The Coast News Group
Legal Notices

Legal Notices, December 11, 2015

PUBLIC NOTICE CITY OF ENCINITAS AVAILABILITY OF REQUESTS FOR FUNDING PROPOSALS FY2016-17 Beginning on December 17, 2015, the City of Encinitas will be soliciting proposals for projects, activities and programs under the federal Community Development Block Grant (CDBG) for the Fiscal Year (FY) 2016-17 (July 1, 2016 – June 30, 2017). The CDBG program is funded by the U.S. Department of Housing and Urban Development (HUD). Applications are available on December 17, 2015 at City Hall, 505 South Vulcan Avenue, Encinitas, CA 92024 or online at the City’s website: www.EncinitasCa.Gov. The City Council has approved a five-year Consolidated Plan (FY2015-20), which contains the goals and objectives for affordable housing and community development activities over the five-year period. Proposals will be evaluated subject to the identified goals and objectives. The FY2015-20 Consolidated Plan is available for review at City Hall or on the City’s website, to view click on “Departments”, “Housing Resources” and “Community Development Block Grant (CDBG) Program”. Completed applications must be submitted to the Planning & Building Department by 5:00 p.m. on January 22, 2016. The City Council will consider funding of proposed activities and projects for inclusion into the draft Annual Action Plan at a public hearing tentatively scheduled for March 16, 2016 and consider approval of the Annual Action Plan at a public hearing tentatively scheduled for April 20, 2016 for submittal to HUD. Please submit questions or requests for more information in writing only to Nicole Piano-Jones, Management Analyst at [email protected]. 12/11/15 CN 18005

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by Lennar Homes of California and is currently under review. The site is made up of seven separate lots and is approximately 61 acres in size. The northerly 20 acres has been previously disturbed by agricultural practices and grading for the future extension of Poinsettia Lane. The applicant is proposing a 140 unit single family detached condominium project. The applicant has applied for a number of entitlement applications including; a General Plan Amendment which would adjust the boundaries of the open space and residential land use designations; a Zone Change from Limited Control (LC) to One family Residential (R-1) and to reflect Open Space changes; a Local Coastal Program Amendment; a Vesting Tentative Tract Map; a Planned Development application for the individual ownership of units and subdivision of the residential area; a Site Development Plan (affordable housing component); a Hillside Development Permit and a Habitat Management Plan permit. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in spring of 2016, and will be duly noticed. The City Council hearing is expected to take place in summer of 2016, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402 PROPOSED LCP AMENDMENT SUMMARY LCPA 14-06 – POINSETTIA 61 The City’s Zoning Ordinance is the implementing ordinance for the City’s Local Coastal Program. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Zoning Ordinance and its Local Coastal Program. This specific Zone Code Amendment is as follows: A Local Coastal Program Amendment to amend the Local Coastal Program Land Use and Zoning maps to be consistent with the General Plan and Zoning Maps to address an associated General Plan Amendment and Zone Change on properties located on the missing section of Poinsettia Lane, between Cassia Road and Skimmer Court to change the R-4 Residential (0 – 4 du/ac) and Open Space (OS) land use designation to R-4 Residential (0 – 4 du/ac) and Open Space (OS) (boundary adjustments to reflect the project’s modified land use boundaries); a Zone Change to change the One-Family Residential (R-1-7,500) and Open Space (OS) zoning designations to One-Family Residential (R-1-7,500) and Open Space (OS) (boundary adjustments to reflect the project’s modified boundaries). If you have any questions, please contact Van Lynch in the Planning Division at (760) 602-4613 or [email protected]. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: December 11, 2015 PUBLISH DATE FOR U-T SAN DIEGO: December 11, 2015 PUBLISH DATE FOR COAST NEWS: December 11, 2015 12/11/15 CN 17990

AFCSCBC-996 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by SOUTHERN CALIFORNIA BEACH CLUB VACATION OWNERS ASSOCIATION as Book SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 12/31/2015 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 316 W. MISSION AVENUE, SUITE 121, ESCONDIDO, CA 92025 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 72427 1006837 21136D 211 36 147-264-22-36 VICTOR M HAYES AND JOSEPHINA M HAYES HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478831 $5893.50 72428 1006858 31125D 311 25 147-264-38-25 MARJORY F. HUNSINGER A WIDOW AND TWILA M BIRCHER AN UNMARRIED WOMAN AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478832 $5861.77 72429 1008325 20204B 202 04 147-264-13-04 ARCHIMEDES Q SANTOS AND EVELYN M SANTOS HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478833 $5064.49 72430 1093003 10206E 102 06 147-264-09-06 AHMAD ALSHAAR A SINGLE MAN AS HIS SOLE AND SEPARATE PROPERTY 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478834 $5873.83 72431 1008970 40105J 401 05 147-264-43-05 MARK A ARMENTA AND SYLVIA T ARMENTA HUSBAND AND WIFE AS JOINT TENANTS 07/21/2015 08/10/2015 20150422920 09/10/2015 2015 478835 $7019.53 The street address and other common designation, if any, of the real property described above is purported to be: 121 SOUTH PACIFIC , OCEANSIDE, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee, to-wit: SHOWN ABOVE Estimated amount with accrued interest and additional advances, if any, may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 12/9/2015 CHICAGO TITLE COMPANY, As Trustee 316 W. MISSION AVE STE. #121 ESCONDIDO, CA, 92025 PHONE NO. (800) 540-1717 EXT 3061 LORI R. FLEMINGS, as Authorized Signor. 12/11/15, 12/18/15, 12/25/15 CN 17986

APN: 221-861-40-00 TS No: CA08002842-15-1 TO No: 150206730-CA-VOI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 17, 2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 5, 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 December 29, 2014, as Instrument No. 2014-0574015, of official records in the Office of the Recorder of San Diego County, California, executed by ALLISON BENEDICT, as Trustor(s), in favor of NAVY FEDERAL CREDIT UNION 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: 3326 RANCHO FAMOSA, CARLSBAD, CA 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $680,938.95 (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, CA08002842-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 25, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08002842-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004309-1, PUB DATES: 12/11/2015, 12/18/2015, 12/25/2015 CN 17983

APN: 157-672-35-00 TS No: CA08002534-15-1 TO No: 15-0015164 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 25, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 22, 2016 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 1, 2005 as Instrument No. 2005-0267062 of official records in the Office of the Recorder of San Diego County, California, executed by JIMMY LEE HAMBLIN AND MARY K HAMBLIN, HUSBAND AND WIFE, AS JOINT TENANTS, as Trustor(s), in favor of HOME123 CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4736 SEQUOIA PLACE, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $240,176.90 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08002534-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 3, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08002534-15-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-004424-1, PUB DATES: 12/11/2015, 12/18/2015, 12/25/2015 CN 17982

T.S. No. 030667-CA APN: 146-281-04-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/19/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 1/8/2016 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 7/12/2013, as Instrument No. 2013-0437451, Page 11819, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN G GUARD, AND DAWN M MCMURRAY-GUARD, 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: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be:2913 COTTINGHAM DRIVE OCEANSIDE, CALIFORNIA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $232,051.25 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 030667-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 Publish: 12/11/2015, 12/18/2015, 12/25/2015 CN 17981

T.S. No.: 2015-01266-CA A.P.N.: 157-392-31-00 Property Address: 259 Avenida Descanso, 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 12/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Maricela Aaron Cruz, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 12/21/2006 as Instrument No. 2006-0906771 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/31/2015 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 Estimated amount of unpaid balance and other charges: $ 217,211.09 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: 259 Avenida Descanso, Oceanside, CA 92057 A.P.N.: 157-392-31-00 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: $ 217,211.09. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary 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 2015-01266-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: November 13, 2015 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. 12/04/15, 12/11/15, 12/18/15 CN 17972

T.S. No.: 2015-01176-CA A.P.N.: 129-270-56-00 Property Address: 30425 Roadrunner Ridge, 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 09/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Robert Kisling, A Married Man As His Sole And Separate Property Duly Appointed Trustee: Western Progressive, LLC Recorded 09/21/2006 as Instrument No. 2006-0674212 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 12/30/2015 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 Estimated amount of unpaid balance and other charges: $ 638,007.89 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: 30425 Roadrunner Ridge, Valley Center, CA 92082 A.P.N.: 129-270-56-00 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: $ 638,007.89. 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 2015-01176-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: November 17, 2015 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. 12/04/15, 12/11/15, 12/18/15 CN 17971

AFC-992; 993 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED SHOWN BELOW UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, as the duly appointed Trustee pursuant to Notice of Delinquent Assessment and Claim of Lien executed by CARLSBAD INN VACATION CONDOMINUIM OWNERS ASSOCIATION, A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION as Book SHOWN BELOW as Instrument No. SHOWN BELOW of Official Records in the Office of the Recorder of SAN DIEGO County, California, property owned by SHOWN BELOW. WILL SELL ON 12/22/2015 at 10:00 AM LOCATION: AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY 316 W. MISSION AVENUE, SUITE 121, ESCONDIDO, CA 92025 SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, business in this state, all right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, describing the land on above referred Claim of Lien. TS#, REF#, ICN, UNIT/INTERVAL/WEEK, APN, TRUSTORS, COL DATED, COL RECORDED, COL BOOK, COL PAGE/INSTRUMENT#, NOD RECORDED, NOD BOOK, NOD PAGE/INSTRUMENT#, ESTIMATED SALES AMOUNT 72365 1005313 31308A 313 08 203-253-53-08 NORMAN D ANDERSON AND BARBARA BO ANDERSON HUSBAND AND WIFE AS JOINT TENANTS 07/10/2015 07/17/2015 20150376231 8/18/2015 2015-0436240 $6486.74 72366 13424A 1002692 134 24 203-254-14-24 ARCHIE F. GAINEY AND SHIRLEY A. GAINEY HUSBAND AND WIFE AS JOINT TENANTS 07/10/2015 07/17/2015 20150376278 8/18/2015 2015-0436239 $5645.51 The street address and other common designation, if any, of the real property described above is purported to be: 3075 CARLSBAD BLVD, CARLSBAD, CA, 92009 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges and expenses of the Trustee, to-wit: SHOWN ABOVE Estimated amount with accrued interest and additional advances, if any, may increase this figure prior to sale. The claimant under said Notice of Delinquent Assessment 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, in accordance with the provision to the Covenants, Conditions and Restrictions. The undersigned caused said Notice of Default and Election to Sell which recorded on SHOWN ABOVE as Book SHOWN ABOVE as Instrument No. SHOWN ABOVE in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances thereunder, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Date: 12/1/2015 CHICAGO TITLE COMPANY, As Trustee 316 W. MISSION AVE STE. #121 ESCONDIDO, CA, 92025 PHONE NO. (800) 540-1717 EXT 3061 BY LORI R. FLEMINGS, as Authorized Signor. 12/04/15, 12/11/15, 12/18/15 CN 17970

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618474-AB Order No.: 8425728 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/17/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): EUSEBIO ZUNIGA, AND MARIA REYNA ZU NIGA, HUSBAND AND WIFE, AS JOINT TENTANTS Recorded: 4/27/2007 as Instrument No. 2007-0287005 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 12/28/2015 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $577,511.56 The purported property address is: 290 HOLLY ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 148-151-22-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-618474-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-618474-AB IDSPub #0096294 12/4/2015 12/11/2015 12/18/2015 CN 17969

NOTICE OF TRUSTEE’S SALE TS No. CA-13-603190-CL Order No.: 130244153-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): BRIAN MCDOLE AND LAURA MCDOLE, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/17/2008 as Instrument No. 2008-0640327 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 1/8/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $410,772.46 The purported property address is: 3924 LAKE CIRCLE DRIVE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 125-291-02-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-603190-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the 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: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-603190-CL IDSPub #0096274 12/4/2015 12/11/2015 12/18/2015 CN 17968

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00039403-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): George Snavely filed a petition with this court for a decree changing name as follows: a. Present name George Snavely change to proposed name George Porter. 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 Jan 12, 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: Nov 24, 2015
William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17989

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00038611-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lilith Miller filed a petition on behalf of minor child with this court for a decree changing name as follows: a. Present name Isis Lucille Colegio change to proposed name Rosalyn Lucille Colegio. 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 Jan 05, 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: Nov 18, 2015 William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17988

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00039744-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Angelena Renteria and Ralph Apodaca filed a petition on behalf of minor child with this court for a decree changing name as follows: a. Present name Roarke Mason Apodaca change to proposed name Roarke Mason Renteria. 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 Jan 19, 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: Nov 30, 2015 William S Dato Judge of the Superior Court 12/11, 12/18, 12/25/15, 01/01/16 CN 17987

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate antennas at a center height of 20 feet 6 inches on a 36-foot tall Stealth Structure/Faux Water Tank in the vicinity of 2405 North Santa Fe Road, Vista, CA 92084. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Project 6115005663-MRH c/o EBI Consulting, 11445 East Via Linda, Suite 2, #472, Scottsdale, Arizona 85259, [email protected], or 785-760-5938. 12/11/15 CN 17985

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF SNOHOMISH JUVENILE COURT SUMMONS BY PUBLICATION
TERMINATION THE STATE OF WASHINGTON TO WHOM IT MAY CONCERN AND TO: 1. Cesar Lemus Equihua, alleged father of Alexis Lemus Delgado, d.o.b. 02/23/10, Termination Petition 15-7-00778-1 filed 11/02/15. 2. Unknown biological father of Alexis Lemus Delgado, d.o.b. 02/23/10, Termination Petition 15-7-00778-1 filed 11/02/15.3. Cesar Lemus Equihua, alleged father of Jonathan Lemus Delgado, d.o.b. 06/21/08, Termination Petition 15-7-00777-3 filed 11/02/15. 4. Unknown biological father of Jonathan Lemus Delgado, d.o.b. 06/21/08, Termination Petition 15-7-00777-3 filed 11/02/15. 5. Cesar Lemus Equihua, father of Dallan Rose Lemus-Delgado, d.o.b. 09/15/06, Termination Petition 15-7-00776-5 filed 11/02/15. A Termination Hearing will be held on February 16, 2016 at 9:00 a.m. at Snohomish County Juvenile Justice Center, 2801 10th Street, Everett, Washington 98201. You are notified that a petition has been filed in this matter requesting that your parental rights to the above-named child be terminated. You have important legal rights and you must take steps to protect your interests. This petition could result in permanent loss of your parental rights. THE ABOVE NAMED INDIVIDUALS ARE SUMMONED TO APPEAR at said hearing regarding your child. If you fail to appear at the hearing, the court may take evidence against you, make findings of fact, and order that your parental rights be terminated without further notice to you. To request a copy of the Notice, Summons, and Termination Petition, and/or to view information about your rights in this proceeding, go to www.atg.wa.gov/TRM SONYA KRASKI, Clerk of the Superior Court; T. BREDESON, Deputy Clerk 12/11/15, 12/18/15, 12/25/15 CN 17984

NOTICE OF PETITION TO ADMINISTER ESTATE OF NICKOLAOS CHRISTIDIS Case # 37-2015-00037453-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: Nickolaos Christidis and/or Nick Christidis. A Petition for Probate has been filed by Veronika Gerth in the Superior Court of California, County of San Diego. The Petition for Probate requests that Veronika Gerth 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 Dec 22, 2015 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. Petitioner: Veronika Gerth 7 Matinee Ct. Aliso Viejo, CA 92656 Telephone: 949.263.6777 12/04, 12/11, 12/18/15 CN 17973

Fictitious Business Name Statement #2015-031422 Filed: Dec 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seaside Specialty Construction, Located at: 6074 Corte del Cedro, Carlsbad CA San Diego 92011 Mailing Address: 7040 Avenida Encinas #104-304, Carlsbad CA 92011 This business is hereby registered by the following: 1. Steven R Gough, 6716 Whitesail St, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 12/15/10 S/Steven R Gough 12/11, 12/18, 12/25/15, 01/01/16 CN 18007

Fictitious Business Name Statement #2015-030887 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Mediation Center, Located at: 2777 Jefferson #200, Carlsbad CA San Diego 92008 Mailing Address: PO Box 1701, Carlsbad CA 92018-1701 This business is hereby registered by the following: 1. Kendall Wagner, 2777 Jefferson #200, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kendall Wagner, 12/11, 12/18, 12/25/15, 01/01/16 CN 18006

Fictitious Business Name Statement #2015-030682 Filed: Nov 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Superior Floor Designs, Located at: 579 Westlake St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Antman Enterprises Inc, 579 Westlake St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 12/03/96 S/John C Antman, 12/11, 12/18, 12/25/15, 01/01/16 CN 18004

Fictitious Business Name Statement #2015-030315 Filed: Nov 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Servicios Mexico, Located at: 637 S Santa Fe Ave #B, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Maria Elena Mejia, 191 Avenida del Gado, Oceanside CA 92057; 2. Jose Atilano Mejia, 191 Avenida del Gado, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 05/24/07 S/Maria Elena Mejia, 12/11, 12/18, 12/25/15, 01/01/16 CN 18003

Fictitious Business Name Statement #2015-031135 Filed: Dec 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S & S General Contractor; B. S & S Kitchens and Additions, Located at: 7040 Avenida Encinas #104, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Robert Soto, 817 Daphne Ct, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 01/01/88 S/Robert Soto, 12/11, 12/18, 12/25/15, 01/01/16 CN 18002

Fictitious Business Name Statement #2015-029407 Filed: Nov 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precision TC, Located at: 3530 Calle Gavanzo, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Elizabeth Doalson, 3530 Calle Gavanzo Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Elizabeth Doalson, 12/11, 12/18, 12/25/15, 01/01/16 CN 18001

Fictitious Business Name Statement #2015-031275 Filed: Dec 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Makai Water, Located at: 2918 Sombrosa St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Mark Maki, 2918 Sombrosa St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 12/07/15 S/Mark Maki, 12/11, 12/18, 12/25/15, 01/01/16 CN 18000

Fictitious Business Name Statement #2015-030976 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Images by Inessa Photography, Located at: 12370 Carmel Country Rd #302, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Inna Hansen, 12370 Carmel Country Rd #302, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 11/02/15 S/Inna Hansen, 12/11, 12/18, 12/25/15, 01/01/16 CN 17999

Fictitious Business Name Statement #2015-030602 Filed: Nov 25, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. H2O Audio, Located at: 510 N Acacia Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Finnovate Group LLC, 510 N Acacia Ave, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: 09/01/15 S/Kristian Rauhaia, 12/11, 12/18, 12/25/15, 01/01/16 CN 17998

Fictitious Business Name Statement #2015-030946 Filed: Dec 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Foghorn Woodworks, Located at: 2125 Savona Ct, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jeremy D Wood, 2125 Savona Ct, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 12/02/15 S/Jeremy D Wood, 12/11, 12/18, 12/25/15, 01/01/16 CN 17997

Fictitious Business Name Statement #2015-031089 Filed: Dec 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Skate Posse (ESP); B. Party Down Below Collective (PDBC), Located at: 25 E. J St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Dennis Lambert, 25 E. J St, Encinitas CA 92024; 2. Elizabeth Simmons 25 E. J St, Encinitas CA 92024 This business is conducted by: A Limited Partnership The first day of business was: Not Yet Started S/Christopher Dennis Lambert, 12/11, 12/18, 12/25/15, 01/01/16 CN 17996

Fictitious Business Name Statement #2015-030857 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Retirement Gardens #1, Located at: 2228 Encinitas Blvd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Robby Sison, 2228 Encinitas Blvd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Robby Sison, 12/11, 12/18, 12/25/15, 01/01/16 CN 17995

Fictitious Business Name Statement #2015-030850 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Mastermind, Located at: 1972-B Crest Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Brian Smith, 1972-B Crest Dr, Encinitas CA 92024; 2. Richard Mario Brocchini, 2628 Tablerock Ave, Chula Vista CA 91914 This business is conducted by: A General Partnership The first day of business was: 09/15/15 S/Brian Smith, 12/11, 12/18, 12/25/15, 01/01/16 CN 17994

Fictitious Business Name Statement #2015-030155 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. E-Commerce Earth, Located at: 277 Quail Ln, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Lynette Susanne, 277 Quail Ln, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 11/19/15 S/Lynette Susanne, 12/11, 12/18, 12/25/15, 01/01/16 CN 17993

Fictitious Business Name Statement #2015-030868 Filed: Dec 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cloud Satellite; B. Utotallygetme; C. Black Velvet Runway; D. go Caly, Located at: 277 Quail Ln, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Lynette Susanne, 277 Quail Ln, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lynette Susanne, 12/11, 12/18, 12/25/15, 01/01/16 CN 17992

Fictitious Business Name Statement #2015-030389 Filed: Nov 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boto Sushi Del Mar, Located at: 2628 Del Mar Heights Rd, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Yin Joy Enterprises Inc, 2628 Del Mar Heights Rd, Del Mar CA 92014 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Gary Yin, 12/11, 12/18, 12/25/15, 01/01/16 CN 17991

Fictitious Business Name Statement #2015-030722 Filed: Nov 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Monument Photography, Located at: 735 Cornish Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Scott Lorenzen, 735 Cornish Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Scott Lorenzen, 12/04, 12/11, 12/18, 12/25/15 CN 17980

Fictitious Business Name Statement #2015-030119 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Three Sisters Jewelry Design, Located at: 967 S Coast Hwy 101 #B109, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Three Sisters Design Inc, 967 S Coast Hwy 101 #B109, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 01/01/10 S/Niels Mohler, 12/04, 12/11, 12/18, 12/25/15 CN 17977

Fictitious Business Name Statement #2015-030579 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Magic Moving Machine, The Human Being B. Channel 24-7, Located at: 1106 Second St #224, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jerri Lyne Nachman, 1106 Second St #224, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 11/24/15 S/Jerri Lyne Nachman, 12/04, 12/11, 12/18, 12/25/15 CN 17976

Fictitious Business Name Statement #2015-030572 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Stars Painting B. B.I. Painting C. South West Painting D. West Pacific Painting, Located at: 521 Melba Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Benigno Ireto, 521 Melba Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Benigno Ireto, 12/04, 12/11, 12/18, 12/25/15 CN 17975

Fictitious Business Name Statement #2015-030471 Filed: Nov 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Felix Foods, Located at: 830 Bluffcrest Ln, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Susan Klein, 830 Bluffcrest Ln, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 11/09/15 S/Susan Klein, 11/27, 12/04, 12/11, 12/18/15 CN 17966

Fictitious Business Name Statement #2015-030373 Filed: Nov 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stark Marketing, Located at: 258 Raintree Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Louis Stark, 258 Raintree Dr, Encinitas CA 92024 2. Ruth Stark, 258 Raintree Dr, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Louis Stark, 11/27, 12/04, 12/11, 12/18/15 CN 17964

Fictitious Business Name Statement #2015-029835 Filed: Nov 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sanderling School, B. Sanderling Waldorf School, Located at: 1905 Magnolia Ave, Carlsbad CA San Diego 92008 Mailing Address: PO Box 232279, Encinitas CA 92023-2779 This business is hereby registered by the following: 1. Waldorf in North Coastal Inc, 1905 Magnolia Ave, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 02/01/99 S/Diego Sharon, 11/27, 12/04, 12/11, 12/18/15 CN 17963

Fictitious Business Name Statement #2015-028747 Filed: Nov 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rule 42, Located at: 937 S Coast Hwy 101 #108, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Rule 62 Inc, 937 S Coast Hwy 101, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 11/02/15 S/Heather Iantorno, 11/27, 12/04, 12/11, 12/18/15 CN 17962

Fictitious Business Name Statement #2015-028470 Filed: Nov 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Development Partners, Located at: 2833 Unicornio St #A, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Michael Mullen, 2833 Unicornio St #A, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Michael Mullen, 11/27, 12/04, 12/11, 12/18/15 CN 17961

Fictitious Business Name Statement #2015-028713 Filed: Nov 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Dental Care, B. North Coast Dental Excellence, Located at: 3910 Vista Way #111, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Fiona Tavakoli DMD Inc, 13478 Chelan Ct, San Diego CA 92129 This business is conducted by: A Corporation The first day of business was: 11/02/15 S/Fiona Tavakoli, 11/27, 12/04, 12/11, 12/18/15 CN 17960

Fictitious Business Name Statement #2015-030178 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JPW Communications, Located at: 3564 Flat Rock St, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Windle, 3564 Flat Rock St, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 11/01/15 S/Jennifer Windle, 11/27, 12/04, 12/11, 12/18/15 CN 17959

Fictitious Business Name Statement #2015-029449 Filed: Nov 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hiel Pool Services, Located at: 16942 Vasquez Way #102, San Diego CA San Diego 92127 Mailing Address: 10531 4S Commons Dr #600, San Diego CA 92127 This business is hereby registered by the following: 1. Hiel Ventures, 16942 Vasquez Way #102, San Diego CA 92127 This business is conducted by: A Corporation The first day of business was: 11/01/05 S/Joseph S Hiel, 11/27, 12/04, 12/11, 12/18/15 CN 17958

Fictitious Business Name Statement #2015-030271 Filed: Nov 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hard Rock Tile & Stone, Located at: 7550 Miramar Rd #200, San Diego CA San Diego 92126 Mailing Address: 45614 Hawk Ct, Temecula CA 92592 This business is hereby registered by the following: 1. Tom Cruse, 45614 Hawk Ct, Temecula CA 92592 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tom Cruse, 11/27, 12/04, 12/11, 12/18/15 CN 17957

Fictitious Business Name Statement #2015-028677 Filed: Nov 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Medical Billing, Located at: 1739 Avenida Regina, San Marcos CA San Diego 92069 Mailing Address: 2647 Gateway Rd #105-115, Carlsbad CA 92009 This business is hereby registered by the following: 1. Pamela Binkowski, 1739 Avenida Regina, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Pamela Binkowski, 11/27, 12/04, 12/11, 12/18/15 CN 17956

Fictitious Business Name Statement #2015-029918 Filed: Nov 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. El Malpaso Produce, Located at: 642 Faith Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Jose Jesus Montes, 642 Faith Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jose Jesus Montes, 11/27, 12/04, 12/11, 12/18/15 CN 17955

Fictitious Business Name Statement #2015-029970 Filed: Nov 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cycle Bar, Located at: 1669 Tabletop Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. AGCM Enterprises, 1669 Tabletop Way, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 07/13/15 S/Christine Wellin, 11/27, 12/04, 12/11, 12/18/15 CN 17954

Fictitious Business Name Statement #2015-029894 Filed: Nov 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casa de las Orquideas, Located at: 170 S Nardo Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Karl A Batchman. 170 S Nardo Ave, Solana Beach CA 92075 2. Michelle M Batchman, 170 S Nardo Ave, Solana Beach CA 92075 This business is conducted by: A General Partnership The first day of business was: 01/01/11 S/Michelle Batchman, 11/27, 12/04, 12/11, 12/18/15 CN 17953

Fictitious Business Name Statement #2015-029073 Filed: Nov 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Actual Photo Company, Located at: 1242 Calle Christopher, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Garth Valentine, 1242 Calle Christopher 92024, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: originally 01/01/62 to the best of my knowledge or 01/01/11 renewed from actual Photo LLC S/Garth Valentine, 11/27, 12/04, 12/11, 12/18/15 CN 17952

Statement of Abandonment of Use of Fictitious Business Name #2015-030145 Filed: Nov 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Aachen Executive Bail Bonds, Located at: 330 A St. #50, San Diego CA San Diego 92101 Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 05/01/14, and assigned File #2014-012244.
Fictitious Business Name is Being Abandoned by: 1. Brendan Carberry, 1863 Montgomery Ave, Cardiff CA 92007. The Business is Conducted by: An Individual. S/Brendan Carberry, 11/27, 12/04, 12/14, 12/18/15 CN 17951

Fictitious Business Name Statement #2015-028997 Filed: Nov 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 504 Employees Xmas Fund, Located at: 504 S El Camino Real #202, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. William M White, 504 S El Camino Real #202, Encinitas CA 92024 2. James C Crouch, 504 S El Camino Real #123, Encinitas CA 92024 This business is conducted by: An Unincorporated Association-Other than a The first day of business was: 11/09/15 S/William M White, 11/27, 12/04, 12/11, 12/18/15 CN 17950

Fictitious Business Name Statement #2015-029951 Filed: Nov 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tri City Synthetic Turf Inc, Located at: 908 Buena Creed Rd, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. Tri City Synthetic Turf Inc, 908 Buena Creek Rd, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Fedor F Maus, 11/27, 12/04, 12/11, 12/18/15 CN 17949

Fictitious Business Name Statement #2015-029827 Filed: Nov 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Southwest Rods, Rags and Customs, Located at: 1176 Larkspur Ln, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Michael Brownstein, 1176 Larkspur Ln, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael Brownstein, 11/20, 11/27, 12/04, 12/11/15 CN 17947

Fictitious Business Name Statement #2015-029447 Filed: Nov 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rugged Bison B. Rugged Bison Mens Grooming Supplies Trading Co., Located at: 3927 Shenandoah Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Wade King, 3927 Shenandoah Dr, Oceanside CA 92056 2. Shane King, 3927 Shenandoah Dr, Oceanside CA 92056. This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Wade King, 11/20, 11/27, 12/04, 12/11/15 CN 17946

Fictitious Business Name Statement #2015-028538 Filed: Nov 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Score Builder Test Prep Located at: 710 3rd St, Encinitas CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Stroup, 710 3rd St, Encinitas CA 92029. This business is conducted by: An Individual The first day of business was: 08/15/15 S/Matthew Stroup 11/20, 11/27, 12/04, 12/11/15 CN 17940

Fictitious Business Name Statement #2015-028892 Filed: Nov 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vineyard Partners LLC, Located at: 1084 Devonshire Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Vineyard Partners LLC, 1084 Devonshire Dr, Encinitas CA 92024. This business is conducted by: A Limited Liability Company The first day of business was: 11/01/15 S/Marie Henry, 11/20, 11/27, 12/04, 12/11/15 CN 17939

Fictitious Business Name Statement #2015-029267 Filed: Nov 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Unique Automotive LTD, B. Unique California Automotive Inc, Located at: 229 S Andreasen Dr #A, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Unique California Automotive Inc, 229 S Andreasen Dr #A, Escondido CA 92029. This business is conducted by: A Corporation The first day of business was: 06/09/03 S/Jacob Yermian, 11/20, 11/27, 12/04, 12/11/15 CN 17938

Fictitious Business Name Statement #2015-029175 Filed: Nov 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sticker9, Located at: 991-C Lomas Santa Fe #234, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Christopher Lagerson, 970 Santa Florencia Dr, Solana Beach CA 92075. This business is conducted by: An Individual The first day of business was: 11/12/15 S/Christopher Lagerson, 11/20, 11/27, 12/04, 12/11/15 CN 17937

Fictitious Business Name Statement #2015-029167 Filed: Nov 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Simply Original Music, Located at: 1501 Tennis Match Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jo-San D Arnold, 1501 Tennis Match Way, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jo-San D Arnold, 11/20, 11/27, 12/04, 12/11/15 CN 17936

Fictitious Business Name Statement #2015-029172 Filed: Nov 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seven Sixty Painters, B. Seven Sixty Painting, Located at: 721 Arden Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. William Henderson, 1045 Lake Ridge Dr, San Marcos CA 92078 2. Shawn Guthrie, 721 Arden Dr, Encinitas CA 92024. This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/William Henderson, 11/20, 11/27, 12/04, 12/11/15 CN 17935

Fictitious Business Name Statement #2015-028935 Filed: Nov 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Savage Production, Located at: 3336 Venado St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Michael L Wood, 3336 Venado St, Carlsbad CA 92009. This business is conducted by: An Individual The first day of business was: 11/01/15 S/Michael L Wood, 11/20, 11/27, 12/04, 12/11/15 CN 17934

Fictitious Business Name Statement #2015-025378 Filed: Sep 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rainbow International City Coastal, Located at: 101 Acacia Ave #117, Solana Beach CA San Diego 92075 Mailing Address: PO Box 3410, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. The Spilkin Company Inc, 1836 Autumn Pl, Encinitas CA 92024. This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Ingrid Louise Spilkin, 11/20, 11/27, 12/04, 12/11/15 CN 17933

Fictitious Business Name Statement #2015-029126 Filed: Nov 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Beach Yoga Located at: 3171 Camarillo Ave, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. James Green, 3171 Camarillo Ave, Oceanside CA 92056 B. Ainsley Mosienko, 3171 Camarillo Ave, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/James Green, 11/20, 11/27, 12/04, 12/11/15 CN 17932

Fictitious Business Name Statement #2015-029112 Filed: Nov 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nekospective B. Elby Located at: 777 6th Ave #210, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Catherine Nguyen, 777 6th Ave #210, San Diego CA 92101 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Catherine Nguyen, 11/20, 11/27, 12/04, 12/11/15 CN 17931

Fictitious Business Name Statement #2015-029329 Filed: Nov 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kombucha Culture Located at: 5671 Palmer Way #J, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Kombucha Culture LLC, 1580 Willowspring Dr, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 09/28/15 S/Adi Ramon, 11/20, 11/27, 12/04, 12/11/15 CN 17930

Fictitious Business Name Statement #2015-028482 Filed: Nov 03, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jolibro Located at: 5782 Tortuga Rd, San Diego CA San Diego 92124 Mailing Address: PO Box 421016, San Diego CA 92142-1016 This business is hereby registered by the following: 1. Joseph Paul Downey, 5782 Tortuga Rd, San Diego CA 92124 2. Lianne Downey, 5782 Tortuga Rd, San Diego CA 92124 This business is conducted by: A Married Couple The first day of business was: 09/08/15 S/Lianne Downey, 11/20, 11/27, 12/04, 12/11/15 CN 17929

Fictitious Business Name Statement #2015-029413 Filed: Nov 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Imagine Hair Design Located at: 1441 Encinitas Blvd #124, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Stephen D Merrick, 1974 Fairlee Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 10/05/15 S/Stephen D Merrick, 11/20, 11/27, 12/04, 12/11/15 CN 17928

Fictitious Business Name Statement #2015-028934 Filed: Nov 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Custom Films Located at: 3336 Venado St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Michael L Wood, 3336 Venado St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 11/01/15 S/Michael L Wood, 11/20, 11/27, 12/04, 12/11/15 CN 17927

Fictitious Business Name Statement #2015-029029 Filed: Nov 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clear Water Projects B. Clear Water Photos Located at: 2229 Crestline Dr, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. John Salas, 2229 Crestline Dr, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 10/31/13 S/John Salas, 11/20, 11/27, 12/04, 12/11/15 CN 17926

Fictitious Business Name Statement #2015-028863 Filed: Nov 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Burns & Schaldenbrand Located at: 509 N Coast Highway, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Edward W Burns Law Group PC, 509 N Coast Highway, Oceanside CA 92054 2. Cynthia B Schaldenbrand, 9772 Ravenscroft Rd, Cowan Heights CA 92705 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Edward W Burns, Esq, 11/20, 11/27, 12/04, 12/11/15 CN 17925

Fictitious Business Name Statement #2015-029633 Filed: Nov 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arch Motors Located at: 2952 Cliff Circle, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. John A Arcidiacono, 2952 Cliff Circle, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: Not Yet Started S/ John A Arcidiacono, 11/20, 11/27, 12/04, 12/11/15 CN 17924