The Coast News Group
Legal Notices

Legal Notices, August 26, 2016

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF CITY COUNCIL PUBLIC HEARING 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. Notice is hereby given that a City Council meeting will be held on Wednesday, September 14, 2016 at 6:00 p.m for a public hearing regarding the introduction of City Council Ordinance 2016-07 to amend the City’s density bonus regulations.CASE NUMBER: 16-145 POD APPLICANT: City of Encinitas LOCATION: Citywide DESCRIPTION: Public Hearing to consider amendments to Title 30 (Zoning) of the Municipal Code to change the City’s density bonus regulations to modify application requirements and to provide that maximum allowable residential density will be calculated to round up any fraction of a unit. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The requirements of the California Environmental Quality Act (CEQA) of 1970, as amended, the guidelines, as prescribed by the Secretary of Resources, and the provisions of the Statement Objectives, Criteria and Procedures for Implementation of the California Environmental Quality Act, City of Encinitas, have been satisfied and the City staff has determined that this action is, pursuant to Section 15061(b)(3) of the CEQA Guidelines, exempt, subject to a final decision by City Council as the decision-maker. NOTICE OF AVAILABILITY: 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. Prior to any final action being taken by the City Council on the LCP amendment, a Notice of Availability was released which opened a six-week public review period which began on July 8, 2016 and ended on August 19, 2016. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. 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] . 08/26/16 CN 19106

SECTION A NOTICE INVITING BIDS CITY OF ENCINITAS Regal Road West Sidewalks, A CDBG Project CS16G Sealed bids will be received at the office of the City Clerk, City Hall, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024, until 3:00 p.m., September 15, 2016. Envelopes should state “Sealed bid of Project CS16G. Do not open until 3:00 p.m. on September 15, 2016.” Bids should be addressed to: Kathy Hollywood City Clerk 505 S. Vulcan Avenue Encinitas, California 92024 At 3:00 p.m., the bids will be publicly opened by the City Clerk and read aloud, for performing the work as follows: Regal Road West Sidewalks CS16G WORK TO BE DONE: The work to be done generally includes: The work consists of clearing and grubbing including removal of asphalt, grading, installation of concrete sidewalk, asphalt concrete pavement, concrete curb and gutter, concrete driveways, landscaping, asphalt concrete driveway, and related appurtenant work not mentioned above but required in accordance with Contract Documents to install sidewalk and driveways along Regal Road. The Contractor shall complete the proposed work in its entirety. Should any detail or details be omitted from the Contract Documents which are essential to its functional completeness, then it shall be the responsibility of the Contractor to furnish and install such detail or request such details from the City Engineer so that upon completion of the proposed work, the work will be acceptable and ready for use. Engineer’s Estimate – $141,420 COMPLETION OF WORK: The Contractor shall diligently prosecute the work to completion within thirty (30) working days from the commencement date contained in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsive and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposers to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Friday, August 26th at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. BID INFORMATION: Bids will be submitted in sealed envelopes upon the blank forms furnished by the City. No bid will be considered unless it is made on a proposal form furnished by the City. The work shall be in strict conformity with the Contract documents. In order to bid this project, the Contractor must have at the time of bid award a valid Class A State of California Contractor’s License in good standing and must maintain said license in good standing throughout the course of the project. Certain specialty licenses may be required of certain work as set forth in the plans and specifications. The Contractor is responsible to insure that all proper licenses are maintained. No bid will be awarded to a Contractor who is not licensed in accordance with the provisions of chapter 9, Division 3 of the Business and Professions Code. Withdrawal of bids by Contractor shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. BID SECURITY: Each bid must be accompanied by cash, certified or cashier’s check, or bidder’s bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the amount bid, such guarantee to be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. PRE-BID QUESTIONS: The City will answer information requests on this project up to Noon on Monday, September 12, 2016. All questions regarding this project shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Bidders to check the website regularly for information updates, clarifications, and addenda. LIQUIDATED DAMAGES: The Contractor shall pay to the City of Encinitas the sum of Two-Thousand Dollars ($2,000.00) per day for each and every calendar day of unexcused total project delay in completing the work in excess of the number of working days prescribed above. EQUALS: Notwithstanding if the project plans or specifications designate specific brands, materials, items or trade names, the Bidder may submit proposed equals to the Contract, pursuant to Public Contract Code Section 3400. Any contractor seeking a request for a substitution of “an equal” item shall submit all necessary data substantiating a request at least five business days prior to the bid opening date. RIGHT TO REJECT ALL BIDS: The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Wage rates shall conform to the Davis-Bacon Act. Contractors shall pay the higher of either the minimum federal wage rates or State prevailing wage rates. Federal minimum wage rates applicable to this project have been determined by the Secretary of Labor and are set forth in the Reference Documents as a General Wage Decision. In accordance with the provisions of the Davis-Bacon Act (40 U.S.C. 276 to a-7) as amended (29 CFR, Part 5), the Contractor shall be required to pay wages to laborers and mechanics at a rate not less than the wage rate determinations of the Secretary of Labor. Federal prevailing wage rates for various labor classifications have been included in the project specifications. A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Certified Payroll records shall be maintained by the contractor and copies of the certified payroll shall be electronically sent to the Department of Industrial Relations and be delivered to the City at the end of each month during the entire duration of the project. Notice: Subject to exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. SUBLETTING AND SUBCONTRACTING FAIR PRACTICES ACT: Contractor shall comply with sections 4100 et. seq. of the Public Contracts Code (“Subletting and Subcontracting Fair Practices Act) in all respects. The City is the “duly authorized officer” for the purposes of sections 4107 and 4107.5. PERFORMANCE AND PAYMENT BONDS: Each bid shall be accompanied by security in a form and amount as required by law. The successful bidder will be required to furnish a Payment Bond for one hundred percent (100%), and a Performance Bond for one hundred percent (100%) of the contract amount prior to execution of the contract. The City requires the awarded contractor obtain Payment and Performance bonds, issued by an admitted carrier, qualified to do business in California, as required by Code of Civil Procedure Section 995.120. Pursuant to Public Contract Code section 22300, the City permits the substitution of securities for any moneys withheld to ensure performance under the contract, or, alternatively, the contractor may request and the City may make payment of retentions earned directly to the escrow agent at the expense of the Contractor. FEDERAL REQUIREMENTS: The Prime Contractor shall be responsible for ensuring compliance with related Federal regulations and laws, including those specified in the Contract Documents. Disadvantaged Business Enterprises (DBEs), Underutilized Disadvantaged Business Enterprises (UDBEs), and other small businesses are strongly encouraged to participate in the performance of this work. All Bidders shall refer to the project Specifications for important DBE/UDBE requirements for the performance of this work. Federal Section 3 regulations apply to this CDBG project. All Bidders shall refer to the project Specifications for important Section 3 requirements for the performance of this work. NONDISCRIMINATION: During the performance of this contract, the contractor and its subcontractors shall not deny the contract’s benefits to any person on the basis of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions; nor shall they discriminate unlawfully against any employee or applicant for employment because of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions. Contractor shall insure that the evaluation and treatment of employees and applicants for employment are free of such discrimination. PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids, shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. Please see section titled PRE-BID QUESTIONS above. The bidder shall not rely upon any representations made by City representatives in preparing its bid, but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. Any questions regarding registering as a vendor or utilizing the PlanetBids website should be sent in writing to Matt Widelski at [email protected]. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Glenn Pruim, PE Director of Public Works DATE: August 26, 2016 END OF NOTICE INVITING BIDS 08/26/16, 09/02/16 CN 19091

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by the city and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in September 2016, and will be duly noticed. The City Council hearing is expected to take place in October 2016, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY LCPA 1602 – RECYCLING REQUIREMENTS The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific Zone Code Amendment is as follows: An amendment to make the city’s regulations pertaining to recycling requirements and recycling areas (Municipal Code Chapter 21.105) consistent with California Assembly Bill 1826 the Mandatory Commercial Recycling Organics Law, which requires businesses and multifamily residential developments to recycle organic waste and was approved by the Governor in 2014. With regard to the LCP, no portion of the LCP land use plan document is proposed to be amended. If you have any questions, please call Carl Stiehl in the Planning Division at (760) 602-4605. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: August 23, 2016 PUBLISH DATE FOR U-T SAN DIEGO: August 26, 2016 PUBLISH DATE FOR COAST NEWS: August 26, 2016 08/26/16 CN 19090

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by the city and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in September 2016, and will be duly noticed. The City Council hearing is expected to take place in October 2016, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY LCPA 1601 – DENSITY BONUS REGULATIONS The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific Zone Code Amendment is as follows: An amendment to make the city’s regulations pertaining to density bonuses (Municipal Code Chapter 21.86) consistent with California Assembly Bill 744 (Chau), which assigned new parking ratios to some density bonus developments and was approved by the Governor in 2015. With regard to the LCP, no portion of the LCP land use plan document is proposed to be amended. If you have any questions, please call Carl Stiehl in the Planning Division at (760) 602-4605. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: August 23, 2016 PUBLISH DATE FOR U-T SAN DIEGO: August 26, 2016 PUBLISH DATE FOR COAST NEWS: August 26, 2016 08/26/16 CN 19089

T.S. No.: 2016-01366-CA A.P.N.:254-073-23-00 Property Address: 1704 Hygeia Avenue, Encinitas, CA 92024 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Claude O. Young and Merry V. Young, Husband and Wife, as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Recorded 04/13/2006 as Instrument No. 2006-0257752 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/28/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 785,291.92 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1704 Hygeia Avenue, Encinitas, CA 92024 A.P.N.: 254-073-23-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 785,291.92. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-01366-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 18, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 08/26/16, 09/02/16, 09/09/16 CN 19088

T.S. No.: 2016-00177-CA A.P.N.:122-580-24-00 Property Address: 1165 Parkview Drive, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/04/2007. 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. Trustor: BADAR MANSOOR, A MARRIED MAN Duly Appointed Trustee: Western Progressive, LLC Recorded 01/11/2007 as Instrument No. 2007-0025277 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/21/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 680,318.76 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1165 Parkview Drive, Oceanside, CA 92057 A.P.N.: 122-580-24-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 680,318.76. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-00177-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 11, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 08/26/16, 09/02/16, 09/09/16 CN 19087

T.S. No. 027256-CA APN: 260-072-26-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/19/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/27/2007, as Instrument No. 2007-0430790, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: BEVERLY J PETERSON, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1285 RUBENSTEIN AVE CARDIFF BY THE SEA, CA 92007-2409 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,291,726.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 027256-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 08/26/16, 09/02/16, 09/09/16 CN 19086

T.S. No. 15-40420 APN: 214-640-25-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2007. 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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: STEPHANIE ALISON YACKLEY, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/29/2007 as Instrument No. 2007-0213605 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/30/2016 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $1,474,507.82 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 7036 HERON CIRCLE CARLSBAD, CA 92011 Described as follows: LOT 103 OF THE CITY OF CARLSBAD TRACT NO. CT 98-14-03 HOMPSON/TABATA, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 14841, FILED IN THE OFFICE OF THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 26, 2004. EXCEPTING THEREFROM, ALL OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND AIL PRODUCTS DERIVED• FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE., OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. A.P.N #.: 214-640-25-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 15-40420. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 8/15/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606
For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 19351 8/26, 9/2, 9/9/16 CN 19085

APN: 258-372-31-00 TS No: CA08000708-16-1 TO No: 160005007 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 21, 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 14, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on November 28, 2006 as Instrument No. 2006-0843903, of official records in the Office of the Recorder of San Diego County, California, executed by NEUSA MARIA SILVA, AND MARIO COVIC, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AMERICA`S WHOLESALE LENDER 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: 930 & 932 BONITA DR, ENCINITAS, CA 92024-3805 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 $598,727.88 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000708-16-1. 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 11, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000708-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 702.659.7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ISL Number 16121, Pub Dates: 08/19/2016, 08/26/2016, 09/02/2016, THE COAST NEWS CN 19062

APN: 125-282-09-00 TS No: CA08000314-16-1 TO No: 5927415 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 21, 2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 21, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 26, 2014 as Instrument No. 2014-0366920, of official records in the Office of the Recorder of San Diego County, California, executed by GREGORY HAYES, AN UNMARRIED MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for W.J. BRADLEY MORTGAGE CAPITAL, LLC 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: 4030 LAKE CIRCLE DRIVE, 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 $418,112.91 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000314-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 8, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000314-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 702.659.7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ISL Number 15954, Pub Dates: 08/19/2016, 08/26/2016, 09/02/2016, THE COAST NEWS CN 19056

T.S. No. 012033-CA APN: 121-352-04-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 9/16/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0528407, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SOTHY LAI AND MAZLINA A LAI, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 315 HIGHLAND OAKS 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,004,269.04 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 012033-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758 – 8052 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117Dates: 08/12/2016, 08/19/2016, 08/26/2016, THE COAST NEWS CN 19024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00028580-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Bradley A. Smidt and Frania T. Smidt filed a petition with this court for a decree changing name on behalf of minor child as follows: a. Present name: Diago Jared Benavides Agurcia change to proposed name: Tiago Jared Smidt. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 18, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 18, 2016 William S Dato Judge of the Superior Court 08/26, 09/02, 09/09, 09/16/16 CN 19107

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00028758-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sherri Foster filed a petition with this court for a decree changing name as follows: a. Present name: Sherri Foster change to proposed name: Sherri McKee. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 25, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 19, 2016 William S Dato Judge of the Superior Court 08/26, 09/02, 09/09, 09/16/16 CN 19093

LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage, 545 Stevens Ave, Solana Beach, CA., 92075 will sell by competitive bidding 09/07/16. Auction to be held online at www.storagetreasures.com, beginning on 09/05/16. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: 1131 John Kenyon 8161 John Kenyon 8/26, 9/2/16 CNS-2917864# CN 19092

NOTICE OF PETITION TO ADMINISTER ESTATE OF VELMA WHITE-ARRINGTON CASE # 37-2016-00022795-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Velma White, Velma White-Arrington and Velma Arrington. A Petition for Probate has been filed by Brenda L. Gross in the Superior Court of California, County of San Diego. The Petition for Probate requests that Brenda L. Gross 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 Sept. 08, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Samuel Kelsall V, Esq. 2921 Roosevelt St Carlsad CA 92008 Telephone: 760.434.2100 08/19, 08/26, 09/02/16 CN 19064

NOTICE OF LIEN SALE AT PUBLIC AUCTION TO HIGHEST BIDDER AT GEARHEADS 2420 INDUSTRY STREET, SUITE C, OCEANSIDE, CA 92054 SEPETMBER 1ST AT 11:00 AM A 9’ x 30’ Modular Structure John O’ Conner 08/19/16, 08/26/16 CN 19063

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00027219-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Raquel Nakid Lacroix filed a petition with this court for a decree changing name of minor child as follows: a. Present name: Ewan Lacroix change to proposed name: Ewan Nakid Lacroix.THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Oct 04, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 09, 2016 William S Dato Judge of the Superior Court 08/19, 08/26, 09/02, 09/09/16 CN 19061

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE RESNIKOFF FAMILY 2005 TRUST DATED MARCH 9, 2005 BY: MORRIS RESNIKOFF, 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 REBECCA RITA RESNIKOFF, Trustee of the RESNIKOFF FAMILY 2005 TRUST dated MARCH 9, 2005, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: August 12, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Rebecca Rita Resnikoff Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160
Carlsbad, CA 92008 (760) 448-2220 08/19/16, 08/26/16, 09/02/16 CN 19060

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE LORETTA M. KRIEGER TRUST DATED FEBRUARY 10, 2015 BY: LORETTA M. KRIEGER, 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 JOSEPH P. KEARNEY, Trustee of the Loretta M. Krieger Trust dated February 10, 2015, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: August 9, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Joseph Krieger Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008
(760) 448-2220 08/19/16, 08/26/16, 09/02/16 CN 19059

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE EUGENE E. AND ALYCE J. JOHNSTON REVOCABLE TRUST DATED MAY 2, 1977 BY: Eugene E. Johnston, 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 Alyce J. Johnston, Trustee of the Eugene E. and Alyce J. Johnston Revocable Trust dated May 2, 1977 of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: August 9, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Alyce J. Johnston Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 08/19/16, 08/26/16, 09/02/16 CN 19058

NOTICE OF PETITION TO ADMINISTER ESTATE OF Dean Mercer Blanchard CASE# 37-2016-00026863-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Dean Mercer Blanchard A Petition for Probate has been filed by Richard Dewitt in the Superior Court of California, County of San Diego. The Petition for Probate requests that Richard Dewitt 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 September 15, 2016 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101. 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: Robert H. Morgan 50 W. San Fernando Street, #750 San Jose CA 95113 Telephone: (408) 573-5799
08/12, 08/19, 08/26/16 CN 19054

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00026684-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sasha Rhodes filed a petition with this court for a decree changing name as follows: a. Present name: Disaya Rose Rhodes-Perez change to proposed name: Disaya Rose Rhodes b. Present name: Jeryn Tramel Rhodes-Perez change to proposed name: Jeryn Sammie-Lee Rhodes. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sept. 27, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 04, 2016 William S Dato Judge of the Superior Court 08/12, 08/19, 08/26, 09/02/16 CN 19028

Fictitious Business Name Statement #2016-022196 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nozaru; B. Nozaru Ramen Co. Located at: 3375 Adams Ave, San Diego, CA San Diego 92116 Mailing Address: 1244 Caminito Septimo, Cardiff CA 92007 This business is hereby registered by the following: 1. Tona Entertainments Inc, 1244 Caminito Septimo, Cardiff CA 92007 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Hiroshi Tokairin, 08/26, 09/02, 09/09, 09/16/16 CN 19105

Fictitious Business Name Statement #2016-021178 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bing Surfboards; B. Jacobs Surfboards Located at: 583 Westlake St, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Surfboard Shaping Inc, 583 Westlake St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 05/01/15 S/Matthew R Calvani, 08/26, 09/02, 09/09, 09/16/16 CN 19104

Fictitious Business Name Statement #2016-020099 Filed: Jul 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Yunker Group Located at: 812 Coronado Ct, San Diego, CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Matthew P Yunker, 812 Coronado Ct , San Diego CA 92109 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Matthew P Yunker, 08/26, 09/02, 09/09, 09/16/16 CN 19103

Fictitious Business Name Statement #2016-021448 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Property Broker; B. Discount Property Broker Located at: 10425 Tierrasanta Bl #202, San Diego, CA San Diego 92124 Mailing Address: 10601-G Tierrasanta Bl #166, San Diego CA 92124 This business is hereby registered by the following: 1. Mark Rose, 5687 Antigua Bl, San Diego CA 92124 This business is conducted by: An Individual The first day of business was: 08/12/77 S/Mark Rose, 08/26, 09/02, 09/09, 09/16/16 CN 19102

Fictitious Business Name Statement #2016-021566 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Medrano Handyman Located at: 4750 Calle Solimar, Oceanside, CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Jaime Medrano, 4750 Calle Solimar, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Jaime Medrano, 08/26, 09/02, 09/09, 09/16/16 CN 19101

Fictitious Business Name Statement #2016-022005 Filed: Aug 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luminance and Luster Located at: 1125 Felspar St, San Diego, CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Meliza Barriga, 1125 Felspar St, San Diego CA 92109 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meliza Barriga, 08/26, 09/02, 09/09, 09/16/16 CN 19100

Fictitious Business Name Statement #2016-021642 Filed: Aug 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Pizza Kitchen; B. Leucadia Pizza Tamarack Inc Located at: 259 Tamarack Av, Carlsbad, CA San Diego 92008 Mailing Address: 315 S Coast Hwy 101 #V, Encinitas CA 92024 This business is hereby registered by the following: 1. Leucadia Pizza Tamarack Inc, 315 S Coast Hwy 101 #V, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Angelica Fernandez, 08/26, 09/02, 09/09, 09/16/16 CN 19099

Fictitious Business Name Statement #2016-021881 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Latitude 32 Surfboards Located at: 7514 Girard Ave #1157, La Jolla, CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Ben Johnson, 7514 Girard Ave #1157, La Jolla CA 92037 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Benjamin T Johnson, 08/26, 09/02, 09/09, 09/16/16 CN 19098

Fictitious Business Name Statement #2016-021772 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ken-Notes For Christians; B. KNFC Located at: 3621 Vista Campana So. #88, Oceanside, CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth E Reed, 3621 Vista Campana So. #88, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kenneth E Reed, 08/26, 09/02, 09/09, 09/16/16 CN 19097

Fictitious Business Name Statement #2016-020239 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clothe and Arrow Located at: 1510 S Coast Hwy, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Brandy Bailey, 1510 S Coast Hwy, Oceanside CA 92054; 2. Lee Mannion, 1510 S Coast Hwy, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Brandy Bailey, 08/26, 09/02, 09/09, 09/16/16 CN 19096

Fictitious Business Name Statement #2016-021221 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Behavioral Medicine Services of San Diego; B. BMED San Diego Located at: 5405 Morehouse Dr #120, San Diego, CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Benjamin Felleman (Sole Proprietor), 1709 Tamarack Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/05/16 S/Benjamin Felleman, 08/26, 09/02, 09/09, 09/16/16 CN 19095

Fictitious Business Name Statement #2016-021765 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anitas; B. Anitas Restaurant; C. Anitas Mexican Restaurant Cantina; D. Anitas Cantina; E. Anitas Oceanside; F. Anitas Restaurant Inc; G. Anitas Coast Hwy; H. Anitas Mexican Food Restaurant; I. Anitas Seafood Grill; J. Anitas Tapas & Beer; K. Anitas Steak & Seafood Grill; L. Anitas Mexican Seafood; M. Anitas Bar & Grill Located at: 309 S Coast Hwy, Oceanside, CA San Diego 92054 Mailing Address: PO Box 112, Oceanside CA 92049 This business is hereby registered by the following: 1. Anitas Restaurant Inc, 309 S Coast Hwy, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 11/13/73 S/Francisco J Alvarez, 08/26, 09/02, 09/09, 09/16/16 CN 19094

Fictitious Business Name Statement #2016-021470 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Bondi Barista Located at: 1921 Stewart St, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Michael McWhinnie, 1921 Stewart St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael McWhinnie, 08/19, 08/26, 09/02, 09/09/16 CN 19084

Fictitious Business Name Statement #2016-021506 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Visions/Prestige Real Estate Located at: 4977 Calle Arquero, Oceanside, CA San Diego 92057 Mailing Address: PO Box 4304, Oceanside CA 92052 This business is hereby registered by the following: 1. John R Wilkinson, 4977 Calle Arquero, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 06/25/97 S/John R Wilkinson, 08/19, 08/26, 09/02, 09/09/16 CN 19080

Fictitious Business Name Statement #2016-021548 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vape n Juice Wholesales USA Located at: 548 Splitrail Dr, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Leon Sabbas, 548 Splitrail Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/15/16 S/Leon Sabbas, 08/19, 08/26, 09/02, 09/09/16 CN 19079

Fictitious Business Name Statement #2016-020893 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. True Path Publishing Located at: 12374 Carmel Country Rd #H303, San Diego, CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Jake Heilbrunn, 12374 Carmel Country Rd #H303, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jake Heilbrunn, 08/19, 08/26, 09/02, 09/09/16 CN 19078

Fictitious Business Name Statement #2016-021163 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torrey Pines Notary Located at: 11296 Carmel Creek Rd, San Diego, CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Robert Severns, 11296 Carmel Creek Dr, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert Severns, 08/19, 08/26, 09/02, 09/09/16 CN 19077

Statement of Abandonment of Use of Fictitious Business Name #2016-020221 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. The Brewers Tap Room, Located at: 107 S Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: 3831 Sienna Canyon Ct, Encinitas CA 92024 The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 04/06/16 and assigned File #2016-009630. Fictitious Business Name is Being Abandoned by: 1. RLT Inc, 3831 Sienna Canyon Ct, Encinitas CA 92024. The Business is Conducted by: A Corporation. S/Christopher Duncan, 08/19, 08/26, 09/02, 09/09/16 CN 19076

Fictitious Business Name Statement #2016-020308 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sacred Phoenix Magical Supply Located at: 716 California St, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Travis Tidwell, 716 California St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Travis Tidwell, 08/19, 08/26, 09/02, 09/09/16 CN 19075

Fictitious Business Name Statement #2016-020908 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Tech Services Located at: 1540 Harbor Drive North #120, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Tracy Aragaki, 1540 Harbor Drive North #120, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tracy Aragaki, 08/19, 08/26, 09/02, 09/09/16 CN 19074

Fictitious Business Name Statement #2016-021230 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mor Sol Located at: 3911 Sherbourne Dr, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Ricardo Rodriguez, 3911 Sherbourne Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 03/13/13 S/Ricardo Rodriguez, 08/19, 08/26, 09/02, 09/09/16 CN 19073

Fictitious Business Name Statement #2016-021320 Filed: Aug 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Minner Management Group Located at: 7283 Circulo Papayo, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Minner Insurance Services Inc, 7283 Circulo Papayo, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Susan Minner, 08/19, 08/26, 09/02, 09/09/16 CN 19072

Fictitious Business Name Statement #2016-020995 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MalaloKreations Located at: 3211 Carr Dr, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Kelita T Jameson, 3211 Carr Dr, Oceanside CA 92056; 2. William Jameson, 3211 Carr Dr, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: 08/08/16 S/Kelita T Jameson, 08/19, 08/26, 09/02, 09/09/16 CN 19071

Fictitious Business Name Statement #2016-021408 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LifeSquire San Diego Located at: 1849 Autumn Ln, Vista, CA San Diego 92084 Mailing Address: 1035 E Vista Way #170, Vista CA 92084 This business is hereby registered by the following: 1. Smiling Pit Industries LLC, 1849 Autumn Ln, Vista CA 92084 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Denniel J Witkowski, 08/19, 08/26, 09/02, 09/09/16 CN 19070

Fictitious Business Name Statement #2016-021265 Filed: Aug 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Energy Services California Located at: 333 N Emerald Dr #E099, Vista, CA San Diego 92083 Mailing Address: same This business is hereby registered by the following: 1. Nathaniel Marcellous Jr, 233 N Emerald Dr #E099, Vista CA 92083 This business is conducted by: An Individual The first day of business was: 08/11/16 S/Nathaniel Marcellous Jr, 08/19, 08/26, 09/02, 09/09/16 CN 19069

Fictitious Business Name Statement #2016-020694 Filed: Aug 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dershem Brothers Partnership Located at: 7825 Fay Ave #200, La Jolla, CA San Diego 92037 Mailing Address: same This business is hereby registered by the following: 1. Larry Dershem, 7825 Fay Ave #200, La Jolla CA 92037; 2. Philip Dershem, 7825 Fay Ave #200, La Jolla CA 92037; 3. Stephen Dershem, 7825 Fay Ave #200, La Jolla CA 92037 This business is conducted by: A General Partnership The first day of business was: 05/16/09 S/Larry Dershem, 08/19, 08/26, 09/02, 09/09/16 CN 19068

Fictitious Business Name Statement #2016-020910 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ChopperJoint Located at: 907 S Cleveland St, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. Tracy Aragaki, 1540 Harbor Drive North #120, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tracy Aragaki, 08/19, 08/26, 09/02, 09/09/16 CN 19067

Fictitious Business Name Statement #2016-021388 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alec Petros Studio Located at: 2020 Redwood Crest, Vista, CA San Diego 92081 Mailing Address: same This business is hereby registered by the following: 1. William Alec Petros, 2020 Redwood Crest, Vista, CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/William Alec Petros, 08/19, 08/26, 09/02, 09/09/16 CN 19066

Fictitious Business Name Statement #2016-019936 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Your San Diego Beekeeper Located at: 3830 Valley Centre Drive Suite #705-806, San Diego, CA San Diego 92130 Mailing Address: same This business is hereby registered by the following: 1. Henry Reed, 844 Alta Vista Drive, Vista, CA 92084 This business is conducted by: An Individual The first day of business was: 07/26/16 S/Henry Reed, 08/12, 08/19, 08/26, 09/02/16 CN 19053

Fictitious Business Name Statement #2016-020689 Filed: Aug 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. William Kaufman Painting Located at: 817 Caminito Rosa, Carlsbad, CA San Diego 92011 Mailing Address: same This business is hereby registered by the following: 1. Luis William Kaufman, 817 Caminito Rosa, Carlsbad, CA 92011 This business is conducted by: An Individual The first day of business was: 08/16/12 S/L. William Kaufman, 08/12, 08/19, 08/26, 09/02/16 CN 19052

Fictitious Business Name Statement #2016-018901 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weathersby Guild San Diego Located at: 1826 Willowspring Dr N, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Macindoe Resources, LLC, 1826 Willowspring Dr N, Encinitas, CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 06/20/16 S/Daniel S Macindoe, 08/12, 08/19, 08/26, 09/02/16 CN 19051

Fictitious Business Name Statement #2016-020653 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ukes Located at: 3809 Ocean Ranch Blvd. Suite 110, Oceanside, CA San Diego 92056 Mailing Address: same This business is hereby registered by the following: 1. Reid Hollen, 5428 Ave Maravillas, Rancho Santa Fe, CA 92067 This business is conducted by: An Individual The first day of business was: 03/16/16 S/Reid Hollen, 08/12, 08/19, 08/26, 09/02/16 CN 19050

Fictitious Business Name Statement #2016-019395 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Syndicate Sauce B. Syndicate Sauce E-Juice Located at: 514 N Coast Hwy #F, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. David Mitchell, 514 N Coast Hwy #F, Oceanside, CA 92054 This business is conducted by: An Individual The first day of business was: 07/20/16 S/David Mitchell, 08/12, 08/19, 08/26, 09/02/16 CN 19049

Fictitious Business Name Statement #2016-020159 Filed: Jul 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sweet Open Houses B. Sweet Open House C. Alexander Baur & Cristina Iacobelli Team D. Alexander & Cristina Team Located at: 525 Pina Lane, Vista, CA San Diego 92083 Mailing Address: same This business is hereby registered by the following: 1. Alexander W. Baur, 6419 La Paloma St. Carlsbad, CA 92009 2. Cristina Iacobelli, 525 Pina Lane, Vista, CA 92083 This business is conducted by: A General Partnership The first day of business was: 01/23/16 S/Alexander W. Baur, 08/12, 08/19, 08/26, 09/02/16 CN 19048

Fictitious Business Name Statement #2016-020422 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South Coast TMS and Ketamine Located at: 4405 Manchester Ave, Suite 101, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Drew Belnap, M.D., A Medical Corporation, 3702 Bergen Peak Pl, Carlsbad, CA 92010 This business is conducted by: A Corporation The first day of business was: not yet started S/Drew Belnap, 08/12, 08/19, 08/26, 09/02/16 CN 19047

Fictitious Business Name Statement #2016-019657 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Small Axe of Kindness Located at: 1150 Quail Gardens Drive, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. SA California, 1150 Quail Gardens Drive, Encinitas, CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: 07/22/16 S/John T. Hamala, 08/12, 08/19, 08/26, 09/02/16 CN 19046

Fictitious Business Name Statement #2016-020255 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pro-Tec Lock & Safe Located at: 601-A Oceanside Blvd, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. John Everett Kirk, 3582 Prestwick Circle, Oceanside, CA 92056 2. Susan Inga Kirk, 3582 Prestwick Circle, Oceanside, CA 92056 This business is conducted by: A Married Couple The first day of business was: 10/01/86 S/John Everett Kirk, 08/12, 08/19, 08/26, 09/02/16 CN 19045

Fictitious Business Name Statement #2016-020852 Filed: Aug 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NSD Rentals B. North San Diego Rentals Located at: 3138 Roosevelt Street, Ste N, Carlsbad, CA San Diego 92008 Mailing Address: same This business is hereby registered by the following: 1. McLaughlin Realty Group Inc, 3138 Roosevelt Street, Ste N, Carlsbad, CA 92008 This business is conducted by: A Corporation The first day of business was: not yet started S/Stephan P McLaughlin, 08/12, 08/19, 08/26, 09/02/16 CN 19044

Fictitious Business Name Statement #2016-019944 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nelson Pool & Spa Located at: 724 Stratford Drive, Encinitas, CA San Diego 92024 Mailing Address: PO Box 235252 Encinitas, CA 92023 This business is hereby registered by the following: 1. Nicholas Nelson, 1210 Highbluff Ave. San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: not yet started S/Nicholas Nelson, 08/12, 08/19, 08/26, 09/02/16 CN 19043

Fictitious Business Name Statement #2016-020877 Filed: Aug 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mystic Mtn. Magic Located at: 2308 Altisma Way #221, Carlsbad, CA San Diego 92009 Mailing Address: same This business is hereby registered by the following: 1. Sarah Brandt, 2308 Altisma Way #221, Carlsbad, CA 92009 This business is conducted by: An Individual The first day of business was: 08/02/16 S/Sarah Brandt, 08/12, 08/19, 08/26, 09/02/16 CN 19042

Fictitious Business Name Statement #2016-020964 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lorelei’s Closet Located at: 1615 Minnesota Ave, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. Regina Sue Delgado, 1615 Minnesota Av, Oceanside, CA 92054 This business is conducted by: An Individual The first day of business was: not yet started S/Regina Sue Delgado, 08/12, 08/19, 08/26, 09/02/16 CN 19041

Fictitious Business Name Statement #2016-019707 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hawkeye Consulting Located at: 530 Autumn Dr Apt 5, San Marcos, CA San Diego 92069 Mailing Address: same This business is hereby registered by the following: 1. Wesley Burriesci, 530 Autumn Dr Apt 5, San Marcos, CA 92069 This business is conducted by: An Individual The first day of business was: 07/25/16 S/Wesley Burriesci, 08/12, 08/19, 08/26, 09/02/16 CN 19040

Fictitious Business Name Statement #2016-020967 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lifestyle Systems Located at: 2844 Dove Tail Dr. San Marcos, CA San Diego 92078 Mailing Address: same This business is hereby registered by the following: 1. David B Cox, 2844 Dove Tail Dr, San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: 08/05/16 S/David B Cox, 08/12, 08/19, 08/26, 09/02/16 CN 19039

Fictitious Business Name Statement #2016-020886 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jesse Shoresh Music Located at: 2403 Sonora Ct. Carlsbad, CA San Diego 92010 Mailing Address: same This business is hereby registered by the following: 1. Jesse S. Hose, 2403 Sonora Ct. Carlsbad, CA 92010 This business is conducted by: An Individual The first day of business was: not yet started S/Jesse S. Hose, 08/12, 08/19, 08/26, 09/02/16 CN 19038

Fictitious Business Name Statement #2016-020287 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Foraffect The Message Makers Located at: 363 Patty Lane, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Health Practice Advisors, LLC, 9191 Towne Center Dr, San Diego, CA 92122 This business is conducted by: A Limited Liability Company The first day of business was: 07/01/16 S/Rachel Zahn, 08/12, 08/19, 08/26, 09/02/16 CN 19037

Fictitious Business Name Statement #2016-020642 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Conscious Water Company Incorporated Located at: 5644 Kearny Mesa Rd. Suite J, San Diego, CA San Diego 92111 Mailing Address: same This business is hereby registered by the following: 1. Concious Water Company Incorporated, 5644 Kearny Mesa Rd Suite J, San Diego, CA 92111 This business is conducted by: A Corporation The first day of business was: 08/03/16 S/Cole Allen Bryson, 08/12, 08/19, 08/26, 09/02/16 CN 19036

Fictitious Business Name Statement #2016-020559 Filed: Aug 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Concept Surf Shop B. Little Groms Surf Camp C. Moonlight Beach Surf Camps Located at: 215 West D Street, Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Concept Creative, LLC., 215 West D Street, Encinitas, CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 07/06/16 S/Brent Stephens, 08/12, 08/19, 08/26, 09/02/16 CN 19035

Fictitious Business Name Statement #2016-019628 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Champagne Artwork Located at: 1810 Sheridan Way, San Marcos, CA San Diego 92078 Mailing Address: same This business is hereby registered by the following: 1. Marie-Eve Champagne, 1810 Sheridan Way, San Marcos, CA 92078 This business is conducted by: An Individual The first day of business was: 04/06/16 S/Marie-Eve Champagne, 08/12, 08/19, 08/26, 09/02/16 CN 19034

Fictitious Business Name Statement #2016-020334 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Better Quality Cleaning Services Located at: 1909 Cassia Rd. #203, Carlsbad, CA San Diego 92011 Mailing Address: same This business is hereby registered by the following: 1. Lenovle Malone, 1909 Cassia Rd. #203, Carlsbad, CA 92011 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Lenovle Malone, 08/12, 08/19, 08/26, 09/02/16 CN 19033

Fictitious Business Name Statement #2016-020419 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1179 Media Located at: 139 Avocado St. Encinitas, CA San Diego 92024 Mailing Address: same This business is hereby registered by the following: 1. Kathryn Bello, 139 Avocado St. Encinitas, CA 92024 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Kathryn Bello, 08/12, 08/19, 08/26, 09/02/16 CN 19032

Fictitious Business Name Statement #2016-020482 Filed: Aug 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cultivate Craft; B. Cultivate Located at: 1920 Alvarado St, Oceanside CA San Diego 92054 Mailing Address: PO Box 4118, Carlsbad CA 92018 This business is hereby registered by the following: 1. CLTVT, 1920 Alvarado St, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Kaleena Urbina, 08/05, 08/12, 08/19, 08/26/16 CN 19022

Fictitious Business Name Statement #2016-020470 Filed: Aug 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Los Antojitos Located at: 578 Santa Fe Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Polo Roman, 920 Sycamore Ave #151, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Polo Roman, 08/05, 08/12, 08/19, 08/26/16 CN 19021

Fictitious Business Name Statement #2016-020294 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Poolmaster; B. Pool Master Located at: 829 Caminito Verde, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. BK Brennan Inc, 829 Caminito Verde, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Brian Brennan, 08/05, 08/12, 08/19, 08/26/16 CN 19020

Statement of Abandonment of Use of Fictitious Business Name #2016-020295 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Poolmaster; B. Pool Master, Located at: 829 Caminito Verde, Carlsbad CA San Diego 92011 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 07/05/16 and assigned File #2016-017885. Fictitious Business Name is Being Abandoned by: 1. Brian Brennan, 829 Caminito Verde, Carlsbad CA 92011. The Business is Conducted by: An Individual. S/Brian Brennan, 08/05, 08/12, 08/19, 08/26/16 CN 19019

Fictitious Business Name Statement #2016-020370 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Family Counseling Located at: 1509 Halia Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Barbara Ann Stanforth, 1509 Halia Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Barbara Stanforth, 08/05, 08/12, 08/19, 08/26/16 CN 19018

Fictitious Business Name Statement #2016-020192 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Good for the Soul Located at: 1537 Molly Circle, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Susan Baillie, 1537 Molly Circle, Oceanside CA 92054; 2. Hunter Baillie, 1537 Molly Circle, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: 07/29/16 S/Susan Baillie, 08/05, 08/12, 08/19, 08/26/16 CN 19017

Fictitious Business Name Statement #2016-019136 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Camellia Home; B. Kimball Home; C. Ferrara Home Located at: 1619 Maritime Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Jimenez Family Care Homes Inc, 1619 Maritime Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Marilyn Jimenez, 08/05, 08/12, 08/19, 08/26/16 CN 19010

Fictitious Business Name Statement #2016-019913 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Rush Encinitas; B. The Rush Studio Encinitas Located at: 339-C N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: 3438 Voyager Cir, San Diego CA 92130 This business is hereby registered by the following: 1. Attebery Fitness, 3438 Voyager Cir, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Katherine J Attebery, 08/05, 08/12, 08/19, 08/26/16 CN 19007

Fictitious Business Name Statement #2016-020222 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saz28 Located at: 4429 Mayfair Ct, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Russell Brinkmann, 4429 Mayfair Ct, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Russell Brinkmann, 08/05, 08/12, 08/19, 08/26/16 CN 19006

Fictitious Business Name Statement #2016-019797 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Profile H20 Located at: 1920 Alvarado St, Oceanside CA San Diego 92054 Mailing Address: PO Box 4118, Carlsbad CA 92018 This business is hereby registered by the following: 1. HRVST LLC, 1920 Alvarado St, Oceanside CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: 07/25/16 S/William E Camacho, 08/05, 08/12, 08/19, 08/26/16 CN 19005

Fictitious Business Name Statement #2016-019887 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ling Lab San Diego; LingLabSD Located at: 5128 Great Meadow Dr, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Ling Gou, 5128 Great Meadow Dr, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ling Gou, 08/05, 08/12, 08/19, 08/26/16 CN 19004

Fictitious Business Name Statement #2016-019927 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KBB Business & Life Coaching Located at: 2644 Vancouver St, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Bateman, 2644 Vancouver St, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kristen Bateman, 08/05, 08/12, 08/19, 08/26/16 CN 19003

Fictitious Business Name Statement #2016-019984 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hive Media; B. WWW.HiveMedia.com; C. HiveMedia.com Located at: 1345 Encinitas Blvd #828, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Hive Media Group LLC, 1345 Encinitas Blvd #828, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 07/27/16 S/Markus Levin, 08/05, 08/12, 08/19, 08/26/16 CN 19002

Fictitious Business Name Statement #2016-020233 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Every Green Plant for Health Located at: 2604 B El Camino Real #279, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Marti Donnell, 2720 Circulo Santiago #L, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 05/02/16 S/Marti Donnell, 08/05, 08/12, 08/19, 08/26/16 CN 19001

Fictitious Business Name Statement #2016-019980 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Colin Cates Woodcraft Located at: 2349 Altisma Way #C, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Colin Cates, 2349 Altisma Way #C, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Colin Cates, 08/05, 08/12, 08/19, 08/26/16 CN 19000

Fictitious Business Name Statement #2016-019985 Filed: Jul 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Apollo Clothing Located at: 141 N Rios Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Nicholas T Compton, 141 N Rios Ave, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicholas T Compton, 08/05, 08/12, 08/19, 08/26/16 CN 18999

Fictitious Business Name Statement #2016-019892 Filed: Jul 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 1118 South Pacific HOA; B. 1118 S Pacific HOA Located at: 1118 S Pacific St, Oceanside CA San Diego 92054 Mailing Address: PO Box 2154, Carlsbad CA 92018 This business is hereby registered by the following: 1. Vallerta Homeowners Association Inc, 7405 Neptune Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Gary Powell, 08/05, 08/12, 08/19, 08/26/16 CN 18998