The Coast News Group
Legal Notices

Legal Notices, August 4, 2017

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF ENVIRONMENTAL REVIEW AND COMMENT PERIOD Public Review Period: August 4, 2017 to August 24, 2017 Notice is hereby given that a 20-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a Draft Mitigated Negative Declaration, which has been prepared for the proposed project as identified below and located in the City of Encinitas. PROJECT NAME: Requeza Homes CASE NUMBER: 16-211 TMDB/DR/CDP APPLICANT: Requeza SM, LLC LOCATION: 710 and 714 Requeza Avenue, community of Old Encinitas (APN# 258-141-36, -38, and -39) PROJECT DESCRIPTION: The project proposes to subdivide 4.6 acres into 13 residential lots and construct 13 single-family homes along with associated improvements. ENVIRONMENTAL STATUS: The City has performed an Environmental Initial Study, which has determined that with mitigation measures, no significant negative environmental impacts would result from the proposed project. Therefore, a Mitigated Negative Declaration is recommended for adoption. The Draft Mitigated Negative Declaration is available for public review from August 4, 2017 to August 24, 2017. Written comments regarding the adequacy of the draft Mitigated Negative Declaration must be received by the Development Services Department at the address provided below by 6:00 p.m. on August 24, 2017. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities. The Draft Mitigated Negative Declaration, Environmental Initial Study, supporting documents, and project application may be reviewed or purchased for the cost of reproduction, at the Encinitas Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024. An electronic version of the Draft Mitigated Negative Declaration may be reviewed on the City’s website at http://ci.encinitas.ca.us/I-Want-To/Public-Notices/Planning-Building-Public-Notices under “Environmental Notices”. For environmental review information, contact Scott Vurbeff at (760) 633-2692. For information regarding public hearings/meetings on this project, contact Todd Mierau at (760) 633-2693. 08/04/17 CN 20565

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (8/11, 8/25, etc.) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT PROJECT NAME: Darlington New Single-Family Residence CASE NUMBER: 17-075 CDP FILING DATE: April 3, 2017 APPLICANT: John Darlington LOCATION: 885 Channel Island Drive (APN 256-440-70) PROJECT DESCRIPTION: A Coastal Development Permit for the construction of a new single-family residence on a vacant lot, and the use of a temporary construction trailer during construction activities. The subject property is located in the Residential 3 (R-3) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: J. Dichoso, 760-633-2681, or [email protected] PRIOR TO 6:00 PM ON MONDAY, AUGUST 15, 2017, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Department may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 08/04/17 CN 20564

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT NOTICE OF PLANNING COMMISSION PUBLIC HEARING & NOTICE OF AVAILABILITY PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT 760-633-2710. Public notice is hereby given of the availability of an amendment to the Local Coastal Program Implementation Plan and the Encinitas Municipal Code. This Public Notice of Availability opens a six-week public review period (August 4, 2017 through September 15, 2017) prior to any final action being taken by the City Council on this amendment request. It is also hereby given that the Planning Commission will conduct a Public Hearing on Thursday, August 17, 2017, at 6 P.M. to discuss the following item of the City of Encinitas: CASE NUMBER: 17-165 ZA APPLICANT: City of Encinitas LOCATION: City-wide PROJECT DESCRIPTION: The City of Encinitas proposes amendments to Title 30 (Zoning) of the Municipal Code to change the City’s density bonus regulations to comply with State density bonus law. 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: This action, proposed amendments to the City’s Municipal Code, is exempt from environmental review pursuant to General Rule, Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines since there would be no possibility of a significant effect on the environment. The ordinance being considered specifies how the City will comply with and implement recent amendments to State density bonus law, which is required pursuant to Government Code §65915(a); and does not permit any bonuses, incentives or waivers other than those required by state law. STAFF CONTACT: Diane Langager, Principal Planner, at (760) 633-2714 or email at [email protected] The Planning Commission will be making a recommendation on the item to the City Council. The City Council will consider the item at a separately noticed public hearing. NOTICE OF AVAILABILITY: This 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. Staff is now releasing a Notice of Availability which opens a six-week public review period (August 4, 2017 through September 15, 2017) prior to any final action being taken by the City Council on the LCP amendment request. Under California Government Code Section 65009, if you challenge these proposed ordinance amendments in court, you may be limited to raising only the issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. For further information, or to review the application prior to the hearing, please contact staff or the Development Services Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 08/04/17 CN 20563

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE DEVELOPMENT SERVICES DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 17th day of August, 2017, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: Modern Times Beer CASE NUMBER: 17-011 MUP/CDP FILING DATE: January 25, 2017
APPLICANT: Modern Times Beer, LLC. LOCATION: 470 South Coast Highway 101 (258-084-05) ZONING/OVERLAY: The project site is located in the Downtown Encinitas Specific Plan Commercial Mixed 1 (D-CM-1) Zone and the Coastal Zone. PROJECT DESCRIPTION: Continued public hearing to adopt a resolution of approval for a Major Use Permit and Coastal Development Permit to allow for a beer tasting room with a duplicate Type 23 Alcoholic Beverage Control license for the on-site consumption and off-site sales of beer. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Andrew Maynard, Associate Planner: (760) 633-2718 or [email protected] 2. PROJECT NAME: Papay Residences CASE NUMBER: 16-164 TPM/DR/CDP FILING DATE: July 12, 2016 APPLICANT: Amanda Goodman LOCATION: 2551 Montgomery Avenue (APN: 261-145-16) ZONING/OVERLAY: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone of the City of Encinitas. PROJECT DESCRIPTION: Public hearing to consider a Tentative Parcel Map, Design Review Permit and Coastal Development Permit application to allow for the demolition of portions of an existing duplex and to allow for the expansion of the first and second stories, addition of a basement garage, site improvements and convert said units into condominium form of ownership. The two underlying lots will be consolidated. A temporary construction trailer is proposed. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner: (760) 633-2693 or [email protected] 3. PROJECT NAME: Surf Break Boundary Adjustment CASE NUMBER: 17-038 PMW/BACC/CDP FILING DATE: February 27, 2017 APPLICANT: Rhett Bue & Robbie Gilchrist LOCATION: 84 East F Street (APN: 258-202-12) ZONING/OVERLAY: The subject property is located in the Downtown Encinitas Specific Plan Residential 11 (D-R11) zone and the Coastal Zone of the City of Encinitas. PROJECT DESCRIPTION: Public hearing to consider a Parcel Map Waiver, Lot Line Adjustment, and Coastal Development Permit application to consolidate four lots into three, adjust the three remaining lots to be 5,000 square feet or larger, and demolish a single-family structure. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Dan Halverson, Associate Planner: (760) 633-2711 or [email protected] An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Items 1, 2, and 3 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to Items 1, 2 and 3 may not be appealed to the California Coastal Commission. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the above applications prior to the hearing, please contact the staff member or the Development Services Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 08/04/17 CN 20562

CITY OF CARLSBAD ORDINANCE NO. CS-322 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS (GOVERNMENT CODE §34886 AND ELECTION CODE §10010) WHEREAS, the City of Carlsbad supports the full participation of all citizens in electing members of the City Council; and WHEREAS, the City of Carlsbad currently elects its four (4) members of the City Council using an at-large election system, with a separately elected mayor, where candidates may reside in any part of the City and each member of the City Council is elected by the voters of the entire City; and WHEREAS, California Government Code Section 34886, effective January 1, 2017, permits the City Council of any city to change the City’s method of election by ordinance to a “by-district” system in which each member of the City Council is elected only by the voters in the district in which the candidate resides, and permits the mayor to continue to be elected at-large, in accordance with California Government Code Section 34871, subdivision (c); and WHEREAS, under the provisions of California Elections Code Section 10010, a city that changes from an at-large city council method of election to a by-district city council method of election requires a total of five public hearings, which includes at least two public hearings regarding potential voting district boundaries prior to the release and consideration of any draft voting district maps, and two public hearings following the release of draft voting district map(s); and WHEREAS, at regular meeting of the City Council of the City of Carlsbad held on the 9th day of May, 2017, the City Council adopted Resolution No. 2017-083 that initiated the process of establishing a by-district election system and adopting the schedule therefore; and WHEREAS, thereafter, at a special and regular meeting of the City Council of the City of Carlsbad held on the 30th day of May, 2017 and the 13th day of June, 2017, respectively, pursuant to California Elections Code Section 10010(a)(1), the City Council held public hearings where the public was invited to provide input regarding the composition of the City’s voting districts before any draft maps were drawn, and the City Council of the City of Carlsbad considered and discussed the same; and WHEREAS, at the special meeting of the City Council of the City of Carlsbad held on the 30th day of May, 2017, the City Council adopted Resolution No. 2017-097 setting forth the mandatory and permissive criteria to be considered when drawing voting district maps; and WHEREAS, thereafter, at a special and regular meeting of the City Council of the City of Carlsbad held on the 29th day of June, 2017 and the 11th day of July, 2017, respectively, pursuant to California Elections Code Section 10010(a)(2), the City Council held public hearings where the public was invited to provide input regarding the content of the draft maps that had been released at least seven (7) days before each meeting, and the proposed sequence of elections, and the City Council of the City of Carlsbad considered and discussed the same; and WHEREAS, at the regular meeting of the City Council of the City of Carlsbad held on the 11th day of July, 2017, the City Council directed staff to draft an ordinance adopting the voting district map known as the “Cohen-Flock 1” map and putting the Council District 1 and 3 seats on the 2018 ballot, and the Council District 2 and 4 seats on the 2020 ballot; and WHEREAS, at the regular meeting of the City Council of the City of Carlsbad held on the 18th day of July, 2017, the City Council chose to consider the afore referenced map with a minor modification known as the “Cohen-Flock 1 Map with central beach Census Blocks adjustments” (Attached hereto as Attachment A); and WHEREAS, at the regular meeting of the City Council of the City of Carlsbad held on the 18th day of July, 2017, the City Council held a final public hearing on the proposal to establish district boundaries, reviewed additional public input, formally selected the voting district map and the election sequence attached to, incorporated in, and set forth in this Ordinance, which was introduced for a first reading at the same regular meeting of the City Council of the City of Carlsbad; and WHEREAS, throughout the foregoing process, the City engaged in a significant amount of public outreach and engagement above and beyond the public hearings and other procedures required by California Elections Code Section 10010, including, but not limited to, two public workshops; and
WHEREAS, the purpose of this Ordinance is to enact, pursuant to California Government Code Section 34886, an ordinance providing for the election of members of the City Council of the City of Carlsbad by-district in four single-member districts as reflected in Attachment A to this Ordinance, with the Mayor elected at-large, in furtherance of the purposes of the California Voting Rights Act of 2001 (Chapter 1.5 (commencing with Section 14025) of Division 14 of the Elections Code) and to implement the guarantees of Section 7 of Article 1 and of Section of Article II of the California Constitution. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, ordains as follows that: SECTION 1. The foregoing recitals are true and correct. SECTION 2. Chapter 2.04 of the Carlsbad Municipal Code is hereby amended by adding new Sections 2.04.070, 2.04.080 and 2.04.090 to read as follows: 2.04.070 By-District Electoral System. Pursuant to California Government Code Section 34886 and the schedule established in Section 2.04.090 of this Chapter, beginning in November 2018, members of the city council shall be elected on a by-district basis from four (4) single-member Council Districts. The mayor shall be separately elected on a City-wide basis. The City’s by-district electoral system shall be conducted in accordance with California Government Code Section 34871, subdivision (c). 2.04.080 Establishment of City Council Electoral Districts. A. Pursuant to Section 2.04.070 of this Chapter, members of the city council shall be elected on a by-district basis, as that term is defined in California Government Code Section 34871, subdivision (c), from the four Council Districts described as follows, which shall continue in effect until they are amended or repealed in accordance with law: 1. Council District 1 shall comprise all that portion of the City reflected on Attachment A. 2. Council District 2 shall comprise all that portion of the City reflected on Attachment A. 3. Council District 3 shall comprise all that portion of the City reflected on Attachment A. 4. Council District 4 shall comprise all that portion of the City reflected on Attachment A. B. Members of the city council, excluding the mayor, shall be elected in the electoral districts established by this Section and subsequently reapportioned pursuant to applicable State and federal law. C. Except as provided in subdivision D herein and notwithstanding any other provision of this Chapter, once this Ordinance is fully phased in, the member of the city council elected to represent a district must reside in that district and be a registered voter in that district, and any candidate for city council must live in, and be a registered voter in, the district in which he or she seeks election at the time nomination papers are issued, pursuant to California Government Code section 34882 and Elections Code section 10227. Termination of residency in a district by a member of the city council shall create an immediate vacancy for that Council district unless a substitute residence within the district is established within thirty (30) days after the termination of residency. D. Notwithstanding any other provision of this Section, and consistent with the requirements of California Government Code Section 36512, the members of the city council in office at the time the Ordinance codified in this Chapter takes effect shall continue in office until the expiration of the full term to which he or she was elected and until his or her successor is qualified. At the end of the term of each member of the city council, excluding the separate office of mayor, that member of the city council’s successor shall be elected on a by-district basis in the districts established in this Section and as provided in Section 2.04.090 of this Chapter. E. Nothing in this Section shall effect the election of the mayor, who shall remain elected on a City-wide basis, in accordance with Sections 2.04.020 and 2.04.060 of this Chapter and Chapter 2.06 of this code. 2.04.090 Election Schedule. Except as otherwise required by California Government Code Section 36512, the members of the city council shall be elected in Council Districts 1 and 3 beginning at the General Municipal Election in November 2018, and every four years thereafter, as such Council Districts shall be amended. Members of the city council shall be elected from Council Districts 2 and 4 beginning at the General Municipal Election in November 2020, and every four years thereafter, as such Council Districts shall be amended. The election schedule for the mayor is not affected by this Section. SECTION 3. A map showing the districts described in this Ordinance and codified in Section 2.04.080 of the City of Carlsbad Municipal Code is attached hereto as Attachment A and incorporated herein by reference. SECTION 4. Only when necessary to facilitate the implementation of this Ordinance, is the City Clerk authorized to make technical adjustments to the district boundaries that do not substantively affect the populations in the districts, the eligibility of candidates, or the residence of elected officials within any district. The City Clerk shall consult with the City Manager and City Attorney concerning any technical adjustments deemed necessary and shall advise the City Council of any such adjustments required in the implementation of the districts. SECTION 5. To the extent the terms and provisions of this Ordinance may be inconsistent or in conflict with the terms or conditions of any prior City ordinance, motion, resolution, rule or regulation governing the same subject, the terms of this Ordinance shall prevail with respect to the subject matter thereof. SECTION 6. In interpreting this Ordinance or resolving any ambiguity, this Ordinance shall be interpreted in a manner that effectively accomplishes its stated purposes. SECTION 7. If any section, subsection, subdivision, sentence, clause, phrase, or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, then such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council of the City of Carlsbad hereby declares the Council would have adopted this Ordinance, and each section, subsection, subdivision, sentence, clause, phrase, or portion thereof, irrespective of the fact that anyone or more sections, subsections, subdivisions, sentences, clauses, phrases, or portions thereof be declared invalid or unconstitutional. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption (scheduled for July 25, 2017); and the City Clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 18th day of July, 2017, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 25th day of July, 2017, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, M. Packard. NOES: C. Schumacher. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 08/04/17 CN 20557

T.S. No.: 2017-00645-CA A.P.N.:185-391-01-00 Property Address: 28421 Aerie Road, Valley Center, CA 92082 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/18/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Richard E Parks, II and Tonya Hammond-Parks, husband and wife as community property Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 09/01/2004 as Instrument No. 2004-0833568 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/30/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 269,592.98 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 28421 Aerie Road, Valley Center, CA 92082 A.P.N.: 185-391-01-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 269,592.98. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-00645-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: July 24, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 08/04/17, 08/11/17, 08/18/17 CN 20559

T.S. No. 034880-CA APN: 121-352-13-00 NOTICE OF TRUSTE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 8/28/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/17/2006, as Instrument No. 2006-0586662, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JIMMIE T. CALAHAN AND JUDY D. CALAHAN, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 494 HIGHLAND OAKS LANE FALLBROOK AREA, CALIFORNIA 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: $1,033,063.73 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 034880-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 STOX 897843 08/04/17, 08/11/17, 08/18/17 CN 20558

T.S. No.: 2017-00575-CA A.P.N.: 158-222-06-00 Property Address: 146 De La Rondo, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY
IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Luciano Jara, A Single Man Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 01/09/2004 as Instrument No. 2004-0017196 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/24/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 162,573.59 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 146 De La Rondo, Oceanside, CA 92057 A.P.N.: 158-222-06-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 162,573.59. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-00575-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: July 17, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 07/28/17, 08/04/17, 08/11/17 CN 20528

APN: 169-341-79-00 TS No: CA05000453-14-1 TO No: 8409795 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 April 24, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 15, 2017 at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on May 1, 2009 as Instrument No. 2009-0229484, of official records in the Office of the Recorder of San Diego County, California, executed by WILLIAM H. MARTEN AND DOLORES J. MARTEN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of FINANCIAL FREEDOM ACQUISITION LLC, A SUBSIDIARY OF ONEWEST BANK, FSB 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: 4713 Majorca Way, Oceanside, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $616,143.26 (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, CA05000453-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: July 17, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA05000453-14-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Stephanie Hoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 33049, Pub Dates: 07/28/2017, 08/04/2017, 08/11/2017, THE COAST NEWS CN 20527

NOTICE OF TRUSTEE’S SALE TS No. CA-14-651464-CL Order No.: VTSG782080-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): THEODORUS BAKKER, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 4/28/2005 as Instrument No. 2005-0357371 and modified as per Modification Agreement recorded 11/7/2005 as Instrument No. 2005-0966420 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/21/2017 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,085,021.01 The purported property address is: 3198 CAMINO PORTOFINO, FALLBROOK, CA 92028 Assessor’s Parcel No.: 124-041-08-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-651464-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651464-CL IDSPub #0129533 7/28/2017 8/4/2017 8/11/2017 CN 20526

T.S. No. 17-46165 APN: 123-430-09-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: NICHOLAS S THURLOW, AND MARY J. THURLOW, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 7/27/2005 as Instrument No. 2005-0635735 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/11/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $913,885.93 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: GOLDEN MEADOW LANE FALLBROOK, California 92028-9233 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 123-430-09-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 17-46165. 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: 7/18/2017 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 22821 7/21, 7/28, 8/4/17 CN 20502

APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 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 March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 18, 2017 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 1, 2005 as Instrument No. 2005-0267062, of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $269,689.23 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: July 7, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 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 32869, Pub Dates: 07/21/2017, 07/28/2017, 08/04/2017, THE COAST NEWS CN 20500

AFC-1075 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 8/11/2017 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY , 10805 RANCHO BERNARDO ROAD, SUITE 150 SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 85617 Y7042469A GPO26701CE BIENNIAL-EVEN WEEK NO 1 211-022-28-00 ALEJANDRO RAMIREZ A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC PALISADES LP. A CALIFORNIA LIMITED PARTNERSHIP 4/19/2009 6/5/2009 2009-0303331 4/13/2017 2017-0166945 $10017.17 85618 B0433685C MGP29105AO BIENNIAL-ODD 211-022-28-00 HARRY E. DAVIS AND MARY V. DAVIS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 8/1/2014 8/28/2014 2014-0370629 4/13/2017 2017-0166945 $18026.91 85619 B0433295H MGP26811AO BIENNIAL-ODD WEEK NO 11 211-022-28-00 DAMIAN FARMER AND TRICIA ANN WILSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 8/5/2014 8/21/2014 2014-0359647 4/13/2017 2017-0166945 $20687.04 85620 B0466075C MGP34634BE BIENNIAL FIXED-EVEN WEEK 34 211-022-28-00 BRUCE DAVID GITTLEMAN AND NANCY F GITTLEMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 5/7/2016 5/26/2016 2016-0257721 4/13/2017 2017-0166945 $20605.58 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 7/13/2017 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858) 207-0646 LORI R. FLEMINGS, as Authorized Signor 07/21/17, 07/28/17, 08/04/17 CN 20499

Afc-1074 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 8/11/2017 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 85607 B3330475C GMP521235D1E 211-130-02-00 GILBERT R. GUZMAN AND ELVIRA G. GUZMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 4/13/2009 4/24/2009 2009-0211559 4/13/2017 2017-0166998 $7653.61 85609 B0432675H GMO501606DO BIENNIAL-ODD 211-130-02-00 WALTER CLIFFORD INGRAM AND LAURIE JEAN STEICHEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 7/27/2014 8/7/2014 2014-0338013 4/13/2017 2017-0166998 $12347.38 85610 B0455245H GMP653216A1O BIENNIAL – ODD 211-131-13-00 RONALD WARREN KITCHEN A(N) MARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 10/20/2015 11/5/2015 2015-0578438 4/13/2017 2017-0166998 $22007.05 85611 B0464705H GMP583406BZ EACH 211-131-05-00 MICHAEL A. RIVERA JR. A(N) SINGLE MAN AND NATALIA W. TOCINO A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 4/1/2016 5/5/2016 2016-0213385 4/13/2017 2017-0166998 $25660.71 85612 B0414025H GMO501550EZ 211-130-02-00 MICHAEL RAY RAWLINSON AND SAMANTHA L. RAWLINSON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 8/8/2013 9/12/2013 2013-0563265 4/13/2017 2017-0166998 $35941.04 85613 B3384475C GMP542214EE 211-130-03-00 HELEN PARES A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 4/29/2009 5/8/2009 2009-0243281 4/13/2017 2017-0166998 $12777.46 85614 B0474205S GMP693349B1Z 211-131-13-00 MOLLY C. HOWARD A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 9/21/2016 10/6/2016 2016-0535916 4/13/2017 2017-0166998 $27069.85 85616 B0465525H GMP583405BZ 211-131-05-00 HENRY C. COOK AND AMEERAH S. COOK HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD LP. A CALIFORNIA LIMITED PARTNERSHIP 2/27/2016 5/19/2016 2016-0243272 4/13/2017 2017-0166998 $25342.59 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 7/13/2017 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (858)207-0646 LORI R. FLEMINGS, as Authorized Signor 07/21/17, 07/28/17, 08/04/17 CN 20498

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00027357-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Sarah Catherine Parker filed a petition with this court for a decree changing names as follows: a. Present name: Sarah Catherine Parker changed to proposed name: Soraya Parker Orion. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sep 15, 2017 at 9:30 AM Dept. 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Jul 26, 2017 Jeffrey B Barton Judge of the Superior Court 08/04, 08/11, 08/18, 08/25/17
CN 20567

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00025540-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jerome Brooks filed a petition with this court for a decree changing name as follows: a. Present name: Jerome Brooks; change to proposed name: James Keaka Brooks. 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 05, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Jul 14, 2017 Robert P Dahlquist Judge of the Superior Court 08/04, 08/11, 08/18, 08/25/17 CN 20566

NOTICE OF SALE In accordance with the provisions of the California Uniform Commercial Code, there being due and unpaid storage and other charges related to the storage for which GREEN VALLEY MOBILEHOME PARK is entitled to a lien as Warehouse on the goods hereinafter described, and due notice having been given to the parties known to claim an interest, and the time specified in such notice for payment of such charges having expired, notice is hereby given that these goods will be sold at public auction at 2130 Sunset Drive, Space 53, Vista, California 92081 on August 21, 2017 at 10:00 a.m. The following is a brief description of the property to be sold: A 1975 Dualwide Mobilehome, Decal Number AAP4746, Serial Numbers S4938U, S4938X, HUD Label/Insignia numbers 210160, 210159, 62 feet in length and 24 feet in width Purchase of the mobilehome and its contents by any party will require its removal from GREEN VALLEY MOBILEHOME PARK. Name of Owner: DAVE DAVIS; LORRAINE MISCALLEF Amount Due: $2,911.67 Dated at Sunnyvale, California July 31, 2017 By: JUDY C. TSAI Attorney for Green Valley Mobilehome Park 710 Lakeway Drive, Suite 180 Sunnyvale, CA 94085 (408) 775-8848 08/04/17, 08/11/17 CN 20561

Notice of Public Lien Sale Business and Professional codes 21700 Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hour of 11:00 o’clock AM on the 16th day of August, 2017 at 215 S. Bent Ave, City of San Marcos, County of San Diego, State of California. The property is stored by Stow It Storage, located at 215 S. Bent Ave, San Marcos, California, 92078. Maria Araujo Unit 6- Household items, hand tools, power tools, toys, mattress, box springs, head board and boxes. Paul Kerr Unit 55 – Household items, vacuum, art work, humidor, mattress, box springs, bed frame, dresser, recliner, golf clubs, boxes and totes. Matthew Matchura Unit 35 – Household items including bags, boxes and totes. Elvin Sequeira Unit 75 – Household items, automobile tires, lamp, chair, hand tools, power tools, boxes and totes. This notice is given in accordance with the Provisions of Section 21700 et seq of the Business & Professions Code of the state of California. Auctioneers name and #: American Auctioneers; Dan Dotson FS 863-20-14 08/04/17, 08/11/17 CN 20560

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage,) located at 560 South Pacific San Marcos, CA 92078, will sell by competitive bidding on August 10, 2017 at 11:00 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Cheryl Myers Mic. Household Items Cheryl A. Myers Misc. Household items Cheryl Ann Myers Misc. Household Items Robert Feasel Misc. Household Items Robert L. Feasel Misc. Household Items Robert Louis Feasel Misc. Household Items Laszlo Muhl Misc. Household Items Laszlo A. Muhl Misc. Household Items Laszlo Andrew Muhl Misc. Household Items Paul Rhines Jr. Misc. Household Items Paul S. Rhines Jr. Misc. Household Items Paul Sager Rhines Jr. Misc. Household Items Felipe Gomez Misc. Household items Felipe N. Gomez Misc. Household Items Colleen A. Zumwalt Misc. Household items Colleen Amber Zumwalt Misc. Household Items Justin Lanasa Misc. Household Items Justin D. Lanasa Misc. Household Items Guangli Zhu Misc. Household Items Auction service by West Coast Auction, License # 0434194, Tel # 760-724-0423 All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 07/28/17, 08/04/17 CN 20553

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage Formerly known as S.D. Storage, located at 185 N. Pacific Street, San Marcos, CA, 92069, will sell by competitive bidding on August 10th, 2017 at 10:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Franco Alvarez Christmas Decorations Corrie Moquin Misc. Household Item Corrie J Moquin Misc. Household Item Corrie Jean Moquin Misc. Household Item Erasmo Menchaca Torres Misc. Household Item David Bowen Misc. Household Item David K Bowen Misc. Household Item
David Kevin Bowen Misc. Household Item Robert L. Duenckel Misc. Household Item Robert Lee Duenckel Misc. Household Items All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 07/28/17, 08/04/17 CN 20552

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 1510 E Mission Rd San Marcos CA 92069, will sell by competitive bidding on August 10th, 2017 at 9:30am Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Sean M. Kabo Misc. Household goods Sean Michael Kabo Misc. Household goods Tommie Finley Misc. Household goods Tommie Lee Finley Jr Misc. Household goods Tommie Lee Jr Finley Misc. Household goods Craig Cliff Misc. Household goods Craig Michael Cliff Misc. Household goods William I. Gardiner Misc. Household goods William Ivan Gardiner Misc. Household goods William I. Gardinera Misc. Household goods William Ivan Gardinera Misc. Household goods Celia Dole Misc. Household goods Celia Eugenia Dole Misc. Household goods Leonel Vega Misc. Household goods Nicholas E. Stanley-Ray Misc. Household goods Nicholas Elliot Stanley-Ray Misc. Household goods Marie Nichols Misc. Household goods
Marie Yarbrough Nichols Misc. Household goods Joel Fannin Misc. Household goods Joel C. Fannin Misc. Household goods Joel Clinton Fannin Jr Misc. Household goods Jessica M. Heath Misc. Household goods Jessica Mercie Heath
Misc. Household goods Javier Alencaste-Sanchez Misc. Household goods Terrance Thompson Misc. Household goods Alberto Rodriguez Misc. Household goods Larry Snow Misc. Household goods Larry Dean Snow Misc. Household goods
Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 07/28/17, 08/04/17 CN 20548

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00025845-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Teresa Stewart on behalf of Jesse Reep filed a petition with this court for a decree changing name as follows: a. Present name: Jesse Edmund Reep; change to proposed name: Jesse James Stewart. 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 05, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Jul 17, 2017 Robert P Dahlquist Judge of the Superior Court 07/28, 08/04, 08/11, 08/18/17 CN 20546
NOTICE OF PETITION TO ADMINISTER ESTATE OF DEANNA JULIETTE ELDERTS Case# 37-2017-00025889-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 Deanna Juliette Elderts. A Petition for Probate has been filed by Sharrie A. McIntosh, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Sharrie A. McIntosh, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct 03, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Griffith Rochelle & Griffith LLP 1991 Village Park Way #105 Encinitas CA 92024 Telephone: 760.944.9901 07/28/17, 08/04/17, 08/11/17 CN 20532

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage), located at 2430 South Santa Fe Ave, Vista, CA, 92084, will sell by competitive bidding on August 10th, 2017 at 11:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Jason Schwertfeger Misc. Household Goods Jason E. Schwertfeger Misc. Household Goods Jason Edward Schwertfeger Misc. Household Goods Jason Schwertfeger Trailer Jason E. Schwertfeger Trailer Jason Edward Schwertfeger Trailer Derek Hunt Vehicle Derek D. Hunt Vehicle Derek Donald Hunt Vehicle Armando Del Castillo Misc. Business Supplies Armando Del Castillo Ceramic Supplies Larry Scheck Misc. Household Goods Larry D Scheck Misc. Household Goods Larry Dean Scheck Misc. Household Goods Paul Blahnik Misc. Household Goods Paul G. Blahnik Misc. Household Goods Paul Gordon Blahnik Misc. Household Goods Lisa Prok Misc. Household Goods Lisa D. A. Prok Misc. Household Goods Lisa Di Ann Prok Misc. Household Goods Liiza Prok Misc. Household Goods Liiza D. A. Prok Misc. Household Goods Liiza Di Ann Prok
Misc. Household Goods Thomas Dean Misc. Household Goods Thomas M. Dean Misc. Household Goods Thomas Maynard Dean Misc. Household Goods Joanne Kerr Misc. Household Goods Joanne A. Kerr Misc. Household Goods Joanne Alexandra Kerr Misc. Household Goods Joanne Kerr Misc. Household Goods Joanne A. Kerr Misc. Household Goods oanne Alexandra Kerr Misc. Household Goods All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 07/28/17, 08/04/17 CN 20531

NOTICE TO CREDITORS SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: AMENDMENT AND RESTATEMENT OF THE JOHN SCHLECHT, JR. REVOCABLE TRUST DATED JULY 14, 2014 BY: JOHN SCHLECHT, JR., Decedent (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 STEVEN JOHN SCHLECHT and PATRICIA JANE SCHLECHT, Trustees of the AMENDMENT AND RESTATEMENT OF THE JOHN SCHLECHT, JR. REVOCABLE TRUST dated JUNE 14, 2014, of which the Decedent was the grantor, c/o Christine Crane, Attorney at Law, at 17862 Whitney Drive, Santa Ana, California 92705, 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: July 19, 2017 /s/ Christine Crane, Attorney at Law. Law Office of Christine Crane 17862 Whitney Drive Santa Ana, CA 92705 (714) 744-6500 Attorney for Trustees, Steven John Schlecht and Patricia Jane Schlecht 07/28/17, 08/04/17, 08/11/17 CN 20529

NOTICE OF ENTRY OF JUDGMENT ON SISTER-STATE JUDGMENT. Aria Resort & Casino Holdings, LLC dba Aria v. Stephen Corso aka Stephen J. Corso aka Steve Corso aka Steven Corso aka Steven J. Corso aka Stephen Coroso aka Stephen Corso, Jr. aka Stephen J. Corso, Jr. Filed in Superior Court of California -County of San Diego 325 S. Melrose Dr., Vista CA 92081, case no. 37-2017-00013569-CU-EN-NC. To Judgment Debtor: Stephen Corso aka Stephen J. Corso aka Steve Corso aka Steven Corso aka Steven J. Corso aka Stephen Coroso aka Stephen Corso, Jr. aka Stephen J. Corso, Jr. You Are Notified – Upon application of the judgment creditor, a judgment against you has been entered in this court as follows: (1) Judgment Creditor: Aria Resort & Casino Holdings, LLC dba Aria, (2) Amount of judgment entered in this court: $37,194.74. This judgment was entered based upon a sister-state judgment previously entered against you as follows: Sister-state – Nevada; Sister-state court – Eighth District Court, Clark county, NV; Judgment entered in sister-state on September 29, 2016; Title of case and case number – Aria Resort & Casino Holdings, LLC dba Aria v. Stephen Corso aka Stephen J. Corso aka Steve Corso aka Steven Corso aka Steven J. Corso aka Stephen Coroso aka Stephen Corso, Jr. aka Stephen J. Corso, Jr. case no. A-16-736393-C. A sister-state judgment has been entered against you in a California court. Unless you file a motion to vacate the judgment in this court within 30 DAYS after service of this notice, this judgment will be final. This court may order that a writ of execution or other enforcement may issue. Your wages, money, and property could be taken without further warning from the court. If enforcement procedures have already been issued, the property levied on will not be distributed until 30 days after you are served with this notice. 07/21/17, 07/28/17, 08/04/17, 08/11/17 CN 20501

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00025045-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Steven Dale Myrtue filed a petition with this court for a decree changing name as follows: a. Present name: Steven Dale Myrtue change to proposed name: Steven Dale Bradshaw. 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 Aug 29, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Jul 11, 2017 Robert P Dahlquist Judge of the Superior Court 07/14, 07/21, 07/28, 08/04/17 CN 20495

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00024821-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Juliann Quynh Tran and Patrick Scanlon on behalf of Ethan Hoai Bao Tran filed a petition with this court for a decree changing names as follows: a. Present name: Juliann Quynh Tran changed to proposed name: Juliann Quynh Scanlon; b. Present name: Ethan Hoai Bao Tran changed to proposed name: Ethan Hoai Bao Scanlon. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Sep 01, 2017 at 8:30 AM Dept. 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Jul 10, 2017 Jeffrey B Barton Judge of the Superior Court 07/14, 07/21, 07/28, 08/04/17 CN 20472

Fictitious Business Name Statement #2017-9019414 Filed: Jul 31, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FluffBum Threads. Located at: 6827 Embarcadero Ln. #106, Carlsbad CA San Diego 92011. Mailing Address: 7040 Avenida Encinas #104 #503, Carlsbad CA 92011. This business is hereby registered by the following: 1. Michelle Lee Mager, 6827 Embarcadero Ln. #106, Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michelle Lee Mager, 08/04, 08/11, 08/18, 08/25/17 CN 20586

Fictitious Business Name Statement #2017-9019154 Filed: Jul 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blitz It. Located at: 10480 Maya Linda Rd. #G307, San Diego CA San Diego 92126. Mailing Address: Same. This business is hereby registered by the following: 1. Nicholas S Kawuka, 10480 Maya Linda Rd. #G307, San Diego CA 92126. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/17 S/Nicholas S Kawuka, 08/04, 08/11, 08/18, 08/25/17 CN 20585

Fictitious Business Name Statement #2017-9018791 Filed: Jul 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LCreatives. Located at: 5440 Baltimore Dr. #169, La Mesa CA San Diego 91942. Mailing Address: Same. This business is hereby registered by the following: 1. Jeremy Oliver Lessenberry, 5440 Baltimore Dr. #169, La Mesa Ca 91942. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/25/17 S/Jeremy Oliver Lessenberry, 08/04, 08/11, 08/18, 08/25/17 CN 20584

Fictitious Business Name Statement #2017-9018786 Filed: Jul 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Keen Concrete. Located at: 667 Polaris Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Ryan Lee Lester, 667 Polaris Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ryan Lee Lester, 08/04, 08/11, 08/18, 08/25/17 CN 20583

Fictitious Business Name Statement #2017-9018725 Filed: Jul 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Touch of Elegance Salon; B. A Touch of Elegance Salon & Boutique. Located at: 606 Cassidy St. #D, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. A Touch of Elegance Saon & Spa LLC, 335 Bluff Way, Oceanside CA 92054. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/11/07 S/Carissa Henderson, 08/04, 08/11, 08/18, 08/25/17 CN 20582

Fictitious Business Name Statement #2017-015821 Filed: Jun 16, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pash Skin Studio. Located at: 2917 State St. #230, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Brie-anna Marx, 2917 State St. #230, Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/01/12 S/Brie-anna Marx, 08/04, 08/11, 08/18, 08/25/17 CN 20581

Fictitious Business Name Statement #2017-9018817 Filed: Jul 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ACE Wellness; B. a Creative Environment (ACE). Located at: 2801 Roosevelt St. #B, Carlsbad CA San Diego 92008. Mailing Address: 502 Orange Grove Ave., Vista CA 92084. This business is hereby registered by the following: 1. Deborah Ferraro, 502 Orange Grove Ave., Vista CA 92084. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/13/17 S/Deborah Ferraro, 08/04, 08/11, 08/18, 08/25/17 CN 20580

Fictitious Business Name Statement #2017-018602 Filed: Jul 21, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brown Talon. Located at: 1515 Grandview St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Scott Alan Brown, 1515 Grandview St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Scott Alan Brown, 08/04, 08/11, 08/18, 08/25/17 CN 20579

Fictitious Business Name Statement #2017-018630 Filed: Jul 21, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ultra Lux Nails, Salon & Day Spa; B. Ultra Lux Nails, Hair & Day Spa; C. Ultra Lux Day Spa; D. Ultra Lux Spa; E. Ultra Lux; Ultra Lux Nails, Salon & Spa. Located at: 10549 Scripps Poway Pkwy #D, San Diego CA San Diego 92121. Mailing Address: 6755 Mira Mesa Blvd #123 #436, San Diego CA 92121. This business is hereby registered by the following: 1. Greenlight Hospitality, 818 W 7th St. #930, Los Angeles CA 90017. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/16/17 S/Efren Agustin, 08/04, 08/11, 08/18, 08/25/17 CN 20578

Fictitious Business Name Statement #2017-017861 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Egyptian Acid Rock. Located at: 3639 Wilshire St., Carlsbad CA San Diego 92010. Mailing Address: PO Box 2776, Vista CA 92085. This business is hereby registered by the following: 1. Christopher J Swann, 3639 Wilshire St., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/12/17 S/Christopher J Swann, 08/04, 08/11, 08/18, 08/25/17 CN 20577

Fictitious Business Name Statement #2017-9019258 Filed: Jul 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Red Sun Contracting. Located at: 2648 Sutter St., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Scott Stearns, 2648 Sutter St., Carlsbad CA 92010. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Scott Stearns, 08/04, 08/11, 08/18, 08/25/17 CN 20576

Fictitious Business Name Statement #2017-9019072 Filed: Jul 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DOSA. Located at: 124 West I St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. SD DOSA LLC, 15664 Beltaire Ln., San Diego CA 92127. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Gandhe Duvuluri, 08/04, 08/11, 08/18, 08/25/17 CN 20575

Fictitious Business Name Statement #2017-9019259 Filed: Jul 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atisan Totes LLC. Located at: 4034 Carmel Springs Way, San Diego CA San Diego 92130. Mailing Address: PO Box 503683, San Diego CA 92150. This business is hereby registered by the following: 1. Artisan Totes LLC, 4034 Carmel Springs Way, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Margaret Burgel Smith, 08/04, 08/11, 08/18, 08/25/17 CN 20574

Fictitious Business Name Statement #2017-018603 Filed: Jul 21, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pedego La Jolla. Located at: 5702 La Jolla Blvd #101A, La Jolla CA San Diego 92037. Mailing Address: 2258 Oxford Ave., Cardiff by the Sea CA 92007. This business is hereby registered by the following: 1. Dynamic Wheel in Motion LLC, 5702 La Jolla Blvd #101A, La Jolla CA 92037. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/08/17 S/Tracy A Sheffer, 08/04, 08/11, 08/18, 08/25/17 CN 20573

Fictitious Business Name Statement #2017-9019324 Filed: Jul 31, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Taiga Financial; B. Taiga Financial Services. Located at: 511 Saxony Pl. #102, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. David Lam, 161 Windemere Dr., San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/24/12 S/David Lam, 08/04, 08/11, 08/18, 08/25/17 CN 20572

Fictitious Business Name Statement #2017-9018995 Filed: Jul 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sallin Body Works. Located at: 1329 San Pablo Ct., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Wendy Leigh Sallin, 1329 San Pablo Ct., San Marcos CA 92078. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Wendy Leigh Sallin, 08/04, 08/11, 08/18, 08/25/17 CN 20571

Fictitious Business Name Statement #2017-018008 Filed: Jul 14, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Place Realty and Investments Inc.; B. New Place Realty. Located at: 1 Creekside Dr. #100, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. New Place Realty and Investments Inc., 1 Creekside Dr. #100, San Marcos CA 92078. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/10/14 S/Angelica Moreno Henry, 08/04, 08/11, 08/18, 08/25/17 CN 20570

Fictitious Business Name Statement #2017-018056 Filed: Jul 14, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JTA Roofing; B. JTA Company. Located at: 735-A Clark Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Jason Troy Arvidson, 735-A Clark Ave., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/14/17 S/Jason Troy Arvidson, 08/04, 08/11, 08/18, 08/25/17 CN 20569

Fictitious Business Name Statement #2017-9018698 Filed: Jul 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pet Wellness Formula. Located at: 10645 Calle Mar de Mariposa #6112, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. CBD Care LLC, 10645 Calle Mar de Mariposa, San Diego CA 92130. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/24/17 S/Brandon Colker, 08/04, 08/11, 08/18, 08/25/17 CN 20568

Fictitious Business Name Statement #2017-017291 Filed: Jul 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wild Fleur. Located at: 1281 9th Ave. #103, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Rebecca Joy Milicic, 4480 30th St., San Diego CA 92116. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/17 S/Rebecca Joy Milicic, 07/28, 08/04, 08/11, 08/18/17 CN 20556

Fictitious Business Name Statement #2017-018388 Filed: Jul 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Allure Nails. Located at: 7655 Clairemont Mesa Blvd #310, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following: 1. Mi Won Na-Landry, 1877 Lagrange Rd., Chula Vista CA 91913. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mi Won Na-Landry, 07/28, 08/04, 08/11, 08/18/17 CN 20555

Fictitious Business Name Statement #2017-017295 Filed: Jul 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smart USA. Located at: 9058 Ellingham St., San Diego CA San Diego 92129. Mailing Address: Same. This business is hereby registered by the following: 1. Smart USA LLC, 9058 Ellingham St., San Diego CA 92129. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kyung Ok C Kang, 07/28, 08/04, 08/11, 08/18/17 CN 20554

Fictitious Business Name Statement #2017-9018702 Filed: Jul 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alliance Pro Realty; B. Millenium Pro Realty. Located at: 16211 Los Arboles, Rancho Santa Fe CA San Diego 92067. Mailing Address: PO Box 3383, Rancho Santa Fe CA 92067. This business is hereby registered by the following: 1. Michael Chu-Ming Lee, 16211 Los Arboles, Rancho Santa Fe CA 92067. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/24/17 S/Michael Chu-Ming Lee, 07/28, 08/04, 08/11, 08/18/17 CN 20551

Fictitious Business Name Statement #2017-017749 Filed: Jul 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Studio 36. Located at: 432 Edgehill Ln. #153, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Benjamin Joseph Crouch, 432 Edgehill Ln. #153, Oceanside CA 92054; 2. Blanca Lidia Crouch, 432 Edgehill Ln. #153, Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin Joseph Crouch, 07/28, 08/04, 08/11, 08/18/17 CN 20550

Fictitious Business Name Statement #2017-018459 Filed: Jul 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Body Art by Wendy. Located at: 4660 N River Rd. #49, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Wendy Pulido, 4660 N River Rd. #49, Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Wendy Pulido, 07/28, 08/04, 08/11, 08/18/17 CN 20549

Fictitious Business Name Statement #2017-017884 Filed: Jul 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bigfoot Natural Cafe. Located at: 3231 Camino de los Coches #107, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. ADI Consulting Inc., 6323 Citracado Cir., Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/01/16 S/Daniel M Hoffman, 07/28, 08/04, 08/11, 08/18/17 CN 20545

Fictitious Business Name Statement #2017-018255 Filed: Jul 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paco and Betty; B. Hey Babe Ranch. Located at: 15914 Sequan Truck Trail, Alpine CA San Diego 91901. Mailing Address: Same. This business is hereby registered by the following: 1. Marcellos Nicolas Parker, 15914 Sequan Truck Trail, Alpine CA 91901; 2. Whitney Anne Parker, 15914 Sequan Truck Trail, Alpine CA 91901. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/01/15 S/Marcellos Nicolas Parker, 07/28, 08/04, 08/11, 08/18/17 CN 20544

Fictitious Business Name Statement #2017-017777 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pars Auto Care. Located at: 2476 S Santa Fe Ave., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. EZ Ride 4U Inc., 740 Deodar Rd., Escondido CA 92026. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Ali Aghababaee, 07/28, 08/04, 08/11, 08/18/17 CN 20543

Fictitious Business Name Statement #2017-017466 Filed: Jul 07, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nautilus Archaeological Conservation. Located at: 11727 Stoney Peak Dr. #71, San Diego CA San Diego 92128. Mailing Address: PO Box 722551, San Diego CA 92172. This business is hereby registered by the following: 1. Catherine Marie Sincich, 11727 Stoney Peak Dr. #71, San Diego CA 92128. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/07/17 S/Catherine Marie Sincich, 07/28, 08/04, 08/11, 08/18/17 CN 20542

Fictitious Business Name Statement #2017-018296 Filed: Jul 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastal Trailer Villa Park; B. Coastal Trailer Villa. Located at: 1579 Moreno Blvd, San Diego CA San Diego 92110. Mailing Address: 8888 Clairemont Mesa Blvd, San Diego CA 92123. This business is hereby registered by the following: 1. Donald J Metzler, Trustee as Co-Partner, 6302 Elmhurst Dr., San Diego CA 92120; 2. Lawrence T Moore Inc., 105 Sunset Way, Muir Beach CA 94965; 3. Bruce Barlow, Trustee, 105 Sunset Way, Muir Beach CA 94965; 4. Pamela Barlow, Trustee, 105 Sunset Way, Muir Beach CA 94965; 5. Paul Pickering III, Trustee, 1751 Colgate Circle, La Jolla CA 92037; 6. Palmer Hughes III, Trustee, 4315 Huggins St., San Diego CA 92122; 7. Priscilla P Hughes, Trustee, 4315 Huggins St., San Diego CA 92122. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/70 S/David J Metzler, Trustee, 07/28, 08/04, 08/11, 08/18/17 CN 20541

Fictitious Business Name Statement #2017-016913 Filed: Jun 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C & R Ranch. Located at: 39040 De Luz Rd., Fallbrook CA San Diego 92028. Mailing Address: 9014 Terrace Dr., La Mesa CA 91941. This business is hereby registered by the following: 1. Alex Rigopoulos, 9014 Terrace Dr., La Mesa CA 91941; 2. Jeanette C. Rigopoulos, 9014 Terrace Dr., La Mesa CA 91941. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/95 S/Alex Rigopoulos, Jeanette C. Rigopoulos, 07/28, 08/04, 08/11, 08/18/17 CN 20540

Fictitious Business Name Statement #2017-017852 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Recreate4Life. Located at: 5947 Eton Ct., San Diego CA San Diego 92122. Mailing Address: Same. This business is hereby registered by the following: 1. Maria Lani Cook, 5947 Eton Ct., San Diego CA 92122. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Maria Lani Cook, 07/28, 08/04, 08/11, 08/18/17 CN 20539

Fictitious Business Name Statement #2017-018475 Filed: Jul 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Small talk by Max. Located at: 1828 S Tremont B, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Francesca Jane Heyer, 1828 S Tremont B, Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/20/17 S/Francesco Jane Heyer, 07/28, 08/04, 08/11, 08/18/17 CN 20538

Fictitious Business Name Statement #2017-018431 Filed: Jul 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Freestone. Located at: 623 Strand St., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Benjamin William Gustin, 623 Strand St., Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin William Gustin, 07/28, 08/04, 08/11, 08/18/17 CN 20537

Fictitious Business Name Statement #2017-018121 Filed: Jul 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Shootz. Located at: 1920 Alvarado St., Oceanside CA San Diego 92054. Mailing Address: Same. 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. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/05/17 S/William E Camacho, 07/28, 08/04, 08/11, 08/18/17 CN 20536

Fictitious Business Name Statement #2017-018486 Filed: Jul 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TTC Productions; B. TTC Digital; C. Taco Truck Creative. Located at: 3172 Lionshead Ave., Carlsbad CA San Diego 92010. Mailing Address: Same. This business is hereby registered by the following: 1. Taco Truck Creative LLC, 3172 Lionshead Ave., Carlsbad CA 92010. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/13 S/David Huerta, 07/28, 08/04, 08/11, 08/18/17 CN 20535

Fictitious Business Name Statement #2017-016716 Filed: Jun 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KiKi’s Custom Confections. Located at: 4027 Star Track Way, Fallbrook CA San Diego 92028. Mailing Address: Same. This business is hereby registered by the following: 1. Kelsey Michelle Chieco, 4027 Star Track Way, Fallbrook CA 92028. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kelsey Michelle Chieco, 07/28, 08/04, 08/11, 08/18/17 CN 20534

Fictitious Business Name Statement #2017-018125 Filed: Jul 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gigcountant. Located at: 519 Capistrano Dr., Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Sammy Lennox, 519 Capistrano Dr., Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Sammy Lennox, 07/28, 08/04, 08/11, 08/18/17 CN 20533

Fictitious Business Name Statement #2017-016742 Filed: Jun 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BioLab Mergers and Acquisitions, Holding. Located at: 13076 Cavalry Ct., San Diego CA San Diego 92129. Mailing Address: Same. This business is hereby registered by the following: 1. Brandon Charles Reisdorf, 13076 Cavalry Ct., San Diego CA 92129. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Brandon Reisdorf, 07/21, 07/28, 08/04, 08/11/17 CN 20525

Fictitious Business Name Statement #2017-017690 Filed: Jul 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Impala Management. Located at: 137 Avenida las Brisas, Oceanside CA San Diego 92057. Mailing Address: PO Box 131253, Carlsbad CA 92013. This business is hereby registered by the following: 1. Peter Joseph Impala, 7209 Santa Barbara, Carlsbad CA 92011. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/11/17 S/Peter J Impala, 07/21, 07/28, 08/04, 08/11/17 CN 20524

Fictitious Business Name Statement #2017-016734 Filed: Jun 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Drop Dead Beauty. Located at: 1605-B S Melrose Dr. #101, Vista CA San Diego 92081. Mailing Address: 235 Flame Tree Pl., Oceanside CA 92057. This business is hereby registered by the following: 1. Fellicia Steward, 235 Flame Tree Pl., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Felicia Steward, 07/21, 07/28, 08/04, 08/11/17 CN 20523

Fictitious Business Name Statement #2017-018222 Filed: Jul 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pelorus Insurance Services. Located at: 162 S Rancho Santa Fe Rd. 34, Encinitas CA San Diego 92024. Mailing Address: 234 Meadow Vista Way, Encinitas CA 92024. This business is hereby registered by the following: 1. Pelorus Financial Group Inc., 162 S Rancho Santa Fe Rd. #F4, Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/18/17 S/Brandon Ratliff, 07/21, 07/28, 08/04, 08/11/17 CN 20522

Fictitious Business Name Statement #2017-017524 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casegy LLC; B. Case Strategy LLC. Located at: 3041 Paseo Estribo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Air Dixon LLC, 3041 Paseo Estribo, Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/28/17 S/Philip Dixon, 07/21, 07/28, 08/04, 08/11/17 CN 20521

Fictitious Business Name Statement #2017-016386 Filed: Jun 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pure Fun Surfboards. Located at: 180 Royar Rd. #F, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Henry Byzak, 118 Bert Ln., Oceanside CA 92058. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/17 S/Henry Byzak, 07/21, 07/28, 08/04, 08/11/17 CN 20520

Fictitious Business Name Statement #2017-017764 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sillybird Design. Located at: 4920 Hillside Dr., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Jessica Jean Palladino, 4920 Hillside Dr., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 0712/17 S/Jessica Jean Palladino, 07/21, 07/28, 08/04, 08/11/17 CN 20519

Fictitious Business Name Statement #2017-017768 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clever Cane. Located at: 2710 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: PO Box 231355, Encinitas CA 92023. This business is hereby registered by the following: 1. Tecolote Investments LLC, 2710 Gateway Rd., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 0701/17 S/Henny den Uijl, 07/21, 07/28, 08/04, 08/11/17 CN 20518

Fictitious Business Name Statement #2017-017771 Filed: Jul 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Libbera. Located at: 2710 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: PO Box 231355, Encinitas CA 92023. This business is hereby registered by the following: 1. Tecolote Investments LLC, 2710 Gateway Rd., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 0701/17 S/Henny den Uijl, 07/21, 07/28, 08/04, 08/11/17 CN 20517

Fictitious Business Name Statement #2017-017453 Filed: Jul 07, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sea Adventure 80 Sportfishing Co.; B. Sea Adventure Sportfishing. Located at: 1494 Crest Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sea Adventure 80 Sportfishing Co., 1494 Crest Dr., Encinitas CA 92024. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/09/12 S/Deanna L Taft, 07/21, 07/28, 08/04, 08/11/17 CN 20516

Fictitious Business Name Statement #2017-017559 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Life Coaching with Es. Located at: 2710 El Rastro Ln., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. esfit LLC, 2710 El Rastro Ln., Carlsbad CA 92009. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/25/17 S/Esther Malwitz, 07/21, 07/28, 08/04, 08/11/17 CN 20515

Fictitious Business Name Statement #2017-017924 Filed: Jul 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chef Logan Consulting. Located at: 2410 Alta Vista Dr., Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. Christopher Logan, 2410 Alta Vista Dr., Vista CA 92084. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Christopher Logan, 07/21, 07/28, 08/04, 08/11/17 CN 20514

Fictitious Business Name Statement #2017-016602 Filed: Jun 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chicken Plus. Located at: 309 W Mission Ave., Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. SLJN Inc., 309 W Mission Ave., Escondido CA 92025. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/04/91 S/Justin Hedayati, 07/21, 07/28, 08/04, 08/11/17 CN 20513

Fictitious Business Name Statement #2017-016274 Filed: Jun 22, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Merchant 72. Located at: 5466 Alexandrine Ct., Oceanside CA San Diego 92057. Mailing Address: PO Box 701, San Luis Rey CA 92068. This business is hereby registered by the following: 1. Michael Gray Halterman, 5466 Alexandrine Ct., Oceanside CA 92057. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/21/17 S/Michael Gray Halterman, 07/21, 07/28, 08/04, 08/11/17 CN 20512

Fictitious Business Name Statement #2017-017877 Filed: Jul 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rock of Faith Foundation. Located at: 200 N El Camino Real #431, Oceanside CA San Diego 92058. Mailing Address: Same. This business is hereby registered by the following: 1. Rock of Faith Foundation, 200 N El Camino Real #431, Oceanside CA 92058. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/10/06 S/Travis D Brummfield Jr, 07/21, 07/28, 08/04, 08/11/17 CN 20511

Fictitious Business Name Statement #2017-017333 Filed: Jul 07, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cal Com Insulation Inc. Located at: 3654 Ocean Ranch Blvd, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Cal Com Insulation Inc., 3654 Ocean Ranch Blvd, Oceanside CA 92056. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/05/17 S/Brent Rutledge, 07/21, 07/28, 08/04, 08/11/17 CN 20510

Fictitious Business Name Statement #2017-018134 Filed: Jul 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Terravoir Venture; B. Terravoir Ventures. Located at: 5370 Toscana Way #H308, San Diego CA San Diego 92122. Mailing Address: PO Box 927981, San Diego CA 92192. This business is hereby registered by the following: 1. Steven Edward Erickson, 5370 Toscana Way #H308, San Diego CA 92122; 2. Matthew Joseph Kerchner, 300 W Beech St. #1003, San Diego CA 92131. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Steven Edward Erickson, 07/21, 07/28, 08/04, 08/11/17 CN 20509

Fictitious Business Name Statement #2017-017536 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Honda of Escondido; B. Honda Escondido. Located at: 1700 Auto Park Way N., Escondido CA San Diego 92121. Mailing Address: 2555 Telegraph Rd., Bloomfield Hills MI 48302. This business is hereby registered by the following: 1. UAG Escondido H1, Inc., 1700 Auto Park Way N., Escondido CA 92029. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/20/15 S/Maggie Feher, UAG Escondido H1 Inc., 07/21, 07/28, 08/04, 08/11/17 CN 20508

Fictitious Business Name Statement #2017-017548 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Arts Dance Center; B. Arts Dance Center; C. Royal Academy of Performing Arts. Located at: 11211 Sorrento Valley Rd. #T, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Arts Dance Project Inc., 11211 Sorrento Valley Rd. #T, San Diego CA 92121. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Benjamin Joseph Adams, 07/21, 07/28, 08/04, 08/11/17 CN 20507

Fictitious Business Name Statement #2017-016104 Filed: Jun 21, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PetDesk. Located at: 2044 1st Ave. #200, San Diego CA San Diego 92101. Mailing Address: Same. This business is hereby registered by the following: 1. Locai Inc., 2044 1st Ave. #200, San Diego CA 92101. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/01/16 S/Taylor Cavanah, 07/21, 07/28, 08/04, 08/11/17 CN 20506

Fictitious Business Name Statement #2017-018130 Filed: Jul 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Housecleaning by the Sea. Located at: 711 Santa Fe Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Guadalupe Galvan, 711 Santa Fe Dr., Encinitas CA 92024. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Guadalupe Glavan, 07/21, 07/28, 08/04, 08/11/17 CN 20505

Fictitious Business Name Statement #2017-017245 Filed: Jul 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elysian Sound. Located at: 4196 Sunnyhill Dr., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Syrena Harris, 4196 Sunnyhill Dr., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Syrena Harris, 07/14, 07/21, 07/28, 08/04/17 CN 20492

Fictitious Business Name Statement #2017-017600 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Saint Tropez Bistro & Beyond. Located at: 524 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: 1229 Gold Flower Rd., Carlsbad CA 92011. This business is hereby registered by the following: 1. B & C St. Tropez LLC, 1229 Gold Flower Rd., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/10/17 S/Marcus Belke, 07/14, 07/21, 07/28, 08/04/17 CN 20491

Fictitious Business Name Statement #2017-017605 Filed: Jul 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gourmet Artisan. Located at: 7094 Miramar Rd. #114, San Diego CA San Diego 92121. Mailing Address: 1229 Gold Flower Rd., Carlsbad CA 92011. This business is hereby registered by the following: 1. B & C Gourmet Artisan LLC, 1229 Gold Flower Rd., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/17/17 S/Marcus Belke, 07/14, 07/21, 07/28, 08/04/17 CN 20490

Fictitious Business Name Statement #2017-016803 Filed: Jun 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Suspend It. Located at: 1780 Basswood Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Sarah Christine Barrah, 1780 Basswood Ave., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/25/15 S/Sarah Christine Barrah, 07/14, 07/21, 07/28, 08/04/17 CN 20487

Fictitious Business Name Statement #2017-016112 Filed: Jun 21, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hazel and Jade Bakery. Located at: 215 Melba Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Andrea Bender, 215 Melba Rd., Encinitas CA 92024 2. Jade Warner, 4424 Mississippi St. #5, San Diego CA 92116. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Andrea Bender, 07/14, 07/21, 07/28, 08/04/17 CN 20485

Fictitious Business Name Statement #2017-017035 Filed: Jul 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Intuvision. Located at: 916 Sandcastle Dr., Cardiff CA San Diego 92007. Mailing Address: PO Box 1096, Cardiff CA 92007. This business is hereby registered by the following: 1. Jill Lydia Estensen, 916 Sandcastle Dr., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/08/02 S/Jill Estensen, 07/14, 07/21, 07/28, 08/04/17 CN 20484

Fictitious Business Name Statement #2017-016761 Filed: Jun 29, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Health Center. Located at: 140 Lomas Santa Fe Dr. #103, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following: 1. NCHC 3 LLC, 140 Lomas Santa Fe Dr. #103, Solana Beach CA 92075. This business is conducted by: A Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/20/12 S/Gilles Giauffer, 07/14, 07/21, 07/28, 08/04/17 CN 20483

Fictitious Business Name Statement #2017-016881 Filed: Jun 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Catalyst Boom!; B. Catalyst Boom. Located at: 13711 Mango Dr., Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. BreAnne Greig Custodio, 13711 Mango Dr., Del Mar CA 92014. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/10/17 S/BreAnne Custodio, 07/14, 07/21, 07/28, 08/04/17 CN 20482

Fictitious Business Name Statement #2017-016294 Filed: Jun 22, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Low Voltage Components. Located at: 407 Camelot Dr., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. David Christopher Perfits II, 407 Camelot Dr., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/David Christopher Perfito II, 07/14, 07/21, 07/28, 08/04/17 CN 20481

Fictitious Business Name Statement #2017-017148 Filed: Jul 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Johnson Solar; B. Johnson Home Services. Located at: 1140 Bernita Rd., El Cajon CA San Diego 92020. Mailing Address: Same. This business is hereby registered by the following: 1. Clinton Kevin Johnson, 1140 Bernita Rd., El Cajon CA 92020. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/01/16 S/Clinton Kevin Johnson, 07/14, 07/21, 07/28, 08/04/17 CN 20480

Fictitious Business Name Statement #2017-016677 Filed: Jun 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PLND Coffee. Located at: 25 E. D St., Encinitas CA San Diego 92024. Mailing Address: 3021 Quebrada Circle, Carlsbad CA 92009. This business is hereby registered by the following: 1. Mark Stephen Reid, 3021 Quebrada Circle, Carlsbad CA 92009. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark Reid, 07/14, 07/21, 07/28, 08/04/17 CN 20479

Fictitious Business Name Statement #2017-016497 Filed: Jun 26, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Miss Jamis Cookies & Breads. Located at: 1630 Kurtz St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Jami Lynn Kirk, 1630 Kurtz St., Oceanside CA 92054. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jami Lynn Kirk, 07/14, 07/21, 07/28, 08/04/17 CN 20478

Fictitious Business Name Statement #2017-016680 Filed: Jun 28, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dan’s Spa and Pool Repairs Inc. Located at: 2312 Azure Ln, Vista CA San Diego 92081. Mailing Address: PO Box 230059, Encinitas CA 92023. This business is hereby registered by the following: 1. Dan’s Spa and Pool Repairs Inc., 2312 Azure Ln, Vista CA 92081. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/84 S/Deborah Okelberry, 07/14, 07/21, 07/28, 08/04/17 CN 20477

Fictitious Business Name Statement #2017-017188 Filed: Jul 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Love Bombs. Located at: 1580 Rubenstein Ave., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Heather McNeil, 1580 Rubenstein Ave., Cardiff CA 92007. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/27/17 S/Heather McNeil, 07/14, 07/21, 07/28, 08/04/17 CN 20476

Fictitious Business Name Statement #2017-016191 Filed: Jun 22, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quantum Functional Medicine. Located at: 6120 Paseo del Norte #L-2, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Juergen G Winkler, MD, A Medical Corporation, 3325 Avenida Obertura, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 07/31/12 S/Juergen G Winkler, 07/14, 07/21, 07/28, 08/04/17 CN 20475

Fictitious Business Name Statement #2017-016592 Filed: Jun 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Live Plentiful. Located at: 1921 E Pointe Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Megan Anne Ballard, 1921 E Pointe Ave., Carlsbad CA 92008. This business is conducted by: An Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/17 S/Megan Ballard, 07/14, 07/21, 07/28, 08/04/17 CN 20474

Fictitious Business Name Statement #2017-017315 Filed: Jul 07, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BB Water Concepts Inc. Located at: 6965 El Camino Real 105-626, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. BB Water Concepts Inc., 6965 El Camino Real 105-626, Carlsbad CA 92009. This business is conducted by: A Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/30/17 S/Reynaldo Ben Botello, 07/14, 07/21, 07/28, 08/04/17 CN 20473