The Coast News Group
Legal Notices

Legal Notices, September 7, 2018

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 20th day of September, 2018, at 6 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: PROJECT NAME: Summit Estates CASE NUMBER: 17-071 TPM/DR/CDP FILING DATE: April 3, 2017 APPLICANT: Summit Estates Development, LLC LOCATION: 1480 Summit Avenue (APN: 260-630-03) PROJECT DESCRIPTION: Public hearing to consider the remodel/addition of an existing unit, the construction of two new units and the conversion of all three units into condominium form of ownership and associated improvements via a Tentative Parcel Map for Condominium Purposes, Design Review Permit and Coastal Development Permit. A temporary construction trailer is also proposed during the construction phase of the project. ZONING/OVERLAY: The project site is located in the Residential 11 (R-11) zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner, 760-633-2693 or [email protected] An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 10th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the Planning Commission on the Coastal Development Permit may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or contact the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/07/18 CN 22275

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (9/7, 9/21, etc.) THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. PROJECT NAME: Encinitas Library Kiosk CASE NUMBER: 16-195 ADR FILING DATE: August 23, 2016 APPLICANT: County of San Diego LOCATION: 501 N. El Camino Real (APN: 257-470-03) PROJECT DESCRIPTION: An Administrative Design Review Permit to construct a library kiosk structure. The subject property is located in the General Commercial (GC) Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Katie Innes, Senior Planner: 760-633-2716 or [email protected] PRIOR TO 5:00 PM ON MONDAY, SEPTEMBER 17, 2018, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal.  Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 9/07/18 CN 22274

CITY OF CARLSBAD NOTICE OF NOMINEES FOR CARLSBAD MAYOR, CITY COUNCIL, CITY CLERK AND CITY TREASURER NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices designated to be filled at the General Municipal Election to be held in the City of Carlsbad on Tuesday, November 6, 2018: For Mayor: Vote for 1 Matt Hall Cori Schumacher For City Council Member District No. 1: Vote for 1 Tracy Carmichael Barbara Hamilton David McGee Linda Breen For City Council Member District No. 3: Vote for 1 Corrine Busta Priya Bhat-Patel For City Clerk: Vote for 1 Barbara Engleson For City Treasurer: Vote for 1 Craig Lindholm Sheila R. Cobian August 24, 2018 Sheila R. Cobian, CMC Date City Clerk Services Manager City Clerk’s Office 09/07/18 CN 22270

CITY OF ENCINITAS SECTION A: NOTICE INVITING BIDS NOTICE INVITING BIDS CITY OF ENCINITAS Annual Storm Drain Rehabilitation/Repair FY 2017-2018 CD05E Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on Thursday, September 27, 2018. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City Street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done generally includes: The work consists of the rehabilitation and repair of existing storm drains within the City of Encinitas that are badly corroded. Work includes point repairs, Cured in Place Pipe Liners (CIPP), HDPE Solid Wall Pipe Liners, and other miscellaneous items of work as called out in the project specifications. Work to be completed within 40 working days. A map of the locations of the storm drains to be worked on and a table containing the Facility ID and additional information for each drain is included as Appendix A to the specifications. Engineer’s Estimate – $214,020.00. COMPLETION OF WORK: The Contractor shall diligently execute the work to completion within forty (40) working days from the commencement date contained in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the bases of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsible and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Thursday, August 30, 2018 at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. BID INFORMATION: Bids shall be submitted electronically to the city utilizing PlanetBids (http://www.encinitasca.gov/bids). No bid will be considered unless it is timely and properly submitted through the PlanetBids system, as described above. The work shall be in strict conformity with the Contract documents. In order to bid this project, the Contractor must have at the time of bid award a valid Class A or a valid Class C-34 State of California Contractor’s License in good standing and must maintain said license in good standing throughout the course of the project. Certain specialty licenses may be required of certain work as set forth in the plans and specifications. The Contractor is responsible to ensure that all proper licenses are maintained. No bid will be awarded to a Contractor who is not licensed in accordance with the provisions of chapter 9, Division 3 of the Business and Professions Code. Withdrawal of bids by Contractor shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. BID SECURITY: Each bid must be accompanied by cash, certified or cashier’s check, or bidder’s bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the amount bid, such guarantee to be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. PRE-BID QUESTIONS: The City will receive information requests on this project up to 12:00 PM on Monday, September 24, 2018. All questions regarding the project documents shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Respondents to check the website regularly for information updates, clarifications, and addenda. LIQUIDATED DAMAGES: The Contractor shall pay to the City of Encinitas the sum of One-Thousand Dollars ($1,000.00) per day for each and every calendar day of unexcused total project delay in completing the work beyond the 40 working days allotted for this project. EQUALS: Notwithstanding if the project plans or specifications designate specific brands, materials, items or trade names, the Bidder may submit proposed equals to the Contract, pursuant to Public Contract Code Section 3400. Any contractor seeking a request for a substitution of “an equal” item shall submit all necessary data substantiating a request at least ten (10) business days prior to the bid opening date. RIGHT TO REJECT ALL BIDS: The City requires responsible and responsive bidders. All Bids shall remain valid for a period of 90 calendar days from the date of bid opening. The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. Withdrawal of bids shall not be permitted for a period of 90 calendar days after the bid opening. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/public-works/prevailing-wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at https://www.dir.ca.gov/. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code or engage in the performance of any contract for public work, as defined by statue, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid, nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to https://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html. COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. SUBLETTING AND SUBCONTRACTING FAIR PRACTICES ACT: Contractor shall comply with sections 4100 et. seq. of the Public Contracts Code (“Subletting and Subcontracting Fair Practices Act) in all respects. The City is the “duly authorized officer” for the purposes of sections 4107 and 4107.5. PERFORMANCE AND PAYMENT BONDS: Each bid shall be accompanied by security in a form and amount as required by law. The successful bidder will be required to furnish a Payment Bond for one hundred percent (100%), and a Performance Bond for one hundred percent (100%) of the contract amount prior to execution of the contract. The City requires the awarded contractor obtain Payment and Performance bonds, issued by an admitted carrier, qualified to do business in California, as required by Code of Civil Procedure Section 995.120. Pursuant to Public Contract Code section 22300, the City permits the substitution of securities for any moneys withheld to ensure performance under the contract, or, alternatively, the contractor may request and the City may make payment of retentions earned directly to the escrow agent at the expense of the Contractor. NONDISCRIMINATION: During the performance of this contract, the contractor and its subcontractors shall not deny the contract’s benefits to any person on the basis of race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions; nor shall they discriminate unlawfully against any employee or applicant for employment because of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions. Contractor shall insure that the evaluation and treatment of employees and applicants for employment are free of such discrimination. PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids, shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. Please see section titled PRE-BID QUESTIONS above. The bidder shall not rely upon any representations made by City representatives in preparing its bid but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. Any questions regarding registering as a vendor or utilizing the PlanetBids website should be sent in writing to Nicholas Josten at [email protected]. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Christopher L. Magdosku, P.E. City Engineer DATE: ____________ END OF NOTICE INVITING BIDS 09/07/18, 09/14/18 CN 22253

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007499288 Title Order No.: 730-1802746-70 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/14/2005 as Instrument No. 2005-0981925 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: CHUCK CHILLSON, JR., A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/10/2018 TIME OF SALE: 10:00 AM PLACE OF SALE: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 4411 SALISBURY DR, CARLSBAD, CALIFORNIA 92010 APN#: 208-131-27-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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 $489,645.47. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call for information regarding the trustee’s sale or visit this Internet Web site www.homesearch.com for information regarding the sale of this property, using the file number assigned to this case 00000007499288. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: XOME www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/30/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4668749 09/07/2018, 09/14/2018, 09/21/2018 CN 22258

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 139371 Title No. 3404538 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/01/2018 at 10:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 10/18/2005, as Instrument No. 2005-0898072, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Markos H. Mikelatos, An Unmarried Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: PARCEL A: PARCEL A OF THAT CERTAIN CERTIFICATE OF COMPLIANCE NO. PC 9-182, RECORDED JUNE 8, 2004 AS INSTRUMENT NO. 2004-0534707 OF OFFICIAL RECORDS, MORE PARTICULARLY DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 9 IN BLOCK 6 OF VISTA FARMS SUBDIVISION, IN THE CITY OF VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1894, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 18, 1926, DESCRIBED AS FOLLOWS: THE SOUTHERLY 95.00 FEET OF THE NORTHERLY 356.10 FEET OF THE WESTERLY 285.00 FEET OF SAID LOT 9. PARCEL A-1: AN EASEMENT 10 FEET WIDE, FOR A PRIVATE SEWER LATERAL, THE CENTER LINE BEING COINCIDENT WITH THE EXISTING SEWER LATERAL, EXTENDING EASTERLY FROM THE EASTERLY LINE OF THE ABOVE DESCRIBED PARCEL 1 TO THE WESTERLY SIDELINE OF THE PUBLIC SEWER EASEMENT RECORDED JANUARY 5, 1968 AS FILE/PAGE NO. 2995 OF OFFICIAL RECORDS OF THE COUNTY OF SAN DIEGO. THE EASEMENT HEREIN DESCRIBED IS HEREBY DECLARED TO BE APPURTENANT TO AND FOR THE USE AND BENEFIT OF THE PRESENT AND FUTURE OWNERS OF ALL OR ANY PORTION OF PARCEL 1 ABOVE DESCRIBED. Note: For information purposes only, the purported street address of said land as determined from the latest County Assessor’s Roll is: 753 North Emerald Drive, Vista, California 92083 The Assessor’s Parcel Number, as determined from the latest County Assessor’s Roll is: 162-140-92-00 An inspection of said land has not been made, and no assurances are hereby given or implied as to the location of the land herein described. The street address and other common designation, if any, of the real property described above is purported to be: 753 N. Emerald Drive, Vista, CA 92083 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, 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 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: $364,464.17 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 9/4/2018 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 TIERRA ALTA WAY, STE B, TEMECULA, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site – www.servicelinkASAP.com – for information regarding the sale of this property, using the file number assigned to this case: 139371. 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. A-4668982 09/07/2018, 09/14/2018, 09/21/2018 CN 22257

T.S. No. 063822-CA APN: 105-481-35-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/1/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 8/29/2006, as Instrument No. 2006-0615734, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MARTHA AVILA WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: SEE EXHIBIT “A” The street address and other common designation, if any, of the real property described above is purported to be: 711 STONE POST RD FALLBROOK, CALIFORNIA 92028-1649 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,369,340.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 063822-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 EXHIBIT A LEGAL DESCRIPTION REF. NO. 063822-CA PARCEL 1: THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATE GOVERNMENT SURVEY, APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF SAID LOT 3; THENCE ALONG THE EASTERLY LINE OF SAID LOT 3, SOUTH 00 DEGREE 15’30” WEST 979.97 FEET TO THE NORTHEAST CORNER OF THAT CERTAIN EASEMENT AS DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63917 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “C”; THENCE CONTINUING ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST 29.02 FEET TO THE MOST SOUTHERLY, SOUTHEAST CORNER OF LAND DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63916 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND, LAST ABOVE REFERRED TO AS FOLLOWS: SOUTH 89 DEGREES 25’20” WEST 450.83 FEET; NORTH 00 DEGREE 15’30” EAST 16.28 FEET; AND SOUTH 89 DEGREES 25’20” WEST 39.21 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO BYRON E. DENHOLM, ET UX, RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “A”; THENCE ALONG THE BOUNDARY OF SAID PARCEL 1 OF DENHOLM’S LAND AS FOLLOWS; NORTH 00 DEGREE 15’30” EAST, 60.77 FEET; NORTH 50 DEGREES 20’08” WEST 53.31 FEET TO THE BEGINNING OF A TANGENT 150.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 48 DEGREES 45’55” A DISTANCE OF 127.67 FEET; TANGENT TO SAID CURVE NORTH 01 DEGREE 34’13” WEST 40.08 FEET TO THE BEGINNING OF A TANGENT 125.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 42 DEGREES 22’29”, A DISTANCE OF 92.45 FEET AND TANGENT TO SAID CURVE NORTH 43 DEGREES 56’42” WEST 31.55 FEET TO THE MOST NORTHERLY CORNER OF SAID LAND; THENCE CONTINUING NORTH 43 DEGREES 56’42” WEST, 77.17 FEET TO THE BEGINNING OF A TANGENT 250.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27 DEGREES 49’50” A DISTANCE OF 121.43 FEET; THENCE TANGENT TO SAID CURVE NORTH 71 DEGREES 46’32” WEST 155.02 FEET TO THE BEGINNING OF A TANGENT 257.59 FOOT RADIUS CURVE CONCAVE SOUTHERLY; THENCE WESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEGREES 25’58” A DISTANCE OF 100.85 FEET TO THE TRUE POINT OF BEGINNING; THENCE NON-TANGENT TO SAID CURVE SOUTH 89 DEGREES 57’03” WEST, 80.00 FEET; THENCE NORTHWESTERLY IN A STRAIGHT LINE A DISTANCE OF 169.20 FEET TO A POINT ON THE WESTERLY LINE OF SAID LOT 3 DISTANT THEREON SOUTH 00 DEGREE 16’30” WEST 80.00 FEET FROM THE SOUTHWEST CORNER OF THE NORTHERLY 330.00 FEET OF SAID LOT 3; THENCE ALONG SAID WESTERLY LINE SOUTH 00 DEGREE 16’30” WEST 594.52 FEET TO A LINE WHICH BEARS SOUTH 89 DEGREES 25’20” WEST FROM SAID POINT “A”; THENCE NORTH 89 DEGREES 25’20” EAST 386.51 FEET TO A CORNER IN THE BOUNDARY OF LAND DESCRIBED IN PARCEL 1 IN DEED TO ELMER E. KNOCHE, ET UX RECORDED AUGUST 30, 1968 AS INSTRUMENT NO. 150246 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID PARCEL 1 OF KNOCHE’S LAND AS FOLLOWS: AT RIGHT ANGLES NORTH 00 DEGREE 34’40” WEST 20.00 FEET; AND AT RIGHT ANGLES SOUTH 89 DEGREES 25’20” WEST 146.98 FEET TO A LINE WHICH BEARS SOUTH 00 DEGREE 23’00” WEST FROM THE TRUE POINT OF BEGINNING; THENCE NORTH 00 DEGREE 23’00” EAST 185.00 FEET TO A POINT HEREIN DESIGNATED AS POINT “X”; THENCE CONTINUING NORTH 00 DEGREE 23’00” EAST 333.14 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND WESTERLY OF A LINE DESCRIBED AS FOLLOWS: BEGINNING AT POINT ‘’X”, HEREINABOVE DESCRIBED; THENCE SOUTH 89 DEGREES 25’20” WEST 219.53 FEET TO THE EASTERLY LINE OF THE WESTERLY 20.00 FEET OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE NORTH 00 DEGREE 16’30” EAST 380.00 FEET TO THE INTERSECTION WITH THE NORTHERLY LINE OF THE 1ST ABOVE DESCRIBED LAND. PARCEL 2: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES ONLY, OVER, ALONG AND ACROSS THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “C” HEREINABOVE DESIGNATED IN PARCEL 1, BEING A POINT ON THE EASTERLY LINE OF SAID LOT 3; THENCE SOUTH 88 DEGREES 17’30” WEST 331.02 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE TO A LINE WHICH IS PARALLEL WITH AND 20.00 FEET NORTHERLY OF AND MEASURED AT RIGHT ANGLES TO A LINE WHICH BEARS SOUTH 88 DEGREES 17’30” WEST FROM THE POINT OF BEGINNING; THENCE ALONG SAID PARALLEL LINE NORTH 88 DEGREES 17’30” EAST TO THE EASTERLY LINE OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST TO THE POINT OF BEGINNING. PARCEL 3: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER AND TELEPHONE LINES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 52.00 FEET IN WIDTH LYING WITHIN LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 19, 1890, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT POINT “A” HEREINABOVE DESIGNATED IN PARCEL 1, BEING THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 DEED TO BYRON E. DENHOLM, ET UX, RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 1 OF DENHOLM’S LAND NORTH 00 DEGREE 15’30” EAST 60.77 FEET TO AN ANGLE POINT IN THE BOUNDARY OF SAID LAND AND THE TRUE POINT OF BEGINNING; THENCE ALONG THE NORTHEASTERLY BOUNDARY OF SAID PARCEL 1 OF DENHOLM’S LAND AS FOLLOWS: NORTH 50 DEGREES 20’08” WEST, 53.31 FEET TO THE BEGINNING OF A TANGENT 150.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY, NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 48 DEGREES 45’55”, A DISTANCE OF 127.67 FEET; TANGENT TO SAID CURVE NORTH 01 DEGREES 34’13” WEST 40.08 FEET TO THE BEGINNING OF A TANGENT 125.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 42 DEGREES 22’29”, A DISTANCE OF 92.45 FEET AND TANGENT TO SAID CURVE NORTH 43 DEGREES 56’42” WEST 31.55 FEET TO THE MOST NORTHERLY CORNER OF SAID LAND; THENCE CONTINUING NORTH 43 DEGREES 56’42” WEST, 77.17 FEET TO THE BEGINNING OF A TANGENT 250.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27 DEGREES 49’50” A DISTANCE OF 121.43 FEET; THENCE TANGENT TO SAID CURVE NORTH 71 DEGREES 46’32” WEST 155.02 FEET TO THE BEGINNING OF A TANGENT 257.59 FOOT RADIUS CURVE CONCAVE SOUTHERLY; THENCE WESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEGREES 25’58”, A DISTANCE OF 100.85 FEET; THENCE NON-TANGENT TO SAID CURVE SOUTH 89 DEGREES 57’03” WEST 80.00 FEET; THENCE NORTHWESTERLY IN A STRAIGHT LINE A DISTANCE OF 169.20 FEET TO A POINT ON THE WESTERLY LINE OF SAID LOT 3 DISTANT THEREON SOUTH 00 DEGREE 16’30” WEST 80.00 FEET FROM THE SOUTHWEST CORNER OF THE NORTHERLY 330.00 FEET OF SAID LOT 3. SAID EASEMENT TO TERMINATE EASTERLY IN A LINE WHICH BEARS NORTH 00 DEGREE 15’30” EAST FROM SAID POINT “A” AND TO TERMINATE WESTERLY IN THE WESTERLY LINE OF SAID LOT 3. EXCEPTING THEREFROM THAT PORTION LYING WITHIN PARCEL 1 HEREINABOVE DESCRIBED. PARCEL 4: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER AND TELEPHONE LINES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHERLY 674.00 FEET OF THE EASTERLY 490.00 FEET OF SAID LOT 3, BEING ALSO A POINT IN THE BOUNDARY OF LAND DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63916 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND SOUTH 00 DEGREE 15’30” WEST 249.61 FEET TO AN ANGLE POINT THEREIN AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG THE BOUNDARY OF SAID LAND SOUTH 51 DEGREES 43’00” EAST 36.94 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 39 DEGREES 59’30” A DISTANCE OF 139.62 FEET AND TANGENT TO SAID CURVE NORTH 88 DEGREES 17’30” EAST 331.02 FEET TO THE EASTERLY LINE OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST, 29.02 FEET TO THE MOST SOUTHERLY, SOUTHEAST CORNER OF SAID ENANDER’S LAND; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND AS FOLLOWS: SOUTH 89 DEGREES 25’20” WEST 450.83 FEET; NORTH 00 DEGREE 15’30” EAST, 16.28 FEET AND SOUTH 89 DEGREES 25’20” WEST 39.21 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO BYRON E. DENHOLM ET UX RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS; THENCE NORTH 00 DEGREE 15’30” EAST 69.10 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION, IF ANY, LYING WITHIN THE SOUTHERLY 330.00 FEET OF THE EASTERLY 674.00 FEET OF SAID LOT 3. STOX 912132 09/07/18, 09/14/18, 09/21/18 CN 22255

NOTICE OF TRUSTEE’S SALE Recording requested by: 2763 Camino Del Rio South San Diego, CA 92108 TS No. CA-18-828241-NJ Order No. : 8735692 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/22/2014. 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 accrued 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 BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): WILLIAM R. BURKE, A SINGLE MAN Recorded: 1/28/2014 as Instrument No. 2014-0036187 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/22/2018 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 accrued balance and other charges: $180,661.20 The purported property address is: 1421 EASTVIEW COURT, OCEANSIDE, CA 92056 Assessor’s Parcel No. : 161-452-41-00 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-18-828241-NJ. 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. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 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-18-828241-NJ IDSPub #0144367 9/7/2018 9/14/2018 9/21/2018 CN 22254

AFC-2010 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION Recorded as Book/Page/Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 9/26/2018 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 10805 RANCHO BERNARDO RD, SUITE 150, SAN DIEGO, CA 92127 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 89286 21506D 21506D 215 06 147-264-26-06 PATRICIA J. KOEHLER A WIDOW AS HER SOLE AND SEPARATE PROPERTY 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5768.87 89287 21507C 21507C 215 07 147-264-26-07 PATRICIA J. KOEHLER A WIDOW AS SOLE AND SEPARATE PROPERTY 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5768.87 89288 20742B 20742B 207 42 147-264-18-42 TEREASA K. STOUT-BROWN AN UNMARRIED WOMAN & PAULINE L. ROUNTREE AN UNMARRIED WOMAN AS JOINT TENANTS 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $6411.82 89289 20815A 20815A 208 15 147-264-19-15 RUSSELL ALLEN FAMULINER AND TEREASA KAY STOUT-BROWN HUSBAND AND WIFE AS JOINT TENANTS 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $6400.70 89290 31545D 31545D 315 45 147-264-42-45 TERESA KATHLEEN SCOTT AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5768.87 89292 20820A 20820A 208 20 147-264-19-20 GORDON M. SOLOMONSON AND JUANITA E. SOLOMONSON HUSBAND AND WIFE AS JOINT TENANTS 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $6761.06 89293 30637B 30637B 306 37 147-264-33-37 JOSEPH A. SAUNDERS AND ELLEN I. SAUNDERS HUSBAND AND WIFE AS JOINT TENANTS 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5768.87 89294 31519D 31519D 315 19 147-264-42-19 BERT CAYOSA AND LOLITA CAYOSA TRUSTEES OF THE CAYOSA FAMILY TRUST DATED MARCH 3 1995 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5765.29 89295 31514D 31514D 315 14 147-264-42-14 BERT CAYOSA AND LOLITA CAYOSA TRUSTEES OF THE CAYOSA FAMILY TRUST DATED MARCH 3 1995 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5765.29 89296 30621B 30621B 306 21 147-264-33-21 SHIRLEY JEAN GALASKA A MARRIED WOMAN AND VIRGINIA ANN GRAESSLE A MARRIED WOMAN AS JOINT TENANTS 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $6077.81 89297 30209B 30209B 302 09 147-264-29-09 MARIAN JENNIFER KILGORE AN UNMARRIED WOMAN 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5765.29 89298 40113J 40113J 401 13 147-264-43-13 BERT CAYOSA AND LOLITA CAYOSA TRUSTEES OF THE CAYOSA TRUST DATED MARCH 3 1995 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $6744.38 89299 10212E 10212E 102 12 147-264-09-12 JOSEPH SEBASTION GARFI JR. A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $4718.87 89300 31442D 31442D 314 42 147-264-41-42 INGRID TREFFEHN MENO AS TRUSTEE OF THE LUNA FAMILY TRUST DATED JANUARY 20 2005 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5744.38 89302 31312D 31312D 313 12 147-264-40-12 SAMANTHA BYARS A(N) SINLGE WOMAN AS SOLE AND SEPARATE PROPERTY 03/27/2018 04/23/2018 2018-0159574 5/24/2018 2018-0210376 $5622.24 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC , 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, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee. Estimated amount with accrued interest and additional advances, if any, is SHOWN ABOVE and may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to sell, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. IN ORDER TO STOP THE FORECLOSURE SALE AND PAY YOUR ACCOUNT CURRENT, PLEASE CONTACT ANTHONY HERNANDEZ AT (800) 234-6222 EXT 147 Date: 8/27/2018 CHICAGO TITLE COMPANY, As Trustee 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 BY LORI R. FLEMINGS, as Authorized Signor. 08/31/18, 09/07/18, 09/14/18 CN 22236

T.S. No.: 2018-01079-CA A.P.N.: 158-222-06-00 Property Address: 146 De La Rondo, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/2003. 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. Trustor: Luciano Jara A SINGLE MAN Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/09/2004 as Instrument No. 2004-0017196 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/01/2018 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 159,883.61 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 146 De La Rondo, Oceanside, CA 92057 A.P.N.: 158-222-06-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 159,883.61. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2018-01079-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 22, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx 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. 08/31/18, 09/07/18, 09/14/18 CN 22235

APN: 260-573-04-00 TS No: CA07000364-18-1 TO No: 8733147 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 19, 2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 10, 2018 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on June 26, 2012 as Instrument No. 2012-0369295, of official records in the Office of the Recorder of San Diego County, California, executed by DARLENE M WALTERS, TRUSTEE OF THE DARLENE M. WALTERS REVOCABLE TRUST DATED 03-08-05, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for CHERRY CREEK MORTGAGE CO., INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1008 HURSTDALE AVENUE, CARDIFF BY THE SEA, CA 92007 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 $534,097.03 (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, CA07000364-18-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 8, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA07000364-18-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Bobbie LaFlower, 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 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 47508, Pub Dates: 08/31/2018, 09/07/2018, 09/14/2018, THE COAST NEWS CN 22219

NOTICE OF TRUSTEE’S SALE 2763 Camino Del Rio South San Diego, CA 92108 TS No. CA-15-666115-HL Order No. : 150092613-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/26/2005. 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 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): SHLOMO GRUER AND PATRICIA GRUER, HUSBAND AND WIFE AS JOINT TENANTS. Recorded: 9/1/2005 as Instrument No. 2005-0759811 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/15/2018 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: $1,652,420.88 The purported property address is: 6188 RANCHO DIEGUENO RD, RANCHO SANTA FE, CA 92067 Assessor’s Parcel No.: 303-050-34-00 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-15-666115-HL. 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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 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-15-666115-HL IDSPub #0144309 8/31/2018 9/7/2018 9/14/2018 CN 22218

T.S. No.: 2017-01495-CA A.P.N.: 146-310-27-00 Property Address: 3209 Spring Brook Court, Oceanside, CA 92054 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Christine Alison Bennett, a Single Woman Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/30/2006 as Instrument No. 2006-0068204 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/19/2018 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 854,284.12 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 3209 Spring Brook Court, Oceanside, CA 92054 A.P.N.: 146-310-27-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 854,284.12. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-01495-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 14, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx 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. 08/24/18, 08/31/18, 09/07/18 CN 22189

T.S. No.: 2016-03355-CA A.P.N.: 105-811-19-00 Property Address: 724 E Elder Street, Fallbrook, CA 92028-3006 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2005. 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: Marcos Gonzalez, A Married Man as his sole and separate property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 12/30/2005 as Instrument No. 2005-1122739 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/21/2018 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 414,645.89 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 724 E Elder Street, Fallbrook, CA 92028-3006 A.P.N.: 105-811-19-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 414,645.89. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-03355-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 6, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx 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. 08/24/18, 08/31/18, 09/07/18 CN 22188

T.S. No. 065865-CA APN: 183-124-10-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/27/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/26/2018 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/5/2013, as Instrument No. 2013-0142251, , and later modified by a Loan Modification Agreement recorded on 04/20/2017, as Instrument 2017-0176289, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JAY J HELMS AND ALISON MARIE HELMS, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1753 AVOCADO DRIVE VISTA, CA 92083 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $275,725.34 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 065865-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 911840 08/24/18, 08/31/18, 09/07/18 CN 22187

T.S. No. 069425-CA APN: 122-361-04-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/16/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/17/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 7/20/2007, as Instrument No. 2007-0486740, , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: BILLY W. MORLONG SR. AND HELEN A. MORLONG, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: PARCEL 1: LOT 52 OF PILGRIM CREEK ESTATES-I IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11153, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 26, 1985. PARCEL 2: NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, DRAINAGE, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES ALL AS DESCRIBED IN THE DECLARATION INCLUDING, WITHOUT LIMITATIONS, THE RIGHT TO USE AND ENJOYMENT OF LOTS 204 THROUGH 221 INCLUSIVE OF MAP NO. 11153. The street address and other common designation, if any, of the real property described above is purported to be: 5232 WEYMOUTH WAY OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $339,190.53 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 069425-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 911693 08/24/18, 08/31/18, 09/07/18 CN 21186

NOTICE OF TRUSTEE’S SALE TS No. CA-18-827009-BF Order No.: 730-1803641-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/3/2005. 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 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): Majdi Karadsheh, a married man, as his sole and separate property Recorded: 12/1/2005 as Instrument No. 2005-1037449 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/17/2018 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: $233,145.19 The purported property address is: 1672 CORTE ORCHIDIA, CARLSBAD, CA 920114065 Assessor’s Parcel No.: 215-950-17-00 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-18-827009-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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’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. 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-18-827009-BF IDSPub #0143837 8/24/2018 8/31/2018 9/7/2018 CN 22185

NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE BERNARD MARA [IMAGED] Case# 37-2018-00039251-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Bernard Mara. A Petition for Probate has been filed by Neil Garriepy, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Neil Garriepy, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct 03, 2018 at 1:30 PM in Dept. 502 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Michael D. Iverson, 38975 Sky Canyon Dr. Ste 207, Murrieta CA 92563 Telephone: 951.506.0831 09/07, 09/14, 09/21/18 CN 22277

NOTICE OF PETITION TO ADMINISTER ESTATE OF ARMEN TAVY Case# 37-2018-00043098-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Armen Tavy, aka Armen Tavshanjian, B. Armen Tavshanjian, B. Armen Tavy. A Petition for Probate has been filed by Joseph Della Vecchia, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Joseph Della Vecchia, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct 11, 2018 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Kenneth H. Stone Esq., 225 Broadway, Ste 1720, San Diego CA 92101 Telephone: 619.233.1818 08/31, 09/07, 09/14/18 CN 22252

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00042642-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mark Allen Yeager and Louisa Lee Moon filed a petition with this court for a decree changing name as follows: a. Present name: Hannah Raven Yeager-Moon; change to proposed name: Raven Jager Moon. 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 October 09, 2018 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Center. Date: Aug 24, 2018 Robert P. Dahlquist Judge of the Superior Court 08/31, 09/07, 09/14, 09/21/18 CN 22251

NOTICE OF PUBLIC LIEN SALE NOTICE IS HEREBY GIVEN that the contents of the following storage units will be offered for sale at public auction for enforcement of storage lien. The Online Auction will be held September 17, 2018 at or after 1:00 PM. Location of Online Auction: www.storagctreasures.com. Storage address: 1566 E. Valley Parkway, Escondido, CA 92027. Terms are CASH ONLY! Valley Rose Self Storage reserves the right to refuse any bid or cancel the auction. The following units may include, but not limited to electronic items, furniture, & household items, unless otherwise stated. A203 – Sonia Venegas F230 – Desi Haramija E211 – Desi Haramija 08/31/18, 09/07/18 CN 22238

SUMMONS (CITACION JUDICIAL) CASE #: 37-2018-00010586-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Kazue Tanaka, an individual; Choon Song Tanaka, an individual, and Does 1 through 10. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Frank Iszak, an individual; Serpil Gole Iszak, an individual. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Diego, North County District 325 S Melrose Dr, Vista CA 92081. The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Peter Lewi, 539 Meridian Way, Carlsbad CA 92011 Telephone: 858.525.3256 Date: (Fecha), 03/02/18 Clerk (Secretario), by I. Salas, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 08/31, 09/07, 09/14, 09/21/18 CN 22234

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOUISE KIMP Case # 37-2018-00040742-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Louise Kimp. A Petition for Probate has been filed by Mary L Kimp in the Superior Court of California, County of San Diego. The Petition for Probate requests that Mary Kimp 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 04, 2018 at 1:30 PM in Dept. 503 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Thomas K Murray3662 Richmond St. San Diego CA 92103 Telephone: 619.471.6775 08/24/18, 08/31/18, 09/07/18 CN 22215

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00041194-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Stephanie Ann Smith filed a petition with this court for a decree changing name as follows: a. Present name: Stephanie Ann Smith; change to proposed name: Stephanie Ann Feldmiller. 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 Oct 02, 2018 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: Aug 17, 2018 Sim von Kalinowski Judge of the Superior Court 08/24, 08/31, 09/07, 09/14/18 CN 22197

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00041204-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Anthony Cruz Lee filed a petition with this court for a decree changing name as follows: a. Present name: Anthony Cruz Lee; change to proposed name: Anthony Cruz Feldmiller. 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 Oct 02, 2018 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: Aug 17, 2018 Sim von Kalinowski Judge of the Superior Court 08/24, 08/31, 09/07, 09/14/18 CN 22196

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00033777-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Christina Jaimez filed a petition with this court for a decree changing names as follows: a. Present name: Christina Jaimez changed to proposed name: Christina Ruiz-Mendoza. 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 Sep 27, 2018 at 09:00 AM, Dept. 903 of the Superior Court of California, County of San Diego, 1100 Union St. 9th Floor, San Diego CA 92101, Central. Date: Aug 16, 2018 Peter C Dedddeh Judge of the Superior Court 08/24, 08/31, 09/07, 09/14/18 CN 22195

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00038683-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kathryn Margaret Metcalf filed a petition with this court for a decree changing name as follows: a. Present name: Kathryn Margaret Metcalf; change to proposed name: Kathryn Margaret Hernquist. 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 September 18, 2018 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: Aug 03, 2018 Robert P. Dahlquist Judge of the Superior Court 08/17, 08/24, 08/31, 09/07/18 CN 22176

Fictitious Business Name Statement #2018-9021312 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. F1 Constrictors. Located at: 2040 Vista Grande Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Benjamin Ambrose Nava, 2040 Vista Grande Dr., Vista CA 92084; 2. Mishe Wilcox Nava, 2040 Vista Grande Dr., Vista CA 92084. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin Ambrose Nava 09/07, 09/14, 09/21, 09/28/18 CN 22276

Fictitious Business Name Statement #2018-9022415 Filed: Sep 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maravilla’s Hair Studio. Located at: 285 N El Camino Real #100, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Maravilla Maria Gaunder, 244 Gloxina St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2018 S/Maravilla Maria Gaunder 09/07, 09/14, 09/21, 09/28/18 CN 22273

Fictitious Business Name Statement #2018-9021194 Filed: Aug 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Grauer School. Located at: 1500 S El Camino Real, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. The Grauer Foundation for Education, 1500 S El Camino Real, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 09/03/1991 S/Stuart R Grauer 09/07, 09/14, 09/21, 09/28/18 CN 22272

Fictitious Business Name Statement #2018-9020654 Filed: Aug 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tami’s Mobile Notary. Located at: 3523 Calle Gavanzo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Tamara Louise Harelson, 3523 Calle Gavanzo, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/20/2014 S/Tamara Louise Harelson 09/07, 09/14, 09/21, 09/28/18 CN 22271

Fictitious Business Name Statement #2018-9021687 Filed: Aug 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SANANA BRANDS. Located at: 1265 Carlsbad Village Dr. #100, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Search Geeks Inc, 1265 Carlsbad Village Dr. #100, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Corey Rose 09/07, 09/14, 09/21, 09/28/18 CN 22269

Fictitious Business Name Statement #2018-9021820 Filed: Aug 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ritmo Latino. Located at: 264 Vista Village Dr. #A, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Jessi Juan Garcia, 721 San Pasqual Valley Rd., Escondido CA 92027. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jessi Juan Garcia 09/07, 09/14, 09/21, 09/28/18 CN 22268

Fictitious Business Name Statement #2018-9021429 Filed: Aug 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open Heart Marketplace; B. Breaking The Silence Together. Located at: 10191 Maya Linda Rd. #69, San Diego CA San Diego 92126. Mailing Address: PO Box 261075, San Diego CA 92126. This business is hereby registered by the following: 1. Breaking The Silence Together, 10191 Maya Linda Rd. #69, San Diego CA 92126. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Aliza Amar 09/07, 09/14, 09/21, 09/28/18 CN 22267

Fictitious Business Name Statement #2018-9022050 Filed: Aug 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MPower Pilates & Fitness; B. MPower. Located at: 1005 Carlsbad Village Dr. #D1, Carlsbad CA San Diego 92008. Mailing Address: 841 Avocado Ln., Carlsbad CA 92008. This business is hereby registered by the following: 1. Core Momentum LLC, 841 Avocado Ln., Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Constance Moisan 09/07, 09/14, 09/21, 09/28/18 CN 22266

Fictitious Business Name Statement #2018-9021835 Filed: Aug 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maverick Studio A Salon. Located at: 2690 State St., Carlsbad CA San Diego 92008. Mailing Address: 3700 Highland Dr. #8, Carlsbad CA 92008. This business is hereby registered by the following: 1. Revelation Studio Inc, 3700 Highland Dr. #8, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jane Sweeney 09/07, 09/14, 09/21, 09/28/18 CN 22265

Fictitious Business Name Statement #2018-9021883 Filed: Aug 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KHRE Inc. Located at: 447 Bristol Rd., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. KHRE Inc, 447 Bristol Rd., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/21/2013 S/Kelly Howard 09/07, 09/14, 09/21, 09/28/18 CN 22264

Fictitious Business Name Statement #2018-9021850 Filed: Aug 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kaikiki. Located at: 3023 Cadencia St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Kasey Pinter, 3023 Cadencia St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/23/2018 S/Kasey Pinter 09/07, 09/14, 09/21, 09/28/18 CN 22263

Fictitious Business Name Statement #2018-9022022 Filed: Aug 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hold Me Tightly. Located at: 8607 Villa Mallorca #A, La Jolla CA San Diego 92037. Mailing Address: 8861 Villa La Jolla Dr. #12051, San Diego CA 92037. This business is hereby registered by the following: 1. Ceci Palacio, 8607 Villa Mallorca #A, La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ceci Palacio 09/07, 09/14, 09/21, 09/28/18 CN 22262

Fictitious Business Name Statement #2018-9021176 Filed: Aug 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Ranch Dentistry. Located at: 285 N El Camino Real #210, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Ryan Kay, D M D, Inc, 285 N El Camino Real #210, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/20/2018 S/Ryan T Kay 09/07, 09/14, 09/21, 09/28/18 CN 22261

Fictitious Business Name Statement #2018-9022052 Filed: Aug 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dan Cantrell Services. Located at: 121 Benson Pl., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Daniel Scott Cantrell, 121 Benson Pl., Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2014 S/Daniel Scott Cantrell 09/07, 09/14, 09/21, 09/28/18 CN 22260

Fictitious Business Name Statement #2018-9021865 Filed: Aug 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bench.com. Located at: 8400 Miramar Rd. #200, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Acenda Inc, 8400 Miramar Rd. #200, San Diego CA 92126. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/23/2018 S/Gavin Mandelbaum 09/07, 09/14, 09/21, 09/28/18 CN 22259

Fictitious Business Name Statement #2018-9021842 Filed: Aug 28, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AB Fine Art Studio; B. Above Boards. Located at: 1127 Loma Vista Way, Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Susan E Murray, 3441 Donna Dr., Carlsbad CA 92008; 2. Kristin N McCrary, 1127 Loma Vista Way, Vista CA 92084. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/09/2004 S/Susan E Murray 08/31, 09/07, 09/14, 09/21/18 CN 22250

Fictitious Business Name Statement #2018-9021814 Filed: Aug 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seaside Capital Group Co; B. Lead Planet. Located at: 2033 San Elijo Ave. #322, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Bryan Dornan, 137 Avenida Esperanza Ave., Encinitas CA 92024; 2. Marney Dornan, 137 Avenida Esperanza Ave., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/18/2010 S/Bryan Dornan 08/31, 09/07, 09/14, 09/21/18 CN 22249

Fictitious Business Name Statement #2018-9020128 Filed: Aug 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Miramar Relax Spa. Located at: 7094 Miramar Rd. #121, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Stella Weizmen Lu, 1108 W Valley Blvd. #6300, Alhambra CA 91803; 2. Jiayang Chen, 7094 Miramar Rd. #121, San Diego CA 92121. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/14/2013 S/Stella Weizmen Lu 08/31, 09/07, 09/14, 09/21/18 CN 22248

Fictitious Business Name Statement #2018-9021785 Filed: Aug 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keller Williams Carlsbad. Located at: 6005 Hidden Valley Rd. #200, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. ABC Realty Carlsbad Inc, 6005 Hidden Valley Rd. #200, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2018 S/William H Hays 08/31, 09/07, 09/14, 09/21/18 CN 22247

Fictitious Business Name Statement #2018-9021376 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hindsight Heroes LLC. Located at: 1201 Allea Ln., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Hindsight Heroes LLC, 1201 Allea Ln., Vista CA 92083. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/15/2018 S/Thomas E Taylor 08/31, 09/07, 09/14, 09/21/18 CN 22246

Fictitious Business Name Statement #2018-9021780 Filed: Aug 27, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fountain Car Wash. Located at: 1352 N Santa Fe Ave., Vista CA San Diego 92083. Mailing Address: 661 Union St., Encinitas CA 92024. This business is hereby registered by the following: 1. John D Scholle, 661 Union St., Encinitas CA 92024; 2. Judith L Scholle, 661 Union St., Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2005 S/John D Scholle 08/31, 09/07, 09/14, 09/21/18 CN 22245

Fictitious Business Name Statement #2018-9021659 Filed: Aug 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Walker Residential. Located at: 522 S Ditmar St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Natasha Walker, 522 S Ditmar St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Natasha Walker 08/31, 09/07, 09/14, 09/21/18 CN 22244

Fictitious Business Name Statement #2018-9021346 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Urbz; B. Toykind. Located at: 4747 Executive Dr. 12th Floor, San Diego CA San Diego 92121. Mailing Address: 2647 Gateway Rd. #105-415, Carlsbad CA 92009. This business is hereby registered by the following: 1. Mananaland LLC, 4747 Executive Dr. 12th Floor, San Diego CA 92121. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2018 S/Jon Andrew Bass 08/31, 09/07, 09/14, 09/21/18 CN 22243

Fictitious Business Name Statement #2018-9021587 Filed: Aug 23, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Turmeric Hut. Located at: 125-4 Old Grove Rd., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Priya Swamy, 1732 Avenida de Suenos, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Priya Swamy 08/31, 09/07, 09/14, 09/21/18 CN 22242

Fictitious Business Name Statement #2018-9021378 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sparkle Farms LLC. Located at: 310 Via Vera Cruz #109, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Sparkle Farms LLC, 310 Via Vera Cruz #109, San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/2016 S/Sharry Zubrod 08/31, 09/07, 09/14, 09/21/18 CN 22241

Fictitious Business Name Statement #2018-9021565 Filed: Aug 23, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Samusco Electric. Located at: 2701 Via Juanita, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas M Dieckilman, 2701 Via Juanita, Carlsbad CA 92010; 2. Sang Hoon Park, 7829 Quebrada Cir., Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/07/2015 S/Thomas M Deckilman 08/31, 09/07, 09/14, 09/21/18 CN 22233

Fictitious Business Name Statement #2018-9021456 Filed: Aug 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Piper Grace Interiors. Located at: 7489 Seashell Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Susan Schneider, 7489 Seashell Ct., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Susan Schneider 08/31, 09/07, 09/14, 09/21/18 CN 22232

Statement of Abandonment of Use of Fictitious Business Name #2018-9021455 Filed: Aug 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Piper Grace Interiors. Located at: 7489 Seashell Ct., Carlsbad CA San Diego 92011. Mailing Address: Same. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 01/30/2017 and assigned File #2017-002634. The Fictitious Business Name is being Abandoned by: 1. JP MMP Investments LLC, 7489 Seashell Ct., Carlsbad CA 92011. The Business is Conducted by: Limited Liability Company S/Susan Schneider, 08/31, 09/07, 09/14, 09/21/18 CN 22231

Fictitious Business Name Statement #2018-9019859 Filed: Aug 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Next Level Properties; B. Next Level Coaching. Located at: 921 Crescent Dr., Vista CA San Diego 92084. Mailing Address: PO Box 130476, Carlsbad CA 92013. This business is hereby registered by the following: 1. Babcock Real Estate Services Inc, 921 Crescent Dr., Vista CA 92084. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kim Babcock 08/31, 09/07, 09/14, 09/21/18 CN 22230

Fictitious Business Name Statement #2018-9021341 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MJ’s Maintenance; B. Michael Anthony Properties. Located at: 5920 Friars Rd. #100, San Diego CA San Diego 92100. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Anthony Brunnhoelzl, 5551 Meadows Del Mar, San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/20/2018 S/Michael Anthony Brunnhoelzl 08/31, 09/07, 09/14, 09/21/18 CN 22229

Fictitious Business Name Statement #2018-9020775 Filed: Aug 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Max Sales Consulting. Located at: 1968 Marcasite Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Jonathan Robert Prasuhn, 1968 Marcasite Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jonathan Robert Prasuhn 08/31, 09/07, 09/14, 09/21/18 CN 22228

Fictitious Business Name Statement #2018-9021466 Filed: Aug 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mary Ellen Attridge, Attorney at Law. Located at: 1901 First Ave. #100, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Mary Ellen Heppner, 6648 Sitio Palmas, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/22/2018 S/Mary Ellen Heppner 08/31, 09/07, 09/14, 09/21/18 CN 22227

Fictitious Business Name Statement #2018-9021309 Filed: Aug 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Pizza; B. Leucadia Pizza Kitchen; C. Leucadia Pizza Point Loma. Located at: 4161 Voltaire St., San Diego CA San Diego 92107. Mailing Address: 315 S. Coast Hwy. 101 #V, Encinitas CA 92024. This business is hereby registered by the following: 1. Leucadia Pizza Point Loma Inc, 315 S. Coast Hwy. 101 #V, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Charles M Conover 08/31, 09/07, 09/14, 09/21/18 CN 22226

Fictitious Business Name Statement #2018-9021349 Filed: Aug 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lance Smith Photography. Located at: 4811 Courageous Ln., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Lance Walter Smith, 4811 Courageous Ln., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/14/2003 S/Lance Walter Smith 08/31, 09/07, 09/14, 09/21/18 CN 22225

Fictitious Business Name Statement #2018-9019891 Filed: Aug 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Interactive Learning Centers LLC; B. Encinitas Learning Center. Located at: 543 Encinitas Blvd. #100, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Interactive Learning Centers LLC, 543 Encinitas Blvd. #100, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/29/2018 S/Lynda G Detweiler-Newcomb 08/31, 09/07, 09/14, 09/21/18 CN 22224

Statement of Abandonment of Use of Fictitious Business Name #2018-9021699 Filed: Aug 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Boundery. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. The Fictitious Business Name Referred to Above was Filed in San Diego County on: 06/06/2017 and assigned File #2017-014929. The Fictitious Business Name is being Abandoned by: 1. A4D Inc, 2714 Loker Ave. West, Carlsbad CA 92010. The Business is Conducted by: Corporation S/Matthew Stansell, 08/31, 09/07, 09/14, 09/21/18 CN 22223

Fictitious Business Name Statement #2018-9021700 Filed: Aug 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boundery. Located at: 2714 Loker Ave. West, Carlsbad CA San Diego 92010. Mailing Address: 6965 El Camino Real #105-641, Carlsbad CA 92009. This business is hereby registered by the following: 1. JAMIAK LLC, 2714 Loker Ave. West, Carlsbad CA 92010. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2018 S/Carol Stemmerman 08/31, 09/07, 09/14, 09/21/18 CN 22222

Fictitious Business Name Statement #2018-9020950 Filed: Aug 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Johnson Excursions. Located at: 1619 Corte Verano, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Blake Johnson, 1619 Corte Verano, Oceanside CA 92056; 2. Nancy Johnson, 1619 Corte Verano, Oceanside CA 92056. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Blake Johnson 08/24, 08/31, 09/07, 09/14/18 CN 22214

Fictitious Business Name Statement #2018-9020988 Filed: Aug 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Native Eco Solutions; B. Dean Dauphinais Services. Located at: 2505 Via Astuto, Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Dean Patrick Dauphinais, 2505 Via Astuto, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/10/2018 S/Dean Patrick Dauphinais 08/24, 08/31, 09/07, 09/14/18 CN 22213

Fictitious Business Name Statement #2018-9020714 Filed: Aug 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Liminal Space. Located at: 2055 Montiel Rd. #109, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. Shawna Marie Benson, 1438 Montgomery Dr., Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Shawna Marie Benson 08/24, 08/31, 09/07, 09/14/18 CN 22212

Fictitious Business Name Statement #2018-9019798 Filed: Aug 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DHT Hair Club. Located at: 1002 N Coast Hwy. 101 #10, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Modern Marketing LLC, 1002 N Coast Hwy. 101 #10, Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Adam Christopher Campbell 08/24, 08/31, 09/07, 09/14/18 CN 22211

Fictitious Business Name Statement #2018-9019849 Filed: Aug 02, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ALMA. Located at: 765 S Nardo Ave. #L-21, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Ellen Maxwell LLC, 765 S Nardo Ave. #L-21, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Neale Holaday 08/24, 08/31, 09/07, 09/14/18 CN 22210

Fictitious Business Name Statement #2018-9021274 Filed: Aug 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Cantine Beach Café and Market. Located at: 466 N Coast Hwy. 101, Encinitas CA San Diego 92024. Mailing Address: 1011 Hygeia Ave., Encinitas CA 92024. This business is hereby registered by the following: 1. Karyn Marie Smith, 1011 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Karyn Marie Smith 08/24, 08/31, 09/07, 09/14/18 CN 22209

Fictitious Business Name Statement #2018-9021192 Filed: Aug 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wood & Ivory. Located at: 604 S Freeman St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Sarah Ellen Randall, 604 S Freeman St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sarah Ellen Randall 08/24, 08/31, 09/07, 09/14/18 CN 22208

Fictitious Business Name Statement #2018-9021020 Filed: Aug 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Topical Patch Supply. Located at: 723 Monterey Ln., Vista CA San Diego 92084. Mailing Address: 4225-H Oceanside Blvd. #121, Oceanside CA 92056. This business is hereby registered by the following: 1. Richard Cantville, 723 Monterey Ln., Vista CA 92084; 2. Michelle Cantville 723 Monterey Ln., Vista CA 92084. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Richard Cantville 08/24, 08/31, 09/07, 09/14/18 CN 22207

Fictitious Business Name Statement #2018-9020570 Filed: Aug 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SwitchLight Solutions. Located at: 2270 La Costa Ave. #1, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Nicolas William Wesley Pupa, 2270 La Costa Ave. #1, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nicolas William Wesley Pupa 08/24, 08/31, 09/07, 09/14/18 CN 22206

Fictitious Business Name Statement #2018-9020992 Filed: Aug 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Straight Haulin’. Located at: 4958 Concho Pl., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Robert Alan Garner, 4958 Concho Pl., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/14/2018 S/Robert Garner 08/24, 08/31, 09/07, 09/14/18 CN 22205

Fictitious Business Name Statement #2018-9020370 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Red Door Escape Room Concord. Located at: 1769 Crest Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Kingsmen Escape Entertainment LLC, 1769 Crest Dr., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kyle Maloy 08/24, 08/31, 09/07, 09/14/18 CN 22204

Fictitious Business Name Statement #2018-9020626 Filed: Aug 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mariard; B. Jim Lackey Associates. Located at: 3182 Via De Caballo, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. James Lackey, 3182 Via De Caballo, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2005 S/James Lackey 08/24, 08/31, 09/07, 09/14/18 CN 22203

Fictitious Business Name Statement #2018-9019488 Filed: Jul 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Inphant Elefant. Located at: 3265 Camino Coronado, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Kristi Lee Schmidt, 3265 Camino Coronado, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/18/2002 S/Kristi Lee Schmidt 08/24, 08/31, 09/07, 09/14/18 CN 22202

Fictitious Business Name Statement #2018-9020704 Filed: Aug 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Healthy Life Natural Wellness LLC. Located at: 722 Genevieve St. #S, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Healthy Life Natural Wellness LLC, 722 Genevieve St. #S, Solana Beach CA 92075. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2017 S/Melinda Kim Konani 08/24, 08/31, 09/07, 09/14/18 CN 22194

Fictitious Business Name Statement #2018-9020869 Filed: Aug 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Father’s Heart Ministry. Located at: 7815 Quebrada Cir., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Father’s Heart Ministry, 7815 Quebrada Cir., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sandra Burkhardt 08/24, 08/31, 09/07, 09/14/18 CN 22193

Fictitious Business Name Statement #2018-9020843 Filed: Aug 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Computer Masters. Located at: 6185 Cornerstone Ct. #103, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. RC&JT Inc, 6185 Cornerstone Ct. #103, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/30/1993 S/Andrea Sanchez Thorell 08/24, 08/31, 09/07, 09/14/18 CN 22192

Fictitious Business Name Statement #2018-9021234 Filed: Aug 20, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atelier X Architecture; B. Atelier X Architects. Located at: 3936 Jefferson St., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Alicia May Lafferty, 3936 Jefferson St., Carlsbad CA 92008; 2. Raul Francisco Diaz, 3936 Jefferson St., Carlsbad CA 92008. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/26/2002 S/Alicia May Lafferty 08/24, 08/31, 09/07, 09/14/18 CN 22191

Fictitious Business Name Statement #2018-9021144 Filed: Aug 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Affinity Insurance Solutions. Located at: 1073 Santa Helena Park Ct., Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Diane Marie Sampson, 1073 Santa Helena Park Ct., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Diane Marie Sampson 08/24, 08/31, 09/07, 09/14/18 CN 22190

Fictitious Business Name Statement #2018-9020686 Filed: Aug 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paper Plane; B. Paper Airplane. Located at: 3626 Via Colina, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Matteo Maniago Johnson, 3626 Via Colina, Oceanside CA 92056; 2. Nathan Timothy Burns, 699 N Vulcan Ave. #113, Encinitas CA 92024. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Matteo Maniago Johnson 08/17, 08/24, 08/31, 09/07/18 CN 22184

Fictitious Business Name Statement #2018-9020420 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TNT Creates. Located at: 2136 Silverado St., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Taciana Nichole Thompson, 2136 Silverado St., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/09/2018 S/Taciana Nichole Thompson 08/17, 08/24, 08/31, 09/07/18 CN 22183

Fictitious Business Name Statement #2018-9020273 Filed: Aug 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hyper Cosmic Designs. Located at: 840 S Rancho Santa Fe Rd. #D, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Elam Cristina Morales, 840 S Rancho Santa Fe Rd. #D, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Elam Cristina Morales 08/17, 08/24, 08/31, 09/07/18 CN 22182

Fictitious Business Name Statement #2018-9020489 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bliss Cakes Co. Located at: 745 Breeze Hill Rd. #630, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Janice Melody Lorraine Whitaker, 745 Breeze Hill Rd. #630, Vista CA 92081; 2. Rene Patricia Brunold, 3467 Camanito Sierra #301, Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Janice Melody Lorraine Whitaker 08/17, 08/24, 08/31, 09/07/18 CN 22181

Fictitious Business Name Statement #2018-9020430 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TRVLD Headwear; B. TRVLD Wear. Located at: 700 Garden View Ct. #202, Encinitas CA San Diego 92024. Mailing Address: 949 Marlin Dr., Vista CA 92084. This business is hereby registered by the following: 1. TRVLD LLC, 949 Marlin Dr., Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lucas Pepi 08/17, 08/24, 08/31, 09/07/18 CN 22180

Fictitious Business Name Statement #2018-9020499 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCalSisters Creations. Located at: 6400 Alexandri Cir., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Laurie Rose, 6400 Alexandri Cir., Carlsbad CA 92011; 2. Sallie Willis Kobulnicky, 3528 Linda Vista Dr., San Marcos CA 92078. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Laurie Rose 08/17, 08/24, 08/31, 09/07/18 CN 22175

Fictitious Business Name Statement #2018-9020472 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smiles International Foundation. Located at: 289 Rodney Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Pacific Clinical Research Foundation, 289 Rodney Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2006 S/Jeffrey James Moses 08/17, 08/24, 08/31, 09/07/18 CN 22174

Fictitious Business Name Statement #2018-9020389 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea And Summit Photography; B. Sea And Summit Media. Located at: 2428 Caminito Ocean Cove, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Chad Andrew Clark, 2428 Caminito Ocean Cove, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/16/2018 S/Chad Andrew Clark 08/17, 08/24, 08/31, 09/07/18 CN 22173

Fictitious Business Name Statement #2018-9020601 Filed: Aug 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. One Good Massage. Located at: 2890 Pio Pico Dr. #200, Carlsbad CA San Diego 92008. Mailing Address: 2815 Via Clarez, Carlsbad CA 92010. This business is hereby registered by the following: 1. Ruben De La Mora, 2815 Via Clarez, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/02/2013 S/Ruben De La Mora 08/17, 08/24, 08/31, 09/07/18 CN 22172

Fictitious Business Name Statement #2018-9020471 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moses Institute. Located at: 289 Rodney Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Pacific Clinical Research Foundation, 289 Rodney Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jeffrey James Moses 08/17, 08/24, 08/31, 09/07/18 CN 22171

Fictitious Business Name Statement #2018-9020527 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MBA Mechanical Systems. Located at: 703 Chimney Rock Dr., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Bruce Avsharian, 703 Chimney Rock Dr., Oceanside CA 92058; 2. Linda Avsharian, 703 Chimney Rock Dr., Oceanside CA 92058. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/2018 S/Linda Avsharian 08/17, 08/24, 08/31, 09/07/18 CN 22170

Fictitious Business Name Statement #2018-9020316 Filed: Aug 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KW Carlsbad; B. KW Carlsbad Keller Williams; C. KW Carlsbad Keller Williams Realty; D. Keller Williams North Coastal San Diego; E. KW Commercial; F. Keller Williams Commercial. Located at: 6005 Hidden Valley Rd. #200, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. ABC Realty Carlsbad Inc, 6005 Hidden Valley Rd. #200, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/2018 S/William H Hays 08/17, 08/24, 08/31, 09/07/18 CN 22169

Fictitious Business Name Statement #2018-9020480 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jett Clothing. Located at: 4992 Eucalyptus Ln., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Joshua Anthony Vanderbyl, 4992 Eucalyptus Ln., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/06/2018 S/Joshua Anthony Vanderbyl 08/17, 08/24, 08/31, 09/07/18 CN 22168

Fictitious Business Name Statement #2018-9020276 Filed: Aug 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. J. Jax; B. Josie Jax. Located at: 1238 Via Mil Cumbres, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. Dianna Strickland, 1238 Via Mil Cumbres, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/08/2018 S/Dianna Strickland 08/17, 08/24, 08/31, 09/07/18 CN 22167

Fictitious Business Name Statement #2018-9020191 Filed: Aug 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Frank’s Plumbing & Handyman Services. Located at: 150 S. Rancho Santa Fe. #129, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Frank William Ornelaz, 150 S. Rancho Santa Fe. #129, San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/2000 S/Frank William Ornelaz 08/17, 08/24, 08/31, 09/07/18 CN 22166

Fictitious Business Name Statement #2018-9019870 Filed: Aug 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Empire Painting. Located at: 2192 Opal Ridge, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Orliebethe Guysayko Lacangan, 2192 Opal Ridge, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/03/2018 S/Orliebethe Guysayko Lacangan 08/17, 08/24, 08/31, 09/07/18 CN 22165

Fictitious Business Name Statement #2018-9020324 Filed: Aug 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Perio. Located at: 761 Garden View Ct. #102, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Daniel D Roberts DDS APC, 1643 Bella Laguna Ct., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/06/2018 S/Daniel D Roberts 08/17, 08/24, 08/31, 09/07/18 CN 22164

Fictitious Business Name Statement #2018-9020521 Filed: Aug 10, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dimensions of Healing. Located at: 11616 Compass Point Dr. N. #97, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Gemma Lou Smith, 11616 Compass Point Dr. N. #97, San Diego CA 92126. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Gemma Lou Smith 08/17, 08/24, 08/31, 09/07/18 CN 22163

Fictitious Business Name Statement #2018-9019982 Filed: Aug 03, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creative Empowerment Consulting. Located at: 1749 Sky Loft Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Carmen Germaine Warner, 1749 Sky Loft Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/15/2017 S/Carmen Germaine Warner 08/17, 08/24, 08/31, 09/07/18 CN 22162

Fictitious Business Name Statement #2018-9020387 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Collective Goods. Located at: 2056 Wedgewood Dr., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Rowena Andrea Wellman, 2056 Wedgewood Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/01/2018 S/Rowena Andrea Wellman 08/17, 08/24, 08/31, 09/07/18 CN 22161

Fictitious Business Name Statement #2018-9020371 Filed: Aug 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charlie’s E Bike; B. Charlie’s Bike; C. Encinitas E Bike; D. Encinitas Electric Bike; E. Encinitas Bike; F. Pacific Coast Hwy Bike; G. Pacific Coast E Bike; H. Pacific Bike; I. Pacific E. Bike. Located at: 710 S Coast Hwy. 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Marki Inc, 710 S Coast Hwy. 101, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nikolaos Sougias 08/17, 08/24, 08/31, 09/07/18 CN 22160

Fictitious Business Name Statement #2018-9020247 Filed: Aug 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cal Elite Commercial Cleaning. Located at: 1503 Tzena Way, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Thomas J Dazalla, 1503 Tzena Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Thomas J Dazalla 08/17, 08/24, 08/31, 09/07/18 CN 22159