Present name Kyle Michael Gomez-Bangerter changed to proposed name Kyle Michael Gomez.
THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, 325 S Melrose, Vista CA 92081 on Nov. 25, 2014 at 8:30 a.m. Date: Sept. 22, 2014 K Michael Kirkman Judge of the Superior Court 10/03, 10/10, 10/17, 10/24/14 CN 16567

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027052 Fictitious Business Name(s): A Sandra O – Art, 6430 Chiriqui Ln, Carlsbad San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Sandra Ouellette, 6430 Chiriqui Ln, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 10/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 10, 2014. S/Sandra Ouellette 10/24, 10/31, 11/07, 11/14/14 CN 16636

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027148 Fictitious Business Name(s): A Kettle Steam, Kettle Steam Consulting, 911 Cornish Dr, Encinitas San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Nadia Pandes, 911 Cornish Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 09/10/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 13, 2014. S/Nadia Pandes 10/24, 10/31, 11/07, 11/14/14 CN 16635

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027391 Fictitious Business Name(s): A Artistic Gardens, 1550 Tennis Match Way, Encinitas San Diego 92024 Mailing Address: PO Box 130452, Carlsbad CA 92013 This business is hereby registered by the following: 1. Ernest A Alvarez, 1550 Tennis Match Way, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/15/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 15, 2014. S/Ernest A Alvarez 10/24, 10/31, 11/07, 11/14/14 CN 16634

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027609 Fictitious Business Name(s): A WhipTech Leo Technology, 1242 Mariposa Rd, Carlsbad San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Sanders, 1242 Mariposa Rd, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 17, 2014. S/Matthew Sanders 10/24, 10/31, 11/07, 11/14/14 CN 16633

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027310 Fictitious Business Name(s): A M Wine Education and Consulting, 6768 Malachite Rd, Carlsbad San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Winnifred Michele Graber, 6768 Malachite Pl, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/09 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 15, 2014. S/Winnifred Michele Graber 10/24, 10/31, 11/07, 11/14/14 CN 16632

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027508 Fictitious Business Name(s): A dba UWOOFO, 30919 Mission Rd, Bonsall San Diego 92003 Mailing Address: PO Box 6066, Oceanside CA 92052 This business is hereby registered by the following: 1. Carlsbad Rock and Supply Inc, 30919 Mission Rd, Bonsall CA 92003 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 16, 2014. S/Leslye Crandall 10/24, 10/31, 11/07, 11/14/14 CN 16631

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025645 Fictitious Business Name(s): A White Mouse Security Solutions, 214 Washington St, Vista San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Adriana Olinger, 214 Washington St, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 25, 2014. S/Adriana Olinger 10/24, 10/31, 11/07, 11/14/14 CN 16630

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025855 Fictitious Business Name(s): A Rain Hair, 315 S Coast Hwy #U-28, Encinitas San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Maria Hartman, 315 S Coast Hwy, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 09/03/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 26, 2014. S/Maria Hartman 10/17, 10/24, 10/31, 11/07/14 CN 16617

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025754 Fictitious Business Name(s): A R&B Crawfish Lounge, 4685 Convoy St #110, San Diego San Diego 92111 Mailing Address: Same This business is hereby registered by the following: 1. Orleans Food Management Inc, 2970 Frankel Way, San Diego CA 92111 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 25, 2014. S/Lillie Tran 10/17, 10/24, 10/31, 11/07/14 CN 16616

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025924 Fictitious Business Name(s): A Robert Farland Enterprises, 1859 Crest Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Robert Farland, 1859 Crest Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 29, 2014. S/Robert Farland 10/17, 10/24, 10/31, 11/07/14 CN 16615

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026893 Fictitious Business Name(s): A Punk Vapors B. Anarchy Vapors, 1027 Emma Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Jordan Jeffrey Ast, 1027 Emma Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 09/16/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 08, 2014. S/Jordan Jeffrey Ast 10/17, 10/24, 10/31, 11/07/14 CN 16614

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025949 Fictitious Business Name(s): A Wheelhouse Shop, 638 Ora Avo Dr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Julia C Reeser, 638 Ora Avo Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 06/10/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 29, 2014. S/Julia C Reeser 10/17, 10/24, 10/31, 11/07/14 CN 16613

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025994 Fictitious Business Name(s): A GSR Communications, 6242 Citracado Circle, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Giner Sue Relyea, 6242 Citracado Circle, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 09/22/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 29, 2014. S/Ginger Relyea 10/17, 10/24, 10/31, 11/07/14 CN 16611

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025470 Fictitious Business Name(s): A Blends Located at 719 8th Ave, San Diego CA San Diego 92101 Mailing Address: 421 E Columbine Ave, Santa Ana CA 92707 This business is hereby registered by the following: 1. Kreaters Inc, 421 E Columbine Ave, Santa Ana CA 92707 This business is conducted by: A Corporation The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 23, 2014. S/Kazutoshi Toe 10/17, 10/24, 10/31, 11/07/14 CN 16610

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025235 Fictitious Business Name(s): A Orellana Real Estate Located at 2541 Muirfields Dr, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Mirna Orellana, 2541 Muirfields Dr, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 03/01/12 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 19, 2014. S/Mirna Orellana 10/17, 10/24, 10/31, 11/07/14 CN 16609

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026928 Fictitious Business Name(s): A Stepping Stone Events B. Events to Remember Located at 1639 Gitano St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Melanie Capunay, 1639 Gitano St, Encinitas CA 92024 2. Lucille Capunay, 1639 Gitano St, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 09, 2014. S/Melanie Capunay 10/17, 10/24, 10/31, 11/07/14 CN 16608

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026638 Fictitious Business Name(s): A Oceanside Properties Located at 4065 Oceanside Blvd #S, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Timothy Aldrich, 1899 Laurel Rd, Oceanside CA 92054 2. Suzanne Aldrich, 1899 Laurel Rd, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: 09/22/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Timothy Aldrich 10/17, 10/24, 10/31, 11/07/14 CN 16607

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-027080 Fictitious Business Name(s): A Blue Thong Society Located at 1606 Honeysuckle Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mary Jo Wallo, 1606 Honeysuckle Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 10, 2014. S/Mary Jo Wallo 10/17, 10/24, 10/31, 11/07/14 CN 16606

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026642 Fictitious Business Name(s): A Moonlight Yogurt & Ice Located at 480 S Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: 1325 Rubenstein Ave, Cardiff CA 92007 This business is hereby registered by the following: 1. Moonlight Sweets Inc, 480 S Coast Hwy 101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 04/15/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Bruce N Hall 10/10, 10/17, 10/24, 10/31/14 CN 16601

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026674 Fictitious Business Name(s): A Save Our Bluffs Located at 1756 Burgundy Rd, Leucadia CA San Diego 92024 Mailing Address: PO Box 232703, Leucadia CA 92023 This business is hereby registered by the following: 1. Shoreline Study Center Inc, 2076 Sheridan Rd, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 07, 2014. S/Dolores Welty 10/10, 10/17, 10/24, 10/31/14 CN 16600

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026551 Fictitious Business Name(s): A Carlsbad Counseling Center Located at 2777 Jefferson St, Carlsbad CA San Diego 92008 Mailing Address: PO Box 1701, Carlsbad CA 92018 This business is hereby registered by the following: 1. Kendall Wagner, 2777 Jefferson St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/31/09 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Kendall Wagner 10/10, 10/17, 10/24, 10/31/14 CN 16599

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026553 Fictitious Business Name(s): A Home and Health Organics B. Health and Home Organics C. Organic Solace D. Solas Organics Located at 4850 Park Dr, Carlsbad CA San Diego 92008 Mailing Address: PO Box 1701, Carlsbad CA 92018 This business is hereby registered by the following: 1. Kendall Wagner Holmes, 4850 Park Dr, Carlsbad CA 92008 2. Derek A Holmes, 4850 Park Dr, Carlsbad CA 92008 This business is conducted by: A Married Couple The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Kendall Wagner Holmes 10/10, 10/17, 10/24, 10/31/14 CN 16598

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026083 Fictitious Business Name(s): A. Afterforeclosure.com Located at 169 Saxony Rd #113, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Drop Mortgage Inc, 169 Saxony Rd #113, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 08/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 30, 2014. S/Jonathan D Maddux 10/10, 10/17, 10/24, 10/31/14 CN 16597

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026031 Fictitious Business Name(s): A. Bel Piatto Catering Located at 615 Crescent Ln, Vista CA San Diego 92044 Mailing Address: Same This business is hereby registered by the following: 1. Pasqualina Smith, 615 Crescent Ln, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Sep 30, 2014. S/Pasqualina Smith 10/10, 10/17, 10/24, 10/31/14 CN 16596

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026116 Fictitious Business Name(s): A. Contract Carpet B. Marty’s Contract Carpet Inc Located at 191 N El Camino Real #112, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Marty’s Contract Carpet Inc, 191 N El Camino Real #112, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 11/25/85 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 01, 2014. S/Marty Dixon 10/10, 10/17, 10/24, 10/31/14 CN 16595

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026078 Fictitious Business Name(s): A. Signature by Mark Located at 8202 Aaron Way, Lakeside CA San Diego 92040 Mailing Address: Same This business is hereby registered by the following: 1. Mark Myland, 8202 Aaron Way, Lakeside CA 92040 This business is conducted by: An Individual The first day of business was: 09/30/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 30, 2014. S/Mark Myland 10/10, 10/17, 10/24, 10/31/14 CN 16594

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026110 Fictitious Business Name(s): A. Mud Run & Obstacle Course Training B. MROC Training Located at 2315 Via Esmarca, Oceanside CA San Diego 92054 Mailing Address: 803 Via Barquero, San Marcos CA 92069 This business is hereby registered by the following: 1. O.Y.R. Fitness Inc, 803 Via Barquero, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 09/02/14 This statement was filed with County of the San Diego Recorder/County Clerk on Oct 01, 2014. S/Michael D Confer 10/10, 10/17, 10/24, 10/31/14 CN 16593

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025946 Fictitious Business Name(s): A. Martin Realty B. Mortgage Express Located at 4065 Syme Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. George Martin, 4065 Syme Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 12/28/89 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 29, 2014. S/George Martin 10/10, 10/17, 10/24, 10/31/14 CN 16592

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026532 Fictitious Business Name(s): A. Visual Capture Media B. Reel Heritage Located at 3520 Fortuna Ranch Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Dennis Franklin Jones, 3520 Fortuna Ranch Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Dennis Franklin Jones 10/10, 10/17, 10/24, 10/31/14 CN 16591

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026610 Fictitious Business Name(s): A. The Hop Concept B. The Hop Freshener Located at 155 Mata Way #104, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Port Brewing Company LLC, 155 Mata Way #104, San Marcos CA 92069 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started This statement was filed with County of the San Diego Recorder/County Clerk on Oct 06, 2014. S/Tomme Arthur 10/10, 10/17, 10/24, 10/31/14 CN 16590

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-026047 Fictitious Business Name(s): A. Ty’s Burger House Located at 515 Mission Ave, Oceanside CA San Diego 92054 Mailing Address: PO Box 517, Oceanside CA 92049 This business is hereby registered by the following: 1. Scott Whitehead, 139 Ely St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 02/01/10 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 30, 2014. S/Scott Whitehead 10/03, 10/10, 10/17, 10/24/14 CN 16584

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025004 Fictitious Business Name(s): A. The Garden Spa Located at 466 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: 141 Grandview St #14, Encinitas CA 92024 This business is hereby registered by the following: 1. Dora Bocater, 141 Grandview St #14, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/29/09 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 18, 2014. S/Dora Bocater 10/03, 10/10, 10/17, 10/24/14 CN 16583

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025016 Fictitious Business Name(s): A. Changes Plastic Surgery & Spa Located at 11515 El Camino Real #150, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. California Institute of Plastic and Reconstructive Surgery, A Medical Corporation, 11515 El Camino Real #150, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: 07/01/94 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 18, 2014. S/Gilbert W Lee 10/03, 10/10, 10/17, 10/24/14 CN 16578

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023782 Fictitious Business Name(s): A. Grassroots Nutrition Located at 7306 San Benito St, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Debbra Brown, 7306 San Benito ST, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 09/04/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 04, 2014. S/Debbra Brown 10/03, 10/10, 10/17, 10/24/14 CN 16577

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025799 Fictitious Business Name(s): A. Kaleidossance Located at 2615 Via Vera, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Michael Dean Sloan, 2615 Via Vera, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 05/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 26, 2014. S/Michael Dean Sloan 10/03, 10/10, 10/17, 10/24/14 CN 16576

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-023913 Fictitious Business Name(s): A. Cut & Dry Salon Located at 285 N El Camino Real #100-4, Encinitas CA San Diego 92024 Mailing Address: 3346 Elmwood Way, San Marcos CA 92078 This business is hereby registered by the following: 1. Kathryn Marie Chamberlin, 3346 Elmwood Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 09/01/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 05, 2014. S/Kathryn Marie Chamberlin 10/03, 10/10, 10/17, 10/24/14 CN 16573

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025251 Fictitious Business Name(s): A. The Association for Holotropic Breathwork International B. AHBI Located at 1691 Meadowglen Ln, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Stanislav and Christina Grof Foundation, 1691 Meadowglen Ln, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/16/93 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 22, 2014. S/Karen Pohn 10/03, 10/10, 10/17, 10/24/14 CN 16572

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025011 Fictitious Business Name(s): A. College – Hunt Located at 17048 Grandee Way, San Diego CA San Diego 92128 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Scanlan Hunt, 17048 Grandee Way, San Diego CA 92128 This business is conducted by: An Individual The first day of business was: 09/14/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 18, 2014. S/Matthew Hunt 10/03, 10/10, 10/17, 10/24/14 CN 16571

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025473 Fictitious Business Name(s): A. Veritas Regulatory & Quality Consulting B. Veritas Located at 7294 Sitio Lirio, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. John Riolo, 7294 Sitio Lirio, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/13 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 23, 2014. S/John Riolo 10/03, 10/10, 10/17, 10/24/14 CN 16570

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-024243 Fictitious Business Name(s): A. Classic Competition Located at 1604 La Mirada Dr #102, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Sidney Carr, 924 Encinitas Blvd #22, Encinitas CA 92024 2. Bruce Marquand, 3534 Corte Lupe, Carlsbad CA 92009 This business is conducted by: A General Partnership The first day of business was: 09/18/09 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 10, 2014. S/Sidney Carr 10/03, 10/10, 10/17, 10/24/14 CN 16569

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-025649
Fictitious Business Name(s): A. Schmiedeberg Designs Located at 3431 Calle Cancuna, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Brandon Schmiedeberg, 3431 Calle Cancuna, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 09/13/14 This statement was filed with County of the San Diego Recorder/County Clerk on Sep 25, 2014. S/Brandon Schmiedeberg 10/03, 10/10, 10/17, 10/24/14 CN 16568