The Coast News Group
Legal Notices

Legal Notices, October 9, 2015

City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF 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. 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 (10/9, 10/23, etc.). A minimum 10-calendar-day review period has been established for the following applications: 1. CASE NUMBER: 15-095 CDP (Parcel 1) 2. CASE NUMBER: 15-096 CDP (Parcel 2) 3. CASE NUMBER: 15-097 CDP (Parcel 3) 4. CASE NUMBER: 15-098 CDP (Parcel 4) FILING DATE: April 14, 2015
APPLICANT: Eolus 4, LLC LOCATION: 1056 (Parcel 1), 1060 (Parcel 2), 1064 (Parcel 3), and 1068 (Parcel 4) Breezeway Drive (APN: 254-391-50) PROJECT DESCRIPTION: Coastal Development Permits to construct four new single family homes on a vacant property comprised of four legal lots located on Eolus Avenue. The projects are located in the Residential 3 (R-3) zone and within the Coastal Zone and Scenic/Visual Corridor Overlay Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Anna Yentile (760) 633-2724 or [email protected] PRIOR TO 6:00 P.M. ON MONDAY, OCTOBER 19, 2015, 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. After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1, 2, 3, and 4 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning and Building Department on 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. 10/09/15 CN 17772

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, October 21, 2015 at 6:00 p.m. by the Encinitas City Council to discuss the following item: CASE NUMBER: 15-008 TMDB/MUP/DR/EIA/CDP FILING DATE: August 31, 2015 APPLICANT: Melia Homes APPELLANT: Donna Westbrook
LOCATION: 560 Requeza Street (APNs: 258-121-12 and -13) DESCRIPTION: Public Hearing to consider an appeal of the Planning Commission’s approval of a Density Bonus Tentative Map, Major Use Permit, Design Review Permit, Environmental Initial Assessment and Coastal Development Permit application to subdivide an existing 2.56-acre site into 14 residential lots, one private street lot and one open space lot, and for the development of a 14-unit planned residential development (PRD) including 13 market rate units and one affordable unit. The subject property is located in the Residential 8 (R-8) zone and within the Coastal Zone.
ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration was available for public review from June 26, 2015 to July 16, 2015. The Final Mitigated Negative Declaration environmental document was considered by the Planning Commission at the August 20, 2015 meeting. This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, October 14, 2015, seven calendar days prior to this hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact Todd Mierau, Associate Planner, at (760) 633-2693 or by email at [email protected]; or contact the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/09/15 CN 17771

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING Place: City Hall, 505 So. Vulcan Avenue, Encinitas, CA. – City Council Chambers Date/Time: Wednesday, October 21, 2015 at 6:00pm The City Council of the City of Encinitas will hold a Public Hearing at the date and time listed to consider the adoption of a modified schedule of development processing fees. If adopted, the new fees will become effective on January 1, 2016. The following fees and the related Resolution will be considered: Resolution 2015-68
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA ADDING NEW FEES FOR PLANNING AND ZONING, FIRE PREVENTION AND ENGINEERING DEVELOPMENT SERVICES A copy of the Agenda Report with attachments will be available for review at the City Clerk’s office and on the City’s website www.encinitasca.gov on Thursday afternoon, October 15, 2015 after 3:00pm. 10/09/15, 10/16/15 CN 17759

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING Place: City Hall, 505 So. Vulcan Avenue, Encinitas, CA. – City Council Chambers Date/Time: Wednesday, October 21, 2015 at 6:00pm The City Council of the City of Encinitas will hold a Public Hearing at the date and time listed above to consider adjusting development impact fees for Parkland Acquisition, Parkland Development, Trails and Open Space and Fire Mitigation. The City Council will consider Resolution 2015-69 amending the schedule of fees for parkland acquisition and development, development of trails and acquisition of open space and Resolution 2015-70 amending the schedule of fees for fire mitigation A copy of the Agenda Report with attachments will be available for review at the City Clerk’s office and on the City’s website www.ci.encinitas.ca.us on Thursday afternoon, October 15, 2015 after 3:00pm. 10/09/15, 10/16/15 CN 17758

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by Grand Pacific Resorts, Inc. and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in November 2015, and will be duly noticed. The City Council hearing is expected to take place in December 2015, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. PROPOSED LCP AMENDMENT SUMMARY LCPA 14-03 – WESTIN HOTEL AND TIMESHARE A request to change the Land Use designation of 3.6 acres (APN 211-023-07 & 212-271-02) from Public (P) and Planned Industrial/Office (PI/O) to Visitor Commercial (VC); to change the zoning from Exclusive Agriculture (E-A) and Planned Industrial/Office (P-M/O) to Commercial Tourist (C-T) with a Qualified Overlay (Q), and, an amendment to the Carlsbad Ranch Specific Plan to incorporate the 3.6 acres into Planning Area 5 – Resort and to identify appropriate Planning Area 5 – Resort development standards for the 3.6 acre property. If you have any questions, please call Christer Westman in the Planning Division at (760) 602-4614. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008.
PUBLISH DATE: October 5, 2015 PUBLISH DATE FOR U-T SAN DIEGO: October 8, 2015 PUBLISH DATE FOR COAST NEWS: October 8, 2015 10/09/15 CN 17757

CITY OF ENCINITAS PUBLIC WORKS DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. Public notice was given of the availability of an amendment to the Local Coastal Program. Pursuant to the Coastal Act, a Notice of Availability opened a six-week public review period which began on July 24, 2015 and ended on September 4, 2015. It is hereby given that a Public Hearing will be held on Wednesday, October 14, 2015 at 6:00 p.m. by the Encinitas City Council to discuss the following item: CASE NUMBER: 14-202 POD
APPLICANT: City of Encinitas LOCATION: City-wide PROJECT DESCRIPTION: Public Hearing to consider the introduction of Draft City Council Ordinance No. 2015-05, which proposes changes to the City’s density bonus ordinance to implement California density bonus law. The proposed ordinance will amend the City’s Zoning Ordinance and Local Coastal Program. ENVIRONMENTAL STATUS: The requirements of the California Environmental Quality Act (CEQA) of 1970, as amended, the guidelines, as prescribed by the Secretary of Resources, and the provisions of the Statement Objectives, Criteria and Procedures for Implementation of the California Environmental Quality Act, City of Encinitas, have been satisfied and the City has determined that this action on the part of the City Council is, pursuant to Section 15061(b)(3) of the CEQA Guidelines, exempt. NOTICE OF AVAILABILITY: 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 become effective until after adoption by the California Coastal Commission. Prior to any final action being taken by the City Council on the LCP amendment request, a Notice of Availability opened a six-week public review period which began on July 24, 2015 and ended on September 4, 2015. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact Roy Sapa’u, Senior Planner, at (760) 633-2734 or by email at [email protected]; or contact the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 10/02/15 Online 10/09/15 CN 17753

T.S. No. 14-1330-11 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本注: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 PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2005. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CHRIS R. LAMONT, AN UNMARRIED MAN Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 5/20/2005 as Instrument No. 2005-0429912 of Official Records in the office of the Recorder of San Diego County, California, Street Address or other common designation of real property: 2253 CAMBRIDGE AVE CARDIFF BY THE SEA, CA 92007-1901 A.P.N.: 26108248 Date of Sale: 11/13/2015 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $993,951.92, estimated 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 (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 14-1330-11. 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: 10/7/2015 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: (800) 280-2832 Auction.com Sindy Clements, Foreclosure Officer NPP0259741 To: COAST NEWS 10/09/2015, 10/16/2015, 10/23/2015 CN 17755

APN: 162-531-29-00 TS No: CA09000216-15-1 TO No: 5923815 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 8, 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 13, 2015 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 October 10, 2007 as Instrument No. 2007-0654014 of official records in the Office of the Recorder of San Diego County, California, executed by MITCHELL TYREL SMOCOVICH AND ALEXANDRA DANIELLE GARTWAITE, HUSBAND AND WIFE AS COMMUNITY PROPERTY, WITH RIGHT OF SURVIVORSHIP, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for SBMC MORTGAGE 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: 4138 ESPERANZA WAY, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $331,662.33 (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, CA09000216-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: September 28, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA09000216-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.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. CA15-003439-1, PUB DATES: 10/09/2015, 10/16/2015, 10/23/2015 CN 17754

APN: 161-731-02-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT LIEN (CALIFORNIA CIVIL CODE SECTION 5685) DATED OCTOBER 15, 2014, IN OFFICIAL RECORDS OF SAN DIEGO. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that on November 18, 2015 at 11:00 a.m., at Community Legal Advisors, Inc., 509 N. Coast Highway, Oceanside, California 92054, COMMUNITY LEGAL ADVISORS, INC., on behalf of THE VILLAGES OF RANCHO DEL ORO ASSOCIATION, INC., WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK OR CERTIFIED CHECK (payable at the time of sale in lawful money of the United States) all rights, title and interest created by the Declaration of Covenants, Conditions & Restrictions, and by the Notice of Delinquent Assessment Lien was recorded on October 15, 2014, as Document No. 2014-0446783 of Official Records in the Office of the Recorder of San Diego County, State of California, and pursuant to that certain Notice of Default and Election to Sell recorded on May 21, 2015, Document No. 2015-0259692 of Official Records in the Office of the Recorder of San Diego County, State of California. Legal description: Parcel 1: Lot 14 of Rancho Del Oro Village V Tracts 5.1 and 5.2, in the City of Oceanside, County of San Diego, State of California, according to Map thereof No. 12700, filed in the Office of the County Recorder of San Diego County, August 24, 1990. Parcel 2: Non-exclusive easements for access, ingress and egress, drainage, maintenance, repairs and for other purposes, all as described in the Master Declaration, the Supplementary Declaration and the Notice. The recorded owners of which are RODOLFO ALEJANDRO FLORES VON BORSTEL, A SINGLE MAN AS TO AN UNDIVIDED 40% INTEREST, AND JORGE GERARDO FLORES VON BORSTEL AND IBETH TOLEDO BORQUEZ, HUSBAND AND WIFE AS TO AN UNDIVIDED 50% INTEREST (25%, EACH) AND RAMIRO VALENCIA MENDOZA, A SINGLE MAN AS TO AN UNDIVIDED 10% INTEREST, ALL AS TENANTS IN COMMON (“Owners”). Street address or other common designation Property to be sold: 1024 Gallery Drive Oceanside, CA 92057 Name and Address of Trustee conducting the sale: Community Legal Advisors, Inc. 509 N. Coast Highway Oceanside, California 92054 (760) 529-5211 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 the 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 the 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 760-529-5211, using the file number assigned to this case 4301.3. Information about postponements that are very short in duration or that occur close in the time to the scheduled sale may not immediately be reflected in telephone information. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession or encumbrances to for the delinquent assessments, late fees and interest currently due and owing under the afore said Notice of Delinquent Assessment Lien, and/or late fees, costs of collection (including attorney’s fees), and interest, which said Owners are obligated to pay Creditor Association. Under Civil Code Sections 5715(b), “a non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends ninety (90) days after the sale.” The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs of collection, expenses and advances at the time of initial publication of the Notice of Trustee’s Sale is $7,165.00. 10/02/15, 10/09/15, 10/16/15 CN 17734

T.S. No.: 2015-00788-CA A.P.N.:145-180-24-17 Property Address: 535 Lands End Wy # 188, Oceanside, CA 92054 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 ATTACHED 注:本注: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 11/04/2005. 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: ANGELA L. MORRISON, A SINGLE WOMAN, MARIA MORRISON, A SINGLE WOMAN, AND JALYNN M. GONZALEZ, A SINGLE WOMAN, AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC Recorded 11/16/2005 as Instrument No. 2005-0990998 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/29/2015 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: $ 267,244.85 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 535 Lands End Wy # 188, Oceanside, CA 92054 A.P.N.: 145-180-24-17 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: $ 267,244.85. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-00788-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: September 11, 2015 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 10/02/15, 10/09/15, 10/16/15 CN 17733

APN: 157-550-32-28 TS No: CA05000841-15-1 TO No: 00330178 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 18, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 2, 2015 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 August 29, 2005, as Instrument No. 2005-0740511, of official records in the Office of the Recorder of San Diego County, California, executed by WALTER STANLEY TRACY AND JEAN ELOISE TRACY, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of PACIFIC REVERSE MORTGAGE, INC./ DBA FINANCIAL HERITAGE 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: 849 DANA POINT 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 $243,723.84 (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, CA05000841-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: September 21, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA05000841-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order no. CA15-003333-1, Pub Dates, 10/02/2015, 10/09/2015, 10/16/2015. CN 17732

APN: 158-040-44-10 TS No: CA05000843-15-1 TO No: 00330180 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 7, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 2, 2015 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 April 13, 2006, as Instrument No. 2006-0256285, of official records in the Office of the Recorder of San Diego County, California, executed by ROBERT KEITH GREEN AND KAREN JARVIS GREEN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 262 STARLING LANE #T, 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 $98,103.28 (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 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, CA05000843-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: September 23, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA05000843-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order no. CA15-003371-1, Pub Dates, 10/02/2015, 10/09/2015, 10/16/2015. CN 17731

NOTICE OF TRUSTEE’S SALE TS No. CA-15-666942-BF Order No.: 15-0004012 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/24/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): BOBBIE J BJORKLUND, A SINGLE MAN Recorded: 11/25/2003 as Instrument No. 2003-1415262 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/23/2015 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $86,729.64 The purported property address is: 573 TUKMAL DRIVE, OCEANSIDE, CA 92058 Assessor’s Parcel No.: 146-360-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916.939.0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-666942-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: 916.939.0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-666942-BF IDSPub #0092222 10/2/2015 10/9/2015 10/16/2015 CN 17730

NOTICE OF PETITION TO ADMINISTER ESTATE OF PAMELA KAY RICHARDSON CASE # 37-2015-00032869-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Pamela Kay Richardson. A Petition for Probate has been filed by Jacqueline Nicole Richardson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Jacqueline Nicole Richardson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Nov 05, 2015 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. Attorneys for Petitioner: Steven K Brumer, Esq. 2755 Jefferson St #200 Carlsbad CA 92008 Telephone: 858.720.8250 10/09, 10/16, 10/23/15 CN 17756

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN EDWARD NEW CASE #. 37-2015-00031319-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John Edward New. A Petition for Probate has been filed by Terrance M. Gill in the Superior Court of California, County of San Diego.
The Petition for Probate requests that Terrance M. Gill be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct 29, 2015 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.
Attorneys for Petitioner: Norman M Olney, Esq. 5920 Friars Rd #204 San Diego CA 92108 Telephone: 619.298.7233 and Harvey M Hilton, Esq. 7676 Hazard Center Rd #500 San Diego CA 92108 Telephone: 619-291-6219 10/02, 10/09, 10/16/15 CN 17751

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00032429-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): John Arangure’ and Dominique Arangure’ for minor child filed a petition with this court for a decree changing name as follows: a. Present name Kendall Rose Bitonti-Arangure’ change to proposed name Kendall Rose Arangure’. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Nov 17, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Sep 25, 2015 William S Dato Judge of the Superior Court 10/02, 10/09, 10/16, 10/23/15 CN 17737

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00032244-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Diahan Patricia Gill filed a petition with this court for a decree changing name as follows: a. Present name Diahan Patricia Gill change to proposed name Diahann Patricia Gill. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Nov 17, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Sep 24, 2015 William S Dato Judge of the Superior Court 10/02, 10/09, 10/16, 10/23/15
CN 17736

STORAGE LIEN SALE Personal property & household Items will be sold at public auction to recover charges owed for the following property on October 19, 2015 All Storage Encinitas 860 Regal Road Encinitas, CA 92024 Auction Time: 9:00 am Unit # Name FL114 Bishop Slingerland FL012 Nicole Braden CL011 Scott Musinski M.D. FL029 Wayne Wencke FU079 Scott Wohl 10/2, 10/9/15 CNS-2796434# CN 17735

NOTICE OF PETITION TO ADMINISTER ESTATE OF ELENA M. GONZALEZ, aka MARIA ELENA GONZALEZ CASE #. 37-2015-00031248-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Elena M. Gonzalez, aka Maria Elena Gonzalez A Petition for Probate has been filed by Luz Gonzalez in the Superior Court of California, County of San Diego. The Petition for Probate requests that Luz Gonzalez be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on
October 22, 2015 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Bldg. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Filed: 09/22/15 Attorney for Petitioner: Rich Gaines, Esq. 2131 Palomar Airport Road, Suite 300 Carlsbad, CA 92011 Telephone: 760.931.9923 09/25/15, 10/02/15, 10/09/15 CN 17727

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 09/25/15, 10/02/15, 10/09/15 CN 17707

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00031712-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Yifeng Zhao on behalf of Andy Ziheng Jin filed a petition with this court for a decree changing name as follows: a. Present name Andy Ziheng Jin change to proposed name Raymond Yanrui Zhao; THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Nov 17 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S. Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 21, 2015 William S Dato Judge of the Superior Court 09/25, 10/02, 10/09, 10/16/15 CN 17706

NOTICE OF PETITION TO ADMINISTER ESTATE OF Dennis Craig McAusland CASE NO. 37-2015-00020060-pr-pw-ctl To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Dennis Craig McAusland. A Petition for Probate has been filed by Jane Perry in the Superior Court of California, County of San Diego.
The Petition for Probate requests that Jane Perry be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A hearing on the petition will be held in this court on Oct. 13, 2015 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Daniel F. Morrin, Esq. Daniel F. Morrin, A Professional Law Corporation 4909 Murphy Canyon Road, Suite 340, San Diego CA 92123 Telephone: 858.541.1777 09/25, 10/02, 10/09/15 CN 17705

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00030258-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Anthony William Orr filed a petition with this court for a decree changing name as follows: a. Present name Anthony William Orr change to proposed name Andrew William Anthony Orr; THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Nov 03 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Sep 09, 2015 William S Dato / K.T. Judge of the Superior Court 09/18, 09/25, 10/02. 10/09/15 CN 17684

Fictitious Business Name Statement #2015-023969 Filed: Sep 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunshine Whole Body Wellness, Located at: 2372 Nicklaus Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Lucinda Lattimer, 2372 Nicklaus Dr, Oceanside CA 92056. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lucinda Lattimer, 10/09, 10/16, 10/23, 10/30/15 CN 17775

Fictitious Business Name Statement #2015-024046 Filed: Sep 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hapitees, Located at: 190 N Coast Hwy 101 #B, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Hapi Inc, 190 N Coast Hwy 101 #B, Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: 09/14/15 S/Justin Masunaga, 10/09, 10/16, 10/23, 10/30/15 CN 17774

Fictitious Business Name Statement #2015-025165 Filed: Sep 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Forbidden Customs LLC, Located at: 1540 S Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Forbidden Customs LLC, 1709 S Ditmar, Oceanside CA 92054. This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Alyson Goodwin, 10/09, 10/16, 10/23, 10/30/15 CN 17773

Fictitious Business Name Statement #2015-024428 Filed: Sep 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. T Global Today, Located at: 6069 Rancho Mission Rd #106, San Diego CA San Diego 92108 Mailing Address: Same This business is hereby registered by the following: 1. Darya Green, 6069 Rancho Mission Rd #106, San Diego CA 92108, 2. Leonid Gralnie, 6069 Rancho Mission Rd #106, San Diego CA 92108, 3. Sidney Ghelerter, 6069 Rancho Mission Rd #106, San Diego CA 92108. This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Darya Green, 10/09, 10/16, 10/23, 10/30/15 CN 17770

Fictitious Business Name Statement #2015-024243 Filed: Sep 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet’s Coaching, Located at: 1355 N Las Flores Dr, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Stephanie B Brooks, 1355 N Las Flores Dr, San Marcos CA 92069. This business is conducted by: An Individual The first day of business was: 09/17/15 S/Stephanie B Brooks, 10/09, 10/16, 10/23, 10/30/15 CN 17769

Fictitious Business Name Statement #2015-025378 Filed: Sep 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rainbow International City Council, Located at: 101 Acacia Ave #117, Solana Beach CA San Diego 92075 Mailing Address: PO Box 3410, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. The Spilkin Company Inc, 1836 Autumn Pl, Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Ingrid Louise Spilkin, 10/09, 10/16, 10/23, 10/30/15 CN 17768

Fictitious Business Name Statement #2015-025262 Filed: Sep 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Motionside B. Motionside Graphics, Located at: 196 Harrison St, Oceanside CA San Diego 92057 Mailing Address: PO Box 5533, Oceanside CA 92052 This business is hereby registered by the following: 1. Mark Watkins, 196 Harrison St, Oceanside CA 92057. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mark Watkins, 10/09, 10/16, 10/23, 10/30/15 CN 17767

Fictitious Business Name Statement #2015-025814 Filed: Oct 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JMB Landscape & Services, Located at: 310 Bandini Pl, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Mirian Barragan, 310 Bandini Pl, Vista CA 92083 2. Juan Barragan, 310 Bandini Pl, Vista CA 92083. This business is conducted by: A Married Couple The first day of business was: 09/12/01 S/Mirian Barragan, 10/09, 10/16, 10/23, 10/30/15 CN 17766

Fictitious Business Name Statement #2015-025325 Filed: Sep 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home North County B. Your Home North County Located at: 4407 Manchester Ave #202, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Lee R Hess and Associates Inc, 4407 Manchester Ave #202, Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: 11/20/13 S/Kristine Ferguson, 10/09, 10/16, 10/23, 10/30/15 CN 17765

Fictitious Business Name Statement #2015-025117 Filed: Sep 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Green Flash Solar Energy Located at: 3749 Arapaho Pl, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey E Brandt, 3749 Arapaho Pl, Carlsbad CA 92010. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeffrey E Brandt, 10/09, 10/16, 10/23, 10/30/15 CN 17764

Fictitious Business Name Statement #2015-025912 Filed: Oct 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Benito Lopez Painting Located at: 1004 North Dr, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Benito Lopez, 1004 North Dr, Vista CA 92083. This business is conducted by: An Individual The first day of business was: 10/06/15 S/Benito Lopez, 10/09, 10/16, 10/23, 10/30/15 CN 17763

Fictitious Business Name Statement #2015-025549 Filed: Oct 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bellys Catering Located at: 2936 Alwood Ct, Spring Valley CA San Diego 91978 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer McDaniel, 2936 Alwood Ct, Spring Valley CA 91978. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer McDaniel, 10/09, 10/16, 10/23, 10/30/15 CN 17762

Fictitious Business Name Statement #2015-025247 Filed: Sep 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ariel Santa Maria Canine Coach B. Ariel Samantha Dog Training Located at: 4519 Coronado Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Ariel Santa Maria, 4519 Coronado Dr, Oceanside CA 92057. This business is conducted by: An Individual The first day of business was: 12/01/14 S/Ariel Santa Maria, 10/09, 10/16, 10/23, 10/30/15 CN 17761

Fictitious Business Name Statement #2015-025242 Filed: Sep 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Adhesion Painting Located at: 1810 Broadway #19, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Geoffrey W Gale, 1810 Broadway #19, Oceanside CA 92054. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Geoffrey W Gale, 10/09, 10/16, 10/23, 10/30/15 CN 17760

Fictitious Business Name Statement #2015-023727 Filed: Sep 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Costa Kids Located at: 372 N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: 809 Summerhill Ct, Encinitas CA 92024 This business is hereby registered by the following: 1. Adilulu LLC, 809 Summerhill Ct, Encinitas CA 92024. This business is conducted by: A Limited Liability Company The first day of business was: 09/04/15 S/Mariann Bowe, 10/02, 10/09, 10/16, 10/23/15 CN 17748

Fictitious Business Name Statement #2015-023135 Filed: Sep 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast Solutions Located at: 1801 Milbank Rd, Encinitas CA San Diego 92024 Mailing Address: PO Box 232655, Encinitas CA 92023 This business is hereby registered by the following: 1. Timothy Fabrizio, 1801 Milbank Rd, Encinitas CA 92024 2. Michelle Fabrizio, 1801 Milbank Rd, Encinitas CA 92024. This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Timothy Fabrizio, 10/02, 10/09, 10/16, 10/23/15 CN 17747

Fictitious Business Name Statement #2015-025002 Filed: Sep 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Warner Design and Drafting Located at: 934 Arden Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. William Warner, 934 Arden Dr, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: 01/01/15 S/William Warner, 10/02, 10/09, 10/16, 10/23/15 CN 17746

Fictitious Business Name Statement #2015-024984 Filed: Sep 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sun and Sea Design B. Ebb and Flow Located at: 960 Emma Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Ryan McAndrew, 960 Emma Dr, Cardiff CA 92007 2. Khamla Somphanh, 960 Emma Dr, Cardiff CA 92007. This business is conducted by: A Married Couple The first day of business was: 05/01/09 S/Ryan McAndrew, 10/02, 10/09, 10/16, 10/23/15 CN 17745

Fictitious Business Name Statement #2015-024798 Filed: Sep 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Spenst Brokerage Located at: 1188 Via Zamia, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Lorna M Spenst, 1188 Via Zamia, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: 09/14/15 S/Lorna M Spenst, 10/02, 10/09, 10/16, 10/23/15 CN 17744

Fictitious Business Name Statement #2015-024403 Filed: Sep 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. So Cal Natives B. Boards for Butterflies Located at: 1319 Via Dorado, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Neil Anderson, 1319 Via Dorado, San Marcos CA 92069. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Neil Anderson, 10/02, 10/09, 10/16, 10/23/15 CN 17743

Fictitious Business Name Statement #2015-023712 Filed: Sep 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open House Gurus Located at: 6289 Citracado Cir, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. LMUU Inc, 2647 Gateway Rd #105-314, Carlsbad CA 92009. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Stephanie Barneburg, 10/02, 10/09, 10/16, 10/23/15 CN 17742

Fictitious Business Name Statement #2015-024666 Filed: Sep 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oside Supper Club B. Oceanside Supper Club C. O’side Supper Club Located at: 525 Lands End Way #185, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Sara Kearney, 525 Lands End Way #185, Oceanside CA 92058. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sara Kearney, 10/02, 10/09, 10/16, 10/23/15 CN 17741

Fictitious Business Name Statement #2015-024603 Filed: Sep 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hospice & Palliative Massage Therapy Located at: 2417 Aqua Hill Rd, Fallbrook CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. Catherine L Eckert, 2417 Aqua Hill Rd, Fallbrook CA 92028. This business is conducted by: An Individual The first day of business was: 09/04/15 S/Catherine L Eckert, 10/02, 10/09, 10/16, 10/23/15 CN 17740

Fictitious Business Name Statement #2015-025015 Filed: Sep 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elizabeth’s Everything Located at: 2241 Valley Rd, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Elizabeth Dale, 2241 Valley Rd, Oceanside CA 92056. This business is conducted by: An Individual The first day of business was: 09/25/15 S/Elizabeth Dale, 10/02, 10/09, 10/16, 10/23/15 CN 17739

Fictitious Business Name Statement #2015-024624 Filed: Sep 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anything But Ordinary Catering B. ABO Catering Located at: 1629 S Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: PO Box 73361, San Clemente CA 92673 This business is hereby registered by the following: 1. Cassie Hall, 1629 S Coast Hwy, Oceanside CA 92054. This business is conducted by: An Individual The first day of business was: 09/11/15 S/Cassie Hall, 10/02, 10/09, 10/16, 10/23/15 CN 17738

Fictitious Business Name Statement #2015-022487 Filed: Aug 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Schlosser Lukin Tech Sales Located at: 3474 Corte Manzana, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Patrick Schlosser, 3474 Corte Manzana, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: 08/01/15 S/ Patrick Schlosser, 09/25, 10/02, 10/09, 10/16/15 CN 17728

Fictitious Business Name Statement #2015-024107 Filed: Sep 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Freewater School of Supernatural Discipleship Located at: 279 Willowspring Dr. No., Encinitas CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Open Heavens Church, 279 Willowspring Dr. No., Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/ Larry Peltier, 09/25, 10/02, 10/09, 10/16/15 CN 17726

Fictitious Business Name Statement #2015-023365 Filed: Sep 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Textur A Salon Located at: 3077 State Street, Carlsbad CA 92008 Mailing Address: Same This business is hereby registered by the following: 1. Courtney Campbell, 775 Harbor Cliff Way #163, Oceanside CA 92056, 2. Chris Withall, 3841 Margaret Way, Carlsbad CA 92008. This business is conducted by: Co-Partners The first day of business was: Not Yet Started S/ Courtney Campbell, 09/25, 10/02, 10/09, 10/16/15 CN 17725

Fictitious Business Name Statement #2015-024526 Filed: Sep 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Debt/Oceanside Business Management B. Oceanside Debt Management Located at: 4225 Oceanside Blvd Suite H, Oceanside CA 92056 Mailing Address: Same This business is hereby registered by the following: 1. Debt Doctors Inc., 4225 Oceanside Blvd Suite H, Oceanside CA 92056. This business is conducted by: A Corporation The first day of business was: 09/27/10 S/ Michael J. Reminger, 09/25, 10/02, 10/09, 10/16/15 CN 17724

Fictitious Business Name Statement #2015-024520 Filed: Sep 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mad Traffic B. Brian Fleck Located at: 308 Windy Ln., Vista CA 92083 Mailing Address: Same This business is hereby registered by the following: 1. Brian Fleck, 308 Windy Ln., Vista CA 92083. This business is conducted by: An Individual The first day of business was: 10/05/10 S/ Brian Fleck, 09/25, 10/02, 10/09, 10/16/15 CN 17723

Fictitious Business Name Statement #2015-024509 Filed: Sep 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torrey Pines Cleaning Services B. Torrey Pines Carpet Cleaning C. Rainbow International Pacific Beach D. Rainbow International by Torrey Pines Cleaning Services E. Hygienx Located at: 101 Acacia Ave. Suite 117, Solana Beach CA 92075 Mailing Address: PO Box 3410, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. The Spilkin Company Inc., 1836 Autumn Place, Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: 05/01/04 S/ Ingrid Louise Spilkin, 09/25, 10/02, 10/09, 10/16/15 CN 17722

Fictitious Business Name Statement #2015-024475 Filed: Sep 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Slate Hair Studio Located at: 197 South Las Posas Road, San Marcos CA 92078 Mailing Address: Same This business is hereby registered by the following: 1. Danielle Pray, 3119 Thunder Drive, Oceanside CA 92056. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Danielle Pray, 09/25, 10/02, 10/09, 10/16/15 CN 17721

Fictitious Business Name Statement #2015-024464 Filed: Sep 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Secret Garden Inn of Del Mar B. Hidden Garden Inn of Del Mar Located at: 1140 Camino Del Mar, Del Mar CA 92014 Mailing Address: 944 Camino Del Mar, Del Mar CA 92014 This business is hereby registered by the following: 1. John Halper, 129-B West Glaucus, Leucadia CA 92024, 2. Sulana Sae. Onge, 7316 Cadencia, Carlsbad CA 92075. This business is conducted by: A General Partnership The first day of business was: 09/16/08 S/ John Halper, 09/25, 10/02, 10/09, 10/16/15 CN 17720

Fictitious Business Name Statement #2015-024041 Filed: Sep 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mack Packaging Powered by Proforma Located at: 1239 Linda Vista Drive, San Marcos CA 92078 Mailing Address: Same This business is hereby registered by the following: 1. The MacKinnon Group, Inc., 1239 Linda Vista Drive, San Marcos CA 92078. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/ Kevin MacKinnon, 09/25, 10/02, 10/09, 10/16/15 CN 17719

Fictitious Business Name Statement #2015-023988 Filed: Sep 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Michael Rubbo B. Mike Rubbo C. Rubbo Termite Co. Located at: 1265 Carlsbad Village Dr Suite #100, Carlsbad CA 92008 Mailing Address: PO Box 235259, Encinitas CA 92023 This business is hereby registered by the following: 1. Rubbo Termite Corporation, 3087 Rancho Del Canon, Carlsbad CA 92009. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/ Michael J. Rubbo, 09/25, 10/02, 10/09, 10/16/15 CN 17718

Fictitious Business Name Statement #2015-023754 Filed: Sep 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coaches Support System Located at: 309 Barbara Ave., Solana Beach CA 92075 Mailing Address: Same This business is hereby registered by the following: 1. Peter T. Lambrou, 309 Barbara Ave., Solana Beach CA 92075. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Peter T. Lambrou, 09/25, 10/02, 10/09, 10/16/15 CN 17717

Fictitious Business Name Statement #2015-024127 Filed: Sep 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Palaina Properties Located at: 3014 Corte Baldre, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Brian Heid, 3014 Corte Baldre, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: 09/16/15 S/ Brian Heid, 09/25, 10/02, 10/09, 10/16/15 CN 17716

Fictitious Business Name Statement #2015-023837 Filed: Sep 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Serenity by Sarah Located at: 609 South Vulcan Ave. Suite 201, Encinitas CA 92024 Mailing Address: 1568 Chalcedony St Apt B, San Diego CA 92109 This business is hereby registered by the following: 1. Sarah Mendes, 1568 Chalcedony St Apt B, San Diego CA 92109. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Sarah Mendes, 09/25, 10/02, 10/09, 10/16/15 CN 17715

Fictitious Business Name Statement #2015-023991 Filed: Sep 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Commercial Pool and Spa Located at: 839 Dewitt Ave., Encinitas CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kyle Mallory, 839 Dewitt Ave, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Kyle Mallory, 09/25, 10/02, 10/09, 10/16/15 CN 17714

Fictitious Business Name Statement #2015-023920 Filed: Sep 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Back to the Basics Realty Located at: 245 Main St, Vista CA 92084 Mailing Address: Same This business is hereby registered by the following: 1. Eleanor D Northway, 1331 Clarence Dr, Vista CA 92084. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Eleanor D Northway, 09/25, 10/02, 10/09, 10/16/15 CN 17713

Fictitious Business Name Statement #2015-023904 Filed: Sep 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Foreign Auto Service Located at: 320 N. El Camino Real Ste A, Encinitas CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Irick, 6585 Camino Capistrano, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Christopher Irick, 09/18, 09/25, 10/02, 10/09/15 CN 17700

Fictitious Business Name Statement #2015-023016 Filed: Sep 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. My Whole Healthy Located at: 953 Bluebonnet Ct., San Marcos CA 92078 Mailing Address: Same This business is hereby registered by the following: 1. Maggie Yount, 953 Bluebonnet Ct., San Marcos CA 92078. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Maggie Yount, 09/18, 09/25, 10/02, 10/09/15 CN 17699

Fictitious Business Name Statement #2015-023926 Filed: Sep 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FIT MONKEYS Located at: 3138 Roosevelt Street Suite J, Carlsbad CA 92008 Mailing Address: Same This business is hereby registered by the following: 1. FIT MONKEYS, 6550 Ponto Drive Spc 86, Carlsbad CA 92011. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/ Denise J. McClelland, 09/18, 09/25, 10/02, 10/09/15 CN 17698

Fictitious Business Name Statement #2015-023667 Filed: Sep 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GH Wholesale Located at: 1165 Melba Rd, Encinitas CA 92024 Mailing Address: Same This business is hereby registered by the following: 1. Greg Hester, 1165 Melba Rd, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Greg Hester, 09/18, 09/25, 10/02, 10/09/15 CN 17697

Fictitious Business Name Statement #2015-023760 Filed: Sep 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ask Jac, Inc. dba Huntington Learning Center Located at: 2437 Torrejon Pl, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Ask Jac, Inc. dba Huntington Learning Center, 2437 Torrejon Pl, Carlsbad CA 92009. This business is conducted by: A Corporation The first day of business was: 06/03/15 S/ Eric Jay Addington, 09/18, 09/25, 10/02, 10/09/15 CN 17696

Fictitious Business Name Statement #2015-023057 Filed: Sep 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creek and Willow B. Creek & Willow Located at: 7348 Circulo Papayo, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Kaitlynn McKenzie, 7348 Circulo Papayo, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Kaitlynn McKenzie, 09/18, 09/25, 10/02, 10/09/15 CN 17695

Fictitious Business Name Statement #2015-022856 Filed: Sep 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Land & Water Co Located at: 2978 Carlsbad Blvd #110, Carlsbad CA 92008 Mailing Address: 999 N. Pacific St Unit D15, Oceanside CA 92054 This business is hereby registered by the following: 1. RR Restaurant Group, LLC, 999 N. Pacific St. Unit D15, Oceanside CA 92054. This business is conducted by: A Limited Liability Company The first day of business was: 05/05/15 S/ Richard Ruiz, 09/18, 09/25, 10/02, 10/09/15 CN 17694

Fictitious Business Name Statement #2015-023598 Filed: Sep 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Andaman Home Health Located at: 2706 Gateway Rd, Carlsbad CA 92009 Mailing Address: 558 Summer View Cir, Encinitas CA 92024 This business is hereby registered by the following: 1. Andaman, Inc, 2706 Gateway Rd, Carlsbad CA 92009. This business is conducted by: A Corporation The first day of business was: 09/10/15 S/ David Gerns, 09/18, 09/25, 10/02, 10/09/15 CN 17693

Fictitious Business Name Statement #2015-023421 Filed: Sep 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. D2 Dispense Systems Located at: 724 N. Ditmar, Oceanside CA 92054 Mailing Address: 603 Seagaze Dr. #934, Oceanside CA 92054 This business is hereby registered by the following: 1. David Tomaszewski, 724 N. Ditmar, Oceanside CA 92054. This business is conducted by: An Individual The first day of business was: 08/17/15 S/ David Tomaszewski, 09/18, 09/25, 10/02, 10/09/15 CN 17692

Fictitious Business Name Statement #2015-022996 Filed: Sep 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Screens Located at: 12780 Via Esperia, Del Mar CA 92014 Mailing Address: PO Box 715, Del Mar CA 92014 This business is hereby registered by the following: 1. Ralph OBrien, 12780 Via Esperia, Del Mar CA 92014. This business is conducted by: An Individual The first day of business was: 09/14/98 S/ Ralph OBrien, 09/18, 09/25, 10/02, 10/09/15 CN 17691

Fictitious Business Name Statement #2015-023695 Filed: Sep 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Waterfall Music Waterfall Mall Meva Publishing Located at: 539 Lime Tree Way, Oceanside CA 92058 Mailing Address: 1106 2nd St #866, Encinitas CA 92024 This business is hereby registered by the following: 1. Arion Jay Goodwin, 539 Lime Tree Way, Oceanside CA 92058. This business is conducted by: An Individual The first day of business was: 09/03/15 S/ Arion Jay Goodwin, 09/18, 09/25, 10/02, 10/09/15 CN 17690

Fictitious Business Name Statement #2015-023539 Filed: Sep 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JC Global Consulting Located at: 7905 Corte Felipe, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. John Cotter, 7905 Corte Felipe, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: 07/30/2015 S/ John Cotter, 09/18, 09/25, 10/02, 10/09/15 CN 17689

Fictitious Business Name Statement #2015-023165 Filed: Sep 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DAWGS Located at: 379 Trailview Rd, Encinitas CA 92024 Mailing Address: PO Box 235988, Encinitas CA 92024 This business is hereby registered by the following: 1. Christie Kramer-LeVander, 379 Trailview Rd, Encinitas CA 92024. This business is conducted by: Co-Partners The first day of business was: 03/12/2007 S/ Christie Kramer-LeVander, 09/18, 09/25, 10/02, 10/09/15 CN 17688

Fictitious Business Name Statement #2015-022827 Filed: Sep 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ABIJC USA Located at: 7347 Alicante Rd #D, Carlsbad CA 92009 Mailing Address: Same This business is hereby registered by the following: 1. Chris Spence, 7347 Alicante Rd #D, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: Not Yet Started S/ Chris Spence, 09/18, 09/25, 10/02, 10/09/15 CN 17687

Fictitious Business Name Statement #2015-023150 Filed: Sep 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Squared Products Located at: 1007 Santa Helena Park Ct, Solana Beach, CA 92075 Mailing Address: P.O. Box 1536, Solana Beach CA 92075 This business is hereby registered by the following: 1. Alexandros Souliotes, 1007 Santa Helena Park Ct., Solana Beach CA 92075 2. Derick Van Ness, 1007 Santa Helena Park Ct, Solana Beach CA 92075 This business is conducted by: Limited Liability Partnership The first day of business was: Not Yet Started S/ Alexandros Souliotes, 09/18, 09/25, 10/02, 10/09/15 CN 17686

Fictitious Business Name Statement #2015-022430 Filed: Aug 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Wellness Center Located at: 326 Encinitas Blvd Ste 100, Encintias CA 92024 Mailing Address: 326 Encinitas Blvd Ste 100, Encinitas CA 92024 This business is hereby registered by the following: 1. Paul Anthouny Paez, 1449 Via Terrassa, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/01/2015 S/ Paul A. Paez, 09/18, 09/25, 10/02, 10/09/15 CN 17685