The Coast News Group
Legal Notices

Legal Notices, Aug. 22, 2014

CITY OF ENCINITAS PUBLIC NOTICE INVITING BIDS  NOTICE IS HEREBY GIVEN that the City of Encinitas, California, is inviting sealed bids for construction of Public Works Project titled “CITYWIDE ASPHALT CONCRETE REPAIR.” State of California Class “A” General Engineering Contractors and State of California Class C-12 (Specialty Earthwork and Paving Contractor) may bid on this project.Bids will be received at the office of the City Clerk until 2:00 p.m., August 14, 2014 at which time they will be opened and read aloud by the City Clerk. They shall be submitted in a sealed envelope addressed to: Kathy Hollywood, City Clerk, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. The outside of the envelope shall be stated: “BID FOR CITYWIDE ASPHALT CONCRETE REPAIR, DO NOT OPEN UNTIL 2:00 P.M., September 2, 2014, RFB No. 2014-03.” The successful proposal by a qualified contractor to provide Citywide Asphalt Concrete Repair will result in a contract with the City of Encinitas. The project is separated into two phases. Phase one involves the cold planning/sawcutting, removal and replacement of Asphalt Concrete pavement for various locations per the street list of the project specifications. Phase two involves services on an as needed basis for one year.  This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/dlse/dlsepublicworks.html.  The Contract Documents are available at the Public Works Building, 160 Calle Magdalena, Encinitas, CA 92024 for $30.00 per set (plus cost for mailing, if requested). For further information regarding document availability contact the Public Works Department at (760) 633-2850.  Glenn Pruim-Director of Public Works 08/15/14, 08/22/14 CN 16418

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF AVAILABILITY AND PUBLIC HEARING 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. Public Notice is hereby given of the availability of an amendment to the Local Coastal Program Implementation Plan, the Encinitas Municipal Code, and the Home Depot Specific Plan. This Public Notice of Availability opens a six-week public review period (August 22, 2014 through October 3, 2014) prior to any final action being taken by the City Council on this amendment request. It is hereby given that a Public Hearing will be held on Thursday, September 4, 2014 at 6:00 p.m by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas:  CASE NUMBER:  14-177 ZCA/LCPA APPLICANT: City of Encinitas LOCATION:  Citywide DESCRIPTION:   Public Hearing to consider a Zoning Code Amendment to Title 30 of the Encinitas Municipal Code and the Home Depot Specific Plan, pursuant to Council direction related to Item 10E of the July 16, 2014 City Council meeting, to amend the definition of ‘Net Acreage’ to specify that detention basins and wetlands (rather than significant wetlands) are excluded from net acreage.  Sections being considered for amendment include Section 30.16.010(B)(2) and 30.04 (Chapter Definitions) of the Encinitas Municipal Code and Section III.F.1.a of the Home Depot Specific Plan. The Planning Commission will be making a recommendation to the City Council. ENVIRONMENTAL STATUS:The action is exempt from the provisions of California Environmental Quality Act (CEQA) pursuant to Section 15061 (b) (3) of the CEQA Guidelines whereby it can be seen with certainty that the proposed revisions to the municipal code would not result in a significant effect on the environment.  NOTICE OF AVALIABILITY: The project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. This Notice of Availability opens a six-week public review period (August 22, 2014 through October 3, 2014) prior to any final action being taken by the City Council on the LCP amendment request. (The planning area of the Home Depot Specific Plan is not located within the Coastal Zone; therefore, the Home Depot Specific Plan is not a component of the LCP and/or the subject LCPA.)  The project file is available for review at the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact Diane S. Langager, Principal Planner, at (760) 633-2714 or via email at [email protected] . 08/22/14 CN 16461

City of Encinitas  Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected]   NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS  The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (8/29, 9/12, etc.) and will be closed Monday, September 1, 2014 in observance of Labor Day.  A minimum 10-calendar-day review period has been established for the following applications: CASE NUMBER: 14-143 CDP FILING DATE: June 23, 2014  APPLICANT: John and Alicia Sundstedt LOCATION: 1169 Hymettus Avenue (APN: 254-381-25) PROJECT DESCRIPTION: The applicant requests approval of a Coastal Development Permit for a remodel and the construction of an addition to an existing single-family residence. The subject property is located in the Residential 3 (R-3) zone, Scenic/Visual Corridor Overlay (S/VCO) zone and 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: Todd Mierau (760) 633-2693 or [email protected]  2. CASE NUMBER: 14-144 CDP FILING DATE: June 24, 2014 APPLICANT: Andrew Herold and Ann Cerny     LOCATION: 670 Orpheus Avenue (APN: 256-252-38) PROJECT DESCRIPTION: The applicant requests approval of a Coastal Development Permit for a remodel and the construction of an addition to an existing single-family residence. The subject property is located in the Residential 3 (R-3) zone, Scenic/Visual Corridor Overlay (S/VCO) zone and 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: Todd Mierau (760) 633-2693 or [email protected]  PRIOR TO 6:00 P.M. ON TUESDAY, SEPTEMBER 2, 2014, ANY INTERESTED PERSON MAY REVIEW THE APPLICATIONS FOR ITEMS 1 AND 2 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING AND BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED.  After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code,. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination for Item 1 and 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. The actions of the Planning and Building Director on Items 1 and 2 may not be appealed to the California Coastal Commission.  Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/22/14 CN 16460

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING Planning Commission  PLACE OF MEETING:  Council Chambers, Civic Center     505 South Vulcan Avenue Encinitas, CA  92024  The above mentioned agency is an equal opportunity public entity and does not discriminate on the basis of race, color, ethnic origin, national origin, sex, religion, veterans status or physical or mental disability in employment or the provision of service.  In compliance with the Americans with Disabilities Act/Section 504 Rehabilitation Act of 1973, if you need special assistance to participate in these meetings, please contact the Planning & Building Department at (760) 633-2710.  It is hereby given notice that a Public Hearing will be held on Thursday, the 4th day of September, 2014, at 6:00 p.m., by the Encinitas Planning Commission to discuss the following item:  An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 6:00 p.m. on the 15th calendar day (10th calendar day for subdivisions) following the date of the Commission’s determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal.  Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 1. CASE NUMBER:  14-001 MUPMOD/CDP FILING DATE: January 6, 2014 APPLICANT: Nixon, Inc. LOCATION:  701 South Coast Highway 101 (APN: 258-190-20) ZONING: The subject property is located in the Downtown Encinitas Commercial Mixed 1 (D-CM-1) zone in the Old Encinitas Community and within the Coastal Zone. DESCRIPTION: The applicant requests a Major Use Permit Modification and Coastal Development Permit to modify the existing parking study at the Lumberyard Commercial Center to construct an interior mezzanine floor area within an existing office building. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 2. CASE NUMBER:   14-090 MIN FILING DATE:             April 14, 2014 APPLICANT: Dough Boys Consulting, Inc. LOCATION:  127 N. El Camino Real, Unit G (APN: 258-121-24) ZONING: The subject property is located in the General Commercial (GC) zone in the New Encinitas Community. DESCRIPTION: The applicant requests a Minor Use Permit to allow for the sale of beer and wine for on-site consumption in conjunction with a new restaurant and outdoor seating area. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).  3. CASE NUMBER: 13-263 CDP  FILING DATE:         December 16, 2013 APPLICANT: Stephen and Amy Forrest  LOCATION: 1884 Lake Drive (APN: 260-523-23) ZONING/OVERLAYS:The subject property is located in the Residential 8 (R-8) Zone, the Hillside/Inland Bluff Overlay Zone and the Coastal Zone. DESCRIPTION:  Public hearing to consider a Coastal Development Permit application for the construction of a new single-family residence on an existing vacant lot. ENVIRONMENTAL STATUS:The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).   Items 1 & 3 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The action of the Planning Commission and/or City Council relative to Items 1 & 3 are not appealable to the California Coastal Commission.  For further information, or to review the above applications prior to the hearing, contact Associate Planner Todd Mierau at (760) 633-2693 or by email at [email protected] for Items 1 & 2, Associate Planner Andrew Maynard at (760) 633-2718 or by email at [email protected] for Item 3, or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 08/22/14 CN 16459

Batch ID: Foreclosure DOT34312-OP43-DOT APN: See Exhibit “A” NOTICE OF TRUSTEE’S SALE WARNING! YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED <SEE EXHIBIT ‘A’>. UNLESS YOU TAKE ACTION TO PROTECT YOUR TIMESHARE ESTATE, 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. Exhibit “A” is attached hereto and made a part hereof. EXHIBIT “A” T.S. Number Contract Number Points / Frequency APN Trustor(s) Deed of Trust Dated Date Recorded & Instrument No. Notice of Default Date Recorded & Instrument No. Note Balance Default Amount Estimated Cost 3148767 1030703953 324000 / A 147-075-08-00 ALICE M. GARDNER, Individually and as Trustee of the THE ALICE M. GARDNER 1998 REVOCABLE DECLARATION OF TRUST, DATED MARCH 11, 1998 and GARY H. GARDNER, Individually and as Trustee of the THE ALICE M. GARDNER 1998 REVOCABLE DECLARATION OF TRUST, DATED MARCH 11, 1998 05/31/07 04-10-2008 / 2008-0189841 04-23-2014 / 2014-0162395 13,223.43 14,895.39 $600.00 3148768 1030903231 308000 / E 147-075-08-00 PATRICIA A. COPLEY and WILLIAM J. KOMINSKI 12/07/09 01-22-2010 / 2010-0033330 04-23-2014 / 2014-0162395 15,106.90 18,151.70 $600.00 3148769 1120702782 168000 / E 147-075-08-00 FRANK L. SAMORA and CONNIE SAMORA 05/25/07 03-03-2008 / 2008-0110332 04-23-2014 / 2014-0162395 6,847.18 8,091.18 $600.00 3148770 1230720377 126000 / O 147-075-08-00 ERIC GRAHAM 08/30/07 03-03-2008 / 2008-0109911 04-23-2014 / 2014-0162395 5,689.41 6,623.03 $600.00 3148771 410726533 154000 / A 147-075-08-00 PAULA LIVINGSTON 07/09/07 03-04-2008 / 2008-0113425 04-23-2014 / 2014-0162395 12,657.05 15,070.01 $600.00 3148772 410727853 273000 / A 147-075-08-00 WALTER A. BASSETT and JOAN P. BASSETT 07/17/07 02-08-2008 / 2008-0064833 04-23-2014 / 2014-0162395 13,343.47 17,347.18 $600.00 3148775 580706265 168000 / E 147-075-08-00 MARIA GONZALEZ and LEONEL MELENDEZ 04/01/07 03-17-2008 / 2008-0139136 04-23-2014 / 2014-0162395 10,621.54 18,988.50 $600.00 3148776 580712164 168000 / E 147-075-08-00 GROVER L. SMITH and DENISE SMITH 06/12/07 03-18-2008 / 2008-0143478 04-23-2014 / 2014-0162395 5,517.77 6,670.62 $600.00 3148777 580712826 168000 / E 147-075-08-00 JEAN L. MATTHIES 06/17/07 02-13-2008 / 2008-0074784 04-23-2014 / 2014-0162395 7,273.67 8,711.59 $600.00 3148778 580714061 210000 / E 147-075-08-00 JAMES MORTON JR. and GLENNIS MORTON 07/04/07 02-13-2008 / 20080074813 04-23-2014 / 2014-0162395 6,449.67 7,420.76 $600.00 3148779 730906609 154000 / A 147-075-08-00 MICHELE E. PLUMMER 06/28/09 08-21-2009 / 20090470292 04-23-2014 / 2014-0162395 12,937.58 15,062.75 $600.00 3148781 731208724 308000 / O 147-075-08-00 DELENE HARRIS and RON HARRIS 08/26/12 11-01-2012 / 20120679392 04-23-2014 / 2014-0162395 18,053.42 21,678.90 $600.00 3148782 731302782 143000 / E 147-075-08-00 MARK D. MACGOWAN and KERRY G. KOCHER 04/06/13 06-14-2013 / 20130374750 04-23-2014 / 2014-0162395 10,576.51 13,073.06 $600.00 Date of Sale: 09/12/14 Time of Sale: 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 First American Title Insurance Company, as the duly appointed Trustee, Successor Trustee, or Substituted Trustee of Deed(s) of Trust executed by Trustor(s) and recorded among the Official Records of San Diego County, California, and pursuant to that certain Notice of Default thereunder recorded, all as shown on Exhibit “A” which is attached hereto and by this reference made a part hereof, will sell at public auction for cash, lawful money of the United States of America, (a cashier’s check payable to said Trustee drawn on a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank as specified in section 5102 of the Financial Code and authorized to do business in this state) all that 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 to wit: Those certain Timeshare Interval as shown on Exhibit “A”, within the timeshare project located at 333 North Myers Street, Ocean Side, CA 92054. The legal descriptions on the recorded Deed(s) of Trust shown on Exhibit “A,” are incorporated by this reference. 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, as to title, possession or encumbrances to satisfy the unpaid balance due on the note or notes secured by said Deed(s) of Trust, as shown on Exhibit “A”, plus accrued interest thereon, the estimated costs, expenses and advances if any at the time of the initial publication of the Notice of Sale, as shown on Exhibit “A”. Accrued Interest and additional advances, if any, will increase this figure prior to 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case _____________. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. PUBLISH: 08/22/14, 08/29/14, 09/05/14 First American Title Insurance Company, as Trustee 400 S. Rampart Blvd., Ste 290 Las Vegas, NV 89145 Dated: 08/15/2014 Adrienne Aldridge, Trustee Sale Officer P1108853, 8/22, 8/29, 09/05/2014  CN 16453

Trustee Sale No. 14-001401 CXE Title Order No. 02-14015662 APN 158-360-41-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/15/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/12/14 at 9:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Evodia L. Gordillo a Married Woman, as Her Sole and Separate Property, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc., solely as Nominee for First Magnus Financial Corporation, an Arizona Corporation, as Beneficiary, Recorded on 06/22/06 in Instrument No. 2006-0443089 of official records in the Office of the county recorder of SAN DIEGO County, California; The Bank of New York Mellon Corporation as Trustee for Structured Asset Mortgage Investments II Inc. Mortgage Pass-Through Certificates Series 2006-AR7, as the current Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state 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), East County Regional Center, 250 E. Main Street, Entrance of the East County Regional Center, 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, California described as: 3709 FOREST ROAD, OCEANSIDE, CA 92058 The property heretofore described is being sold “as is”. Parcel 1: Lot 41 of Los Arbolitos Unit No.6, in the City of Oceanside, County of San Diego, State of California, according to Map thereof No. 9614, filed in the Office of the County Recorder of San Diego County, April 9, 1980. Excepting therefrom all mineral, oil, petroleum, or other hydrocarbon substances, all underground water in or under or which may be produced from said Lot below a depth of 500 feet, without right of surface entry. Parcel 2: Non-exclusive easement for access, ingress, egress, encroachment-support, maintenance, repair, use, enjoyment, and for other purposes over the Common Area, all as shown, described and limited in the declaration, as amended or supplemented for time to time. NOTE: The description shown above reflects the current record description of the subject property, said description is not reflected on the subject Deed of Trust which contains an erroneous description. The above description should be used on all future documents.The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $526,652.15 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: August 12, 2014 Robbie Weaver Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation 20 Pacifica, Suite 1460 Irvine, CA 92618 Phone: (877) 257-0717 or (602) 638-5700 Fax: (602) 638-5748 www.aztectrustee.com 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 or visit the Internet Web site, using the file number assigned to this case 14-001401. 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. www.Auction.com or call (800) 280-2832 Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com P1108456 8/22, 8/29, 09/05/2014 CN 16452

APN: 158-030-32-27 TS No: CA01000271-14 TO No: 95305295 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 27, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 16,2014 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, EI Cajon, CA 92020, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 28, 2006 as Instrument No. 2006-0536549 and re-recorded on September 22, 2006 as Instrument No. 20060676044 of official records in the Office of the Recorder of San Diego County, California, executed by MARY C MARTIN, AN UNMARRIED WOMAN, as Trustor(s), WELLS FARGO BANK, 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 AND ALL RELATED LOAN DOCUMENTS 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: 634 SUMNER WAY UNIT 3, OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $142,866.31 (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 Priority Posting and Publishing at 714-573-1965 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, CA01000271-14. 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: 8/13/2014 Special Default Services, Inc., as Duly Appointed Successor Trustee TS No. CA01000271-14 17272 Red Hill Avenue, Irvine, CA 92614 (844) 706-4182 Lisa Rohrbacker, Trustee Sales Officer SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing at 714-573-1965 SPECIAL DEFAULT SERVICES, INC. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1108426 8/22, 8/29, 09/05/2014 CN 16451

APN: 123-500-21-00 TS No: CA08002452-14-1 TO No: 1616386 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 4, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 16, 2014 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 10, 2003, as Instrument No. 2003-0410022, of official records in the Office of the Recorder of San Diego County, California, executed by L JEROME MCGILL, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, as Trustor(s), in favor of 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: 1964 TRACY COURT, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $674,546.80 (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 Priority Posting and Publishing at 714-573-1965 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, CA08002452-14-1. 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: August 15, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08002452-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300  Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Priority Posting and Publishing AT 714-573-1965 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. P1108846 8/22, 8/29, 09/05/2014  CN 16438

APN: 167-501-65-00 TS No: CA08002236-14-1-FT TO No: 11-0089841 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 7, 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 September 26, 2014 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 12, 2005 as Instrument No. 2005-0587181 of official records in the Office of the Recorder of San Diego County, California, executed by SHARON A. DEYOUNG, A WIDOW, as Trustor(s), MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for SCME MORTGAGE BANKERS, INC., A CALIFORNIA 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: SEE EXHIBIT “A” ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT “A” PARCEL 1:LOT 126 OF CARLSBAD TRACT NO. 83-21, UNIT NO. 1, THE TRAILS OF CALAVERA HILLS, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11286, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON JULY 15, 1985.PARCEL 2:A NON-EXCLUSIVE EASEMENT ON AND OVER THE “COMMON AREA” AS DEFINED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR THE TRAILS OF CALAVERA HILLS, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, CALIFORNIA, ON AUGUST 26, 1985 AS FILE NO. 85-309482 OF OFFICIAL RECORDS, FOR ACCESS, USE, OCCUPANCY, ENJOYMENT, INGRESS AND EGRESS OF THE AMENITIES LOCATED THEREON. 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: 3642 CHESHIRE AVENUE, CARLSBAD, CA 92010 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 $513,769.03 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 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, CA08002236-14-1-FT. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 11, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA08002236-14-1-FT 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1107845 8/22, 8/29, 09/05/2014  CN 16437

T.S. No.: 09-34949 TSG Order No.: 33-80090236 A.P.N.: 215-110-61-00 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件注: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  NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/18/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/10/2014 at 10:00 AM, Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company as duly appointed Trustee pursuant to the Deed of Trust, Recorded 1/7/2004 as Instrument No. 2004-0012820 in book –, page —  of Official Records in the office of the Recorder of San Diego County, California, executed by: EDWARD F FARKAS, A MARRIED MAN AS HIS HOLE AND SEPARATE PROPERTY., as Trustor, AMERICAN MTG EXPRESS FINANCIAL as Beneficiary. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank 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 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, and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 7026 ESTRELLA DE MAR RD, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,006,280.85 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 573-1965 or visit this Internet Web site www.priorityposting.com, using the file number assigned to this case 09-34949. 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 Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 4/8/2014  Date: 8/12/2014 Old Republic Default Management Services, A Division of Old Republic National Title Insurance Company, as Trustee 500 City Parkway West, Suite 200, Orange, CA 92868-2913 (866) 263-5802 For Sale Information Contact: Priority Posting & Publishing (714) 573-1965  Dalaysia Ramirez, Trustee Sale Officer “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” P1108246 8/15, 8/22, 08/29/2014 CN 16425

APN: 104-143-41-00 TS No: CA09002675-10-1 TO No: 55017400 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 3, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 12, 2014 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on November 16, 2006 as Instrument No. 2006-0816211 of official records in the Office of the Recorder of San Diego County, California, executed by ARTURO AGUIRRE AND, IRENE AYALA HUSBAND AND WIFE, as Trustor(s), WASHINGTON MUTUAL BANK, FA 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: 384 WOMACK LANE, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $520,045.48 (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, CA09002675-10-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 5, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA09002675-10-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. P1107042 8/15, 8/22, 08/29/2014  CN 16419

FHA # 044-4224167 TS#14-13004-25 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on 12/18/2003, a certain (Deed of Trust) was executed by Harold J. Heafer and Margaret R. Heafer, husband and wife as joint tenants, as Trustor, in favor of Seattle Mortgage Company, as Beneficiary, and Fidelity National Title Company, as Trustee and was Recorded on 12/24/2003 as Instrument No. 2003-1507152, in the office of the San Diego County, California Recorder, and WHEREAS, the Deed of Trust was insured by the UNITED STATES SECRETARY OF HOUSING AND URBAN DEVELOPMENT, (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment recorded on 3/2/2010, as Instrument # 2010-0102609, in the office off the San Diego County, California Recorder, and WHEREAS, a default has been made by reason of failure to pay all sums due under the Deed of Trust, pursuant to Paragraph 9 Subsection (i) of said deed of Trust and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable, NOW THEREFORE, pursuant to power vesting in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of us as Foreclosure Commissioner” notice is hereby given that on 9/04/2014 at 10:00 a.m. local time, all real and personal property at or used in connection with following described premises (“Property”) will be sold at public auction to the highest bidder: Commonly known as: 3902 Vista Campana North #26, Oceanside, CA 92057 APN: 160-394-26 More thoroughly described as: Lot 26 of Oceana Unit No. XIV, in the City of Oceanside, County of San Diego, State of California, according to Map thereof No. 6650, filed in the Office of the County Recorder of San Diego county, May 22, 1970 and as more fully described in said Deed of Trust. The sale will be held at the following location: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. Per The Secretary of Housing and Urban Development the estimated opening bid will be $305,075.06. There will be no pro-ration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before the closing, his prorate share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making a bid, all bidders except the Secretary must submit a deposit totaling ten percent (10%) of the Secretary’s estimated bid amount, in the form of a cashier’s check made payable to the Foreclosure Commissioner Cimarron Trustee Services. Each oral bid need not be accompanied by a deposit. If the successful bid is an oral, a deposit of $30,507.50 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a cashier’s or certified check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time with which to deliver the remainder of the payment. All extensions will be fore 9-day increments for a fee of $600.00 paid in advance. The extension fee shall be in the form of certified or cashier’s check made payable to the commissioner. If the high bidder closed the sale prior to the expiration period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the Foreclosure Commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of HUD Field Office Representative, offer the property to the second highest bidder to an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as proved herein HUD does not guarantee that the property will be vacant.      The amount that must be paid by the Mortgagor, to stop the sale prior to the scheduled sale date is $304,900.06 as of 9/03/2014, PLUS all other amounts that are due under the mortgage agreement. Plus advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents. Plus a commission for the Foreclosure commissioner and all other costs incurred in the connection with the foreclosure prior to reinstatement. Date: March 28, 2014 FORECLOSURE COMMISSIONER: CIMARRON SERVICE CORP, of NEVADA 425 Mechem Drive Ruidoso, NM 88345 Telephone No. (575) 808-8394 Facsimile No. (575) 808-8397 CATHEY E. LATNER, Vice President P1103566 8/15, 8/22, 08/29/2014  CN 16415

NOTICE OF TRUSTEE’S SALE TS No. CA-13-604767-AL Order No.: 730-1305168-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/22/2007. 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): Eric Santiago, an unmarried man Recorded: 3/1/2007 as Instrument No. 2007-0142297 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/5/2014 at 10:00:00 AM Place of Sale: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $405,076.85 The purported property address is: 108 SEA CLIFF WAY, OCEANSIDE, CA 92056 Assessor’s Parcel No.: 1651133108 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-604767-AL . 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 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318  Quality Loan Service Corp. TS No.: CA-13-604767-AL IDSPub #0069354 8/15/2014 8/22/2014 8/29/2014 CN 16414

Re: Creditor Association: REGAL VIEW OWNERS’ ASSOCIATION Property Owner(s):    STEPHEN C. RHODES Property Address: 810 REGAL ROAD, UNIT #I-4, ENCINITAS, CA 92024 Mailing Address 2239 33RD STREET, SAN DIEGO, CA 92104 (if different): MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED APRIL 23, 2013.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on September 4, 2014, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by REGAL VIEW OWNERS’ ASSOCIATION, (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on April 23, 2013, as Instrument No. 2013-0254137 of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on November 14, 2013, as Instrument No. 2013-0673706 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 810 REGAL ROAD, UNIT #I-4, ENCINITAS, CA 92024 Name and address of Creditor Association at whose request the sale is being conducted: REGAL VIEW OWNERS’ ASSOCIATION c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010  During regular business hours current sale information may be obtained by calling (619) 260-9010.  The status of a sale can be obtained during non-business hours at either: www.massieberman.com or by calling (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction.  You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property.  You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $10,070.21 for the delinquent assessments, late fees and legal fees.  A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION.  THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE.  IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH.
08/15, 08/22, 08/29/14 CN 16413

T.S. No.: 14-0270 Loan No.: *******009 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包件注: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  [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR]   YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/28/2007 AND MORE FULLY DESCRIBED BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) 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: JASON LAMBERT, AN UNMARRIED MAN Trustee: ATTORNEY LENDER SERVICES INC. Recorded 8/31/2007 as Instrument No. 2007-0579421 of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/29/2014 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $360,021.75 The purported property address is: 4009 LAYANG LAYANG CIRCLE UNIT B CARLSBAD, CA 92008 A.P.N.: 206-222-20-09 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 wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property 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 Trustee’s 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. 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 the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site www.priorityposting.com for information regarding the sale of this property, using the file number assigned to this case, 14-0270 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: 8/4/2014 ATTORNEY LENDER SERVICES INC. Diane Weifenbach, Trustee Sale Officer 5120 E. LaPalma Avenue, #209 Anaheim ,CA 92807 Telephone: 714-695-6637 Sales Line: 714-573-1965 Sales Website: www.priorityposting.com This office is attempting to collect a debt and any information obtained will be used for that purpose.   P1106854 8/8, 8/15, 08/22/2014  CN 16401

Trustee Sale No. 14-520735 INC Title Order No. 1596937 APN 157-810-38-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/23/04. 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 08/28/14 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Jeffrey A. Ripa and Virginia Ripa, husband and wife, as Trustor(s), in favor of First Federal Bank of California, A Federally Chartered Savings Bank, as Beneficiary, Recorded on 12/03/04 in Instrument No. 2004-1140816 of official records in the Office of the county recorder of SAN DIEGO County, California; OneWest Bank N.A. f/k/a OneWest Bank, FSB, as the current Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state 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 statute, 250 E. Main Street, El Cajon, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 4454 SAN JOAQUIN STREET, OCEANSIDE, CA 92057 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $589,664.85 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: August 4, 2014 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation 20 Pacifica, Suite 1460 Irvine, CA 92618 Phone: (877) 257-0717 or (602) 638-5700 Fax: (602) 638-5748 www.aztectrustee.com 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 or visit the Internet Web site, using the file number assigned to this case 14-520735. 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. Call 714-573-1965 http://www.Priorityposting.com Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com P1106931 8/8, 8/15, 08/22/2014 CN 16400

APN: 259-410-08-06 Property : 358 ABINGTON ROAD, ENCINITAS, CA 92024 Title Order No. : 730-1402309-70 Trustee Sale No. : 8787-016485-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED August 18, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 02, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s 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, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ATTACHED LEGAL DESCRIPTION Exhibit A The land referred to in this Report is situated in the City of Encinitas, County of San Diego, State of California, and is described as follows: A Condominium Comprised Of: Parcel 1: An undivided 1/86th interest in and to Lots 5 and 7 of Village Park Villas Unit No. 3, in the City of Encinitas, County of San Diego, State of California, according to Map thereof No. 7640, filed in the Office of the County Recorder of San Diego County, May 23, 1973. Except therefrom all oil, gas, minerals and other hydrocarbon substances lying below the surface of said land, but without the right of surface entry, as reserved or granted in Documents of Record. Also excepting therefrom the following: (A) Living Units 174 through 259 as shown upon the Village Park Villas Unit No. 3, Condominium Plan, Recorded January 15, 1974 as File/Page No. 74-011251 of Official Records. (B) The right to possession of all those areas designated as patio, garage, and parking space areas as shown upon the Condominium Plan above referred to. Parcel 2: Living Unit No. 179 as shown upon the Condominium Plan above referred to. Parcel 3: The exclusive right to possession and occupancy of those portions of Lots 5 and 7 described in Parcel 1 above, designated as P-179, G-179 on the Condominium Plan referred to above, which are appurtenant to Parcels 1 and 2 above described. Parcel 4: The non-exclusive appurtenant easement and right of way for vehicular and pedestrian ingress and egress on, across, over and under those portions of Lots 9 and 10 of Village Park Villas Unit No. 4, according to Map thereof No. 7668, filed in the Office of the County Recorder of San Diego County, California, on June 20, 1973 and Lot 2 of Village Park Villas Unit No. 1, according to Map thereof No. 7494, filed in the Office of the County Recorder of San Diego County, on December 6, 1972, described as follows: Beginning at the most Easterly corner of Emerald Classic Unit No. 2, as shown on Map No. 7228, as Recorded in the Office of the County Recorder of said County; thence North 69° 56’ 35” East, 150.00 feet; thence South 20° 03’ 25” East, 189.56 feet to the true point of beginning; thence from said true point of beginning North 72° 46’ 31” East, 470.62 feet to the beginning of a tangent curve concave Southwesterly having a radius of 266.00 feet; thence Southeasterly along the arc of said curve 337.59 feet through a central angle of 72° 42’ 54”; thence tangent to said curve South 34° 30’ 35” East, 47.00 feet to the beginning of a tangent curve concave Northwesterly, having a radius of 266.00 feet; thence Southwesterly along the arc of said curve 288.32 feet through a central angle of 62° 06’ 14”; thence tangent to said curve South 27° 35’ 39” West, 159.00 feet to the beginning of a tangent curve concave Southeasterly having a radius of 234.00 feet; thence Southwesterly along the arc of said curve 127.33 feet through a central angle of 31° 10’ 39”; thence tangent to said curve South 03° 35’ 00” East, 221.95 feet to the beginning of a tangent curve concave Northwesterly having a radius of 216.00 feet; thence Southwesterly along the arc of said curve 184.56 feet through a central angle of 48° 57’ 25”; thence tangent to said curve South 45° 22’ 25” West, 18.67 feet to a point on the arc of a non-tangent curve concave Southwesterly, having a radius of 590.00 feet; a radial from said point bears South 46° 55’ 39” West; thence Northwesterly along the arc of said non-tangent curve 32.00 feet through a central angle of 03° 06’ 28”; thence North 45° 22’ 25” East, 18.67 feet to the beginning of a tangent curve concave Northwesterly, having a radius of 184 feet; thence Northeasterly along the arc of said curve 157.22 feet through a central angle of 48° 57’ 25”; thence tangent to said curve North 03° 35’ 00” West, 221.95 feet to the beginning of a tangent curve concave Southeasterly, having a radius of 266 feet; thence Northeasterly along the arc of said curve 144.74 feet through a central angle of 31° 10’ 39”; thence tangent to said curve North 27° 35’ 39” East, 159.00 feet to the beginning of a tangent curve concave Northwesterly, having a radius of 234 feet; thence Northeasterly along the arc of said curve 253.64 feet through a central angle of 62° 06’ 14”; thence tangent to said curve North 34° 30’ 35” West, 47.00 feet to the beginning of a tangent curve concave Southwesterly, having a radius of 234 feet; thence Northwesterly along the arc of said curve 296.97 feet through a central angle of 72° 42’ 54”; thence tangent to said curve South 72° 46’ 31” West, 469.04 feet; thence North 20° 03’ 25” West, 32.04 feet to the true point of beginning. Also: Beginning at the most Easterly corner of Emerald Classic Unit No. 2, as shown on Map No. 7228, as Recorded in the Office of the County Recorder of said County; thence North 69° 56’ 35” East, 150.00 feet; thence South 20° 03’ 25” East, 189.56 feet to the true point of beginning; thence South 20° 03’ 25” East, 32.04 feet; thence South 72° 46’ 31” West, 519.61 feet to the beginning of a tangent curve concave Southeasterly, having a radius of 134 feet; thence Southwesterly along the arc of said curve 167.40 feet through a central angle of 71° 34’ 39”; thence tangent to said curve South 01° 11’ 52” West, 168.90 feet, thence North 88° 48’ 08” West, 32.00 feet, thence North 01° 11’ 52” East, 168.90 feet to the beginning of a tangent curve concave Southeasterly, having a radius of 166.00 feet; thence Northeasterly along the arc of said curve 207.38 feet through a central angle of 71° 34’ 39”; thence tangent to said curve 518.03 feet to the true point of beginning. APN: 259-410-08-06 Executed by: Helen E. Morris, an unmarried woman Recorded on August 24, 2006, as Instrument No. 2006-0603638, of Official Records, in the office of the County Recorder of San Diego County, California Date of Sale: September 02, 2014 at 10:00 AM Place of Sale: at the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 The street address and other common designation, if any, of the real property described above is purported to be: 358 ABINGTON ROAD, ENCINITAS, CA 92024 APN# 259-410-08-06 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 this Notice of Sale is $357,067.84. 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. 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 the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 855-880-6845 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 8787-016485-F00. 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: July 29, 2014 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Fidel Aguirre FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 855-880-6845 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0234255 To: COAST NEWS PUB: 08/08/2014, 08/15/2014, 08/22/2014 CN 16399

Trustee Sale No. 14-001387 CXE Title Order No. 02-14015897 APN 214-610-49-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/04. 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 08/28/14 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Joel J. Liebke, An Unmarried Man, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc., solely as Nominee for Countrywide Mortgage Ventures, LLC d/b/a JLH Mortgage Company, a Delaware Limited Liability Corporation, as Beneficiary, Recorded on 10/29/04 in Instrument No. 2004-1029182 of official records in the Office of the county recorder of SAN DIEGO County, California; U.S. Bank National Association, as Trustee for the Certificateholders of Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificate, Series 2005-1, as the current Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state 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, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 617 BROOKSIDE COURT, CARLSBAD, CA 92009 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $948,061.27 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: July 23, 2014 Robbie Weaver Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation 20 Pacifica, Suite 1460 Irvine, CA 92618 Phone: (877) 257-0717 or (602) 638-5700 Fax: (602) 638-5748 www.aztectrustee.com 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 or visit the Internet Web site, using the file number assigned to this case 14-001387. 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. Call 714-573-1965 http://www.Priorityposting.com Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com P1105728 8/8, 8/15, 08/22/2014 CN 16398

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 08/22/14, 08/29/14, 09/05/14 CN 16458

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00027531-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nancy Barbara Jarmusz filed a petition with this court for a decree changing names as follows: a.  Present name Nancy Barbara Jarmusz changed to proposed name Nancy Barbara Dittmann.
THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081 on Oct. 14, 2014 at 8:30 a.m.  Date: Aug. 18, 2014 K Michael Kirkman Judge of the Superior Court
08/22, 08/29, 09/05, 09/12/14 CN 16456

NOTICE OF SALE  Notice is herby given that pursuant to Sections 21701- 21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Affordable Stor Mor, 470 N. Midway Dr., Escondido, CA 92027 will sell Property listed below by competitive bidding on or after September 23, 2014 held at the above address. Property to be sold as follows:  Any and all personal, business, leisure, sporting, winnings, inherited, gifted, loaned, automobiles or misc. items contained therein in the possession of the following: David J Aguirre #122
Auction to be conducted by: West Coast Auctions Bond # 0434194
08/22/14, 08/29/14 CN 16439

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE COOKE FAMILY TRUST DATED OCTOBER 31, 2012 BY: CHARLES W. COOKE, 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 M. COOKE, Trustee of THE COOKE FAMILY TRUST dated OCTOBER 31, 2012, of which the Decedent was a grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103.  A claim form may be obtained from the court clerk.  For your protection, you are encouraged to file your claim by certified mail with return receipt requested. Date: August 13, 2014 /s/ BRENDA GEIGER, Attorney at Law Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010     (760) 448-2220 Attorney for Trustee, Catherine M. Cooke
Pub.… 2014 08/22, 08/29, 09/05/14 CN 16436

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00026335-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Ryan Parker Sibley filed a petition with this court for a decree changing names as follows: a.  Present name Ryan Parker Sibley changed to proposed name Ryan Parker Cooper. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081 on Sept. 30, 2014 at 8:30 a.m.   Date: Aug. 07, 2014 K Michael Kirkman
Judge of the Superior Court  08/15, 08/22, 08/29, 09/05/14 CN 16428

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00026139-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Gerardo Molina Bautista filed a petition with this court for a decree changing names as follows: a.  Present name Gerardo Molina Bautista changed to proposed name Gerardo Bautista Molina.
THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081 on Sept. 30, 2014 at 8:30 a.m.  Date: Aug. 06, 2014 K Michael Kirkman Judge of the Superior Court
08/15, 08/22, 08/29, 09/05/14 CN 16427

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00011384-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Daria I Lapitskaia filed a petition with this court for a decree changing names as follows: a.  Present name Daria I Lapitskaia changed to proposed name Dulcinea Daria Rose Artamon. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101 on Oct. 03, 2014 at 8:30 a.m.  Date: Aug. 11, 2014 David J Danielsen
Judge of the Superior Court  08/15, 08/22, 08/29, 09/05/14 CN 16426

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOAN M. BURRELL CASE NO. 37-2014-00026655-PR-PW-CTL ROA #: 1 (IMAGED FILE) To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Joan M. Burrell. A Petition for Probate has been filed by Rene Burrell in the Superior Court of California, County of SAN DIEGO. The Petition for Probate requests that Rene Burrell 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 SEP 16, 2014 at 11:00 AM in Dept. PC-1 located at 1409 4th Avenue, San Diego, CA 92101-3105 Central Division/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: John Donnoe, Esq. SBN263672 533 2nd Street, Suite 112 Encinitas, CA 92024, Telephone: 858.201.9030 8/15, 8/22, 8/29/14  CNS-2656022# CN 16422

NOTICE OF PETITION TO ADMINISTER ESTATE OF BONNIE G BROWN aka BONNIE J BROWN CASE NO. 37-2014-00023759-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: Bonnie Jean Brown, Bonnie Jean Guthrie, Bonnie Guthrie Brown, Bonnie J Brown, Bonnie G Brown, Bonnie Guthrie, Bonnie Brown.  A Petition for Probate has been filed by Ada Nelson in the Superior Court of California, County of San Diego. The Petition for Probate requests that by Ada Nelson be appointed as personal representative to administer the estate of the decedent. NOTICE OF HEARING – DECEDENT’S ESTATE OR TRUST – NOTICE is given that Ada Nelson, Daughter-Proposed Administrator has filed Petition for Probate of Will and for Letters of Administration with Will Annexed, Authorization to Administer Under the Independent Administration of Estates Act. A hearing on the petition will be held in this court on Aug 28, 2014 at1:30 PM in Dept. PC-2 located at 1409 Fourth Avenue, 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. Filed: July 23, 2014 Attorney for Petitioner: Alex Scheingross, SBN 78049, Law Office of Alex B Scheingross, 3772 Clairemont Dr, San Diego CA 92117 Telephone: 858.792.5988 8/8, 8/15, 8/22/14 CN 16407

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00024510-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nicole Zada and Ian Williams filed a petition with this court for a decree changing names of self and of minor child as follows: a.  Present name Nicole Denise Hango Zada changed to proposed name Nicole Zada Williams; b. Present name Graeme Vincent Zada-Williams changed to proposed name Graham Vincnet Williams. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, North County Division, 325 S Melrose Dr, Vista CA 92081 on Sept. 16, 2014 at 8:30 a.m.
Date: July 23, 2014 K Michael Kirkman Judge of the Superior Court
08/08, 08/15, 08/22, 08/29/14 CN 16406

NOTICE OF PETITION TO ADMINISTER ESTATE OF EARL L. SHELMAN CASE NO. 37-2014-00024352-PR-LS-CTL ROA #: 1 (IMAGED FILE) To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Earl L. Shelman. A Petition for Probate has been filed by Matthew Shelman in the Superior Court of California, County of SAN DIEGO. The Petition for Probate requests that Matthew Shelman be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Aug 28, 2014 at1:30 PM in Dept. PC-2 located at 1409 4th Avenue, San Diego, CA 92101-3105 Central Division/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: Christopher B. Shourds, SBN: 290326 Kurt Weiser SBN: 246775 Greenman, Lacy, Klein, O’Harra & Heffron P. O. Box 299, 900 Pier View Way, Oceanside, CA 92049-0299, Telephone: 760.720.1234 8/8, 8/15, 8/22/14 CNS-2651260#  CN 16397

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00024977-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Laura Zurita filed a petition with this court for a decree changing names of minor child as follows: a.  Present name Alexa Paola Covarrubias Zurita changed to proposed name Alexa Paola Zurita Covarrubias. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted.  Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted.  If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: In Dept 26 of the Superior Court of California, North County Division, 325 S Melrose Dr, Vista CA 92081 on Sept. 23, 2014 at 8:30 a.m.  Date: July 29, 2014 K Michael Kirkman
Judge of the Superior Court  08/01, 08/08, 08/15, 08/22/14 CN 16395

REQUEST FOR ORDER Other: Strike Response for Failure to Serve PDOD; Waive Receipt PDOD Case # DN173871 PETITIONER/PLAINTIFF: KAY COBBETT
RESPONDENT/DEFENDANT: DONALD G COBBETT
To:  DONALD G COBBETT Pro Per A hearing on this Request for Order will be held as follows:  If child custody or visitation is an issue in this proceeding, Family Code section 3170 requires mediation before or at the same time as the hearing. Date: September 24, 2014 Time: 9:00 am Dept. 17 at Superior Court of California, County of San Diego, 325 S Melrose Dr, Vista, CA 92081 Filed: July 24, 2014 Jeffrey N Novack, Esq.  SBN 118712
171 Saxony Rd, Ste 211 Encinitas, CA 92024  Telephone: 760.942.1144
Fax: 760.942.1730 YOU ARE ORDERED TO APPEAR IN COURT AT THE DATE AND TIME LISTED ABOVE TO GIVE LEGAL REASON WHY THE ORDERS REQUESTED SHOULD NOT BE GRANTED. 08/01, 08/08, 08/15, 08/22/14 CN 16376

REQUEST FOR ORDER Other: List Residence for sale, Appt. of Elisor; Amend Petition Case #: DN173871 PETITIONER/PLAINTIFF:
KAY COBBETT  RESPONDENT/DEFENDANT: DONALD G COBBETT
To:  DONALD G COBBETT Pro Per A hearing on this Request for Order will be held as follows:  If child custody or visitation is an issue in this proceeding, Family Code section 3170 requires mediation before or at the same time as the hearing. Date: September 24, 2014 Time: 9:00 am Dept. 17 at Superior Court of California, County of San Diego, 325 S Melrose Dr, Vista, CA 92081 Filed: July 23, 2014 Jeffrey N Novack, Esq. SBN 118712
171 Saxony Rd, Ste 211 Encinitas, CA 92024 Telephone: 760.942.1144
Fax: 760.942.1730 YOU ARE ORDERED TO APPEAR IN COURT AT THE DATE AND TIME LISTED ABOVE TO GIVE LEGAL REASON WHY THE ORDERS REQUESTED SHOULD NOT BE GRANTED.
08/01, 08/08, 08/15, 08/22/14 CN 16375

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020359
Fictitious Business Name(s): A. All Street Towing Located at: 1991 Don Lee Pl Ste K, Escondido CA San Diego 92029 Mailing Address: 180 Village Run East, Encinitas CA 92024 This business is hereby registered by the following: 1. Joseph J Radick, 180 Village Run East, Encinitas CA 92024  This business is conducted by: An Individual The first day of business was: 04/22/13 This statement was filed with County of the San Diego Recorder/County Clerk on Jul 29, 2014.  S/Joseph J Radick, 08/22, 08/29, 09/05, 09/12/14 CN 16457

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021895
Fictitious Business Name(s): A. Toe-Tal Family Footcare Associates Located at: 1726 Avenida la Posta, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Toe-Tal Family Footcare Associates of Nevada-Mark S Miller PC, 7350 W Cheyenne Ave Ste 110, La Vegas NV 89129  This business is conducted by: A Corporation The first day of business was: 07/14/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 14, 2014.  S/Mark S Miller, 08/22, 08/29, 09/05, 09/12/14 CN 16455

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022202
Fictitious Business Name(s): A. Scott Construction SoCal  Located at: 12526 High Bluff Dr Ste 300, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. North County Consulting Inc, 12526 Hugh Bluff Dr Ste 300, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: 07/16/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 18, 2014.  S/Kelly Allison, 08/22, 08/29, 09/05, 09/12/14 CN 16454

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021321
Fictitious Business Name(s): A. Lice Patrol  Located at: 55 McNeill Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mary Ann Muret, 55 McNeill, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 08, 2014.  S/Mary Ann Muret, 08/22, 08/29, 09/05, 09/12/14 CN 16450

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021655
Fictitious Business Name(s): A. Carlsbad Brewfest  Located at: 703 Palomar Airport Rd Ste 150, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Carlsbad Hi-Noon Rotary Club Foundation, 703 Palomar Airport Rd Ste 150, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 12, 2014.  S/Thomas Applegate, 08/22, 08/29, 09/05, 09/12/14 CN 16449

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021275
Fictitious Business Name(s): A. Flourish M.D. Acupuncture  Located at: 535 Encinitas Blvd Ste 112, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Korianne Alicia Haas, 201 Via Palacio, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 07, 2014.  S/Korianne Alicia Haas, 08/22, 08/29, 09/05, 09/12/14 CN 16448

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021536
Fictitious Business Name(s): A. Studio Barre Carmel Valley  Located at: 7845 Highland Village Pl Ste C-103, San Diego CA San Diego 92129 Mailing Address: Same This business is hereby registered by the following: 1. Tuck Off LLC, 6645 Corte Maria, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: 08/01/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Brooke Tigh, 08/22, 08/29, 09/05, 09/12/14 CN 16447

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021503
Fictitious Business Name(s): A. Carla Sullivan Occupational Therapy  Located at: 2393 Sentinel Lane, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Carla Ann Sullivan, 2393 Sentinel Lane, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 02/18/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Carla Ann Sullivan, 08/22, 08/29, 09/05, 09/12/14 CN 16446

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021058
Fictitious Business Name(s): A. Suyaki Japanese Steakhouse & Sushi  Located at: 211 S El Camino Real Ste C, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Suyaki Inc, 211 S El Camino Real Ste C, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 05, 2014.  S/Nancy Huynh, 08/22, 08/29, 09/05, 09/12/14 CN 16445

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020770
Fictitious Business Name(s): A. Kona Hut Coffee House  Located at: 1940 S Freeman St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Tammy A Stepp, 1940 S Freeman St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 04, 2014.  S/Tammy A Stepp, 08/22, 08/29, 09/05, 09/12/14 CN 16444

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020917
Fictitious Business Name(s): A. Sophie’s Brows  Located at: 1905 Calle Barcelona, Carlsbad   CA San Diego 92009 Mailing Address: 221 Muirfield Way, San Marcos CA 92069 This business is hereby registered by the following: 1. Nafisa Arzo, 221 Muirfield Way, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: 07/05/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 05, 2014.  S/Nafisa Arzo, 08/22, 08/29, 09/05, 09/12/14 CN 16443

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022053
Fictitious Business Name(s): A. Oh Happy Day! B. Leucadia Party Rentals  Located at: 1396 Hymettus Ave, Leucadia  CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Linda Colton Atwood, 1396 Hymettus Ave, Leucadia CA 92024 This business is conducted by: An Individual The first day of business was: 07/26/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Linda Colton Atwood, 08/22, 08/29, 09/05, 09/12/14 CN 16442

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022040
Fictitious Business Name(s): A. Laura E Pasquale Consulting  Located at: 7402 Lantana Terrace, Carlsbad  CA San Diego 92011 Mailing Address: 2604-B El Camino Real Suite 184, Carlsbad CA 92008 This business is hereby registered by the following: 1. Laura Elizabeth Pasquale, 7402 Lantana Terrace, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 05/10/09  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Laura Elizabeth Pasquale, 08/22, 08/29, 09/05, 09/12/14 CN 16441

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-022060
Fictitious Business Name(s): A. Manlift Mobile Repair  B. Salls Mobile Manlift Repair C. San Diego Mobile Manlift Repair  Located at: 510 N Melrose Dr #C-5, Vista  CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Pierrick Salls, 510 N Melrose Dr #C-5, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 15, 2014.  S/Pierrick Salls, 08/22, 08/29, 09/05, 09/12/14 CN 16440

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021075
Fictitious Business Name(s): A. Breakers Electric  Located at: 136 Crouch St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Neil Almeida, 136 Crouch St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/18/14  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 05, 2014.  S/Neil Almeida 08/15, 08/22, 08/29, 09/05/14 CN 16435

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021650
Fictitious Business Name(s): A. Living Roots Preschool  Located at: 203 Fraxinella St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Anne Briggs, 203 Fraxinella St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 12, 2014.  S/Anne Briggs 08/15, 08/22, 08/29, 09/05/14 CN 16434

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021323
Fictitious Business Name(s): A. Shielding Source B. EMI Shielding Source C. ADMOR Technical Sales Inc  Located at: 7668 El Camino Real Ste 104-165, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Admor Technical Sales Inc, 7668 El Camino Real Ste 104-165, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 03/17/03  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 08, 2014.  S/Sean Moran 08/15, 08/22, 08/29, 09/05/14 CN 16433

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021105
Fictitious Business Name(s): A. Chase Burk Real Estate  Located at: 2866 Rancho Cortes, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Chase Burk Real Estate Enterprises Inc, 2866 Rancho Cortes, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 06, 2014.  S/Jonette Chase Burk 08/15, 08/22, 08/29, 09/05/14 CN 16432

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021540
Fictitious Business Name(s): A. Vanity Hair Studio  Located at: 420 N Cedros Ave Suite 103, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Carrie Kargman, 1738 Dora Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 10/22/06  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Carrie Kargman, 08/15, 08/22, 08/29, 09/05/14 CN 16431

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021524
Fictitious Business Name(s): A. Duplex on Ninth  Located at: 1394 Hermes Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Lori Clelland, 1394 Hermes Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/01/09  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/Lori Clelland, 08/15, 08/22, 08/29, 09/05/14 CN 16430

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-021527
Fictitious Business Name(s): A. DOTMOD  Located at: 5755 Oberlin Drive Ste 301, San Diego CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Conweal Technologies Inc, 5775 Oberlin Drive Ste 301, San Diego CA 92121 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Aug 11, 2014.  S/James Clelland, 08/15, 08/22, 08/29, 09/05/14 CN 16429

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019602
Fictitious Business Name(s): A. Corey Wang Trading Co  Located at: 4225 Executive Square Ste 600, La Jolla CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Tingting Wang, 659 Hillhaven Dr, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 21, 2014.  S/Tingting Wang 08/08, 08/15, 08/22, 08/29/14 CN 16412

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020166
Fictitious Business Name(s): A. Helping Hands Errands and Home Care  Located at: 2901 Harris Dr, Vista CA San Diego 92084 Mailing Address: 300 Carlsbad Village Dr #108A-133, Carlsbad CA 92008 This business is hereby registered by the following: 1. Rebecca Noel, 2901 Harris Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 11/10/08  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 28, 2014.  S/Rebecca Noel 08/08, 08/15, 08/22, 08/29/14 CN 16411

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019436
Fictitious Business Name(s): A. Joy Nails and Spa  Located at: 2401 Vista Way Ste C, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Khanh Vo, 15951 Mt Mitchell, Fountain Valley CA 92708 This business is conducted by: An Individual The first day of business was: 08/27/09  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 18, 2014.  S/Khanh Vo 08/08, 08/15, 08/22, 08/29/14 CN 16410

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020321
Fictitious Business Name(s): A. Sorensen Build  Located at: 819 Doris Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Collin Reid Sorensen, 819 Doris Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 29, 2014.  S/Collin R Sorensen 08/08, 08/15, 08/22, 08/29/14 CN 16409

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020478
Fictitious Business Name(s): A. True Chiropractic Wellness B. True Chiropractic  Located at: 112 Encinitas Blvd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Ryan Caringola, 350 West Ash Unit 1007, San Diego CA 92024 This business is conducted by: An Individual The first day of business was: 05/01/09  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 30, 2014.  S/Ryan Caringola 08/08, 08/15, 08/22, 08/29/14 CN 16408

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-018194
Fictitious Business Name(s): A. Onsite Forensics  Located at: 29115 Valley Center Rd #K, Valley Center CA San Diego 92082 Mailing Address: Same This business is hereby registered by the following: 1. Brian Olfe, 259 Brookside Lane, Oceanside CA 92056 2. Brock Thompson, 259 Brookside Lane, Oceanside CA 92056 This business is conducted by: A General Partnership The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 07, 2014.  S/Brian Olfe 08/01, 08/08, 08/15, 08/22/14 CN 16396

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020118
Fictitious Business Name(s): A. Speak!  Located at: 2120 Redgap Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Susanne K Hoover, 2120 Redgap Ct, Encinitas CA 92024 2. Krista L Yamada, 106 Countrywood Ln, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 25, 2014.  S/Susanne K Hoover 08/01, 08/08, 08/15, 08/22/14 CN 16393

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-018705
Fictitious Business Name(s): A. Melody Mobile Home Estates  Located at: 1313 E Main St, El Cajon CA San Diego 92021 Mailing Address: 44104 Royal Troon Dr, Indio CA 92201 This business is hereby registered by the following: 1. Adams Property Management Co LLC, 44104 Royal Troon Dr, Indio CA 92201 This business is conducted by: A Limited Liability Company The first day of business was: 07/01/14  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 11, 2014.  S/Adams Property Management Co LLC by Lawrence G Adams 08/01, 08/08, 08/15, 08/22/14 CN 16392

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019804
Fictitious Business Name(s): A. Ernest Carpet Cleaning  Located at: 805 Jefferson Ave, Chula Vista CA San Diego 91911 Mailing Address: Same This business is hereby registered by the following: 1. Marcela Mora-Robles, 805 Jefferson Ave, Chula Vista CA 91911 2. Ernesto Herrera, 805 Jefferson Ave, Chula Vista CA 91911 This business is conducted by: A General Partnership The first day of business was: 09/28/09  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 23, 2014.  S/Marcela Mora-Robles 08/01, 08/08, 08/15, 08/22/14 CN 16391

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019649
Fictitious Business Name(s): A. Cre8 Art School  Located at: 1814 Autumn Place, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Erica Jung, 1814 Autumn Place, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 22, 2014.  S/Erica Jung 08/01, 08/08, 08/15, 08/22/14 CN 16390

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-018788
Fictitious Business Name(s): A. Angel Smear  Located at: 481 La Mesa Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mariah Slingerland, 481 La Mesa Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/01/14  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 11, 2014.  S/Mariah Slingerland 08/01, 08/08, 08/15, 08/22/14 CN 16389

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019934
Fictitious Business Name(s): A. CAV Inc dba Care A Van  Located at: 5411 Avenida Encinas #210, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. CAV Inc dba Care A Van, 5411 Avenida Encinas #210, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 07/01/04  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 24, 2014.  S/Richard Dripps 08/01, 08/08, 08/15, 08/22/14 CN 16388

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019932
Fictitious Business Name(s): A. Linda Field Skin Care Located at: 282 N El Camino Real Suite D, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Linda Field, 1062 Cottage Way, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 24, 2014.  S/Linda Field 08/01, 08/08, 08/15, 08/22/14 CN 16387

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019978
Fictitious Business Name(s): A. NobelBiz Exchange  Located at: 5973 Avenida Encinas Suite 202, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. NobelBiz Inc, 5973 Avenida Encinas Suite 202, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 24, 2014.  S/Colleen Guffey 08/01, 08/08, 08/15, 08/22/14 CN 16386

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-020087
Fictitious Business Name(s): A. Cenergy Power  Located at: 3176 Lionshead Ave Unit 11, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. BAP Power Corporation, 3176 Lionshead Ave Unit 11, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: 09/01/06  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 25, 2014.  S/Jeff Lifur 08/01, 08/08, 08/15, 08/22/14 CN 16385

FICTITIOUS BUSINESS NAME STATEMENT FILE #2014-019917
Fictitious Business Name(s): A. Honoring the Sacred B. Sacred Jewelz  Located at: 1106 2nd St #610, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sheyen DeLuz, 1106 2nd St Ste 610, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/15/14  This statement was filed with County of the San Diego Recorder/County Clerk on Jul 24, 2014.  S/Sheyen DeLuz 08/01, 08/08, 08/15, 08/22/14 CN 16384