The Coast News Group
Legal Notices

Legal Notices, August 5, 2016

NOTICE OF AVAILABILITY FOR PUBLIC REVIEW CITY OF ENCINITAS Substantial Amendment to the FY 2016-17 Action Plan For Housing and Community Development Activities The City of Encinitas’ proposed Substantial Amendment to FY 2016-17 Annual Action Plan will be available for public review and comment beginning on August 11, 2016. The City Council approved the FY 2016-17 Annual Action Plan and Community Development Block Grant (CDBG) program budget at a public hearing on April 20, 2016. The proposed Substantial Amendment revises the approved FY 2016-17 Annual Action Plan to reallocate unexpended funds from prior and current year activities to a new project. A total of $98,000 in CDBG funds is proposed to be allocated for a Safe Routes to School project in Cardiff. The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The Substantial Amendment to the FY 2016-17 Annual Action is available for review and comment from August 11, 2016 to September 12, 2016. The document can be found at the City’s Planning and Building Department located at City Hall during regular business hours, on the City’s website at www.encinitasca.gov, at the Encinitas and Cardiff Libraries, and at the Encinitas Community Center. Please submit comments in writing no later than September 12, 2016 to: Nicole Piano-Jones, Management Analyst, at [email protected] or at City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024. The City Council will hold a public meeting on Wednesday, September 14, 2016, at 6:00 p.m. at City Hall Council Chambers, 505 S. Vulcan Ave., Encinitas, CA. You may also provide comments on the Substantial Amendment to FY 2016-17 Annual Action Plan at that meeting. For questions or additional information, contact Nicole Piano-Jones at (760) 943-2237. 08/05/16 CN 19016

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF CITY COUNCIL PUBLIC HEARING PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. Notice is hereby given that a City Council meeting will be held on Wednesday, August 17, 2016 at 6:00 p.m for a public hearing regarding the introduction of City Council Ordinance 2016-07 to amend the City’s density bonus regulations. CASE NUMBER: 16-145 POD APPLICANT: City of Encinitas LOCATION: Citywide DESCRIPTION: Public Hearing to consider amendments to Title 30 (Zoning) of the Municipal Code to change the City’s density bonus regulations to modify application requirements and to provide that maximum allowable residential density will be calculated to round up any fraction of a unit. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The requirements of the California Environmental Quality Act (CEQA) of 1970, as amended, the guidelines, as prescribed by the Secretary of Resources, and the provisions of the Statement Objectives, Criteria and Procedures for Implementation of the California Environmental Quality Act, City of Encinitas, have been satisfied and the City staff has determined that this action is, pursuant to Section 15061(b)(3) of the CEQA Guidelines, exempt, subject to a final decision by City Council as the decision-maker. NOTICE OF AVAILABILITY: The project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Prior to any final action being taken by the City Council on the LCP amendment, a Notice of Availability was released which opened a six-week public review period which began on July 8, 2016 and ends on August 19, 2016. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. The project file is available for review at the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For further information, please contact Diane S. Langager, Principal Planner, at (760) 633-2714 or via email at [email protected] . 08/05/16 CN 19015

NOTICE OF AVAILABILITY FOR PUBLIC REVIEW CITY OF ENCINITAS DRAFT CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT
For Housing and Community Development Activities for FY 2015-16 The City of Encinitas’ draft FY 2015-16 Consolidated Annual Performance and Evaluation Report (CAPER) will be available for public review and comment beginning on August 11, 2016. The CAPER summarizes the expenditure of funds and accomplishments for activities funded under the Community Development Block Grant (CDBG) and HOME Investment Partnership (HOME) programs during the FY 2015-16 program year (July 1, 2015 – June 30, 2016). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). The draft CAPER is available for comment and review during a 30-day period, from August 11, 2016 – September 12, 2016. The draft CAPER can be found at the City of Encinitas’ Planning & Building Department at 505 S. Vulcan Avenue during business hours, on the City’s website at www.encinitasca.gov, at the Encinitas and Cardiff Libraries, and at the Encinitas Community Center. Please submit comments in writing no later than September 12, 2016, to: Nicole Piano-Jones, Management Analyst, at City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024 or [email protected]. The City Council will hold a public meeting on Wednesday, September 14, 2016, at 6:00 p.m. at City Hall Council Chambers, 505 S. Vulcan Ave., Encinitas, CA. You may also provide comments on the draft CAPER at that meeting. For questions or additional information, contact Nicole Piano-Jones at (760) 943-2237. 08/05/16 CN 19014

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 18th day of August, 2016, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: The Beacons CASE NUMBERS: 15-299 TM/DR/CDP FILING DATE: November 17, 2015 APPLICANT: Valleyside Development LOCATION: 756, 758, 766 North Coast Highway 101 ZONING/OVERLAY: The project site is located in the Commercial Mixed 1 (N-CM-1) zone of the North 101 Corridor Specific Plan and the Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Tentative Map, Design Review Permit and Coastal Development Permit to demolish three existing structures and construct a mixed-use development consists of four residential condominium units and four commercial office condominium units with an underground parking garage. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Anna Yentile, Associate Planner: (760) 633-2724 or [email protected]
2. PROJECT NAME: Leucadia Club CASE NUMBER: 14-294 MINMOD/CDP FILING DATE: November 25, 2014 APPLICANT: Craig Leslie
LOCATION: 828 North Coast Highway 101, Suite E ZONING/OVERLAY: The subject property is located in the North 101 Corridor Specific Plan- Commercial Mixed-1 (N-CM-1) zone and the Coastal Zone. PROJECT DESCRIPTION: Continued public hearing to consider a Minor Use Permit Modification and a Coastal Development Permit for an existing private club to provide beer, wine, and spirits (Type 57 ABC License) service to its membership. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner: (760) 633-2681 or [email protected] 3. PROJECT NAME: San Elijo Joint Powers Authority Reclamation Outfall Project CASE NUMBER: 15-314 MUP FILING DATE: January 12, 2016 APPLICANT: San Elijo Joint Powers Authority LOCATION: 2695 Manchester Avenue (APNs: 261-010-13-01; 261-191-04; 261-191-03 and -04, 261-191-07, 261-190-38, 261-190-49, 261-172-05 and -21; 261-171-07 and -08) ZONING/OVERLAY: The subject property is located in the Public/Semi-Public (P/SP) Zone, Ecological Resource, Open Space and Parks (ER/OS/PK) Zone, Transportation Corridor (TC) Zone, Floodplain Overlay Zone, Scenic/Visual Corridor Overlay Zone and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit application for the replacement and realignment of a section of the existing San Elijo Water Reclamation Facility Outfall System from Manchester Avenue, the Nature Center parking lot, San Elijo Lagoon and terminates on Cardiff State Beach. ENVIRONMENTAL STATUS: A final Mitigated Negative Declaration has been adopted by the San Elijo Joint Power Authority. STAFF CONTACT: Andrew Maynard, Associate Planner: 760-633-2718 or [email protected] 4. PROJECT NAME: Helvetica Chesterfield CASE NUMBER: 14-168 DR/PMW/CDP FILING DATE: July 15, 2014 APPLICANT: Helvetica Chesterfield 22, LLC. LOCATION: 464 Chesterfield Drive (APNs: 260-412-17, -18 and -19) ZONING/OVERLAY: The subject property is located in the Residential 11 (R-11), Scenic/Visual Corridor Overlay Zone and the Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit, Parcel Map Waiver and Coastal Development Permit application for the demolition of an existing residence and the construction of a new single-family residence and two sets of twin homes (4 dwelling units). The Parcel Map Waiver is to consolidate two underlying legal lots (Lots 23 and 24) into one legal lot for the new single-family residence. 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] 5. PROJECT NAME: Ames Residence CASE NUMBER: 15-102 V/CDP FILING DATE: April 21, 2015 APPLICANT: Cathy Ames LOCATION: 1044 Hygeia Avenue (APN 254-325-05) ZONING/OVERLAY: The project site is located in the Residential 11 (R-11) zone and the Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Variance and Coastal Development Permit for a remodel/addition to an existing single-family home. A Variance is requested for a bridge within the front yard setback for access to the home. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner: (760) 633-2681 or [email protected] 6. PROJECT NAME: Kovner Duplex Addition CASE NUMBER: 15-160 DR/CDP FILING DATE: June 16, 2015 APPLICANT: Damien Kovner LOCATION: 810 and 812 Dewitt Avenue (APN 258-213-02) ZONING/OVERLAY: The project is located within the Downtown Encinitas Specific Plan and zoned Residential 11 (DR-11) and in the Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Design Review Permit and Coastal Development Permit for a remodel/addition to an existing duplex. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines.
STAFF CONTACT: J. Dichoso, Associate Planner: (760) 633-2681 or [email protected] 7. PROJECT NAME: The Crack Shack CASE NUMBER: 16-073 MIN/ADR/CDP FILING DATE: May 31, 2016 APPLICANT: The Crack Shack LOCATION: 407 Encinitas Boulevard (APN: 258-112-32) ZONING/OVERLAY: The project site is located in the General Commercial (GC) zoning district, Scenic/Visual Corridor Overlay Zone, and Coastal Zone. PROJECT DESCRIPTION: Public hearing to consider a Minor Use Permit, Administrative Design Review Permit and Coastal Development Permit for comprehensive architectural changes to an existing restaurant building and a Type-47 ABC license to serve beer, wine and distilled spirits. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Katie Innes, Associate Planner: (760) 633-2716 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, 4, 5, 6 and 7 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, 4, 5, 6 and 7 are not appealable 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 Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 08/05/16 CN 19013

CITY OF ENCINITAS INVITATION TO BIDDERS NOTICE IS HEREBY GIVEN that the City of Encinitas (City) invites sealed bids for: Moonlight State Beach Marine Safety Center, Project Number CMP04D, Drawing 104-SI RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the City Clerk of the City of Encinitas at the address given below. Bids will be received until September 8, 2016 at 2:00 P.M., at which time the bid packages will be publicly opened and read. Bids shall be submitted in a sealed envelope addressed to: Kathy Hollywood, City Clerk City of Encinitas 505 S. Vulcan Avenue Encinitas, CA 92024 On the outside of the envelope shall be stated: “Moonlight State Beach Marine Safety Center Sealed Bid: DO NOT OPEN UNTIL September 8, 2016 at 2:00 P.M.” WORK TO BE DONE: The Work will consist of the Base Bid Items generally listed below and other related appurtenant work required in accordance with the Contract Documents: Base Bid Work includes: Demolition and removal of an existing lifeguard tower, including plastic decking, retaining wall, and related facilities; construction of a new Marine Safety Center building; replacement existing paving with new concrete hardscape; LID filtration feature areas; earthwork; sewer, water, and storm drain improvements; dry utility improvements; concrete access driveway; concrete gutter; landscaping improvements, and all other appurtenant work. The Base Bid Work shall be completed within 160 Working Days. Additional time will be added to the Contract for any Bid Alternates selected and awarded to the Base Bid Contractor. ENGINEER’S COST ESTIMATE: The Engineer’s Estimate for the Base Bid is: $2.2 Million. The contract for this project will be awarded upon the lowest responsive and responsible Base Bid price. OBTAINING BID PACKAGE: Bid Packages may be obtained after August 10, 2016, at the Engineering Services front service counter at 505 South Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $200.00 per set. Prospective Bidders may call (760) 633-2770 with any questions about obtaining a bid package. Due to the large size of the bid package, requests for mailing bid packages cannot be accommodated. As an alternative, prospective bidders may send a courier to pick up the bid package, at the bidder’s cost. The City is closed alternate Fridays. In compliance with California Contract Code, Section 20103.7, electronic copies will be made available to contractor plan room service upon request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and recommends that any contractor interested in bidding the project obtain a bid package from the City. Questions about the project should be emailed to the project manager at [email protected] . Questions pertaining to obtaining a bid package should be directed to the phone number given above. LICENSE: In order to bid this project, the Contractor must have at the time of bid award a valid State of California Class A license in good standing. Certain specialty licenses may be required of certain work as set forth in the Contract Documents. The Contractor is responsible to ensure that all proper licenses are maintained. No bid will be awarded to a contractor who is not licensed in accordance with these requirements or the provisions of Chapter 9, Division 3 of the Business and Professions Code. City shall have the right to request, and Bidder shall provide within 5 calendar days, evidence satisfactory to City of all valid license(s) currently held by that Bidder and Bidder’s Subcontractors required by these Contract Documents. BOND AND BID SECURITY: Bid Security shall accompany the bid in the form of a certified or cashier’s check, or a Bid Bond for ten percent (10%) of the total bid amount. Additional information on bid security requirements can be found in the project Specifications included with the Bid Package. All bonds shall be issued by an admitted carrier qualified to do business in California. MANDATORY PRE BID MEETING: A MANDATORY pre-bid meeting and site visit will be held at 10 a.m. on Monday, August 29, 2016. The meeting will convene at the Moonlight State Beach Overlook, located at 400 West C Street (above the existing Moonlight State Beach Lifeguard Garage) in Encinitas, California. All Contractors who intend to bid on this project MUST sign in and be in attendance of the entire meeting and site visit in order to be eligible to bid. The pre-bid meeting is informational only. The bidder shall not rely upon any representations made at the meeting or site visit in preparing its bid, but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. WAGE RATES: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the Director of the California Department of Industrial Relations apply, pursuant to labor code section 1770, et. Seq. A schedule of prevailing wage rates may be found on the internet at http://www.dir.ca.gov/dlse/dlsepublicworks.html . A copy of the prevailing wage rates shall be posted on the job site by the Contractor. A schedule of prevailing wage rates is available for review at the City’s offices. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at www.dir.gov . The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. RIGHT TO REJECT ALL BIDS: The City requires responsible and responsive bidders. All Base Bids shall remain valid for a period of 90 calendar days from the date of bid opening. The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. Withdrawal of bids shall not be permitted for a period of 90 calendar days after the bid opening. See INFORMATION AND INSTRUCTIONS FOR BIDDERS in the Specifications for additional bid information and requirements. City of Encinitas BY: Glenn Pruim, P.E. City Engineer DATE: August 1, 2016 08/05/16, 08/12/16 CN 19012

CITY OF CARLSBAD RESOLUTION NO. 2016-165 A RESOLUTION OF INTENT OF THE CITY COUNCIL OF THE CITY OF CARLSBAD TO VACATE A PORTION OF MADISON STREET ALLEY, FROM CHESTNUT AVENUE NORTHWEST TO THE NORTHEASTERLY PROLONGATION OF THE SOUTHEAST LINE OF LOT 14 OF MAP 775, STV 16-01 CASE NAME: PINE AVENUE COMMUNITY PARK CIP 4603 CASE NO.: STV 16-01 The City Council of the City of Carlsbad, California, does hereby resolve as follows: WHEREAS, the City of Carlsbad as property owner of Madison Street Alley, from Chestnut Avenue northwest to the northeasterly prolongation of the southeast line of Lot 14 of Map 775; and WHEREAS, the city engineer has determined that this portion of Madison Street Alley, from Chestnut Avenue northwest to the northeasterly prolongation of the southeast line of Lot 14 of Map 775, is not required for present or future public street or public utility purposes; and WHEREAS, the city engineer has determined that there are no existing city or Carlsbad Municipal Water District facilities located in the portion of Madison Street Alley proposed to be vacated; and WHEREAS, Utility companies and pertinent city departments have been notified of the proposed Madison Street Alley vacation and no objections have been received; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That it is Council’s said intention to vacate, for public street and for public utility purposes, a portion of Madison Street Alley described in Exhibit 3. 3. That the proceedings for this vacation shall be conducted in accordance with the California Streets and Highways Code, Division 9, Part 3, Chapter 3. 4. That a public hearing shall be held at the City Council Chambers at 1200 Carlsbad Village Drive at 6:00 p.m. on August 23, 2016 for all persons interested in or objecting to said proposed vacation. 5. That the City Clerk is instructed to publish this resolution of intention in the local newspaper and the City Engineer is instructed to post such notices along the site in accordance with the California Streets and Highways Code. PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 26th day of July, 2016, by the following vote to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) 08/05/16, 08/12/16 CN 19009

CITY OF CARLSBAD ORDINANCE NO. CS-302 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AMENDMENTS TO THE ZONING MAP (LCPA 07-02/ZC 15-02) PURSUANT TO THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO LOCAL COASTAL PROGRAM AMENDMENT (LCPA 07-02). CASE NAME: GENERAL PLAN UPDATE CASE NO.: LCPA 07-02/ZC 15-02 The City Council of the City of Carlsbad, California, does ordain as follows: WHEREAS, on September 22, 2015, the City Council approved a comprehensive General Plan update, including associated amendments to the Local Coastal Program and zoning map (LCPA 07-02/ZC 15-02); and WHEREAS, the California Coastal Act requires Coastal Commission certification of any local coastal program amendment; and WHEREAS, on November 9, 2015, the city submitted an application to the Coastal Commission requesting to amend the Carlsbad Local Coastal Program pursuant to LCPA 07-02; and WHEREAS, on April 27, 2016, the city requested that the Coastal Commission defer its decision on three components of the city’s Local Coastal Program amendment application, described as follows:

City of Carlsbad CN18997
City of Carlsbad CN18997

WHEREAS, on May 11, 2016, the California Coastal Commission approved the city’s Local Coastal Program Amendment (LCPA 07-02); and on May 16, 2016, the city received a letter dated May 13, 2016 from the California Coastal Commission (Attachment 1A of City Council Resolution No. 2016-150 ) that certifies (resolution of certification) the Coastal Commission’s approval of the city’s Local Coastal Program amendment (LCPA 07-02), subject to nine suggested modifications; and WHEREAS, acceptance of the California Coastal Commission’s suggested modifications are necessary to comply with the California Coastal Act and California Administrative Code; and WHEREAS, the City Council did on the 12th day of July, 2016, hold a duly noticed public hearing as prescribed by law to consider said request. NOW, THEREFORE, the City Council of the City of Carlsbad ordains as follows: SECTION I: That Section 21.05.030 of the Carlsbad Municipal Code, being the Zoning Map and the Local Coastal Program Zoning Map are amended as shown on Attachment 2A updated May 2016, attached hereto. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; 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. (Notwithstanding the preceding, this ordinance shall not be effective within the Coastal Zone until the Executive Director of the California Coastal Commission certifies that implementation of LCPA 07-02 will be consistent with the Coastal Commission’s suggested modifications for LCPA 07-02.) INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 12th day of July, 2016, and thereafter. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 26th day of July, 2016, by the following vote, to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk 08/05/16 CN 18997

CITY OF CARLSBAD ORDINANCE NO. CS-301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ADOPTING AN AMENDMENT TO THE CARLSBAD AIRPORT CENTRE SPECIFIC PLAN (SP 181(H)) AMENDING LAND USE PLAN FIGURE 7 TO ADD AN “AREA 2” LAND USE DESIGNATION OVER LOT 12 FOR PURPOSES OF ALLOWING WITH THE APPROVAL OF A CONDITIONAL USE PERMIT A 142-ROOM BUSINESS HOTEL ON A 3.8 ACRE PREVIOUSLY GRADED INFILL SITE GENERALLY LOCATED NORTH OF PALOMAR AIPORT ROAD, SOUTH OF WRIGHT PLACE AND EAST OF PALOMAR OAKS WAY IN LOCAL FACILITIES MANAGEMENT ZONE 5.CASE NAME: HOME2 CARLSBAD SUITES CASE NO.: SP 181(H) The City Council of the City of Carlsbad, California, does ordain as follows: WHEREAS, the Carlsbad Airport Centre Specific Plan (SP 181) was originally adopted by City Council Ordinance No. 9635 on August 3, 1982 and has been amended several times and contains the uses, development standards and design guidelines for the development of the Specific Plan area; and WHEREAS, the Carlsbad Airport Center Specific Plan is the implementing ordinance for this property; and WHEREAS, the City Council of the City of Carlsbad has reviewed and considered a Specific Plan Amendment (SP 181(H)) for the Carlsbad Airport Centre Specific Plan; and WHEREAS, the amendment to change Lot 12 on Figure 7 of the Carlsbad Airport Centre Specific Plan Land Use Plan to an “Area 2” land use designation will allow with the approval of a conditional use permit industrial support uses, business and professional uses, and certain retail uses supporting the business park as listed in the Specific Plan; and WHEREAS, hotels are listed as a permitted use in “Area 2” of the Carlsbad Airport Centre Specific Plan with the approval of a conditional use permit pursuant Chapter 21.42 of the Carlsbad Municipal Code; and WHEREAS, after procedures in accordance with requirements of law, the City Council has determined that the public interest indicates that said Specific Plan Amendment (SP 181(H)) be approved. NOW, THEREFORE, the City Council of the City of Carlsbad ordains as follows that: 1. The above recitations are true and correct. 2. That the Specific Plan SP 181(H), on file in the Planning Division, and incorporated herein by reference, is adopted. The Carlsbad Airport Centre Specific Plan (SP 181(H)) shall constitute the zoning for the property and all development of the property shall conform to the Specific Plan. 3. That the Carlsbad Airport Centre Specific Plan (SP 181(G)), as amended by Specific Plan Amendment SP 181(H), dated June 1, 2016, is approved. 4. That Specific Plan Amendment (SP 181(H)) amends Figure 7 of the Carlsbad Airport Centre Specific Plan, as shown on the attached “Exhibit SP 181(H)”. 5. That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 7170 shall also constitute the findings and conditions of the City Council. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; 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 12th day of July, 2016, and thereafter. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 26th day of July, 2016, by the following vote, to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk 08/05/16 CN 18996

CITY OF ENCINITAS ORDINANCE 2016-06 AN ERRATA ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA, DIRECTING THAT AN INCORRECT MAP EXHIBIT WITHIN CITY COUNCIL ORDINANCE NO. 2016-04 SHALL BE REPLACED WITH A CORRECT MAP EXHIBIT. (CASE NO. 14-200 POD; CITYWIDE) WHEREAS, on June 22, 2016, City Council considered and adopted City Council Ordinance No. 2016-04 to update and implement the City’s Housing Element Update program; WHEREAS, Ordinance No. 2016-04, on file in the Office of the City Clerk, contains a clerical error on one of the maps that does not accurately depict the decision of the City Council by omitting sites on the west side of Coast Highway 101 in Downtown Encinitas, which it included in the Housing Element Update program; WHEREAS, the affected map was created after the Planning Commission hearings and final recommendation on May 24 and May 26, 2016 with the intent of summarizing in a single exhibit the multiple tabular, text and map references included in the totality of the project record and evidence for the convenience of the voter and all users of the Housing Element Update program, also known as At Home in Encinitas;
WHEREAS, the errata corrects this clerical error on an incorrect map affecting what is known as Viable Housing Site ALT-7 to accurately depict the decision of the City Council; WHEREAS, the correct area to be rezoned as At Home in Encinitas is accurately depicted and described in multiple places of the project record and evidence, including but not limited to the following, all of which are on file with the Office of the City Clerk and incorporated herein by reference: a. The large scale illustrative map for the Sustainable Mixed Use Places/Environmentally Superior Alternative. b. A parcel-specific map in Appendix “B” of the Environmental Assessment/Environmental Impact Report that exactly depicts all of the parcels in Viable Housing Site ALT-7 to be rezoned At Home in Encinitas. c. The Environmental Assessment/Environmental Impact Report describes the Sustainable Mixed Use Places housing strategy map alternative in Chapter 9 Project Alternatives and accurately depicts the parcels included with fine detail (Figure 9-3) and moreover it is described in Chapter S.0 Executive Summary. d. The Sustainable Mixed Use Places housing strategy map alternative was based upon the Modified Mixed Use Places (MMUP) housing strategy map alternative. City Council created the MMUP during a public hearing on February 5, 2015 and in doing so, expressly created the site known as Viable Housing Site ALT-7, a new collection of parcels that the City Council expressly identified for study in the Environmental Assessment/Environmental Impact Report. ALT-7 is described throughout the Environmental Assessment/Environmental Impact Report. e. A description of the adequate sites inventory in the 2013 – 2021 Housing Element. f. The sites were accurately disclosed in both public notices mailed pursuant to Encinitas Municipal Code Chapter 30.00. WHEREAS, the City Council fully and accurately understood what it was deciding, as demonstrated by the following examples: a. The Council adopted the Sustainable Mixed Use Places/Environmentally Superior Alternative, as described in the Findings of Fact in the Environmental Assessment/Environmental Impact Report, pursuant to Resolution No. 2016-51. b. The Council asked and was answered by subject matter experts on the City’s project team during the June 15, 2016 public hearing that it could not add or remove sites from any of the housing strategy map alternatives studied in the Environmental Assessment/Environmental Impact Report. c. The only modification that the City Council made to the recommended project was to limit the maximum building height of buildings in the Cardiff Town Center area, known as Viable Housing Site C-3, to a maximum of two stories. d. The City Council itself created what is known as Viable Housing Site ALT-7. WHEREAS, one map sheet out of the totality of the record and evidence does not correctly reflect the City Council’s decision; WHEREAS, the required six-week Notice of Availability review period for the Local Coastal Program Amendment started on April 29, 2016 and concluded on June 10, 2016. The proposed errata corrects a clerical error only and since it does not change the Council’s decision regarding the Housing Element Update program, this errata action is not subject to additional availability as provided for under the Coastal Act; WHEREAS, pursuant to law, the City provided a Notice of City Council Public Hearing and published the Notice of Public Hearing on July 8, 2016, in the Coast News; WHEREAS, the City Council did on July 20, 2016, hold a duly noticed public hearing as prescribed by law. Evidence was submitted to and considered by the City Council, including, without limitation, the totality of the record and evidence it relied upon in making its decisions on June 15 and June 22, 2016 regarding Resolution No. 2016-51, Resolution No. 2016-52 and Ordinance No. 2016-04. NOW, THEREFORE, the City Council of the City of Encinitas, California, hereby ordains as follows: SECTION 1. The foregoing recitals are true and correct, and are hereby adopted for the record. SECTION 2. This action involves correcting a clerical error on a map to accurately reflect the information in the Environmental Assessment/Environmental Impact Report (SCH #2015041044) and is not a project as defined by California Environmental Quality Act (CEQA) Guidelines Section 15378. If it was a project, it would be exempt from environmental review under the “General Rule” pursuant to CEQA Guidelines Section 15061(b)(3). SECTION 3. The second of four map sheets in Exhibit 2016-04-2, Appendix to Official Zoning Map, in Ordinance No. 2016-04, which is an incorrect map, shall be replaced with a corrected map to accurately depict the decision of the City Council, as shown in Exhibit “A”, attached hereto and hereby made a part hereof. Exhibit “B” is the incorrect map being replaced. SECTION 4. This Ordinance was introduced on July 20, 2016 and published in full on Friday, August 5, 2016 in The Coast News. PASSED AND ADOPTED this 27th day of July, 2016 by the following vote to wit: AYES: Blakespear, Gaspar, Kranz, Shaffer NAYS: None ABSTAIN: None ABSENT: Muir /Kristin Gaspar, Mayor City of Encinitas ATTESTATION AND CERTIFICATION: I hereby certify that this is a true and correct copy of Ordinance No. 2016-06 which has been published pursuant to law./Kathy Hollywood, City Clerk Exhibit “A” Corrected map sheet 2 to show precisely the boundaries of the areas rezoned as At Home in Encinitas. This correction replaces map sheet 2 of 4, Appendix to Official Zoning Map, in Exhibit 2016-04-2 of City Council Ordinance No. 2016-04, on file in the Office of the City Clerk. Site ID 5 is the same as Viable Housing Site ALT-7 referenced in this Ordinance.

CN18992 Exhibit A
CN18992 Exhibit A

Exhibit “B” Incorrect map sheet 2 being replaced by the correct map shown on Exhibit “A.”
CN18992 Exhibit B
CN18992 Exhibit B

08/05/16 CN 18992

SAN DIEGUITO WATER DISTRICT 160 CALLE MAGDALENA ENCINITAS, CA 92024 PHONE: (760) 633-2709 FAX: (760) 436-3592 Notice of Public Hearing 2016 Public Health Goal Report NOTICE IS HEREBY GIVEN that a public hearing will be held before the San Dieguito Water District Board on Wednesday, August 17, 2016 at 5:00 PM in the City Council Chambers of the City of Encinitas located at 505 South Vulcan Avenue, Encinitas, CA 92024 to receive comments on the District’s 2016 Public Health Goal Report. The California Health and Safety Code requires water utilities to prepare a Public Health Goal Report and update the report every three years. Public health goals are non-enforceable water quality goals established by the California Environmental Protection Agency’s Office of Environmental Health Hazard Assessment. The report will be available for review at least 10 days prior to the public hearing at the District’s website www.sdwd.org . 08/05/16 CN 18989

CITY OF ENCINITAS REQUEST FOR PROPOSALS TO PROVIDE SERVICES RFP: PR 2016-01 PUBLIC NOTICE The City of Encinitas, California, solicits sealed proposals for the following services: LANDSCAPE MAINTENANCE SERVICES FOR CITY OF ENCINITAS
PARKS, BEACHES, TRAILS, PARKWAYS AND MEDIANS To be considered for selection, a proposal must be submitted to the City Clerk’s Office, City of Encinitas, 505 South Vulcan Avenue, Encinitas, CA 92024, at or before 2:00 p.m. on Tuesday, August 16, 2016. Copies of the RFP and any supplemental information are available at www.Encinitasca.gov under “Bids & RFP’s”. No proposal will be received unless it is made on the proposal form furnished by the City for this service. Each proposal must be accompanied by cash, certified or cashier’s check, or proposal bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the estimated amount of service, such guarantee to be forfeited should the Contractor to whom the Agreement is awarded fail to enter into the Agreement. The City of Encinitas hereby notifies all potential Contractors that it will insure that in any Agreement entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit proposals in response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award. The City of Encinitas reserves the right to reject any or all proposals, or waive any irregularities or technical deficiencies in any proposal. Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates, as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this service. The City of Encinitas does not discriminate on the basis of handicapped status in the admission or access to, or treatment, or employment in its programs or activities. All potential Contractors shall attend the mandatory pre-proposal meeting scheduled for 10:00 a.m., Thursday, August 4, 2016 at the City of Encinitas, 505 S. Vulcan Avenue, Encinitas, California 92024. Failure to attend the pre-proposal meeting shall result in disqualification. For further information, contact Michael Stauffer at [email protected]. CITY OF ENCINITAS/Jennifer Campbell, Director of Parks and Recreation 07/29/16, 08/05/16 CN 18963

APN: 259-491-19-00 TS No: CA08001042-16-1 TO No: 140061189-CA-VOI 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 January 27, 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 31, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on February 4, 2005 as Instrument No. 2005-0095222, of official records in the Office of the Recorder of San Diego County, California, executed by ERIN M BLANCO, A SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AFFILIATED FUNDING CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1943 VILLAGE WOOD ROAD, ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 $957,302.14 (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, CA08001042-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: July 29, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08001042-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 702.659.7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ISL Number 13786, Pub Dates: 08/05/2016, 08/12/2016, 08/19/2016, THE COAST NEWS CN 18995

T.S. No. 16-42423 APN: 215-082-02-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: MICHAEL OLSEN, AND JOY OLSEN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 5/1/2007 as Instrument No. 2007-0296983 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/29/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $984,663.54 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: 1607 MARITIME DR CARLSBAD, CA 92011-4077 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 215-082-02-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 16-42423. 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: 7/28/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606
For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com 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 19102 8/5, 8/12, 8/19/16 CN 18994

NOTICE OF TRUSTEE’S SALE TS No. CA-14-650817-RY Order No.: 150299684-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 4/19/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): JOHN L. GOOLSBY JR., A SINGLE MAN Recorded: 4/26/2005 as Instrument No. 2005-0348686 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/26/2016 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: $548,056.46 The purported property address is: 5126 VIA PORTOLA, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-820-24-00 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-14-650817-RY . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 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-14-650817-RY IDSPub #0112295 8/5/2016 8/12/2016 8/19/2016 CN 18993

T.S. No. 039796-CA APN: 259-542-03-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/28/2006. 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 9/12/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/5/2006, as Instrument No. 2006-0629081, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MICHAEL BARAY, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 349 OAKBRANCH DR ENCINITAS, CA 92024-4738 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: $569,761.50 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 039796-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 08/05/16, 08/12/16, 08/19/16 CN 18991

T.S. No.: 2016-00522-CA A.P.N.:129-162-31-00 Property Address: 12633 Avenida Annalie, Valley Center, CA 92082 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/26/2003. 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: Douglas P. Foucault JR. & Dreshel M. Foucault, HUSBAND AND WIFE AS COMMUNITY PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 04/04/2003 as Instrument No. 2003-0378305 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/29/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 339,109.49 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 12633 Avenida Annalie, Valley Center, CA 92082 A.P.N.: 129-162-31-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 339,109.49. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-00522-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 18, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 07/29/16, 08/05/16, 08/12/16 CN 18961

T.S. No.: 2014-07159-CA A.P.N.:223-293-01-00 Property Address: 7595 Cadencia Street, Carlsbad, CA 92009 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/02/2005. 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. Trustor: Jose L. Contreras, An Unmarried Man Duly Appointed Trustee: Western Progressive, LLC Recorded 09/13/2005 as Instrument No. 2005-0791081 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/24/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 539,302.12 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 7595 Cadencia Street, Carlsbad, CA 92009 A.P.N.: 223-293-01-00 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. 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: $ 539,302.12. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-07159-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 20, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 07/29/16, 08/05/16, 08/12/16 CN 18960

APN: 160-642-12-00 TS No: CA08000598-15-2 TO No: 95309750-55 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 July 11, 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 19, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 14, 2005 as Instrument No. 2005-0597136, of official records in the Office of the Recorder of San Diego County, California, executed by JAMES MAL, AN UNMARRIED MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for BNC MORTGAGE, INC., A DELAWARE 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: 345 VENETIA WAY, 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 $610,336.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000598-15-2. 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 19, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000598-15-2 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 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic 702.659.7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ISL Number 13324, Pub Dates: 07/29/2016, 08/05/2016, 08/12/2016, THE COAST NEWS CN 18959

T.S. No. 15-38638 APN: 153-390-19-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/25/2004. 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. 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: DANIEL D. HATLE, AN UNMARRIED MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/3/2004 as Instrument No. 2004-0170148 in book –, page — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:8/15/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $600,635.68 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: 1924 STEWART STREET OCEANSIDE, CA 92054 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 153-390-19-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-38638. 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: 7/14/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18866 7/22, 7/29, 8/5/16 CMN 18934

T.S. No. 15-40629 APN: 222-151-05-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2004. 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. 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: CINDY L. WINTERS, AN UNMARRIED WOMAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 12/7/2004 as Instrument No. 2004-1150826 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 8/15/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $717,218.39 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: 3485 CAMINO VALENCIA CARLSBAD California 92009 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 222-151-05-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-40629. 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: 7/12/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com Melanie Schultz, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18821 7/22, 7/29, 8/5/16 CN 18933

T.S. No.: 2014-04194-CA A.P.N.:216-270-10-00 Property Address: 2930 San Bristo Way, Carlsbad, CA 92009 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/14/2005. 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. Trustor: BLAS A. GURIS AND NANCI A. GURIS, HUSBAND AND WIFE AS JOINT TENANTS. Duly Appointed Trustee: Western Progressive, LLC Recorded 01/25/2005 as Instrument No. 2005-0063178 in book —, page11605 and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/15/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 543,175.37 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 2930 San Bristo Way, Carlsbad, CA 92009 A.P.N.: 216-270-10-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 543,175.37. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-04194-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 13, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 07/22/16, 07/29/16, 08/05/16 CN 18929

T.S. No.: 2014-02668-CA A.P.N.:122-342-64-00 Property Address: 5159 Barry Street, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/01/2005. 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. Trustor: Arturo Ramirez, Single Man Duly Appointed Trustee: Western Progressive, LLC Recorded 07/15/2005 as Instrument No. 2005-0600131 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 08/22/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 362,182.52 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 5159 Barry Street, Oceanside, CA 92057 A.P.N.: 122-342-64-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 362,182.52. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-02668-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 12, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 07/22/16, 07/29/16, 08/05/16 CN 18928

T.S. No. 038909-CA APN: 260-702-15-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/8/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 8/15/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/29/2007, as Instrument No. 2007-0359235, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ALAN J. ELSTER AND DEBORA S. ELSTER, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: 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: 960 SANDCASTLE DR ENCINITAS, CALIFORNIA 92007 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: $349,026.59 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 038909-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 07/22/16, 07/29/16, 08/05/16 CN 18927

NOTICE OF TRUSTEE’S SALE TS No. CA-11-457831-AB Order No.: 110345620-CA-GTI 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 9/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial 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): MARY PETTY, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY Recorded: 10/5/2006 as Instrument No. 2006-0709869 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 8/12/2016 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: $1,266,789.44 The purported property address is: 517S TREMONT ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 150-185-12-00 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-11-457831-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 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-11-457831-AB IDSPub #0111275 7/22/2016 7/29/2016 8/5/2016 CN 18926

NOTICE OF PETITION TO ADMINISTER ESTATE OF PHYLLIS J. YOUNES CASE# 37-2016-00024592-PR-LA-CTL ROA#1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Phyllis J. Younes, aka Phyllis Joys Younes, Phyllis Susan Younes, Phyllis Joyce Younes, Phyllis Joyce Pecchia, Phyllis Susan Pecchia, Phyllis Sabatino. A Petition for Probate has been filed by Therese R, Boyd in the Superior Court of California, County of San Diego. The Petition for Probate requests that Therese R, Boyd be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Oct. 04, 2016 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: Todd B. Rhoads, Esq. 170 Laurel St. San Diego CA 92101 Telephone: 619.500.2665 08/05, 08/12, 08/19/16 CN 19011

NOTICE OF NONDISCRIMINATORY POLICY AS TO STUDENTS Waldorf In North Coastal, Inc. dba Sanderling Waldorf School, located at 3796 Valley St., Carlsbad, CA 92008 (760) 635-3747 now enrolling parent-child, nursery and kindergarten through 8th grade programs, is a non-profit Waldorf school, admits students of any race, color, national and ethnic origin to all the rights, privileges, programs and activities generally accorded or made available to students at the school. Sanderling Waldorf School does not discriminate on the basis of race, color, national and ethnic origin in administration of its educational policies, admissions policies, scholarship and loan programs, and athletic and other school-administered programs. Sanderling Waldorf School, 1905 Magnolia Avenue, Carlsbad CA 92008 (760) 635-3747 08/05/16 CN 19008

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Orbit U-Store, 437 W. San Marcos Blvd., San Marcos, CA, 92069 (phone 760-744-5800) will sell by competitive bidding on August 15 , 2016 at 9:00 AM. Payment in CASH ONLY. Property to be sold at above address as follows: refrigerator, beds, tables, chairs, bookcases, dressers, toys, yard tools, exercise equipment, bicycles, appliances, household & decorative goods, personal items, boxes, computers belonging to the following: Unit Name 228 Guzman Sanchez, Fernanda 307 10/20 Prime Café 447 Salimas, Romel 758 Andrade, Erika Auction held by West Coast Auctions, Lic. A2292 760-724-0423 08/05/16, 08/12/16
CN 18990

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00024798-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lidia Unchulenko Molinara filed a petition with this court for a decree changing name as follows: a. Present name: Lidia Unchulenko Molinara change to proposed name: Lidia Molinara. 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. 06, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jul 21, 2016
William S Dato Judge of the Superior Court 07/29, 08/05, 08/12, 08/1916 CN 18964

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE FRANCISCO LIVING TRUST DATED JULY 14, 2011 BY: JENNIFER A. WHITE, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Joseph A. Francisco, Trustee of the Francisco Living Trust dated July 14, 2011, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: 7/20/2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Joseph A. Francisco Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 07/29/16, 08/05/16, 08/12/16 CN 18962

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH WILLIAM VARGA CASE# 37-2016-00023363-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Joseph William Varga. A Petition for Probate has been filed by Edward AV Sage and Katherine Sage in the Superior Court of California, County of San Diego. The Petition for Probate requests that Edward AV Sage and Katherine Sage be appointed as co-personal representatives to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the co-personal representatives to take many actions without obtaining court approval. Before taking certain very important actions, however, the co-personal representatives will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Sept. 1, 2016 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the co-personal representatives appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general co-personal representatives, 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: June Wiyrick Flores Miller Nash Graham & Dunn LLP 111 S.W. Fifth Ave #3400 Portland, OR 97204 Telephone: 503.205.2408 07/22, 07/29, 08/05/16 CN 18930

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00022395-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Claudius Dominik Kawecki filed a petition with this court for a decree changing name as follows: a. Present name: Claudius Dominik Kawecki change to proposed name: Claudio Dominik Kawecki. 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 August 23, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jul 05, 2016 William S Dato Judge of the Superior Court 07/15, 07/22, 07/29, 08/05/16 CN 18900

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Fictitious Business Name Statement #2016-019648 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Christopher John Realty Located at: 984 Mariner St, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Armes, 984 Mariner St, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Christopher Armes, 07/29, 08/05, 08/12, 08/19/16 CN 18987

Fictitious Business Name Statement #2016-019525 Filed: Jul 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Suzuki Institute Located at: 1369 Calle Christopher, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Danielle Kravitz, 1369 Calle Christopher, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Danielle Kravitz, 07/29, 08/05, 08/12, 08/19/16 CN 18984

Fictitious Business Name Statement #2016-018698 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rodriguez Media; B. Resilient Squad Located at: 241 Riverview Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Edgar D Rodriguez, 241 Riverview Way, Oceanside CA 92057; 2. Rosa M Rodriguez, 241 Riverview Way, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 01/11/12 S/Edgar D Rodriguez, 07/29, 08/05, 08/12, 08/19/16 CN 18983

Fictitious Business Name Statement #2016-019701 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weld Works Located at: 4181 Parkside Pl, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Hayden Brockhuis, 4181 Parkside Pl, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Hayden Brockhuis, 07/29, 08/05, 08/12, 08/19/16 CN 18982

Fictitious Business Name Statement #2016-017904 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Images Located at: 254 Rancho del Oro Dr #51, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Ann K Patterson, 254 Rancho del Oro Dr #51, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 01/01/10 S/Ann K Patterson, 07/29, 08/05, 08/12, 08/19/16 CN 18981

Fictitious Business Name Statement #2016-019440 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sanford Shapes; B. Sidewalk Surfer Wheels Located at: 820 Orpheus Ave #2, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sanford Builders Inc, 820 Orpheus Ave #2, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 08/01/13 S/Donald M Sanford, 07/29, 08/05, 08/12, 08/19/16 CN 18980

Fictitious Business Name Statement #2016-019768 Filed: Jul 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open Arms Vocational Services; B. Open Arms Located at: 1033 Via Prado, Fallbrook CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. Mary Beth Quick, 1033 Via Prado, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mary Beth Quick, 07/29, 08/05, 08/12, 08/19/16 CN 18979

Fictitious Business Name Statement #2016-019271 Filed: Jul 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chamber Located at: 511 S Coast Hwy 101 #210, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michael Powers, 1708 Hunsaker St, Oceanside CA 92049 This business is conducted by: An Individual The first day of business was: 07/19/16 S/Michael Powers, 07/29, 08/05, 08/12, 08/19/16 CN 18978

Fictitious Business Name Statement #2016-019644 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wealth in Wellness Located at: 8865 Spectrum Center Blvd #9103, San Diego CA San Diego 92123 Mailing Address: Same This business is hereby registered by the following: 1. Edward Orysiek, 8865 Spectrum Center Blvd #9103, San Diego CA 92123; 2. Naomi Orysiek, 8865 Spectrum Center Blvd #9103, San Diego CA 92123 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Edward Orysiek, 07/29, 08/05, 08/12, 08/19/16 CN 18977

Fictitious Business Name Statement #2016-019461 Filed: Jul 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vnnyl Clothing & Co Located at: 115 Blue Ash Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Anne Marie Moffatt, 115 Blue Ash Ct, Encinitas cA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Anne Marie Moffatt, 07/29, 08/05, 08/12, 08/19/16 CN 18976

Fictitious Business Name Statement #2016-018701 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The MJ Media Group; B. Michelle Johnson Media Located at: 136 Hummingbird Hill, Encinitas CA San Diego 92024 Mailing Address: 1042 N El Camino Real B226, Encinitas CA 92024 This business is hereby registered by the following: 1. Cadence Consulting Inc, 7908 Vista Guyaba, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Michelle Johnson, 07/29, 08/05, 08/12, 08/19/16 CN 18975

Fictitious Business Name Statement #2016-018090 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sherman Appliance Repair Inc; B. Sherman Appliance Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Sheerman Appliance Repair Inc, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/11/95 S/Steve Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18974

Fictitious Business Name Statement #2016-018902 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Marcos Fit Body Boot Camp Located at: 2892 S Santa Fe Ave #110, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. The Henson Fitness Systems Inc, 2892 S Santa Fe Ave #110, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 04/01/16 S/Bryce Henson, 07/29, 08/05, 08/12, 08/19/16 CN 18973

Fictitious Business Name Statement #2016-017907 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Perfectly Posh Pop Ups Located at: 1467 Coral Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Wendy A Stull Inc, 1467 Coral Way, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 06/01/16 S/Wendy A Stull, 07/29, 08/05, 08/12, 08/19/16 CN 18972

Fictitious Business Name Statement #2016-018093 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Handy Man Solutions; B. Handyman Solutions Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Steve Sheerman, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/06/16 S/Steve Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18971

Fictitious Business Name Statement #2016-018103 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dr Jonci Jensen ND; B. Jonci Jensen Located at: 2745 Jefferson St #B, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Jocelyn Jensen, 357 Chestnut Ave #49, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Jocelyn Jensen, 07/29, 08/05, 08/12, 08/19/16 CN 18970

Fictitious Business Name Statement #2016-019664 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DC Enterprise; B. DC Enterprises Located at: 4763 Crater Rim Rd, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Donald Crowell, 4763 Crater Rim Rd, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Donald Crowell, 07/29, 08/05, 08/12, 08/19/16 CN 18969

Fictitious Business Name Statement #2016-018092 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cheeks by Skylar Located at: 264 Turner Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Skylar Sheerman, 264 Turner Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/07/16 S/Skylar Sheerman, 07/29, 08/05, 08/12, 08/19/16 CN 18968

Fictitious Business Name Statement #2016-019631 Filed: Jul 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Burgeon Beer Company Located at: 6350 Yarrow Dr #C, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Abstract Ale Works LLC, 6350 Yarrow Dr #C, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Matthew Zirpolo, 07/29, 08/05, 08/12, 08/19/16 CN 18967

Fictitious Business Name Statement #2016-019573 Filed: Jul 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arnibah Vanst Wholesale Located at: 701 Palomar Airport Rd #300-66, Carlsbd CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Arnibah Vanst, 2625 Pirineos Way #217, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Arnibah Vanst, 07/29, 08/05, 08/12, 08/19/16 CN 18966

Fictitious Business Name Statement #2016-018163 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arcade77 Productions Located at: 330 Vista del Rey Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Allan Dorsey III, 330 Vista del Rey Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/07/16 S/Allan Dorsey III, 07/29, 08/05, 08/12, 08/19/16 CN 18965

Fictitious Business Name Statement #2016-019222 Filed: Jul 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sport-ON USA; B. Jeremy P. McGhee Pro Sources; C. The Drop IN Project Located at: 1687 San Elijo Ave, Cardiff CA San Diego 92007 Mailing Address: 2033 San Elijo Ave, Cardiff CA 92007 This business is hereby registered by the following: 1. Jeremy McGhee, 1687 San Elijo Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Jeremy P McGhee, 07/22, 07/29, 08/05, 08/12/16 CN 18958

Fictitious Business Name Statement #2016-018135 Filed: Jul 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dead Presidents Located at: 681 Sleeping Indian, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Bruce King, 681 Sleeping Indian, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 05/19/94 S/Bruce King, 07/22, 07/29, 08/05, 08/12/16 CN 18953

Fictitious Business Name Statement #2016-017867 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Peak Pediatric Dentistry; B. Peak Pediatric Dentistry, Dental Practice of Christopher Dixon DDS Inc Located at: 3144 El Camino Real #102, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Dixon DDS Inc, 451 W Gonzales Rd #300, Oxnard CA 93036-9003 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Christopher Dixon, 07/22, 07/29, 08/05, 08/12/16 CN 18950

Fictitious Business Name Statement #2016-018725 Filed: Jul 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BeVirtuous Located at: 3936 Shenandoah Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Lena Rumps, 3936 Shenandoah Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lena Rumps, 07/22, 07/29, 08/05, 08/12/16 CN 18949

Fictitious Business Name Statement #2016-019172 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aiorios Books Located at: 2890 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Gerardeen M Santiago, 2890 Highland Dr, Carlsbad CA 92008; 2. Anthony T Wang, 2890 Highland Dr, Carlsbad CA 92008 This business is conducted by: A General Partnership The first day of business was: 03/28/16 S/Gerardeen M Santiago, 07/22, 07/29, 08/05, 08/12/16 CN 18948

Fictitious Business Name Statement #2016-018398 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tillage Clothing Company; B. Tillage Located at: 117 5th St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Abigail Farr, 117 5th St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/25/16 S/Abigail Farr, 07/22, 07/29, 08/05, 08/12/16 CN 18947

Fictitious Business Name Statement #2016-018399 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prime Property Professionals; B. Prime Properties Located at: 701 Palomar Airport Rd #300, Carlsbad CA San Diego 92011 Mailing Address: 3104 Rancho Montana, Carlsbad CA 92009 This business is hereby registered by the following: 1. KNMB Associates Inc, 701 Palomar Airport Rd #300, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Kathleen Naylor, 07/22, 07/29, 08/05, 08/12/16 CN 18946

Fictitious Business Name Statement #2016-018771 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Telephone; B. Tel Com Tec Located at: 120 N Pacific St #J-2, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. T & J Communications Inc, 120 N Pacific St #J-2, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 05/27/87 S/Jackie Graziano, 07/22, 07/29, 08/05, 08/12/16 CN 18945

Fictitious Business Name Statement #2016-018822 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nicole Zapoli Fitness Located at: 2274 Carol View Dr D202, Cardiff by the Sea CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Nicole Zapoli, 2274 Carol View Dr D202, Cardiff by the Sea, CA 92007 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Nicole Zapoli, 07/22, 07/29, 08/05, 08/12/16 CN 18944

Fictitious Business Name Statement #2016-018752 Filed: Jul 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Counseling Located at: 374 N Coast Hwy 101 #F8, Encinitas CA San Diego 92024 Mailing Address: PO Box 234033, Encinitas CA 92023 This business is hereby registered by the following: 1. Jenifer Finkelstein, 494 ½ La Veta Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jenifer Finkelstein, 07/22, 07/29, 08/05, 08/12/16 CN 18943

Fictitious Business Name Statement #2016-017795 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GP Woodworking 87 Located at: 1114 S Rancho Santa Fe Rd, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Gilberto Playa, 1114 S Rancho Santa Fe Rd, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gilberto Playa, 07/22, 07/29, 08/05, 08/12/16 CN 18942

Fictitious Business Name Statement #2016-018535 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Global Logistics Airborne Enterprise LLC Located at: 1355 Sugarbush Dr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Global Logistics Airborne Enterprise LLC, 1355 Sugarbush Dr, Vista CA 92084 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jasmine Alsalem, 07/22, 07/29, 08/05, 08/12/16 CN 18941

Fictitious Business Name Statement #2016-018554 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Geviss Works Located at: 11365 Topo Ln, Lakeside CA San Diego 92040 Mailing Address: Same This business is hereby registered by the following: 1. Derek Geviss, 11365 Topo Ln, Lakeside CA 92040 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Derek Geviss, 07/22, 07/29, 08/05, 08/12/16 CN 18940

Fictitious Business Name Statement #2016-018555 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Division 8 Designs Located at: 1439 Neptune Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mitchell L Bell, 1439 Neptune Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Mitchell L Bell, 07/22, 07/29, 08/05, 08/12/16 CN 18939

Fictitious Business Name Statement #2016-017012 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coomber Family Wines Located at: 3529 Corte Dulce, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Coomber Family Ranch Wines Inc, 3529 Corte Dulce, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 05/01/16 S/Ralph B Coomber III, 07/22, 07/29, 08/05, 08/12/16 CN 18938

Fictitious Business Name Statement #2016-018461 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Center for Advanced Healing Located at: 2216 El Camino Real #208, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Robert Cohen, 7406 Sitio Montilla, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 07/11/16 S/Robert Cohen, 07/22, 07/29, 08/05, 08/12/16 CN 18937

Fictitious Business Name Statement #2016-018588 Filed: Jul 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Baja Border Tours; B. One Day Mexico Border Tours Located at: 5370 Rio Plata Dr, Oceanside CA San Diego 92057 Mailing Address: 4225-H Oceanside Blvd #274, Oceanside CA 92056 This business is hereby registered by the following: 1. Baja Border Tours LLC, 5370 Rio Plata Dr, Oceanside CA 92057 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/West Barba, 07/22, 07/29, 08/05, 08/12/16 CN 18936

Fictitious Business Name Statement #2016-019075 Filed: Jul 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Child’s Garden of Thyme North Located at: 710 Eucalyptus St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Arrastia, 710 Eucalyptus St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Kristen Arrastia, 07/22, 07/29, 08/05, 08/12/16 CN 18935

Fictitious Business Name Statement #2016-017464 Filed: Jun 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. VM Fitboys LLC dba Anytime Fitness Located at: 5814 Van Allen Way #175-185, Carlsbad CA San Diego 92008 Mailing Address: 3980 Faircross Pl #7, San Diego CA 92115 This business is hereby registered by the following: 1. VM Fitboys LLC, 5814 Van Allen Way #175-185, Carlsbad CA 92008 This business is conducted by: A Limited Liability Company The first day of business was: 03/18/16 S/Evan J Myers, 07/15, 07/22, 07/29, 08/05/16 CN 18923

Fictitious Business Name Statement #2016-017727 Filed: Jun 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Mineral Art Company Located at: 5133 Carlsbad Blvd, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Rhonda Wilson, 5133 Carlsbad Blvd, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Rhonda Wilson, 07/15, 07/22, 07/29, 08/05/16 CN 18922

Fictitious Business Name Statement #2016-017977 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Hatch Located at: 1114 N Coast Hwy 101 #4, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Gavin Hayes, 1951 Tecalote Dr, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gavin Hayes, 07/15, 07/22, 07/29, 08/05/16 CN 18921

Fictitious Business Name Statement #2016-017786 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sushi Lounge; B. The Sushi Lounge Located at: 5703 Oberlin Dr, San Diego CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Fratella Foods LLC, 5703 Oberlin Dr, San Diego CA 92121 This business is conducted by: A Limited Liability Company The first day of business was: 05/14/12 S/Frank Interlandi, 07/15, 07/22, 07/29, 08/05/16 CN 18920

Fictitious Business Name Statement #2016-018443 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scientist; B. Scientist.com Located at: 125 N Acacia Ave #111, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. The Assay Depot Inc, 1209 Orange St, Wilmington, DE 19801 This business is conducted by: A Corporation The first day of business was: 02/15/06 S/Kevin Lustig, 07/15, 07/22, 07/29, 08/05/16 CN 18919

Fictitious Business Name Statement #2016-017385 Filed: Jun 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Santa Fe Animal Clinic Located at: 301 Santa Fe Dr #A, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. North County Veterinary Services Inc, 669 Rancho Santa Fe Rd, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 06/20/16 S/Rei Tanaka, 07/15, 07/22, 07/29, 08/05/16 CN 18918

Fictitious Business Name Statement #2016-017596 Filed: Jun 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Suzuki School; B. San Diego Suzuki School of Music Located at: 1369 Calle Christopher, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Danielle Kravitz, 119 Via Solaro, Encinitas CA 92024; 2. Elly Schmidt, 4226 Mt Henry Ave, San Diego CA 92024; 3. Caitlin Crow, 3240 30th St, San Diego CA 92104; 4. Jonathon Smith, 5042 Artesian St, San Diego CA 92117 This business is conducted by: A General Partnership The first day of business was: 09/01/06 S/Danielle Kravitz, 07/15, 07/22, 07/29, 08/05/16 CN 18917

Fictitious Business Name Statement #2016-017636 Filed: Jun 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Plus Delta Partners Located at: 3344 Corte Panorama, Carlsbad CA San Diego 92009 Mailing Address: 6965 El Camino Real #105-488, Carlsbad CA 92009 This business is hereby registered by the following: 1. Copper Reef Enterprises, 3344 Corte Panorama, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 01/01/06 S/Guy Hart, 07/15, 07/22, 07/29, 08/05/16 CN 18916

Fictitious Business Name Statement #2016-018026 Filed: Jul 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Organic Trace Located at: 909 Glendora Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Gorgens Inc, 909 Glendora Dr, Oceanside CA 92057 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Mark Vorgeas, 07/15, 07/22, 07/29, 08/05/16 CN 18915

Fictitious Business Name Statement #2016-017910 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Ace Hardware; B. Oside Ace Located at: 263 S Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Aloha Lane Inc, 1708 Bonita Ln, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/A Michelle Pike, 07/15, 07/22, 07/29, 08/05/16 CN 18914

Fictitious Business Name Statement #2016-018356 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. My Wife’s Handyman Located at: 1951 Avenida Joaguin, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Theodore T Pena, 1951 Avenida Joaquin, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Theodore T Pena, 07/15, 07/22, 07/29, 08/05/16 CN 18913

Fictitious Business Name Statement #2016-018025 Filed: Jul 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kudla Realty Located at: 781 Calle de Soto, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Joshua Kudla, 781 Calle de Soto, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Joshua Kudla, 07/15, 07/22, 07/29, 08/05/16 CN 18912

Fictitious Business Name Statement #2016-017864 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Industrial Design Concepts Located at: 3136 Via Alicante #A, La Jolla CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Forbes, 3136 Via Alicante #A, La Jolla CA 92037 This business is conducted by: An Individual The first day of business was: 07/05/16 S/Matthew Forbes, 07/15, 07/22, 07/29, 08/05/16 CN 18911

Fictitious Business Name Statement #2016-017744 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. iLoveKickboxing – Oceanside Located at: 3617 Ocean Ranch Blvd #103, Oceanside CA San Diego 92056 Mailing Address: 3306 Piragua St, Carlsbad CA 92009 This business is hereby registered by the following: 1. RWDKB Inc, 3306 Piragua St, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 04/01/16 S/Robert Dobson, 07/15, 07/22, 07/29, 08/05/16 CN 18910

Fictitious Business Name Statement #2016-017955 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gypsealust Located at: 4788 Ventana Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Allyssa Mendoza, 4788 Ventana Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 07/01/15 S/Allyssa Mendoza, 07/15, 07/22, 07/29, 08/05/16 CN 18909

Fictitious Business Name Statement #2016-018430 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flamingo Sky Creations Located at: 3614 Via Bernardo, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer B Crawford, 3614 Via Bernardo, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer B Crawford, 07/15, 07/22, 07/29, 08/05/16 CN 18908

Fictitious Business Name Statement #2016-017941 Filed: Jul 05, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Five Star Premier Events; B. Five Star Events Located at: 3693 Via Baldona, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Debbie Medrano, 3693 Via Baldona, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Debbie Medrano, 07/15, 07/22, 07/29, 08/05/16 CN 18907

Fictitious Business Name Statement #2016-017426 Filed: Jun 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Eco Friendly Auto Spa Located at: 6010 Avenida Encinas, Carlsbad CA San Diego 92011 Mailing Address: 6030 Avenida Encinas #200, Carlsbad CA 92011 This business is hereby registered by the following: 1. Oceanside Auto Country Inc dba Toyota Carlsbad, 5424 Paseo del Norte, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Allison L Tarter, 07/15, 07/22, 07/29, 08/05/16 CN 18906

Statement of Abandonment of Use of Fictitious Business Name #2016-017815 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Del Mar Chiropractic Sports Group, Located at: 12264 El Camino Real #108, San Diego CA San Diego 92130 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 02/10/15 and assigned File #2015-003797. Fictitious Business Name is Being Abandoned by: 1. Rich Belsky, 3995 Tynebourne Circle, San Diego CA 92130; 2. Saby Szajowitz, 12264 El Camino Real #108, San Diego CA 92130. The Business is Conducted by: Co-Partners. S/Rich Belsky, 07/15, 07/22, 07/29, 08/05/16 CN 18905

Fictitious Business Name Statement #2016-018056 Filed: Jul 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cliff-Notes for Christians; B. CNFC Located at: 3621 Vista Campana So #88, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth E Reed, 3621 Vista Campana So #88, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kenneth E Reed, 07/15, 07/22, 07/29, 08/05/16 CN 18904

Fictitious Business Name Statement #2016-017723 Filed: Jun 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Camellia Jewels; B. Camellia Boutique Located at: 301 N Highway 101, Solana Beach CA San Diego 92075 Mailing Address: 3250 Maezel Ln, Carlsbad CA 92008 This business is hereby registered by the following: 1. Camellia Boutique LLC, 301 N Highway 101, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: 11/06/06 S/Deborah A Cornell, 07/15, 07/22, 07/29, 08/05/16 CN 18903

Fictitious Business Name Statement #2016-018367 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bach to Rock Located at: 3514 Corte Esperanza, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. ANR Ventures Inc, 3514 Corte Esperanza, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Richard W Walker, 07/15, 07/22, 07/29, 08/05/16 CN 18902

Fictitious Business Name Statement #2016-018354 Filed: Jul 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A New Look Window Cleaning Located at: 795 Arbor Glen Ln, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. A New Look Window Cleaning LLC, 795 Arbor Glen Ln, Vista CA 92081 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/John Goddard Gale Jr, 07/15, 07/22, 07/29, 08/05/16 CN 18901