The Coast News Group
Legal Notices

Legal Notices, September 8, 2017

PUBLIC NOTICE CITY OF ENCINITAS Substantial Amendment to the FY 2015-20 Consolidated Plan For Housing and Community Development Activities   PLACE OF MEETING:        Council Chambers, City Hall 505 South Vulcan Avenue Encinitas, CA 92024 Notice is hereby given that City Council will hold a public meeting on September 20, 2017 at 6:00 p.m. to consider and approve the Substantial Amendment to the FY 2015-20 Consolidated Plan. The City Council approved the FY 2015-20 Consolidated Plan at a public hearing on April 22, 2015. The proposed Substantial Amendment revises the approved FY 2015-20 Consolidated Plan to align with the City of San Diego’s Consolidated Plan cycle. The proposed revision would shorten Encinitas’ current cycle by one-year, from 2015-20, to 2015-2019. The anticipated goals and resources have been revised accordingly. The Substantial Amendment to the FY 2015-20 Consolidated Plan is available for review and comment from August 21, 2017 to September 20, 2017. The document can be found at the City’s Development Services Department located at City Hall during regular business hours, on the City’s website at www.encinitasca.gov, at the Encinitas and Cardiff Libraries, and at the Encinitas Community Center. If you have questions or wish further information, please contact Nicole Piano Jones, Management Analyst, by phone at (760) 943-2237, by e-mail at [email protected] or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024.  You may also provide comments at the public meeting on September 20, 2017.  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, AND VETERAN’S STATUS, PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITY ACT/SECTION 504 REHABILITATION ACT OF 1973 IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT 760-633-2601. 09/08/17 CN 20710

PUBLIC NOTICE CITY OF ENCINITAS  UPDATED CITIZEN AND COMMUNITY PARTICIPATION PLAN For Housing and Community Development Activities  PLACE OF MEETING:          Council Chambers, City Hall 505 South Vulcan Avenue Encinitas, CA 92024 Notice is hereby given that City Council will hold a public meeting on September 20, 2017 at 6:00 p.m. to consider and the City of Encinitas’ Updated Citizen and Community Participation Plan. The Citizen and Community Participation Plan is a description of the City of Encinitas’ policies and procedures for public involvement in the development of the Five-Year Consolidated Plan, Annual Action Plan, Consolidated Annual Performance and Evaluation Report, and the Assessment of Fair Housing, as well as amendments to these plans.  The City is a recipient of Community Development Block Grant funding from the U.S. Department of Housing and Urban Development (HUD). The Updated Citizen and Community Participation Plan is available for comment and review during a 30-day period, from August 21, 2017 – September 20, 2017. The Updated Citizen and Community Participation Plan can be found at the City’s Development Services Department at 505 S. Vulcan Avenue during business hours, on the City’s website at www.encinitasca.gov, at the Encinitas and Cardiff Libraries, and at the Encinitas Community Center. If you have questions or wish further information, please contact Nicole Piano Jones, Management Analyst, by phone at (760) 943-2237, by e-mail at [email protected] or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024.  You may also provide comments at the public meeting on September 20, 2017.   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, AND VETERAN’S STATUS, PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITY ACT/SECTION 504 REHABILITATION ACT OF 1973 IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT 760-633-2601.  09/08/17 CN 20709

PUBLIC NOTICE CITY OF ENCINITAS Draft Consolidated Annual Performance and Evaluation Report for Housing and Community Development Activities for FY 2016-17 PLACE OF MEETING:                  Council Chambers, City Hall 505 South Vulcan Avenue Encinitas, CA 92024 Notice is hereby given that City Council will hold a public meeting on September 20, 2017 at 6:00 p.m. to consider and approve the City of Encinitas’ FY 2016-17 Consolidated Annual Performance and Evaluation Report (CAPER). The CAPER summarizes the expenditure of funds and accomplishments for activities funded under the Community Development Block Grant (CDBG) program during the FY 2016-17 program year (July 1, 2016 – June 30, 2017). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The draft CAPER is available for comment and review during a 30-day period, from August 21, 2017 – September 20, 2017. The draft CAPER can be found at the City’s Development Services Department at 505 S. Vulcan Avenue during business hours, on the City’s website at www.encinitasca.gov, at the Encinitas and Cardiff Libraries, and at the Encinitas Community Center. If you have questions or wish further information, please contact Nicole Piano Jones, Management Analyst, by phone at (760) 943-2237, by e-mail at [email protected] or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024.  You may also provide comments at the public meeting on September 20, 2017.  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, AND VETERAN’S STATUS, PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITY ACT/SECTION 504 REHABILITATION ACT OF 1973 IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT 760-633-2601.  09/08/17 CN 20708

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA  92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, September 20, 2017, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME:  Scott Right-of-Way Vacation CASE NUMBER:            13365-VA FILING DATE:         April 28, 2017  APPLICANT:             Jason & Patricia Scott LOCATION: 1630 Westminster Drive (APN 260-262-06-00) PROJECT DESCRIPTION: Public hearing to consider the proposed vacation of a portion of the right-of-way adjacent to 1630 Westminster Drive. ZONING: The project site is located in the Residential 11 Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15301(c), which exempts minor alterations to existing public streets, involving negligible or no expansion of use.  None of the exceptions in CEQA Guidelines Section 15300.2 exists, and no historic resources will be impacted by the proposed project. STAFF CONTACT: Kerry Kusiak, Principal Planner: (760) 633-2719 or [email protected]  For further information, or to review the application prior to the hearing, please contact staff or the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/08/17 CN 20707

CITY OF ENCINITAS  DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA  92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, October 18, 2017, at 6 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: PROJECT NAME:       Heers Open Space CASE NUMBER:  17-056 OSV FILING DATE:               March 21, 2017 APPLICANT:             Brett Heers LOCATION:            3465 Bumann Road (264-101-28)

PROJECT DESCRIPTION: Public hearing to consider a proposed abandonment/vacation of an existing biological open space easement. ZONING/OVERLAY: The project site is located in the Rural Residential (RR) Zone. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration (MND) is recommended for adoption. The draft Mitigated Negative Declaration was available for public review from June 5, 2017, to July 5, 2017. Responses to comments received are included in the Final MND.  STAFF CONTACT: Roy Sapa’u, Acting City Planner: (760) 633-2734 or [email protected] 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]. 09/08/17 CN 20706

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 THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 21st day of September, 2017, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1.    PROJECT NAME:      Leucadia Lofts CASE NUMBER:  16-151 MUPMOD/DRMOD/EXT/CDP FILING DATE:              June 30, 2016 APPLICANT: Encinitas Properties, LLC  LOCATION:                        1528 North Coast Highway 101 (APN: 254-054-53) ZONING/OVERLAY: North Corridor Specific Plan Commercial Residential Mixed-1 (N-CRM-1) Zone and Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification, Design Review Permit Modification, Map Time Extension and Coastal Development Permit application to allow changes to the approved design and square-footage allotment of an approved 9 unit residential condominium project with six commercial condominiums, and to extend the approved Tentative Condominium Map and Coastal Development Permit associated with Case No. 06-159 MUP/DR/TM/EIA/CDP for one year. All associated structures will be demolished on the subject property, along with temporary staging and construction trailer storage will occur on the subject site and the lots to the north and south of the subject site (1524 N. Coast Highway 101, APN: 254-054-74 and 1542 N. Coast Highway 101, APN: 254-054-64, respectively). The project includes grading, landscaping, private road easements, decorative improvements and various other improvements. 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] 2.  PROJECT NAME:      Heers Open Space  CASE NUMBER:                  17-056 OSV FILING DATE:      March 21, 2017 APPLICANT:    Brett Heers LOCATION:                              3465 Bumann Road (264-101-28) ZONING/OVERLAY: The project site is located in the Rural Residential (RR) Zone. PROJECT DESCRIPTION: Public hearing to consider a proposed abandonment/vacation of an existing biological open space easement and for the Planning Commission to make a recommendation to the City Council of General Plan consistency. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration (MND) is recommended for adoption. The draft Mitigated Negative Declaration was available for public review from June 5, 2017, to July 5, 2017. Responses to comments received are included in the Final MND.  The Final MND document is being considered by the City Council on October 18, 2017.     STAFF CONTACT: Anna Yentile, Senior Planner: (760) 633-2724 or [email protected] 3.  PROJECT NAME:      Napizza CASE NUMBER:          17-014 MIN/CDP FILING DATE:                May 10, 2017 APPLICANT:             Christopher Antinucci LOCATION: 615 South Coast Highway 101 (APN: 258-161-05) ZONING/OVERLAY:                  The subject property is located in the Encinitas Downtown Specific Plan Mixed-1 (D-CM-1) zone and the Coastal Zone.    PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit and Coastal Development Permit application to allow the service of alcohol (beer and wine) within an existing restaurant via a Type 41 ABC license. 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 a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) 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.   Items 1 and 3 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit.  The actions of the Planning Commission or City Council relative on those items may not be appealed to the California Coastal Commission.  Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the above applications prior to the hearing, please contact the staff member or the Development Services Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 09/08/17 CN 20705

SAN DIEGUITO WATER DISTRICT STATE OF CALIFORNIA NOTICE INVITING BIDS The San Dieguito Water District, Owner, invites sealed bid for: El Mirlo 30-Inch Transmission Main Repair  Removal of Pipeline Couplings and Repair of One Blow-Off Assembly PROJECT NO. CW18D RECEIPT AND OPENING OF PROPOSALS:  Sealed bids will be received at the District Office at 160 Calle Magdalena, Encinitas, California 92024 3633, on September 28, 2017 at 2:00 PM at which time they will be publicly opened and read aloud, for performing the work as follows: WORK TO BE DONE: Replacing various infrastructures on a 30-Inch Potable Transmission Main in Rancho Santa Fe, within the County of San Diego, CA •         Removal of 4 – 30-Inch Slip Coupling, Replace with new butt straps, removal of vaults within El Mirlo. •                  Removal and Replace a 6-Inch Blow-Off Assembly in a vault in El Mirlo, (Confined Spaced). •      Installation of electric work and a sump pump for a vault in El Mirlo •            Excavation, backfill, compaction, pavement replacement, shoring, traffic control and safety devices. All work to be done in accordance with the Contract Documents. ENGINEER’S CONSTRUCTION COST OPINION: $175,000. Site of Work: Work is on El Mirlo, in Rancho Santa Fe, County of San Diego, CA.  COMPLETION OF WORK:  All work must be completed within 30 working days after the commencement date stated in the Notice to Proceed. LIQUIDATED DAMAGES: Liquidated Damages are in the amount of $2000.00 per day for the completed project.  Also, Liquidated Damages are in the amount of $100 per hour in excess of 96 hours for Stage I of the project (water delivery restored in the transmission main).  GOVERNING STANDARD SPECIFICATIONS: Unless otherwise specified, the governing Project “Standard Specifications” are the Standard Specifications for Public Works Construction “Greenbook” (2015 Edition), including the Regional Standard Drawings for use with said Standard Specifications approved and adopted by Regional Standards Committee, prepared by County of San Diego, Department of Public Works, in August 2009. With respect to Water Line installation standards and specifications, the governing Project Standard Specifications are the Water Agencies Standards (W.A.S.) (Current Edition, see www.SDWAS.com )  LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the Engineer’s Construction Cost Opinion of the quantities of work to be done and the unit prices bid by the 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: Contract documents containing proposal forms, agreement, specifications, and reduced drawings will be available after September 8, 2017 at 160 Calle Magdalena, Encinitas, CA 92024, at a non refundable cost of $20 per set (plus $7.50 for mailing, if requested) or may be downloaded from the City of Encinitas Website, http://www.encinitasca.gov/BIDS.  The scale of the reduced drawings is approximately one half of the original scale.  If full scale drawings are desired, they may be purchased from the Owner at reproduction cost for an additional $10.00.  Any RFIs will need to be electronically submitted prior to September 21, 2017 at 5:00 PM. Project Engineer is Blair A. Knoll, PE, and he may be contacted at 760-633-2793 or [email protected] .MANDATORY PRE BID MEETING:  A Mandatory pre-bid meeting is scheduled for September 19, 2017 at 2:00 PM at the District Office, 160 Calle Magdalena, Encinitas CA 92024. REQUEST FOR INFORMATION: Any RFIs will need to be electronically submitted prior to September 21, 2017 at 5:00 PM.  No telephone calls or e-mail inquiries will be accepted.  http://www.encinitasca.gov/BIDS BID SECURITY:  Bid Security shall accompany the bid in the form of a certified or cashier’s check, or a Bid Bond for ten percent (10%) of the total bid amount. PERFORMANCE AND PAYMENT BONDS:  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.  Surety and Insurance Companies furnishing bidders bond security shall comply with Section 2 4 of the Standard Specifications for Public Works Construction, latest edition (SSPWC). The District requires the awarded contractor obtain Payment and Contract Performance bonds, issued by an admitted carrier, qualified to do business in California. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE:  This is a prevailing wage contract and prevailing wage rates for this locality and project as determined by the Director of the DIR apply, pursuant to Labor Code Section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by Contractor. A schedule of prevailing wage rates is available for review at the Owner’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. Contractor shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by Contractor and copies of the certified payroll shall be electronically sent to the DIR and be delivered to the Owner at the end of each month during the entire duration of the project.  Contractor is subject to compliance monitoring and enforcement by the DIR. Subject to exceptions as set forth in Labor Code Section 1771.1, Contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. District may not accept a bid nor any contract or subcontract entered into without proof of Contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html. CONTRACTOR’S LICENSING LAWS:  Attention is directed to the Contractors License Law concerning the licensing of contractors.  Contractors are required to be licensed and regulated by the Contractor’s State License Board.  All work shall be performed by a Contractor possessing a valid Class A or Class 34 California Contractor’s License. WITHDRAWAL:  Withdrawal of bids shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. RETAINAGE FROM PAYMENTS:  Monies withheld by the Owner to ensure performance under the contract may be released in accordance with Government Code Section 4590 and these Contract Documents. PROJECT ADMINISTRATION:  All questions relative to this project prior to the opening of bids shall be directed to the District Representative stated below.  It shall be understood, however that no specification interpretations will be made by telephone, nor will any “or equal” products be considered for approval prior to award of contract. San Dieguito Water District  160 Calle Magdalena Encinitas, CA 92024 Telephone:        (760) 633-2793  Attention:           Mr. Blair A. Knoll, PE, PLS Senior Civil Engineer OWNER’S RIGHTS RESERVED:  The District reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the District. 09/08/17, 09/15/17 CN 20703

CITY OF CARLSBAD  NOTICE FOR PUBLIC REVIEW AND  SOLICITATION OF COMMENTS NOTICE IS HEREBY GIVEN, the City of Carlsbad is accepting public comments on the needs of lower income people in Carlsbad for development of the city’s CDBG Program’s 2016-2017 Consolidated Annual Performance and Evaluation Report (CAPER) prior to the submission to the U.S. Department of Housing and Urban Development.  The City of Carlsbad is committed to using CDBG funds to finance projects/services that provide direct benefit to lower income residents.  To develop a CDBG program that meets the needs of the low and moderate-income population, the City of Carlsbad requests assistance from members of the community.  Resident participation is critical to the success of the Carlsbad CDBG program.  Therefore, the city invites all community members to consider the needs of lower income people within Carlsbad and to provide comments on the housing and community development needs of lower-income people as part of the development of Carlsbad’s CDBG program. The draft 2016-2017 CAPER will be available for public review beginning on Friday, September 8, 2017, at the Housing & Neighborhood Services Department located at Carlsbad City Hall, 1200 Carlsbad Village Drive, the City Clerk’s Office, 1200 Carlsbad Village Drive, and also available on the City’s website at www.carlsbadca.gov. All interested persons are encouraged to submit written comments on the draft 2016-2017 CAPER on, or before, the Monday, September 25, to the Housing and Neighborhood Services Department, 1200 Carlsbad Village Drive, Carlsbad, CA  92008, or to Courtney Pene, Management Analyst (Contact information:  Phone – 760-434-2010 or email –  [email protected]) CASE NAME: 2016-2017 Consolidated Annual Performance and Evaluation Report  PUBLISH:  September 8, 2017 CITY OF CARLSBAD 09/08/17 CN 20702

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING Place:   City Hall, 505 So. Vulcan Avenue, Encinitas, CA. – City Council Chambers Date/Time:                  Wednesday, September 20, 2017 at 6:00pm The City Council of the City of Encinitas will hold a Public Hearing at the date and time listed to consider the adoption of a modified schedule of development processing fees.  If adopted, the new fees will become effective on January 1, 2018.  The following fees and the related Resolutions will be considered:    Resolution 2017-64     Planning and Zoning Services Resolution 2017-65     Engineering Services                   Resolution 2017-66     Fire Prevention Services Resolution 2017-67                  Building Services A copy of the Agenda Report with attachments will be available for review at the City Clerk’s office on Friday afternoon, September 15, 2017 after 3:00pm. 09/08/17, 09/15/17 CN 20701

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below.  This amendment is being proposed by the city and is currently under review.  This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment.  The Planning Commission hearing is expected to take place in September 2017, and will be duly noticed.  The City Council hearing is expected to take place in October 2017, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations:  (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. PROPOSED LCP AMENDMENT SUMMARY LCPA 2017-0004 (PUB17Y-0020) – AUTO REPAIR AND AUTO STORAGE AMENDMENT The project consists of amendments to Zoning Ordinance Chapters:  21.30 C-M Heavy Commercial—Limited Industrial Zone; 21.32 M Industrial Zone; 21.34 P-M Planned Industrial Zone; and 21.42 Minor Conditional Use Permits and Conditional Use Permits.  The amendments add auto repair as an allowed use within the P-M Zone subject to approval of a minor conditional use permit, and changes the permit required for auto storage in the C-M, M and P-M Zones from a conditional use permit to a minor conditional use permit. The Zoning Ordinance is the Local Costal Program implementing ordinance; therefore an amendment to the Zoning Ordinance is also an amendment to the Local Coastal Program.  In accordance with CEQA Guidelines sections 15162 and 15168, the proposed Zoning Ordinance/Local Coastal Program amendment is a subsequent activity of the General Plan, for which a program EIR was prepared (EIR 13-02) and no new environmental document is required.  The proposed amendment is within the scope of the program approved earlier and the program EIR adequately describes the activity for the purposes of CEQA. If you have any questions, please call Carl Stiehl in the Planning Division at (760) 602-4605.  Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE:  September 8, 2017  PUBLISH DATE FOR U-T SAN DIEGO: September 8, 2017 PUBLISH DATE FOR COAST NEWS:                  September 8, 2017     09/08/17 CN 20700

T.S. No. 027451-CA APN: 163-222-09-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/2/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/18/2004, as Instrument No. 2004-0784014, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by:  JAMES W MURPHY, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as:  MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 814 BONITA 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:  $360,109.54 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 027451-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 899519 09/08/17, 09/15/17, 09/22/17 CN 20697

APN: 207-180-12, 09, 10, 08 T.S. No.: 2017-1479 Order No.: 170030396 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE 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 INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/20/2014. 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 of national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges, and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Robert Czajkowski and Barbara Ann Czajkowski, husband and wife, as community property Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 02/28/2014, as Instrument No. 2014-0081817 in book XX, page, XX of Official Records in the office of the Recorder of San Diego County, California. Date of Sale: 09/28/2017 Time: 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Amount of unpaid balance and other reasonable estimated charges: $56,524.39 Street Address or other common designation of real property: Vacant Land, A.P.N.: 207-180-12, 09, 10, 08  A.P.N.: 207-180-12, 09, 10, 08. PARCEL A: THOSE PORTIONS OF LOTS 7 AND 8 OF HOLLY BRAE ESTATES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5524, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 2, 1965, AS DESCRIBED IN PARCEL A OF CERTIFICATE OF COMPLIANCE RECORDED FEBRUARY 8, 2000 AS FILE NO. 2000-0065409 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A SOUTH WEST CORNER OF SAID LOT 7; THENCE ALONG THE WESTERLY LINE OF SAID LOT 7 NORTH 7° 32’ 38” WEST 62.00 FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 80° 06’ 21” EAST 255.77 FEET TO A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF EL CAMINO REAL, SAID POINT ALSO BEING A POINT ON A 1051.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY, A RADIAL TO SAID POINT BEARS SOUTH 62° 58’ 10” WEST; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE AND SAID WESTERLY RIGHT -OF-WAY LINE THROUGH A CENTRAL ANGLE OF 4° 57’ 31” A DISTANCE OF 90.96 FEET; THENCE NON-TANGENT TO SAID CURVE SOUTH 25° 51’ 50” EAST 22.13 FEET TO A TANGENT 2345.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; THENCE SOUTHEASTERL YALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1° 27’ 01” A DISTANCE OF 59.36 FEET TO THE SOUTHERLY LINE OF SAID LOT 7; THENCE LEAVING SAID WESTERLY RIGHT-OF-WAY LINE AND ALONG THE SOUTHERLY LINE OF SAID LOT 7 NORTH 81° 49’ 00” WEST, 328.18 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION GRANTED TO THE COUNTY OF SAN DIEGO BY DEED RECORDED AUGUST 14, 1969 AS FILE NO. 148706 OF OFFICIAL RECORDS. PARCEL B: THOSE PORTIONS OF LOTS 7 AND 8 OF HOLLY BRAE ESTATES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5524, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 2, 1965, AS DESCRIBED IN PARCEL B OF CERTIFICATE OF COMPLIANCE RECORDED FEBRUARY 8, 2000 AS FILE NO. 2000-0065410 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A SOUTH WEST CORNER OF SAID LOT 7; THENCE ALONG THE WESTERLY LINE OF SAID LOT 7 NORTH 7° 32’ 38” WEST 62.00 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG THE WESTERLY LINE OF SAID LOTS 7 AND 8 NORTH 7° 32’ 38” WEST 61.59 FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 69° 07’ 51” EAST 227.19 FEET TO A POINT ON THE WESTERLY RIGHT-OF-WAY LINE OF EL CAMINO REAL; THENCE ALONG SAID WESTERLY RIGHT-OF-WAY LINE SOUTH 25° 51’ 50” EAST 87.66 FEET TO A TANGENT 1051.00 FOOT RADIUS CURVE, CONCAVE NORTHEASTERLY; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1° 10’ 00” A DISTANCE OF 21.40 FEET; THENCE LEAVING SAID WESTERLY RIGHT -OF-WAY LINE SOUTH 80° 06’ 21” WEST 255.77 FEET TO THE TRUE POINT OF BEGINNING. PARCEL C: THOSE PORTIONS OF LOTS 8 AND 9 OF HOLLY BRAE ESTATES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5524, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 2, 1965, AS DESCRIBED IN PARCEL C OF CERTIFICATE OF COMPLIANCE RECORDED FEBRUARY 8, 2000 AS FILE NO. 2000-0065411 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A NORTHWEST CORNER OF LOT 10 OF MAP 5524; THENCE ALONG THE WESTERLY LINE OF SAID LOTS 9 AND 10 SOUTH 7° 32’ 38” EAST 212.36 FEET TO THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG THE WESTERLY LINE OF SAID LOT 9 SOUTH 7° 32’ 38” EAST 153.36 FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 69° 07’ 51” EAST 227.19 FEET TO THE WESTERLY RIGHT-OF-WAY LINE OF EL CAMINO REAL; THENCE ALONG SAID WESTERLY RIGHT -OF-WAY LINE NORTH 25° 51’ 50” WEST 116.24 FEET; THENCE LEAVING SAID WESTERLY RIGHT-OF-WAY LINE SOUTH 79° 33’ 13” WEST 184.77 FEET TO THE TRUE POINT OF BEGINNING. PARCEL D: LOT 10 AND A PORTION OF LOT 9 OF HOLLY BRAE ESTATES, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 5524, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, FEBRUARY 2, 1965, AS DESCRIBED IN PARCEL D OF CERTIFICATE OF COMPLIANCE RECORDED FEBRUARY 8, 2000 AS FILE NO. 2000-0065412 OF OFFICIAL RECORDS, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A NORTHWEST CORNER OF SAID LOT 10; THENCE ALONG THE WESTERLY LINE OF SAID LOTS 9 AND 10 SOUTH 7° 32’ 38” EAST 212.36 FEET; THENCE LEAVING SAID WESTERLY LINE NORTH 79° 33’ 13” EAST 184.77 FEET TO THE WESTERLY RIGHT-OF-WAY LINE OFEL CAMINO REAL; THENCE • ALONG SAID WESTERLY RIGHT-OF-WAY LINE NORTH 25° 51’ 50” WEST 196.55 FEET TO THE NORTHERLY LINE OF SAID LOT 10; THENCE LEAVING SAID WESTERLY RIGHT-OF-WAY LINE AND ALONG SAID NORTHERLY LINE OF SAID LOT 10 NORTH 89° 55’ 30” WEST 123.85 FEET (123.86-RECORD) TO THE POINT OF BEGINNING. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2017-1479. 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: 08/22/2017. S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION. 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362 (818)991-4600. By: Colleen Irby, Trustee Sale Officer. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. (09/08/17, 09/15/17, 09/22/17 TS# 2017-1479 SDI-7424)  CN 20696

NOTICE OF TRUSTEE’S SALE TS No. CA-17-763600-JP Order No.: 17-0001616-01 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/5/2005. 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 C ode 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): HERBERT Y CHEUNG, AND ANN D ONG, HUSBAND AND WIFE Recorded: 7/27/2005 as Instrument No. 2005-0639014 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 10/2/2017 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: $677,191.94 The purported property address is: 8052 CORTE SASAFRAS, CARLSBAD, CA 92009 Assessor’s Parcel No.: 255-310-08-00 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 sa le 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-17-763600-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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 o f 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. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318  Quality Loan Service Corp. TS No.: CA-17-763600-JP IDSPub #0130974 9/8/2017 9/15/2017 9/22/2017 CN 20695

Re:  Creditor Association:  QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION Property Owner(s):   TIMOTHY L. IRISH Property Address: 4265 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92057 Mailing Address (if different): 13466 MESA VISTA WAY, UNIT #2,                   OCEANSIDE, CA 92054 AND 4752 DALEA PLACE, OCEANSIDE, CA 92054 MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED January 8, 2016.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on September 28, 2017, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION, (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on January 8, 2016, as Instrument No. 2016-0010074 of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on August 19, 2016, as Instrument No. 2016-0429137 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 4265 Mesa Vista Way, Unit #2, Oceanside, CA 92057 Name and address of Creditor Association at whose request the sale is being conducted: QUAIL RIDGE COMMUNITY ASSOCIATION c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010.  The status of a sale can be obtained during non-business hours at (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction.  You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property.  You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $53,427.52 for the delinquent assessments, late fees and legal fees.  A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION.  THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE.  IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH.  09/01/17, 09/08/17, 09/15/17 CN 20676

T.S. No. 16-41922      APN: 228-314-01-37 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2012.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale. Trustor: JAMES H MCCARTHY III, AN UNMARRIED MAN  Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE  Deed of Trust recorded 11/21/2012 as Instrument No. 2012-0730860 in book , page    of Official Records in the office of the Recorder of San Diego County, California,  Date of Sale: 9/26/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA  92020 Estimated amount of unpaid balance and other charges:  $195,795.02 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 owed. Street Address or other common designation of  real property:       1175 LA MOREE RD SPC 37 SAN MARCOS, CA 92078 Described as follows:  AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 228-314-01-37 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (888) 632-4482 or visit this Internet Web site www.realtybid.com, using the file number assigned to this case 16-41922.  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.  Dated:  8/25/2017  LAW OFFICES OF LES ZIEVE, as Trustee  30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (888) 632-4482   www.realtybid.com Christine O’Brien, Trustee Sale Officer  THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 23106 9/1, 9/8, 9/15/17 CN 20671

T.S. No. 056648-CA APN: 157-492-20-00 NOTICE OF TRUSTEE”S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/19/2005. 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 On 9/25/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 7/29/2005, as Instrument No. 2005-0645624, and later modified by a Loan Modification Agreement recorded on 8/25/2010, as Instrument 2010-0442593, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: EUGENE J STELLEY AND FRANCES L STELLEY, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 803 POINT BUCHON OCEANSIDE, CA 92058-6916 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: $271,227.51 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 056648-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 899278 09/01/17, 09/08/17, 09/15/17 CN 20668

NOTICE OF TRUSTEE’S SALE TS No. CA-16-703257-CL Order No.: 730-1601428-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/22/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 C ode 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): Steven D Williamson and Linette F Williamson, husband and wife Recorded: 7/28/2010 as Instrument No. 2010-0379270 and modified as per Modification Agreement recorded 8/17/2015 as Instrument No. 2015-0433375 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/25/2017 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: $664,992.26 The purported property address is: 1317 DEERBROOK DRIVE, SAN MARCOS, CA 92069 Assessor’s Parcel No.: 218-031-26-00 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 sa le 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-16-703257-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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 o f 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. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318  Quality Loan Service Corp. TS No.: CA-16-703257-CL IDSPub #0130779 9/1/2017 9/8/2017 9/15/2017 CN 20666

NOTICE OF TRUSTEE’S SALE TS # CA-17-8296-CS Order # 170170813-CA-VOI Loan #9804934058 [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LUCKI CANDOFF AND, JENNIFER CANDOFF, HUSBAND AND WIFE AND JAMES E. HESS, AN UNMARRIED MAN. Recorded: 4/13/2007 as Instrument No. 2007-0248956 in book xxx, page xxx of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/25/2017 at 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. Amount of unpaid balance and other charges: $750,755.75. The purported property address is: 2416 OXFORD AVENUE CARDIFF, CA 92007. Assessor’s Parcel No. 261-112-30-00 . NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkasap.com, using the file number assigned to this case CA-17-8296-CS. 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. SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 248-2679 (For NON SALE information only) Sale Line: 714-730-2727 or Login to:www.servicelinkasap.com Reinstatement Line: (800) 401-6587 Cecilia Stewart, Trustee Sale Officer. Date: 8/22/2017 SUMMIT MANAGEMENT COMPANY, LLC 16745 W. Bernardo Dr., Ste. 100 San Diego, CA 92127 (866) 248-2679 (For NON SALE information only) Sale Line: 714-730-2727 or Login to:www.servicelinkasap.com Reinstatement Line: (800) 401-6587. Cecilia Stewart, Trustee Sale Officer. 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. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. 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. A-4630482 08/25/2017, 09/01/2017, 09/08/2017 CN 20634

T.S. No. 053229-CA APN: 254-693-08-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/20/2005. 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 9/25/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 1/26/2005, as Instrument No. 2005-0068654, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SHAHRAM SHOJA AND NASRIN Z SHOJA HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 535 LYNWOOD DR ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $836,392.38 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 053229-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 898646 08/25/17, 09/01/17, 09/08/17 CN 20633

Title Order No.: 5931767 Trustee Sale No.: NR-50675-CA Reference No.: La Costa Greens Comm APN No.: 213-291-13-00 NOTICE OF TRUSTEE’S SALE (NOTICE OF LIEN SALE OF REAL PROPERTY UNPON LIEN FOR HOMEOWNER’S ASSOCIATION DUES) (CALIFORNIA CIVIL CODE § 5700 AND 5710)  [ATTENTION RECORDER: PURSUANT TO CIVIL CODE §2923.3, THE SUMMARY OF INFORMATION REFERENCED 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 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 04/27/2016. 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 09/20/2017 at 10:00 AM, Nationwide Reconveyance LLC As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 05/02/2016 as Document No. 2016-0205370 Book XX Page XX, of Official Records in the Office of the Recorder of San Diego County, California, property owned by: Christina M. Shafran, and described as follows: As more fully described on the referenced Assessment Lien. WILL 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 of federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.) At: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CALIFORNIA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land therein: 213-291-13-00 The street address and other common designation, if any of the real property described above is purported to be: 2009 Peridot Ct., Carlsbad, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to-wit: $17,843.52 Estimated Accrued Interest and additional advances, if any, will increase this figure prior to sale. The claimant, La Costa Greens Community Association, 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. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 949-860-9155 or visit this Internet Web site www.innovativefieldservices.com, using the file number assigned to this case NR-50675-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. PLEASE NOTE THAT WE ARE A DEBT COLLECTOR Date: 08/17/2017 Nationwide Reconveyance LLC For Sales Information Please Call 949-860-9155 By: Rhonda Rorie, AVP (IFS# 2776 08/25/17, 09/01/17, 09/08/17)  CN 20632

AFC-1079 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH  On 9/22/2017 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 10805 RANCHO BERNARDO ROAD, SUITE 150,  SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.  The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be:  5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 84941 B3210475C 521421D1O 5214 Float Biennial 21D1O 211-130-02-00 JEFFERY L. ACHIN AND ANGELA ACHIN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/14/2009 3/13/2009 2009-0126188 3/1/2017 2017-0097115 $7250.83 85756 B0465105H GMO 523432BO BIENNIAL ODD FIXED WEEK 32 211-130-02-00 ROLF JAMES L. CAPISTRANO AND CIELITO B. CAPISTRANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 3/31/2016 5/5/2016 2016-0213506 5/17/2017 2017-0220830 $25345.50 85757 B0464685H GMO 522432B1E BIENNIAL EVEN FIXED WEEK 32 211-130-02-00 ROLF JAMES L. CAPISTRANO AND CIELITO B. CAPISTRANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 3/31/2016 5/5/2016 2016-0213504 5/17/2017 2017-0220830 $20761.39 85759 B2381475C GMO 511109AE BIENNIAL EVEN 211-130-02-00 VERA M. ALLEN A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 4/1/2008 4/11/2008 2008-0191926 5/17/2017 2017-0220830 $10849.57 85760 B0408845H GMP 681109B1E BIENNIAL EVEN 211-131-07-00 LEE T. HERR AND MAY G. HER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 5/24/2013 6/6/2013 2013-0356302 5/17/2017 2017-0220830 $14065.25 85761 B0414965L GMP 692206D1E BIENNIAL EVEN 211-131-07-00 CHRIS WATSON AND LAROSA WATSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 9/8/2013 9/26/2013 2013-0587460 5/17/2017 2017-0220830 $11121.10 85762 B3941735C GMO 512137AE BIENNIAL EVEN 211-130-02-00 GABRIELA RAMIREZ SALAZAR AND LOUIS SALAZAR JR. WIFE AND HUSBAND AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 1/22/2010 2/4/2010 2010-0058254 5/17/2017 2017-0220830 $14858.27 85763 B0445545S GMP 582326A1E BIENNIAL EVEN 211-131-05-00 MIGUEL ANGEL LUCERO AND BARBARA MARIE LUCERO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 2/5/2015 5/28/2015 2015-0270286 5/17/2017 2017-0220830 $22583.59 85764 B0430935H GMP 702439A1Z ANNUAL 211-131-10-00 HAROLD J. EATINGER AND JEANETTE M. EATINGER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 6/13/2014 7/10/2014 2014-0286915 5/17/2017 2017-0220830 $34557.29 85765 B0410915H GMP 521402B1O BIENNIAL ODD 211-130-02-00 RAJENDRA V. JOSHI A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 6/8/2013 7/25/2013 2013-0465734 5/17/2017 2017-0220830 $16585.06 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 8/18/2017  CHICAGO TITLE COMPANY, AS TRUSTEE  10805 RANCHO BERNARDO RD, #150  SAN DIEGO, CA 92127 FOR SALES CALL (800) 234-6222 EXT 147  BY LORI R. FLEMINGS, as Authorized Signor 08/25/17, 09/01/17, 09/08/17 CN 20631

Afc-1078 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 9/22/2017 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY , 10805 RANCHO BERNARDO RD, SUITE 150,  SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be:  5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 85745 B0417215L MGP 29718AE BIENNIAL EVEN 211-022-28-00 JEAN K. GEORGIANNI A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/22/2013 11/7/2013 2013-0663526 5/17/2017 2017-0220805 $15838.86 85746 B0467665S MGP 19318CZ ANNUAL 211-022-28-00 MATTHEW BIALACH A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 5/19/2016 6/23/2016 2016-0310942 5/17/2017 2017-0220805 $25851.13 85747 Y6838469A GPO15744AE BIENNIAL EVEN 44 211-022-28-00 MARIO N. VAZQUEZ AND RAMONA M. VAZQUEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 9/24/2008 10/17/2008 2008-0542210 5/17/2017 2017-0220805 $9948.19 85748 B0475425C MGP 19007BZ ANNUAL 211-022-28-00 ERIK G NAVA A(N) SINGLE MAN AND NORMA N CRUZ A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 5/14/2016 10/27/2016 2016-0581540 5/17/2017 2017-0220805 $22978.22 85749 B0442375C MGP 14634BZ ANNUAL 34 211-022-28-00 SHAWN M. ROE AND LORI A. ROE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 3/1/2015 3/19/2015 2015-0126825 5/17/2017 2017-0220805 $15838.86 85750 B0411185C MGP 28004AZ ANNUAL 211-022-28-00 LUIS A. CARRILLO AND SANDRA A. CARRILLO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 7/13/2013 7/25/2013 2013-0465676 5/17/2017 2017-0220805 $23199.41 85751 B0452725H MGP 28713AO BIENNIAL ODD 211-022-28-00 IVAN A. SOLORZANO AND IVONNE I. SOLORZANO HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 9/5/2015 9/24/2015 2015-0503874 5/17/2017 2017-0220805 $20102.27 85752 Y7359225H MGP 14821BZ ANNUAL 211-022-28-00 DAVID C. STANLEY AND ALYCE L. STANLEYAS TRUSTEES OF THE STANLEY TRUST DATED JANUARY 12 1994 AND ANY AMENDMENTS THERETO GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 1/18/2012 2/23/2012 2012-0102924 5/17/2017 2017-0220805 $11956.59 85753 B0417255L MGP 39818AE BIENNIAL EVEN 211-022-28-00 ADRIAN ALDANA AND ELIZABETH N. ALDANA HUSBAND AND WIFE AS JOINT TENANTS LIBERTY BANK A CONNECTICUT NONSTOCK MUTUAL SAVINGS BANK 10/27/2013 11/7/2013 2013-0663530 5/17/2017 2017-0220805 $17737.71 85754 B0452665H MGP 39347CZ ANNUAL 211-022-28-00 DIANA J. GARCIA A(N) UNMARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 8/19/2015 9/24/2015 2015-0503880 5/17/2017 2017-0220805 $22964.22 85755 B0467755H MGP 39311CO BIENNIAL ODD 211-022-28-00 JAY J. MOJICA AND JULIA B. MOJICA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 5/15/2016 6/30/2016 2016-0326454 5/17/2017 2017-0220805 $17408.83 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 8/18/2017   CHICAGO TITLE COMPANY, AS TRUSTEE  10805 RANCHO BERNARDO RD, #150  SAN DIEGO, CA 92127 FOR SALES CALL (800) 234-6222 EXT 147  BY LORI R. FLEMINGS, as Authorized Signor 08/25/17, 09/01/17, 09/08/17 CN 20630

AFC-1073; AFC-1076 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by:  AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 9/22/2017 at 10:00 AM,  AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY,10805 RANCHO BERNARDO RD, SUITE 150 , SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust.  The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be:  6400 SURFSIDE LANE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 85528 B0455425C 12118CE 121 Float/Float Biennial 18CE 214-010-94 BERNIE ZAVALA AND PATRICIA JANETTE ZAVALA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 7/29/2015 11/12/2015 2015-0587322 3/30/2017 2017-0143570 $18686.20 85621 S1048895C CSR20304CO 214-010-94 JEREMY GOMEZ A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 4/14/2012 4/26/2012 2012-0243431 4/13/2017 2017-0166937 $13311.89 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.  Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell.  The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  DATE: 8/18/2017 CHICAGO TITLE COMPANY, AS TRUSTEE  10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 FOR SALES CALL (800) 234-6222 EXT 147 BY LORI R. FLEMINGS, as Authorized Signor  08/25/17, 09/01/17, 09/08/17 CN 20629

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00027370-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Isaiah Manuel Williams filed a petition with this court for a decree changing names as follows: a.  Present name: Isaiah Manuel Williams changed to proposed name: Isaiah Manuel Williams Toledo. 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 20, 2017 at 8:30 AM Dept. 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101.   Date: Sep 05, 2017 Jeffrey B Barton Judge of the Superior Court  09/08, 09/15, 09/22, 09/29/17 CN 20713

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00032649-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): James Grant Nault III and Tiffany McDowell filed a petition with this court for a decree changing name as follows: a.  Present name: James Grant Nault III; change to proposed name: James Grant Nault IV; b.  Present name: Michael Phillip Nault III; change to proposed name: Michael Phillip Nault. 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 24, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Sep 05, 2017  Sim von Kalinowski  Judge of the Superior Court  09/08, 09/15, 09/22, 09/29/17 CN 20712

NOTICE OF PETITION TO ADMINISTER ESTATE  OF VELMA WHITE-ARRINGTON  Case# 37-2016-00022795-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 Velma White, aka Velma White-Arrington, aka Velma Arrington.       A Petition for Probate has been filed by Brenda L. Gross in the Superior Court of California, County of San Diego – Central Division.       The Petition for Probate requests that Brenda L. Gross be appointed as personal representative to administer the estate of the decedent.      The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.     A hearing on the petition will be held in this court on Oct 05, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.     If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.      If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.      You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Marcel Stewart 1010 Second Ave., 24th Floor San Diego CA 92101 Telephone: 619.702.4123 09/08/17, 09/15/17, 09/22/17 CN 20711

NOTICE:  UNCLAIMED PROPERTY Sunkist Growers Inc. is holding a member payment of $330.54 payable to Blue Oak Ranch for FY2012. Payment will be transferred to Sunkist’s unallocated reserves and any claim to such payment will be terminated as of 11/15/2017. Any persons claiming any interest in said monies should contact Sunkist Growers Inc. 27770 N Entertainment Drive, Valencia CA 91355.  Attn: Alison Arisohn or (661)290-8722 09/08/17, 09/15/17 CN 20704

NOTICE OF NONDISCRIMINATORY POLICY AS TO STUDENTS Brandt Academy, a nonprofit STEM academy enrolling new students at its North County classroom, 910 W San Marcos Blvd Ste 111, San Marcos, CA 92078, admits students of any race, color, national and ethnic origin, religion, gender, gender identity, and sexual orientation to all the rights, privileges, programs, and activities generally accorded or made available to students at the school. We proudly do not discriminate on any basis or characteristic protected by law in the administration of our educational policies, admission policies, scholarship and loan programs, and other programs administered by the school. 09/08/17 CN 20699

NOTICE Anyone knowing the whereabouts of: KAYLA HEISS please contact Austin L. Lipsey, Attorney at Law, at McLEMORE LAW FIRM, LLC  P. O. Box 520,  Vidalia, Louisiana  71373, Telephone 318-336-9189.09/08/17 CN 20698

NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA MAY JOHNSON Case # 37-2017-00028219-PR-PL-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Patricia May Johnson. A Petition for Probate has been filed by Joanna J. Johnson in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Hannah Moss 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. 24, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.      If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.       If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: Legal Objective 701 Palomar Airport Rd #300 Carlsbad CA 92011 Telephone: 760.431.2200 09/01/17, 09/08/17, 09/15/17  CN 20680

NOTICE OF SALE Notice is hereby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Affordable Stor Mor, 470 N. Midway Dr., Escondido, CA 92027 will sell property listed below by competitive bidding on or after September 18. 2017, held at the above address. Property to be sold as follows:  Any and all personal, business, leisure, -sporting, winnings, inherited, gifted, loaned, automobiles or misc. items contained therein in the possession of the follows: Arthur Tatman  #102 Steve Tatman David J. Aguirre #122 Auction to be conducted by: West Coast Auctions Bond # 0434194 09/01/17, 09/08/17 CN 20677

IN THE COURT OF COMMON PLEAS OF ALLEGHENY COUNTY, PENNSYLVANIA JAMES L. FRIES-MCCORT,  Plaintiff, vs. CAE PRODUCTIONS, INC. t/d/b/a ROMP’N ROLL; BUTLER RECREATION, INC. t/d/b/a ROMP N’ ROLL, Defendants. CIVIL DIVISION Docket No.:  GD-17-008193 NOTICE OF SERVICE BY PUBLICATION The nature of the action is a personal injury civil action against the above-named defendants.  If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court.  You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff.  You may lose money or property or other rights important to you. YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE.  IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW.  THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.                   IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE. Lawyer Referral Service Allegheny County Bar Association 11th Floor, Koppers Building 436 Seventh Avenue Pittsburgh, PA 15219 Telephone: (412) 261-5555 Friday & Cox LLC /s/ Joshua S. Licata Joshua S. Licata, Esquire Pa I.D. No. 318783 Attorneys for Plaintiff 1405 McFarland Road Pittsburgh, Pennsylvania 15216 Tel: 412-561-4290  Fax: 412-561-4291 09/01/17, 09/08/17, 09/15/17, 09/22/17 CN 20667

L3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L3 PHOTONICS at 760-431-6800. 09/01/17, 09/08/17, 09/15/17 CN 20660

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00029527-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Gail Galloway filed a petition with this court for a decree changing name as follows: a.  Present name: Liam Galloway Conley; change to proposed name: Liam Thomas Galloway. 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 Sept 26, 2017 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 11, 2017  Robert P Dahlquist Judge of the Superior Court  08/25, 09/01, 09/08, 09/15/17 CN 20640

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00030149-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Stephanie Sperling Golden filed a petition with this court for a decree changing name as follows: a.  Present name: Stephanie Sperling Golden; change to proposed name: Stephanie Laila Golden. 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 03, 2017 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 16, 2017  Robert P Dahlquist  Judge of the Superior Court  08/25, 09/01, 09/08, 09/15/17 CN 20639

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARJORIE MAE MEACHEN Case# 37-2017-00021533-PR-PW-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marjorie Mae Meachen. A Petition for Probate has been filed by Laurie Hauser, in the Superior Court of California, County of San Diego.    The Petition for Probate requests that Laurie Hauser, 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. 05, 2017 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.       If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: Heather Van Blarcom 23 Winslow St. Ladera Ranch CA 92694 Telephone: 858.735.2841 08/25/17, 09/01/17, 09/08/17 CN 20638

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARVIN MITTLEMAN Case # 37-2017-00030372-PR-PW-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marvin Mittleman.      A Petition for Probate has been filed by Diane G. Sperber in the Superior Court of California, County of San Diego.      The Petition for Probate requests that Diane G. Sperber 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. 05, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.      If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.      If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: Steve H. Wilhelm 1950 Fifth Ave #100 San Diego CA 92101 Telephone: 619.239.0687 08/25/17, 09/01/17, 09/08/17 CN 20637

Fictitious Business Name Statement #2017-9020677 Filed: Aug 15, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Home Loans by Paige. Located at: 3420 E Shea Blvd #200, Pheonix AZ Maricopa 85028. Mailing Address: Same. This business is hereby registered by the following:   1. Independent Mortgage Advisors LLC, 3420 E Shea Blvd #200, Pheonix AZ 85028. 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/Glenn Busard, 09/08, 09/15, 09/22, 09/29/17 CN 20720

Fictitious Business Name Statement #2017-9022044 Filed: Sep 01, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Graphics. Located at: 7110 San Luis St., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following:   1. Joseph Marc Scolari, 7110 San Luis St., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/89 S/Joseph Marc Scolari, 09/08, 09/15, 09/22, 09/29/17 CN 20719

Fictitious Business Name Statement #2017-9021074 Filed: Aug 21, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Kotija Jr Taco Shop. Located at: 2668-B Del Mar Heights, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following:   1. Oceguera Inc., 2668-B Del Mar Heights, Del Mar CA 92014. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/12 S/Juan P Oceguera, 09/08, 09/15, 09/22, 09/29/17 CN 20718

Fictitious Business Name Statement #2017-9020509 Filed: Aug 14, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Day to Day. Located at: 444 N El Camino Real #34, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Colleen Rose Rosenfeld, 444 N El Camino Real #34, 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/Colleen Rose Rosenfeld, 09/08, 09/15, 09/22, 09/29/17 CN 20717

Fictitious Business Name Statement #2017-9021973 Filed: Aug 31, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Diamond Group; B. The Diamond Group SD. Located at: 270 N El Camino Real #475, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Timothy Paul Diamond, 234 Rosebay Dr., Encinitas CA 92024; 2. Heather Ricks Diamond, 234 Rosebay Dr., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Timothy Paul Diamond, 09/08, 09/15, 09/22, 09/29/17 CN 20716

Fictitious Business Name Statement #2017-9021300 Filed: Aug 23, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Quality One Contracting Inc. Located at: 3830 Valley Centre Dr. #705-435, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following:   1. Quality One Contracting Inc., 3830 Valley Centre Dr. #705-435, San Diego CA 92130. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Peter M Golombek, 09/08, 09/15, 09/22, 09/29/17 CN 20715

Fictitious Business Name Statement #2017-9021891 Filed: Aug 30, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Painters of America; B. Remodelers of America. Located at: 300 Carlsbad Village Dr., Carlsbad CA San Diego 92008. Mailing Address: 300 Carlsbad Village Dr. #108A-214, Carlsbad CA 92008. This business is hereby registered by the following:   1. Orliebethe Guysayko Lacangan, 2192 Opal Rd., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/17 S/Orliebethe Guysayko Lacangan, 09/08, 09/15, 09/22, 09/29/17 CN 20714

Fictitious Business Name Statement #2017-9020674 Filed: Aug 15, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Stunning Homestaging LLC. Located at: 3381 Calle Margarita, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Stunning Homestaging LLC, 3381 Calle Margarita, Encinitas CA 92024. This business is conducted by: Limited Liability. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/20/16 S/Holly Rippey, 09/01, 09/08, 09/15, 09/22/17 CN 20694

Fictitious Business Name Statement #2017-9021245 Filed: Aug 22, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 5 Star Glory Rides. Located at: 1931 Olivia Glen, Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following:   1. Andrew Marcellus McGlory, 1931 Olivia Glen, Escondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/22/17 S/Robert L Archer, 09/01, 09/08, 09/15, 09/22/17 CN 20693

Fictitious Business Name Statement #2017-9021250 Filed: Aug 22, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Archer Woodcraft. Located at: 3732 Cavern Pl., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following:   1. Robert L Archer, 3732 Cavern Pl., Carlsbad CA 92010; 2. Karen D Archer, 3732 Cavern Pl., Carlsbad CA 92010. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started  S/Robert L Archer, 09/01, 09/08, 09/15, 09/22/17 CN 20692

Fictitious Business Name Statement #2017-9021247 Filed: Aug 22, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Children with Deformities – A Second Chance Through Surgery. Located at: 2011 Palomar Airport Rd. #206, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following:   1. Fresh Start Surgical Gifts, 2011 Palomar Airport Rd. #206, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/12/12  S/Margaret Phelan, 09/01, 09/08, 09/15, 09/22/17 CN 20691

Fictitious Business Name Statement #2017-9021257 Filed: Aug 22, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Laguna Cabinets; B. Emblem Cabinets. Located at: 7388 Trade St., San Diego CA San Diego 92121. Mailing Address: 527 Encinitas Blvd #204, Encinitas CA 92024. This business is hereby registered by the following:   1. Emblem Inc., 527 Encinitas Blvd #204, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/17/17  S/Gabrielle Baumgartner, 09/01, 09/08, 09/15, 09/22/17 CN 20690

Fictitious Business Name Statement #2017-9021490 Filed: Aug 25, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Smart Buys 4 U. Located at: 2530 Wilcombe Rd., Cambria CA San Luis Obispo CA 93428. Mailing Address: PO Box 1780, Cambria CA 93428. This business is hereby registered by the following:   1. Beth Louise MacFarlane, 1878 Haymarket Rd., 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/Beth Louise MacFarlane, 09/01, 09/08, 09/15, 09/22/17 CN 20689

Fictitious Business Name Statement #2017-9021371 Filed: Aug 24, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ZebraRose. Located at: 1811 Valencia Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following:   1. Sharon M Commins, 1811 Valencia Ave., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started  S/Sharon M Commins, 09/01, 09/08, 09/15, 09/22/17 CN 20688

Fictitious Business Name Statement #2017-9020745 Filed: Aug 16, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Interiors to Life; B. Design Quest. Located at: 2130 Sunset Dr. #84, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following:   1. Susanne Jane Swenddal, 2130 Sunset Dr. #84, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/15/17 S/Susanne Jane Swenddal, 09/01, 09/08, 09/15, 09/22/17 CN 20687

Fictitious Business Name Statement #2017-9021278 Filed: Aug 23, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rian Fabrication Services. Located at: 13918 Proctor Valley Rd., Jamul CA San Diego 91935. Mailing Address: Same. This business is hereby registered by the following:   1. Jan M Hennen, 13918 Proctor Valley Rd., Jamul CA 91935. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jan M Hennen, 09/01, 09/08, 09/15, 09/22/17 CN 20686

Fictitious Business Name Statement #2017-9020834 Filed: Aug 17, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Diversity Youth Fitness and Athletic Performance. Located at: 609 Valley Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following:   1. Chad James Mitchell, 609 Valley 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/Chad James Mitchell, 09/01, 09/08, 09/15, 09/22/17 CN 20685

Fictitious Business Name Statement #2017-9020451 Filed: Aug 12, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Aeropostale. Located at: 5620 Paseo del Norte #A112, Carlsbad CA San Diego 92008. Mailing Address: 125 Chubb Ave. 5th Floor, Lyndhurst NJ 07071. This business is hereby registered by the following:   1. AERO OPCO LLC, 125 Chubb Ave. 5th Floor, Lyndhurst NJ 07071. 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/David Libenson, 09/01, 09/08, 09/15, 09/22/17 CN 20684

Fictitious Business Name Statement #2017-9021524 Filed: Aug 25, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Leucadia Family Counseling and Hypnotherapy. Located at: 1509 Halia Ct., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Barbara Ann Stanforth, 1509 Halia Ct., 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/Barbara Ann Stanforth, 09/01, 09/08, 09/15, 09/22/17 CN 20683

Fictitious Business Name Statement #2017-9021279 Filed: Aug 23, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Kohnen Group. Located at: 4195 Del Mar Trails Rd., San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following:   1. April Marie Kohnen, 4195 Del Mar Trails Rd., San Diego CA 92130. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/April Kohner, 09/01, 09/08, 09/15, 09/22/17 CN 20682

Fictitious Business Name Statement #2017-9021738 Filed: Aug 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. A & N Coastal Hauling. Located at: 281 Durian St., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following:   1. Fernando Joey Pasqual, 281 Durian St., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/28/17 S/Fernando Joey Pasqual, 09/01, 09/08, 09/15, 09/22/17 CN 20681

Fictitious Business Name Statement #2017-9021021 Filed: Aug 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Two Sorella Events. Located at: 2255 Barbara Ave., Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following:   1. Juliette Carrero, 225 Barbara Ave., Solana Beach CA 92075; 2. Denise Carrero, 225 Barbara Ave., Solana Beach CA 92075. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Denise Carrero, 08/25, 09/01, 09/08, 09/15/17 CN 20658

Fictitious Business Name Statement #2017-9021243 Filed: Aug 22, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Coast News; B. The Coast News Group; C. Coast News; D. Beach News; E. Carlsbad Journal News; F. Coast Dispatch; G. Coast News Group; H. CoastDispatch.com; I. Encinitas Coast Dispatch; J. Sun Newspapers; K. The Beach News; L. The Carlsbad Sun; M. The Coast Dispatch; N. The Del Mar Sun; O. The Encinitas Sun; P. The North Coast News; Q. The Solana Beach Sun; R. Rancho Santa Fe News; S. The Del Mar Carmel Valley News; T. The Del Mar News; U. The News Group Inc.; V. The Rancho Santa Fe News; W. The San Marcos News; X. The Valley News; Y. The Village & Valley News; Z. The Village News; AA. The Vista News; BB. The Vista/San Marcos News; CC. Village & Valley News; DD. Vista/San Marcos News; EE. San Marcos News; FF. The San Marcos/Vista News; GG. San Marcos/Vista News; HH. The Coast News Inland Edition; II. The Coast News Inland News; JJ. The Inland Edition; KK. Inland Edition. Located at: 315 S Coast Hwy 101 #W, Encinitas CA San Diego 92024. Mailing Address: PO Box 232550, Encinitas CA 92023. This business is hereby registered by the following:   1. Coast News Inc., 315 S Coast Hwy 101 #W, Encinitas CA 92023. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/15/87 S/Becky Roland, 08/25, 09/01, 09/08, 09/15/17 CN 20657

Fictitious Business Name Statement #2017-9020951 Filed: Aug 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. So Cal Coast Real Estate. Located at: 6209 Shamrock Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Michael David Korn, 6209 Shamrock Pl., Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/16/17 S/Michael David Korn, 08/25, 09/01, 09/08, 09/15/17 CN 20656

Fictitious Business Name Statement #2017-9018998 Filed: Jul 27, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sedona Yoga Bus. Located at: 399 Trailview Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. The Soul Center for Wellness and Personal Growth LLC, 399 Trailview Rd., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/01/17 S/Gary Palisch, 08/25, 09/01, 09/08, 09/15/17 CN 20655

Fictitious Business Name Statement #2017-9019639 Filed: Aug 02, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Rep it Homie. Located at: 340 Marcos St. #103, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following:   1. Wilton Alexander Ponce, 340 Marcos St. #103, San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/17 S/Wilton Ponce, 08/25, 09/01, 09/08, 09/15/17 CN 20654

Fictitious Business Name Statement #2017-9021120 Filed: Aug 21, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Peaceful Mountain Press. Located at: 4720 Hawley Blvd #205, San Diego CA San Diego 92116. Mailing Address: Same. This business is hereby registered by the following:   1. Deborah Michelle Francisco, 4720 Hawley Blvd #205, San Diego CA 92116. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Deborah Michelle Francisco, 08/25, 09/01, 09/08, 09/15/17 CN 20653

Fictitious Business Name Statement #2017-9020716 Filed: Aug 16, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Paragon Taekwondo. Located at: 535 Encinitas Blvd #100, Encinitas CA San Diego 92024. Mailing Address: 614 S Sierra Ave., Solana Beach CA 92075. This business is hereby registered by the following:   1. Paragon Taw Kwon Do LLC, 535 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:  08/05/17 S/Shawn Yusin McElroy, 08/25, 09/01, 09/08, 09/15/17 CN 20652

Fictitious Business Name Statement #2017-9021097 Filed: Aug 21, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. NorthStar Law Group. Located at: 12636 High Bluff Dr. #400, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following:   1. JM Law Group PC, 12636 High Bluff Dr. #400, San Diego CA 92130. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/21/17 S/Jonathan Muenkel, 08/25, 09/01, 09/08, 09/15/17 CN 20651

Fictitious Business Name Statement #2017-9019656 Filed: Aug 02, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Minuteman Press of Sorrento Valley. Located at: 10951 Sorrento Valley Rd. #1F, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following:   1. Jiffy Print Incorporated, 1538 Encinitas Blvd, Encinitas, CA 92024. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/02/17 S/Matthew Rebelo, 08/25, 09/01, 09/08, 09/15/17 CN 20650

Fictitious Business Name Statement #2017-9020280 Filed: Aug 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Legacy IRA Investments LLC. Located at: 1565 Coast Blvd, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following:   1. Legacy IRA Investment LLC, 1565 Coast Blvd, Del Mar CA 92014. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/15/17 S/Stephen L Kuptz, 08/25, 09/01, 09/08, 09/15/17 CN 20649

Fictitious Business Name Statement #2017-9020179 Filed: Aug 09, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Healing Oils; B. Ipek Design. Located at: 302 Washington St. #150-5301, San Diego CA San Diego 92103. Mailing Address: Same. This business is hereby registered by the following:   1. Goldzulu Incorporated, 302 Washington St. #150-5301, San Diego CA 92103. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  06/05/17 S/Craig Goldberg, 08/25, 09/01, 09/08, 09/15/17 CN 20648

Fictitious Business Name Statement #2017-9020883 Filed: Aug 17, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Fit Healthy Happy U. Located at: 1612 Windemere Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following:   1. Jennifer Anne Barrie, 1612 Windemere Dr., San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jennifer Anne Barrie, 08/25, 09/01, 09/08, 09/15/17 CN 20647

Fictitious Business Name Statement #2017-9019667 Filed: Aug 02, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. EHI. Located at: 120 N Pacific St. #D8, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following:   1. So Cal Counterworks Inc. 6190 Corte del Cedro, Carlsbad CA 92011. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Roland Shany, 08/25, 09/01, 09/08, 09/15/17 CN 20646

Fictitious Business Name Statement #2017-9020991 Filed: Aug 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. EAM Investigations. Located at: 1329 Duck Walk Rd., San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following:   1. Edward Aaron Musgrove, 1329 Duck Walk Rd., San Marcos CA 92069. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/18/17 S/Edward Aaron Musgrove, 08/25, 09/01, 09/08, 09/15/17 CN 20645

Fictitious Business Name Statement #2017-9020906 Filed: Aug 17, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Board Life Clothing Company. Located at: 15950 Bernardo Center Dr. #M. San Diego CA San Diego 92127. Mailing Address: Same. This business is hereby registered by the following:   1. Benjamin Tyler Geske, 799 Valley Crest Dr., Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/17/17 S/Benjamin Tyler Geske, 08/25, 09/01, 09/08, 09/15/17 CN 20644

Fictitious Business Name Statement #2017-9020796 Filed: Aug 16, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Blue Diamond Sales & Rentals; B. Blue Diamond Real Estate. Located at: 360 N El Camino Real #2C, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Blue Diamond Property Management Inc., 360 N El Camino Real #2C, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Samantha Easton, 08/25, 09/01, 09/08, 09/15/17 CN 20643

Fictitious Business Name Statement #2017-9020681 Filed: Aug 15, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. AVS Motorsports. Located at: 3921 Oceanic Dr., Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following:   1. AVS Fabrication Inc., 3921 Oceanic Dr., Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/15/17 S/Richard R Rice, 08/25, 09/01, 09/08, 09/15/17 CN 20642

Fictitious Business Name Statement #2017-9019845 Filed: Aug 04, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. FAY Center. Located at: 1214 Caminito Septimo, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following:   1. Sara Katherine Smith, 1214 Caminito Septimo, Cardff CA 92007. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sara Katherine Smith, 08/18, 08/25, 09/01, 09/08/17 CN 20628

Fictitious Business Name Statement #2017-018338 Filed: Jul 19, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Enduring Fruit; B. Kuyasa Empowerment; C. The World Needs a Father; D. African Leadership Institute for Community Transformation. Located at: 7042 Via Ostiones, Carlsbad CA San Diego 92009. Mailing Address: PO Box 130998, Carlsbad CA 92013. This business is hereby registered by the following:   1. Lead to Serve, 7042 Via Ostiones, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Wayne L Gordon, 08/18, 08/25, 09/01, 09/08/17 CN 20627

Fictitious Business Name Statement #2017-9020037 Filed: Aug 08, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sunshine Appraisals, Inc.; B. Sunshine Appraisals; C. Sunshine Real Estate. Located at: 3677 Marlesta Dr., San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following:   1. Sunshine Appraisals Inc., 3677 Maresta Dr., San Diego CA 92111. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/17/17 S/Shari Kludt, 08/18, 08/25, 09/01, 09/08/17 CN 20626

Fictitious Business Name Statement #2017-9020268 Filed: Aug 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Il Massaggio Di Sergio. Located at: 650 Carlsbad Village Dr., Carlsbad CA San Diego 92008. Mailing Address: 2250 Avenida Magnifica #23M, Carlsbad CA 92008. This business is hereby registered by the following:   1. Sergio D’Alcamo, 2250 Avenida Magnifica #23M, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Sergio D’Alcamo, 08/18, 08/25, 09/01, 09/08/17 CN 20625

Fictitious Business Name Statement #2017-9020435 Filed: Aug 11, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 1-800-Got-Junk?. Located at: 1955 Avenida Plaza Real, Oceanside CA San Diego 92056. Mailing Address: PO Box 5323, Oceanside CA 92052. This business is hereby registered by the following:   1. COXFAM Environmental Services Inc., 1955 Avenida Plaza Real, Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  03/12/03 S/William Glenn Cox, 08/18, 08/25, 09/01, 09/08/17 CN 20624

Fictitious Business Name Statement #2017-9020123 Filed: Aug 09, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Lion Fit. Located at: 1361 Windsor Rd. #B, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following:   1. Elizabeth Julia Lieberman, 1361 Windsor Rd. #B, Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/08/17 S/Elizabeth Julia Lieberman, 08/18, 08/25, 09/01, 09/08/17 CN 20623

Fictitious Business Name Statement #2017-9020291 Filed: Aug 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Tenet Financial Services. Located at: 2211 Encinitas Blvd, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Trend Financial Solutions Inc., 2211 Encinitas Blvd., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Okwaro Raura, 08/18, 08/25, 09/01, 09/08/17 CN 20622

Fictitious Business Name Statement #2017-9020573 Filed: Aug 14, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cakes by Adella. Located at: 743 Galaxy Dr., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following:   1. Adella Frances Myers, 743 Galaxy Dr., Vista CA 92083. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/14/17 S/Adella Frances Myers, 08/18, 08/25, 09/01, 09/08/17 CN 20621

Fictitious Business Name Statement #2017-9019896 Filed: Aug 07, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Stone Step Media. Located at: 2341 Marca Pl., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Matthew Loring Rubin, 2341 Marca Pl., Carlsbad CA 92009; 2. Andrew Laurence Rubin, 2341 Marca Pl., Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  04/01/17 S/Matthew Loring Rubin, 08/18, 08/25, 09/01, 09/08/17 CN 20620

Fictitious Business Name Statement #2017-9018669 Filed: Jul 24, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mazda of Escondido; B. Mazda Escondido. Located at: 1560 Auto Park Way, Escondido CA San Diego 92029. Mailing Address: 2555 Telegraph Rd., Bloomfield Hills MI 48302. This business is hereby registered by the following:   1. UAG Escondido M1 Inc, 1560 Auto Park Way, Escondido CA 92029. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/20/15 S/Maggie Feher, 08/18, 08/25, 09/01, 09/08/17 CN 20619