The Coast News Group
Legal Notices

Legal Notices, April 29, 2016

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF AVAILABILITY OF A LOCAL COASTAL PROGRAM AMENDMENT AND LEGAL NOTICE OF PUBLIC HEARINGS BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given notice that Public Hearings with the Planning Commission (Commission) will be held on Tuesday, May 24, 2016 and Thursday, May 26, 2016, and any additional hearings continued to a date specific the Commission determines necessary to discuss the project as described in this notice. The Commission meeting on May 24th will be devoted to receiving written and oral public input. The meeting on May 26th (and any additional hearings continued to a date specific the Commission determines necessary) will be devoted to deliberations so that the Commission can forward a recommendation to City Council. CASE NUMBER: 14-200 POD APPLICANT: City of Encinitas LOCATION: City-wide DESCRIPTION: An update to the City’s Housing Element, also known as At Home in Encinitas, which additionally includes amendments, updates, corrections, and clarifications to other portions of the General Plan, Specific Plans, Local Coastal Program, Zoning Code, and other sections of the Municipal Code, as further described herein. The project is an update of the City’s Housing Element, also known as At Home in Encinitas, along with related conforming and ancillary amendments (HEU), for the housing cycle 2013–2021. The State of California mandates that all cities and counties prepare a Housing Element as part of the comprehensive General Plan. The 2013–2021 Housing Element represents the City’s effort in fulfilling the requirements under the State Housing Element Law. On July 14, 2015, the City and the Building Industry Association of San Diego County (BIA) entered into a Settlement Agreement to resolve litigation filed by the BIA. The Settlement Agreement provides, in part, that the City must adopt: (1) an updated Housing Element; (2) conforming amendments to other General Plan elements; and (3) zoning ordinance amendments needed to implement the Housing Element. The Settlement Agreement was incorporated into a Judgment Pursuant to Stipulation entered into by the San Diego County Superior Court on July 22, 2015. The City conducted multiple outreach efforts to inform and engage residents, property owners, business and stakeholder groups in all five communities of Encinitas, to receive public input on where new housing options should be located, and how it should look. The City held 10 community dialogue sessions; 7 Planning Commission meetings; 8 City Council meetings; 5 joint Council–Commission study sessions; 125 stakeholder meetings, briefings, and presentations over the last 20 months. To comply with State Housing Element Law to accommodate future housing needs as required by that law, the City has identified up to 33 potential sites to accommodate new housing distributed across the five communities of Encinitas. Various combinations of these viable housing sites resulted from the public and environmental review processes, and comprise four alternative concept housing strategy maps. Each strategy map includes a description of land uses, type of development, and basic site design that could be attained. Once a preferred plan(s) is (are) adopted by the City Council, the HEU will be submitted to the voters on the November 8, 2016 General Municipal Election ballot, as required by EMC Chapter 30.00. Discretionary actions to be considered by the Planning Commission in making its recommendation to the City Council include the HEU, along with all necessary actions to make its adoption internally consistent with the City’s General Plan, Zoning Code and other sections of the Municipal Code; some of which require a public vote, pursuant to EMC Chapter 30.00: General Plan Amendments: Housing Element: Update the Element and request State certification Land Use Element: Amend the land use map with a new potential land use designation to provide for adequate sites for consistency with the Housing Element invoked at the option of the property owner; amend the Land Use Element text for consistency with the Housing Element, including allowing for three-story buildings Noise Element: Resolve internal inconsistencies in the existing Noise Element and reflect contemporary noise standards for mixed land uses Specific Plan Amendments: North 101 Corridor Specific Plan: Provide for implementation of new Chapter 30.36 for adequate sites; remove the prohibition on ground floor housing, except in key centers; and allow all lawful means of subdividing land regardless of housing type Downtown Encinitas Specific Plan: Provide for implementation of new Chapter 30.36 for adequate sites Encinitas Ranch Specific Plan: Provide for implementation of new Chapter 30.36 for adequate sites Cardiff-by-the-Sea Specific Plan: Provide for implementation of new Chapter 30.36 for adequate sites Zoning Code Amendments: Adopt a new Chapter 30.36 to provide use and development standards to implement the new General Plan land use designation and new Design Guidelines to provide for development quality; pre-zone sites invoked at the option of the property owner to provide adequate housing sites and implement the amended General Plan land use map; make assorted changes required for consistency elsewhere in the Zoning Code; amend EMC Chapter 30.00 to allow a change in maximum building height to accommodate three-story buildings on the sites designated in the General Plan and Zoning Map and facilitate required certifications by State agencies Local Coastal Program Amendments: Request Coastal Commission certification of the changes to the land use policy and implementation framework to guide development in the Coastal Zone due to the amendments to the General Plan, specific plans and Zoning Code Other Municipal Code Amendments: Amend Zoning Code Chapter 23.08 to allow additional authority to grant a permit 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 factual and legal issues you or someone else has raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time of the determination. ENVIRONMENTAL STATUS: An Environmental Assessment/Program Environmental Impact Report; State Clearinghouse House [SCH] No. 2015041044) has been prepared pursuant to Government Code Section 65759 to address potential environmental effects associated with the proposed project. NOTICE OF AVALIABILITY: Portions of the General Plan, all of Title 30 of the Municipal Code, and all Specific Plans are components of the Local Coastal Program (LCP). Therefore, the LCP would also be amended as part of this application. This Public Notice of Availability opens a six-week public review period, which will run from April 29, 2016 through June 10, 2016 and will conclude prior to any final action being taken by the City Council on this Local Coastal Program Amendment request. If the City Council approves the LCP Amendment, the proposed LCP Amendment will be submitted to the California Coastal Commission for review and approval. The Coastal Commission’s review would occur after voter consideration of the Housing Element Update. Project information and the text of the amendments are available at the Planning and Building Department at the Encinitas Civic Center, 505 South Vulcan Avenue, Encinitas, CA 92024-3633. For further information, or to review the project application prior to the hearing, contact Mr. Mike Strong, Senior Planner, at 760-943-2101 or via email at [email protected] or contact the Planning and Building Department at 760-633-2710, 505 South Vulcan Avenue, Encinitas, CA 92024. Information is also available at the project website at www.athomeinencinitas.info. 04/29/16 CN 18586

City of Encinitas Planning & Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF ADMINISTRATIVE PUBLIC HEARING AND PENDING ACTION ON ADMINISTRATIVE APPLICATIONS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications that require an administrative public hearing. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (5/6, 5/20, etc.) PUBLIC HEARING: TUESDAY, MAY 10, 2016, AT 5 P.M., TO BE HELD AT THE CITY COUNCIL CHAMBERS, 505 SOUTH VULCAN AVE, ENCINITAS. THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT 760-633-2710. 1. PROJECT NAME: Hedrick Boundary Adjustment CASE NUMBER: 15-276 BA/CDP FILING DATE: October 27, 2015 APPLICANT: Hedrick Family LOCATION: 3788 Manchester Ave. (APN 262-073-07/08)
PROJECT DESCRIPTION: A Boundary Adjustment and Coastal Development Permit to adjust lot lines between two properties. The subject property is located in the Rural Residential (RR) and Rural Residential Floodplain (RRFP) Zones and within the Floodplain and Scenic/Visual Corridor Overlay Zones and the Coastal Commission appeal jurisdiction of the Coastal Zone. CONTACT: Dan Halverson at (760) 633-2711 or [email protected] 2. PROJECT NAME: Moonlight Center improvements CASE NO.: 15-278 ADR/MIN/SIGN/CDP FILING DATE: October 27, 2015 APPLICANT: Golden Eagle Annuity Inv. LP LOCATION: 108 Encinitas Blvd (APN: 258-090-39) PROJECT DESCRIPTION: An Administrative Design Review Permit, Minor Use Permit, Sign Program and Coastal Development Permit application for exterior façade upgrades, an improved monument sign and modification of an existing Sign Program. The property is located in Old Encinitas within the General Commercial (GC) Zone, Scenic/Visual Corridor Overlay, Cultural/Natural Resources Overlay and the California Coastal Commission Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Anna Yentile, 760-633-2724 or [email protected] PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON TUESDAY, MAY 10, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1 AND 2 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of public hearings, if additional information is not required, the Planning & Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 10 calendar days from the date of determination for Item 1 and within 15 calendar days for Item 2. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Items 1 and 2 are located within the Coastal Zone and require issuance of regular Coastal Development Permits, and are located within the California Coastal Commission’s appeal jurisdiction of the City’s Coastal Zone. The action of the Planning & Building Director on Items 1 and 2 may be appealed to the California Coastal Commission within 10 business days of the receipt of the City’s Notice of Final Action following the close of the City’s appeal period, or City action on any appeal. The Coastal Commission will determine the exact dates of the Coastal Commission appeal periods. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 04/29/16 CN 18585

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, May 11, 2016, at 6 p.m. by the Encinitas City Council to discuss the following item:
PROJECT NAME: Cardiff 8 CASE NUMBER: 14-111 TMDB/MUP/DR/CDP/EIA APPLICANT: Red Tail Acquisitions, LLC APPELLANT: Red Tail Acquisitions, LLC LOCATION: 1412 McKinnon Avenue (APN: 260-182-17) ZONING: The subject property is located in the Residential 5 (R-5) Zone and within the Scenic/Visual Corridor Overlay Zone and Coastal Zone. DESCRIPTION: Public hearing to consider an appeal of the Planning Commission’s denial of a Density Bonus Tentative Map, Major Use Permit, Design Review Permit and Coastal Development Permit application to subdivide an existing 1.25-acre site into eight residential lots, 1 private street lot and 1 open space lot, and for the development of an eight-unit planned residential development (PRD) including seven market rate units and one affordable unit. The project also includes grading, landscaping, decorative improvements and various other improvements. The project is a Density Bonus subdivision pursuant to Government Code Section 65915. 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 November 13, 2015, to December 3, 2015. Responses to comments received are included in the Final MND. The Final MND document is being considered by the City Council at the May 11, 2016, meeting. STAFF CONTACT: Roy Sapa’u, Senior Planner: (760) 633-2734 or [email protected] This appeal will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any person who wishes to submit a written position with arguments, documents, exhibits, letters, photos, charts, diagrams, videos, etc., addressing the challenged determination MUST submit these to the City Clerk by 5:00 P.M. on Wednesday, May 4, 2016, seven calendar days prior to this hearing. No new information will be considered by the City Council after this deadline. Upon filing with the City Clerk, those items will be available to the public. Any questions, please contact the City Clerk at (760) 633-2601. The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 04/29/16 CN18584

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given that a Public Hearing will be held on Wednesday, May 11, 2016 at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas:
CASE NUMBER: 14-232 POD APPLICANT: City of Encinitas LOCATION: City-wide DESCRIPTION: Public Hearing to consider the introduction of Draft City Council Ordinance No. 2015-08, which proposes various amendments to Title 2 (Administration) and Title 30 (Zoning) of the Encinitas Municipal Code, Local Coastal Program and certain Specific Plans (Cardiff-by-the-Sea, Downtown Encinitas, Encinitas Ranch and North 101 Corridor) to add and reference a new Chapter 30.33 (Urban Agriculture) and other amendments. Title 30 of the Municipal Code and all Specific Plans are components of the Local Coastal Program (LCP), therefore the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: This project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. NOTICE OF AVALIABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). A Public Notice of Availability opened a six-week public review period, which ran from August 7, 2015 through September 18, 2015. Changes that have occurred to the Draft Ordinance since the Public Notice of Availability closed are still consistent with the Draft Ordinance that was available during the six-week review period. If the City Council approves the LCPA, the proposed LCPA will be submitted to the California Coastal Commission for review and approval. The LCPA will not become effective until after formal certification by the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has 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 project application prior to the hearing, contact Laurie Winter, Associate Planner, at (760) 633-2717 or via email at [email protected], or the Planning and Building Department at (760) 633-2710, 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 04/29/16 CN 18583

SAN DIEGUITO WATER DISTRICT STATE OF CALIFORNIA NOTICE INVITING BIDS The San Dieguito Water District, Owner, invites sealed bids for: SDWD 30-Inch Transmission Main Abandonment and Recycled Water Fire Protection System, Project No. CW16D RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the General Manager, San Dieguito Water District, 160 Calle Magdalena, Encinitas, California 92024 3633, on May 26, 2016 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: The work to be done generally includes abandonment of a 30-inch low pressure transmission main from Cambridge Avenue to the San Elijo Water Reclamation Facility (SEWRF) located at 2695 Manchester Avenue in Cardiff. The 30-inch transmission main will be abandoned in place, sealing segments of the pipe with concrete plugs. The 30-inch transmission main will be removed from the lot located at 2315 Cambridge Avenue. Installation of new recycled water main at SEWRF, 170 LF of 12-inch PVC and 275 LF of 8-inch PVC, two new fire hydrants and a new fire sprinkler service line, valves, and cathodic protection; complete all work with accessories, including but not limited to valves, services connections, fittings, connections to existing pipelines, excavation, backfill, compaction, testing, pavement replacement, traffic control and safety devices, shoring, dewatering where required, all in accordance with the Contract Documents. ENGINEER’S CONSTRUCTION COST OPINION: $315,000. SITE OF WORK: Work is located at 2695 Manchester Avenue, 2315 Cambridge Avenue, and 320 Oxford Drive in City of Encinitas, CA 92007. COMPLETION OF WORK: All work must be completed within 45 calendar days after the commencement date stated in the Notice to Proceed. LIQUIDATED DAMAGES: Liquidated damages will be $500 per calendar day. MANDATORY PRE BID MEETING: A mandatory pre-bid meeting will be at the San Elijo Reclamation Plant, 2695 Manchester Ave., Encinitas, California 92024 3633, on May 11, 2016 at 2:00 PM. Contractor’s bids will not be accepted if their representative did not attend and sign in at the mandatory pre-bid meeting. 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 are available. They may be obtained after May 2, 2016 at 160 Calle Magdalena, Encinitas, CA 92024, at a non refundable cost of $25 per set (plus $7.50 mailing if requested). Contractors are required to review the District’s website for any announcements or addenda 72 hours prior to the bid opening, http://www.encinitasca.gov/ under the Bids and RFP tab. 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 C-34 California Contractor’s License. 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 Owner 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 Owner. 04/29/16, 05/06/16 CN 18582

RESOLUTION 2016-04 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN DIEGUITO WATER DISTRICT DECLARING A WATER SUPPLY SHORTAGE LEVEL 2 CONDITION WHEREAS, on January 17, 2014, Governor Brown issued a proclamation of a state of emergency under the California Emergency Services Act based on continued drought conditions; WHEREAS, on April 25, 2014, Governor Brown issued a proclamation of a continued state of emergency under the California Emergency Services Act based on continued drought conditions; WHEREAS, on July 15, 2014, the State Water Resources Control Board implemented emergency regulations intended to place mandatory restrictions on outdoor water use; WHEREAS, these emergency regulations required each urban water supplier to implement all requirements and actions of the stage of its water shortage contingency plan that imposes mandatory restrictions on outdoor water use; WHEREAS, on August 27, 2008, the San Dieguito Water District’s Board of Directors adopted Ordinance No. 2008-01, establishing a Drought Response Conservation Program; WHEREAS, the Drought Response Conservation Program establishes regulations to be implemented during times of declared water shortages and contains four levels of drought response actions to be implemented in times of shortage, with increasing restrictions on water use in response to worsening drought conditions and decreasing available supplies; WHEREAS, the Drought Response Conservation Program implements mandatory water use restrictions at a Drought Response Level 2 Condition and above; WHEREAS, on August 20, 2014, the San Dieguito Water District Board of Directors declared a Drought Response Level 2 Condition; WHEREAS, on April 15, 2015, the San Dieguito Water District Board of Directors adopted Ordinance No. 2015-01, revising the Drought Response Conservation Program so that it is now a Water Supply Shortage Response Program; WHEREAS, on April 1, 2015, Governor Brown issued an Executive Order that directed the State Water Resources Control Board to impose restrictions on urban water suppliers to achieve a statewide 25 percent reduction in potable urban usage through 2016; WHEREAS, on May 5, 2015, the State Water Resources Control Board adopted emergency regulations which remained in effect for 270 days that required increasing levels of required potable water reduction based upon an urban water supplier’s residential gallons per capita per day use; WHEREAS, the baseline for an urban water supplier’s assigned water conservation target is potable water usage in 2013; WHEREAS, San Dieguito Water District’s water conservation target was a 28% reduction in potable water; WHEREAS, in response to the State Water Resources Control Board emergency regulations, on May 20, 2015, the San Dieguito Water District Board of Directors declared a Drought Response Level 3 Condition; WHEREAS, on February 2, 2016, the State Water Resources Control Board approved the extension of the emergency regulations through October 2016; WHEREAS, the State Water Resources Control Board also approved certain adjustments to conservation targets, including a Drought Resilient Source of Supply Credit which is given to agencies that receive a portion of their potable water production from a qualifying local, drought-resilient water supply developed since 2013; WHEREAS, the water produced at the Carlsbad Desalination Plant qualifies as a local, drought-resilient supply; WHEREAS, on March 10, 2016, the State Water Resources Control Board approved an 8% Supply Credit for the San Dieguito Water District, reducing the District’s conservation target to 20%; WHEREAS, the San Dieguito Water District Board of Directors has determined to: 1 Declare a Water Supply Shortage Response Level 2 Condition in accordance with the District’s Water Supply Shortage Response Program; and 2.Implement the mandatory water conservation measures and restrictions on water use and method of use of a Water Supply Shortage Response Level 2 Condition as provided in the Water Supply Shortage Response Program therein in order to provide certainty to water users and enable San Dieguito Water District to control water use, provide water supplies and plan and implement water management measures in a fair and orderly manner for the benefit of the public; WHEREAS, San Dieguito Water District noticed a meeting of the Board of Directors to be held on April 20, 2016, to consider declaring a Water Supply Shortage Response Level 2 Condition; and WHEREAS, the Board of Directors considered and heard the comments of all interested persons appearing at the meeting regarding the proposed declaration of a Water Supply Shortage Response Level 2 Condition; NOW, THEREFORE, it is hereby resolved by the Board of Directors of the San Dieguito Water District that: Section 1. The Board of Directors hereby finds and determines that the foregoing Recitals and the matters set forth herein are true and correct. Section 2. The District hereby finds, determines and declares that a Water Supply Shortage Level 2 Condition exists and that mandatory Level 2 conservation measures and water use restrictions identified in the Water Supply Shortage Response Program for a Water Supply Shortage Level 2 Condition shall hereby be implemented and in effect in accordance thereto. Section 3. A Notice of a Special Meeting of the Board of Directors was given. At the time and place set for the meeting, this Resolution was considered and the Board of Directors heard and considered the comments of all persons appearing at the meeting and all written comments submitted prior to the close of the meeting. Section 4. During a Water Supply Shortage Response Level 2 Condition, the water conservation measures and water use restrictions established in the Water Supply Shortage Response Program are mandatory and violations are subject to fees and remedies specified in the Water Supply Shortage Response Program. Section 5. The San Dieguito Water District Secretary is hereby directed to publish a copy of this Resolution No. 2016-04 within five business days of its adoption in a newspaper used for publication of official notices. Section 6.A Water Supply Shortage Level 2 Condition shall remain in effect in the San Dieguito Water District until otherwise determined by the Board of Directors in accordance with the Water Supply Shortage Response Program. Section 7. This Resolution and the mandatory conservation measures applicable to the Water Supply Shortage Response Level 2 Condition will take effect on May 1, 2016. Section 8. The adoption of this Resolution rescinds Resolution No. 2015-06, Declaring a Water Supply Shortage Level 3 Conditi on. PASSED AND ADOPTED this 20th day of April, 2016, by the following vote, to wit: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer. NAYS: None. ABSENT: None. ABSTAIN: None. 04/29/16 CN 18564

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

T.S. No. 028411-CA APN: 254-080-04-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/20/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/23/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/27/2007, as Instrument No. 2007-0738940, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RICK H BOLTON, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 942 OCEAN VIEW AVENUE ENCINITAS, CA 92024-2207 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $679,929.18 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 028411-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/29/16, 05/06/16, 05/13/16 CN 18561

APN: 169-540-49-00 TS No: CA05001876-15-1 TO No: 8610268 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 26, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 27, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 4, 2007 as Instrument No. 2007-0751698 of official records in the Office of the Recorder of San Diego County, California, executed by REBECCA G HATHAWAY, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of BANK OF AMERICA, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4950 POSEIDON WAY, OCEANSIDE, CA 92056- The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $406,516.85 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA05001876-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 19, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05001876-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Stephanie Hoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Order no. CA16-001328-1, Pub Dates, 04/29/2016, 05/06/2016, 05/13/2016. CN 18560

NOTICE OF TRUSTEE’S SALE TS No. CA-15-688958-BF Order No.: 730-1506976-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/1/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Amanda G. Wadleigh, a married woman as her sole and separate property Recorded: 3/10/2006 as Instrument No. 2006-0170363 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/20/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $659,696.39 The purported property address is: 3403 NORTHWOOD DRIVE, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 158-531-18-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-688958-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-688958-BF IDSPub #0106191 4/29/2016 5/6/2016 5/13/2016 CN 18559

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618474-AB Order No.: 8425728 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/17/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EUSEBIO ZUNIGA, AND MARIA REYNA ZUNIGA, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 4/27/2007 as Instrument No. 2007-0287005 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/20/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $576,949.49 The purported property address is: 290 HOLLY ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 148-151-22-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-618474-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-618474-AB IDSPub #0106165 4/29/2016 5/6/2016 5/13/2016 CN 18558

APN: 644-240-14-64 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT LIEN (CALIFORNIA CIVIL CODE SECTION 5685) DATED MARCH 28, 2013, IN OFFICIAL RECORDS OF SAN DIEGO. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that on June 1, 2016 at 10:00 a.m., at Community Legal Advisors, Inc., 509 N. Coast Highway, Oceanside, California 92054, COMMUNITY LEGAL ADVISORS, INC., on behalf of TAPESTRY AND MOSAIC ASSOCIATION, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK OR CERTIFIED CHECK (payable at the time of sale in lawful money of the United States) all rights, title and interest created by the Declaration of Covenants, Conditions & Restrictions, and by the Notice of Delinquent Assessment Lien was recorded on March 28, 2013, as Document No. 2013-0197973 of Official Records in the Office of the Recorder of San Diego County, State of California, and pursuant to that certain Notice of Default and Election to Sell recorded on May 22, 2014, Document No. 2014-0210684 of Official Records in the Office of the Recorder of San Diego County, State of California. Legal description: PARCEL 1: RESIDENTIAL UNIT NO. 162, AS SHOWN UPON THE FIRST SUPERSEDING MOSAIC CONDOMINIUM PLANS RECORDED AUGUST 22, 2007, AS INSTRUMENT NO. 2007-0559343, IN THE OFFICIAL RECORDS OF SAN DIEGO COUNTY, CALIFORNIA (THE “CONDOMINIUM PLANS”) BEING WITHIN PARCEL 2 OF PARCEL MAP NO. 20057, IN THE CITY OF CHULA VISTA, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED WITH THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON JULY 17, 2006. The recorded owner of which is ROSHENE TAMOYA THOMPSON, A SINGLE WOMAN (“Owner”). Street address or other common designation Property to be sold: 1811 Lime Court, #3, Chula Vista, CA 91913 Name and Address of Trustee conducting the sale: Community Legal Advisors, Inc. 509 N. Coast Highway Oceanside, California 92054 (760) 529-5211 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on the lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of the outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 760-529-5211, using the file number assigned to this case 4436.3. Information about postponements that are very short in duration or that occur close in the time to the scheduled sale may not immediately be reflected in telephone information. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession or encumbrances to for the delinquent assessments, late fees and interest currently due and owing under the afore said Notice of Delinquent Assessment Lien, and/or late fees, costs of collection (including attorney’s fees), and interest, which said Owners are obligated to pay Creditor Association. Under Civil Code Sections 5715(b), “a non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends ninety (90) days after the sale.” The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs of collection, expenses and advances at the time of initial publication of the Notice of Trustee’s Sale is $8,377.61. 04/22/16, 04/29/16, 05/06/16 CN 18552

T.S. No. 15-39409 APN: 160-621-23-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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: DAVID URIARTE AND CELESTINA MARIE URIARTE, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Law Offices of Les Zieve, as Trustee Deed of Trust recorded 10/26/2005 as Instrument No. 2005-0930070 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 5/16/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $916,156.37 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: 445 Lexington Circle Oceanside, CA 92057-7355 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 160-621-23-00 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 (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-39409. 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: 4/14/2016 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: (714) 848-9272 or www.elitepostandpub.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 17266 4/22, 4/29, 5/6/16 CN 18534

APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 27, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 1, 2005 as Instrument No. 2005-0267062 of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $249,972.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 13, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004424-3, PUB DATES: 04/22/2016, 04/29/2016, 05/06/2016 CN 18533

T.S. No. 026466-CA APN: 167-250-40-03 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/13/2016 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 11/6/2007, as Instrument No. 2007-0706781, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: GARY LANCE TIDWELL, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 2380 HOSP WAY, #139 CARLSBAD, CA 92008 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: $255,591.81 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 026466-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18531

T.S. No. 1360841-1 APN: 158-450-71-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/3/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/17/2016 at 10:30 AM, Clear Recon Corp., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/11/2005, as Instrument No. 2005-0876942, in Book , Page , of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: HELEN P LIETZ, AS SURVIVING TRUSTEE OR HER SUCCESSORS IN TRUST, UNDER THE LIETZ FAMILY TRUST DATED MAY 22, 1989 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Lot 71 of Mission Santa Fe Unit No. 2, in the City of Oceanside, in the County of San Diego, State of California, according to Map thereof No. 11225, filed in the Office of the County Recorder of San Diego County, May 8, 1985. The street address and other common designation, if any, of the real property described above is purported to be: 5338 RIO PLATA DRIVE OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $395,780.80 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary 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 1360841-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: 844-477-7869 Clear Recon Corp. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18527

T.S. No. 026614-CA APN: 153-133-37-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/15/2000. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/24/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/25/2000, as Instrument No. 2000-0510523, and later modified by a loan modification agreement recorded as Instrument 2002-1046439 on 11/21/2002 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: GREGORY A. CHEATHAM AND TONI CHEATHAM, HUSBAND AND WIFE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: 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: 916 MORSE STREET OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $154,653.80 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary 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 026614-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/22/16, 04/29/16, 05/06/16 CN 18526

NOTICE OF TRUSTEE’S SALE TS No. CA-15-697280-BF Order No.: 730-1510050-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/28/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Faasouga Saole and Teuaililo Saole, wife and husband Recorded: 10/11/2005 as Instrument No. 2005-0877872 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/13/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $337,481.19 The purported property address is: 4019 MIRA COSTA ST, OCEANSIDE, CA 92056-4611 Assessor’s Parcel No.: 168-060-17-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-697280-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-697280-BF IDSPub #0105151 4/22/2016 4/29/2016 5/6/2016 CN 18525

APN: 122-422-15-00 TS No: CA05001536-15-1 TO No: 00360397-991-IE4 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 27, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 15, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 8, 2009, as Instrument No. 2009-0177719, of official records in the Office of the Recorder of San Diego County, California, executed by FRANKLIN D ADKINS A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1394 CORTE BOCINA, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $358,304.72 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05001536-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 8, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA05001536-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-001093-1, PUB DATES: 04/15/2016, 04/22/2016, 04/29/2016 CN 18506

APN: 104-380-13-00 TS No: CA08000139-14-1 TO No: 8397299 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 2, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 20, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 5, 2005, as Instrument No. 2005-0671921, of official records in the Office of the Recorder of San Diego County, California, executed by OSCAR R BARRAZA, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 215 PIPPIN DRIVE, FALLBROOK, CA 92028-3470 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $473,863.30 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000139-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 6, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000139-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001816-2, PUB DATES: 04/15/2016, 04/22/2016, 04/29/2016 CN 18503

NOTICE OF TRUSTEE’S SALE TS No. CA-15-692679-RY Order No.: 150287951-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/16/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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): DEAN L. MOORE AN UNMARRIED MAN Recorded: 12/22/2009 as Instrument No. 2009-0705320 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/6/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $341,414.08 The purported property address is: 1021 COSTA PACIFICA WAY #2213, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 143-260-05-25 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-692679-RY . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-692679-RY IDSPub #0104645 4/15/2016 4/22/2016 4/29/2016 CN 18502

NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/20/2005. 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. 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: JOSE LUIS PRIETO AND BERTHA PENA DE PRIETO, HUSBAND AND WIFE, AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 10/27/2005 as Instrument No. 2005-0931055 in book –, page — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:5/9/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $289,618.38 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: 4749 DALEA PLACE OCEANSIDE, CA 92057 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 158-410-60-000 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 (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-38856. 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: 4/7/2016 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: (714) 848-9272 or www.elitepostandpub.com
Natalie Franklin, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 17123 4/15, 4/22, 4/29/16 CN 18501

NOTICE OF INTENT TO CIRCULATE PETITION Notice is hereby given of the intention of the person(s) whose name(s) appear(s) hereon to circulate a petition within the City of Oceanside for the purpose of placing an initiative measure on the ballot to amend the Municipal Code of the City of Oceanside to add the medical marijuana regulatory ordinance to the Oceanside municipal code by “Medical Marijuana Activity Zoning Ordinance of Oceanside.” A statement of reasons of the proposed action as contemplated in the petition is as follows: To provide regulation to allow for regulated medical marijuana access in the City of Oceanside. Proponent(s): S/Christopher Siegel Date: 4/8/2016 Name: Christopher Siegel Address: 3970 Crown Point Dr #C, San Diego CA 92109 Title: President of the Association of Cannabis Professionals BALLOT TITLE An Initiative Measure to Amend the City of Oceanside Zoning Ordinance to Allow Medical Marijuana Dispensaries, the Commercial Cultivation of Medical Marijuana, the Manufacturing of Medical Marijuana Products, And Personal Cultivation of up to Eight Marijuana Plants by a Qualified Patient or Personal Caregiver BALLOT SUMMARY This initiative measure seeks to change the City of Oceanside’s laws that currently prohibit storefront medical marijuana dispensaries and commercial medical marijuana businesses. The proposed initiative would amend Oceanside’s zoning ordinance to allow three new types of medical marijuana activities not currently permitted. First, the initiative amends the Oceanside zoning ordinance to allow medical marijuana dispensaries to operate in General Industrial and Light Industrial zoning districts subject to the approval of a conditional use permit by the City. Under the proposal, dispensaries would not be allowed to operate within 1000 feet from childcare centers, playgrounds, minor-oriented facilities, schools or other dispensaries. Consultations by medical professionals would be prohibited at the dispensary. Second, the proposed initiative would amend the Oceanside zoning ordinance to allow commercial cultivation of medical marijuana in General Industrial zones and Agricultural zones. Two types of commercial cultivation would be allowed subject to the approval of a conditional use permit by the City: (1) indoor cultivation using exclusively artificial lighting of less than or equal to 5,000 square feet of total canopy size on one premises and (2) nursery cultivation as defined in California Business and Professions Code section 19332(g)(1). The proposal requires all plants to be cultivated in response to a pre-existing supply or purchase agreement between a cultivator and a licensed dispensary or distributor. Third, the proposed initiative would change the Oceanside zoning ordinance to allow the manufacturing of medical marijuana products, including edible cannabis products, in General Industrial zones subject to the approval of a conditional use permit by the City. The initiative proposes that any conditional use permit approved by the City for dispensaries, commercial cultivation or manufacturing activities include conditions regulating lighting, security, signage, hours of operation, and public access in addition to other standard city-imposed conditions of approval. In addition, permittees would be required to obtain applicable state licenses and comply with state medical marijuana laws. The initiative authorizes the City to revoke or suspend a conditional use permit in response to legitimate complaints concerning loitering, noise, odors, non-compliance with any condition of approval or the violation of any state local regulation. However, the City would be required to provide the permittee with a reasonable opportunity to correct the violation before suspension or revocation of the conditional use permit. Finally, the proposed initiative would allow a qualified patient or personal caregiver to grow up to eight marijuana plants for personal use unless disallowed by the building owner, management or governing housing association. Any personal cultivation must comply with building, electrical and waste disposal codes. No conditional use permit from the City would be required to engage in personal cultivation. Dated: April 25, 2016 S/John P Mullen, City Attorney 04/29/16 CN 18594

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

NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-036152 NOTICE IS HEREBY GIVEN that a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: Dennis Dayton, 3784 Mission Avenue, Suite 148, Oceanside, CA 92058 Doing Business as: U-Post Packing and Shipping Center All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: none The location in California of the chief executive office of the seller is: n/a The name(s) and business address(es) of the Buyer is/are: Sachin Kalanke, 26649 Brickenridge Circle, Murrieta, CA 92563 The assets to be sold are described in general as: the business, trade name, leasehold interest, leasehold improvements, goodwill, inventory of stock, furniture, fixtures and equipment, and are located at: 3784 Mission Avenue, Suite 148, Oceanside, CA 92058 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 910, San Diego CA 92103 and the anticipated date of sale/transfer is 5-17-2016, pursuant to Division 6 of the California Code. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 910, San Diego CA 92103, Escrow No. 107-036152, Escrow Officer: Barbara Curry & Debbie Howe and the last date for filing claims shall be 5-16-2016, which is the business day before the sale date specified above. Dated: March 23, 2016 By: /s/ Sachin Kalanke 4/29/16 CNS-2874308# CN 18587

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012838-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Rosa Campos filed a petition with this court for a decree changing name as follows: a. Present name: Rosa Campos change to proposed name: Icela Guzman. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jun 21, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 20, 2016 William S Dato Judge of the Superior Court 04/29, 05/06, 05/13, 05/20/16 CN 18566

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012832-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jason Philip McMillin filed a petition with this court for a decree changing name as follows: a. Present name: Jason Philip McMillin change to proposed name: Jaysun Philip McMillin. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jun 07, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 20, 2016 William S Dato Judge of the Superior Court 04/29, 05/06, 05/13, 05/20/16 CN 18565

NOTICE OF PETITION TO ADMINISTER ESTATE OF LOTTE SHAVEL CASE# 37-2016-00012207-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Lotte Shavel. A Petition for Probate has been filed by Robin Friend in the Superior Court of California, County of San Diego.
The Petition for Probate requests that Robin Friend be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 26, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Christine A. Carlino PO Box 2301 Carlsbad CA 92018-2301 Telephone: 760.720.0848 04/29, 05/06, 05/13/16 CN 18563

NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMA LEE HUESTON CASE# 37-2016-00008755-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 Norma Lee Hueston, aka Lee Hueston . A Petition for Probate has been filed by Randy Dickson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Randy Dickson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 17, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Daniel K. Gettinger 880 Overlook Circle
San Marcos CA 92078-7900 Telephone: 760.593.7505 04/22, 04/29, 05/06/16 CN 18554

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00012293-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kala Francene Grabau filed a petition with this court for a decree changing name as follows: a. Present name: Kala Francene Grabau change to proposed name: Kala Mae Grabau. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On May 31, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 15, 2016 William S Dato Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18537

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Morena Self Storage 908 Sherman St San Diego, CA 92110 will sell by competitive bidding on 5-4-2016, 11:00am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1049 Richard Williams 4232 Bo Dunham 4/22, 4/29/16 CNS-2871446# CN 18536

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00011467-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Donald Herrera Fairbairn on behalf of minor filed a petition with this court for a decree changing names as follows: a. Present name Vincent Michael Fairbairn changed to proposed name Vincent Michael Herrera-Fairbairn. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On on May 27, 2016 at 9:30 a.m Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Apr 08, 2016 Jeffrey B Barton Judge of the Superior Court 04/22, 04/29, 05/06, 05/13/16 CN 18535

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE SOMERS FAMILY TRUST DATED APRIL 6, 2005 AND THE SOMERS FAMILY IRREVOCABLE TRUST DATED JULY 23, 2014 BY: Richard James Somers, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Catherine Ann Somers, Trustee of the Somers Family Trust dated April 6, 2005 and Trustee of the Somers Family Irrevocable Trust dated July 23, 2014, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 4, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Catherine Ann Somers Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18532

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE GORDON E. STENOIEN TRUST DATED FEBRUARY 18, 1999 BY: GORDON E. STENOIEN, DECEDENT NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Marilyn Gwen Stenoien and Cynthia Lynn Lukey, Co-Trustees of the Gordon E. Stenoien Trust dated February 18, 1999, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Co-Trustees, Marilyn Gwen Stenoien and Cynthia Lynn Lukey Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18530

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE STENOIEN FAMILY TRUST DATED JANUARY 20, 1993 BY: GORDON E. STENOIEN, DECEDENT NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Marilyn Gwen Stenoien and Cynthia Lynn Lukey, Co-Trustees of the Stenoien Family Trust dated January 20, 1993, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Co-Trustees, Marilyn Gwen Stenoien and Cynthia Lynn Lukey Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18529

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE JONES FAMILY TRUST DATED MAY 1, 1990 BY: DOROTHY JONES, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Jody A. Lowell, Trustee of the Jones Family Trust dated May 1, 1990, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: April 14, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Jody A. Lowell Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 04/22/16, 04/29/16, 05/06/16 CN 18528

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00011549-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kristine King & Erik Dunsmore on behalf of Reid Williams and Devin Paul Dunsmore filed a petition with this court for a decree changing name as follows: a. Present name: Reid William Dunsmore change to proposed name: Reid William King-Dunsmore; b. Present name: Devin Paul Dunsmore change to proposed name: Devin Paul King-Dunsmore. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On May 31, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Apr 11, 2016 William S Dato Judge of the Superior Court 04/15, 04/22, 04/29, 05/06/16 CN 18503

NOTICE OF PETITION TO ADMINISTER ESTATE OF DIANE JULIA SCHNIEDERS CASE # 37-2016-00011118-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 Diane Julia Schnieders. A Petition for Probate has been filed by R. James Schnieders in the Superior Court of California, County of San Diego. The Petition for Probate requests that R. James Schnieders 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 June 9, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: R. James Schnieders 7040 Avenida Encinas #104 Carlsbad CA 92011 Telephone: 760.659.0492 04/15, 04/22, 04/29/16 CN 18504

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Fictitious Business Name Statement #2016-009186 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quartz Dance; B. Quartz Dancewear, Located at: 5741 Palmer Way #A, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Meilu Zhai, 5741 Palmer Way #A, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meilu Zhai, 04/22, 04/29, 05/06, 05/13/16 CN 18546

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

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

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

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

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

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

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

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

Fictitious Business Name Statement #2016-008125 Filed: Mar 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mike Chiesl Group, Located at: 6106 Innovation Way, Carlsbad, CA 92009, Mailing Address: Same. This business is hereby registered by the following: 1. Mike Chiesl, 6106 Innovation Way, Carlsbad, CA 92009. This business is conducted by: An Individual The first day of business was: 3/22/16 S/Michael Chiesl, 04/15, 04/22, 04/29, 05/06/16 CN 18524

Statement #2016-009507 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sports Research & Development Company, Located at: 3244 Calle Osuna, Oceanside CA San Diego 92056 Mailing Address: PO Box 5600, Oceanside CA 92052 This business is hereby registered by the following: 1. Eli Woronets, 3244 Calle Osuna, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eli Woronets, 04/15, 04/22, 04/29, 05/06/16 CN 18522

Fictitious Business Name Statement #2016-010091 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. G.G.’s Goodies, Located at: 3422 Crystal Wood Dr, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Jacquline F Martin, 4249 Mesa Vista Way #1, Oceanside CA 92057; 2. Dolores P Pikor, 3422 Crystal Wood Dr, Oceanside CA 92058 This business is conducted by: Joint Venture The first day of business was: Not Yet Started S/Jacquline F Martin, 04/15, 04/22, 04/29, 05/06/16 CN 18521

Fictitious Business Name Statement #2016-009617 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Toro Landscape & Design; B. Tony’s Team Toro Landscape & Design, Located at: 692 Coronado Circle, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Ana M Parenti, 692 Coronado Circle, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 04/05/16 S/Ana M Parenti, 04/15, 04/22, 04/29, 05/06/16 CN 18518

Fictitious Business Name Statement #2016-009630 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brewers Tap Room, Located at: 107 S Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is hereby registered by the following: 1. RLT Inc, 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Christopher Duncan, 04/15, 04/22, 04/29, 05/06/16 CN 18517

Fictitious Business Name Statement #2016-009899 Filed: Apr 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet Organic Love; B. Deep Sea Desserts, Located at: 4016 Garfield St, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Annalise Brolaski, 4016 Garfield St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Annalise Brolaski, 04/15, 04/22, 04/29, 05/06/16 CN 18516

Fictitious Business Name Statement #2016-008547 Filed: Mar 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sport About Town, Located at: 1310 E Vista Way, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Kevin Orenyak, 168 Beaumont, Vista CA 92084; 2. Denise Gamble, 1136 Warmlands Ave, Vista CA 92084 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Kevin Orenyak, 04/15, 04/22, 04/29, 05/06/16 CN 18515

Fictitious Business Name Statement #2016-009558 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ramble & Dash, Located at: 6458 Ficus Pl, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Fellows Photography LLC, 6458 Ficus Pl, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Shane Fellows, 04/15, 04/22, 04/29, 05/06/16 CN 18514

Fictitious Business Name Statement #2016-010061 Filed: Apr 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. No Drama Live EntertainmentTM, Located at: 3755 Vista Campana N 64, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Steven D Lawler, 3755 Vista Campana N 64, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Steve D Lawler, 04/15, 04/22, 04/29, 05/06/16 CN 18513

Fictitious Business Name Statement #2016-009775 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mother’s Helpers; B. Yolanda’s Childcare Inc, Located at: 500 La Terraza Blvd #150, Escondido CA San Diego 92025 Mailing Address: Same This business is hereby registered by the following: 1. Yolanda’s Childcare Inc, 663 S Rancho Santa Fe Rd, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 12/18/16 S/Yolanda Jemison Crenshaw, 04/15, 04/22, 04/29, 05/06/16 CN 18512

Fictitious Business Name Statement #2016-009758 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MCohn Senior Insurance Agency, Located at: 3521 Cay Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Irwin M Cohn, 3521 Cay Dr, Carlsbad CA 92010; 2. Barbara M Cohn, 3521 Cay Dr, Carlsbad CA 92010 This business is conducted by: A Married Couple The first day of business was: 04/01/16 S/Irwin M Cohn, 04/15, 04/22, 04/29, 05/06/16 CN 18511

Fictitious Business Name Statement #2016-009404 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Killer Repair, Located at: 123 Jupiter St #17, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Grant Gepner, 123 Jupiter St #17, Encinitas CA 92024; 2. Rosa Alondra Pinilla Ceron, 123 Jupiter St #17, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/02/16 S/Grant Gepner, 04/15, 04/22, 04/29, 05/06/16 CN 18510

Fictitious Business Name Statement #2016-009632 Filed: Apr 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Champagne Artwork, Located at: 2269 Flatiron Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Marie-Eve Champagne, 2269 Flatiron Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Marie-Eve Champagne, 04/15, 04/22, 04/29, 05/06/16 CN 18509

Fictitious Business Name Statement #2016-009536 Filed: Apr 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CBD Elite, Located at: 3985 Hibiscus Circle, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Kelly Romanello, 3985 Hibiscus Circle, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/05/16 S/Kelly Romanello, 04/15, 04/22, 04/29, 05/06/16 CN 18508

Fictitious Business Name Statement #2016-009829 Filed: Apr 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Base Camp Athletics, Located at: 1934 ½ Edgemont St, San Diego CA San Diego 92102 Mailing Address: 1041 Market St #204, San Diego CA 92101 This business is hereby registered by the following: 1. Daniel Bliven, 1934 ½ Edgemont St, San Diego CA 92102 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Daniel Bliven, 04/15, 04/22, 04/29, 05/06/16 CN 18507

Fictitious Business Name Statement #2016-009263 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Last Straw, Located at: 3425 Alta Vista Dr, Fallbrook CA San Diego 92028 Mailing Address: PO Box 333, Cardiff CA 92007 This business is hereby registered by the following: 1. Anne Mudge, 3425 Alta Vista Dr, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: 10/20/95 S/Anne Mudge, 04/08, 04/15, 04/22, 04/29/16 CN 18500

Fictitious Business Name Statement #2016-007952 Filed: Mar 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Excelarace; B. Encinitas Turkey Trot; C. MC Administrators; D. Business Insurance Services; E. Dental Club One, Located at: 187 Calle Magdalena 211, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. TEPL Inc, 187 Calle Magdalena 211, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/06/02 S/Stephen Lebherz, 04/08, 04/15, 04/22, 04/29/16 CN 18499

Fictitious Business Name Statement #2016-008585 Filed: Mar 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dreams Pixie, Located at: 9844 Apple Tree Dr B, San Diego CA San Diego 92124 Mailing Address: 10601-G Tierrasanta Blvd #113, San Diego CA 92124 This business is hereby registered by the following: 1. Jennifer L Connor, 9844 Apple Tree Dr B, San Diego CA 92124 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer L Connor, 04/08, 04/15, 04/22, 04/29/16 CN 18497

Fictitious Business Name Statement #2016-009212 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sugoi Sushi & BBQ, Located at: 2559 El Camino Real, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Sugoi Inc, 2559 El Camino Real, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Seunghee Cho, 04/08, 04/15, 04/22, 04/29/16 CN 18496

Fictitious Business Name Statement #2016-009279 Filed: Apr 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Pizza Press, Carlsbad, Located at: 6934 Feldspar Pl, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. California Beer and Pizza Inc, 6934 Feldspar Pl, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Frederick Mayne, 04/08, 04/15, 04/22, 04/29/16 CN 18492

Fictitious Business Name Statement #2016-009154 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Systech Consulting, Located at: 4441 Coastline Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Behyar Bakhshandeh, 4441 Coastline Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/01/16 S/Behyar Bakhshandeh, 04/08, 04/15, 04/22, 04/29/16 CN 18491

Fictitious Business Name Statement #2016-008901 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stars of Courage, Located at: 7347 Alicante Rd #D, Carlsbad CA San Diego 92009 Mailing Address: 1345 Encinitas Blvd #115, Encinitas CA 92024 This business is hereby registered by the following: 1. Difference Makers International, 7347 Alicante Rd #D, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Robert Spence, 04/08, 04/15, 04/22, 04/29/16 CN 18490

Fictitious Business Name Statement #2016-008837 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Signature Express, Located at: 4956 Lassen Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey Alan Olson, 4956 Lassen Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 07/01/04 S/Jeffrey Alan Olson, 04/08, 04/15, 04/22, 04/29/16 CN 18489

Fictitious Business Name Statement #2016-009252 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Aerial Surveys, Located at: 1896 Chaparral Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Insoo Shin, 1896 Chaparral Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: 01/16/16 S/Insoo Shin, 04/08, 04/15, 04/22, 04/29/16 CN 18488

Fictitious Business Name Statement #2016-008835 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reliable Processing Inc, Located at: 4956 Lassen Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Reliable Processing Inc, 4956 Lassen Dr, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 04/14/11 S/Jeffrey Alan Olson, 04/08, 04/15, 04/22, 04/29/16 CN 18487

Fictitious Business Name Statement #2016-008918 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Realty Net, Located at: 810 Harbor Cliff Way #234, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Ross Construction Inc, 810 Harbor Cliff Way #234, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 04/28/97 S/Robert Ross, 04/08, 04/15, 04/22, 04/29/16 CN 18486

Fictitious Business Name Statement #2016-009130 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ProLoggit LLC, Located at: 7722 Calle Madero, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. ProLoggit LLC, 7722 Calle Madero, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jay Scalise, 04/08, 04/15, 04/22, 04/29/16 CN 18485

Fictitious Business Name Statement #2016-008996 Filed: Mar 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonshadow Gemstones, Located at: 4929 Park Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Mark Edward Gratiot, 4929 Park Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mark Edward Gratiot, 04/08, 04/15, 04/22, 04/29/16 CN 18484

Fictitious Business Name Statement #2016-009071 Filed: Apr 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MC Towing, Located at: 535 Grapevine Rd, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Daniel Mendoza Carrizales, 535 Grapevine Rd, Vista CA 92083; 2. Daniel Mendoza, 535 Grapevine Rd, Vista CA 92083 This business is conducted by: Co-Partners The first day of business was: 01/01/16 S/Daniel Mendoza Carrizales, 04/08, 04/15, 04/22, 04/29/16 CN 18483

Fictitious Business Name Statement #2016-007615 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maggie Hill Event Productions; B. Even Pretty Girls, Located at: 2156 Cosmo Way, San Marocs CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Margaret Condiff Hill, 2156 Cosmo Way, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Margaret Condiff Hill, 04/08, 04/15, 04/22, 04/29/16 CN 18482

Fictitious Business Name Statement #2016-008481 Filed: Mar 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Berkley Welding & Fabrication, Located at: 1801 S Myer St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. William Berkley Vincil, 1801 S Myer St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 03/13/16 S/William Berkley Vincil, 04/08, 04/15, 04/22, 04/29/16 CN 18481

Fictitious Business Name Statement #2016-008156 Filed: Mar 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BDS Con; B. BDS Contractors, Located at: 2107 Summerhill Dr, Encinitas CA San Diego 92024 Mailing Address: PO Box 231418, Encinitas CA 92023 This business is hereby registered by the following: 1. Black Diamond Service Contractors Inc, 2107 Summerhill Dr, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 02/22/02 S/Marie White, 04/08, 04/15, 04/22, 04/29/16 CN 18480

Fictitious Business Name Statement #2016-008810 Filed: Mar 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aionios Books, Located at: 2890 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Gerardeen M Santiago, 2890 Highland Dr, Carlsbad CA 92008; 2. Daniel G Primbs, 1463 Eolus Ave, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: 03/28/16 S/Gerardeen M Santiago, 04/08, 04/15, 04/22, 04/29/16 CN 18479