The Coast News Group
Legal Notices

Legal Notices, February 3, 2017

CITY OF ENCINITAS PLANNING & BUILDING DEPARTMENT 505 S. Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (1/27, 2/10, etc.) and Monday February 20, 2017 in observance of Presidents’ Day NOTICE OF PENDING ACTION ON ADMINISTRATIVE DESIGN REVIEW APPLICATION PROJECT NAME: One Oak Sales Trailer (formerly Rancho Summit Estates) CASE NO.: 16-225 ADR FILING DATE: September 20, 2016 APPLICANT: Shea Homes, L.P. LOCATION: 3584 James Court PROJECT DESCRIPTION: An Administrative Design Review Permit for a temporary sales trailer for the One Oak subdivision. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).
STAFF CONTACT: Katie Innes, 760-633-2716 or [email protected] PRIOR TO 6:00 PM ON MONDAY, FEBRUARY 13, 2017, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. 02/03/17 CN 19801

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE PLANNING COMMISSION PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING & BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given notice that a Public Hearing will be held on Thursday, the 16th day of February, 2017, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1. PROJECT NAME: Cricket Wireless Decommission CASE NUMBER: 16-317 MUPMOD/CDP FILING DATE: December 19, 2016 APPLICANT: Cricket Wireless LOCATION: 120 Birmingham Drive (APN: 260-351-21) PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification and Coastal Development Permit to decommission an existing Wireless Telecommunications Facility that was approved as part of Case No. 06-027 MUP/CDP. This includes removing the facility and repairing the building once the facility is removed. ZONING/OVERLAY: The project site is located in the Cardiff-by-the-Sea Specific Plan, General Commercial 1 (C-GC-1) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Todd Mierau, Associate Planner, (760) 633-2693 or [email protected] 2. PROJECT NAME: Sealfit Integrated Training Center CASE NUMBER: 15-200 MUP/CDP FILING DATE: July 28, 2015 APPLICANT: Sealfit Inc. LOCATION: 849 Second Street (APN: 232-220-15) ZONING: The subject property is located in the Downtown Encinitas Specific Plan Commercial Mixed 2 (D-CM-2) Zone and the Coastal Zone. DESCRIPTION: Continued public hearing to consider a Major Use Permit and Coastal Development Permit application to allow the operation of an indoor athletic club (Sealfit). The use will occupy existing commercial structures. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Anna Yentile, Associate Planner: 760-633-2724 or [email protected] 3. PROJECT NAME: Ence Façade Change CASE NUMBER: 16-139 CDP
FILING DATE: June 21, 2016 APPLICANT: Troye Ence LOCATION: 234 5th Street (APN 258-042-24) PROJECT DESCRIPTION: Public hearing to consider a Coastal Development Permit for a façade change of windows and decks to existing bluff top single-family residence and a new interior accessory unit. ZONING/OVERLAY: The project site is located in the Residential 11 (R-11) zone, Coastal Bluff Overlay Zone, and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: J. Dichoso, Associate Planner, 760-633-2681 or [email protected] 4. PROJECT NAME: San Diego Botanic Garden Agriculture & Education Pavilion CASE NUMBER: 16-232 DRMOD/CDP FILING DATE: October 24, 2016 APPLICANT: San Diego Botanic Garden-Julian Duval, President/CEO LOCATION: 300 Quail Gardens Drive (APN: 254-663-03) PROJECT DESCRIPTION: Public hearing to consider a Design Review Modification and Coastal Development Permit for modifications to the design and floor area of a previously approved pavilion for education and related site and parking improvements. ZONING/OVERLAY: The project site is located in the Public/Semi-Public (P/SP) zone of the Encinitas Ranch Specific Plan and within the California Coastal Commission appeal jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Katie Innes, Associate Planner, 760-633-2716 or [email protected] An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Items 1, 2, 3 and 4 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to Items 1 and 2 may not be appealed to the California Coastal Commission. The actions of the Planning Commission or City Council relative to Items 3 and 4 may be appealed to the California Coastal Commission. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the above applications prior to the hearing, please contact the staff member or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 02/03/17 CN 19800

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2017-01 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has adopted Ordinance No. 2017-01 entitled, “An Ordinance of the City Council of the City of Encinitas, California Amending Section 2.20.035 of the Encinitas Municipal Code Regarding Mayor and Council Member Compensation.” The Mayor and City Council Members’ compensation is set by Encinitas Municipal Code Section 2.20.035 in conformance with State law. If this ordinance is adopted, City Council Member’s salary would be increased from $1186.00 per month to $1719.70 per month and the Mayor’s salary would increase from $1286.00 per month to $1819.70 per month. Both increases shall take effect upon the seating of the legislative body after the General Municipal Election in November 2018. Ordinance 2017-01 was introduced at the Regular City Council meeting held on January 11, 2017 and was adopted at the Regular City Council Meeting held on January 25, 2017 by the following vote: AYES: Blakespear, Boerner Horvath, Kranz; NAYS: Muir; RECUSE: Mosca; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 02/03/17 CN 19799

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, APPROVING AN AMENDMENT TO THE QUARRY CREEK MASTER PLAN, MP 10-01(B), FOR PROPERTY LOCATED ON THE NORTH SIDE OF MARRON ROAD AND ADJACENT TO THE WESTERN TERMINUS OF ADOBE SPRINGS ROAD, IN LOCAL FACILITIES MANAGEMENT ZONE 25. CASE NAME: QUARRY CREEK – PA R-4 (WEST) CASE NO.: MP 10-01(B) WHEREAS, the City Council approved the Quarry Creek Master Plan MP 10-01 on April 2, 2013 by adopting Ordinance No. CS-209; and WHEREAS, the City Council of the City of Carlsbad has reviewed and considered a Master Plan Amendment (MP 10-01(B)) for the Quarry Creek Master Plan; and WHEREAS, after procedures in accordance with the requirements of law, the City Council has determined that the public interest indicates that said Master Plan Amendment MP 10-01(B) be approved. NOW, THEREFORE, the City Council of the City of Carlsbad ordains as follows that: 1. The above recitations are true and correct. 2. That Master Plan Amendment MP 10-01(B) dated November 16, 2016 attached hereto, and incorporated herein by reference, is approved. The Master Plan shall constitute the development plan for the property and all development within the plan area shall conform to the plan. 3. That Master Plan Amendment (MP 10-01(B)) reorganizes and amends several pages of the Quarry Creek Master Plan, as shown on the attached “Exhibit MP 10-01(B)”. Removal of text is presented in a strikethrough type format, while new additional text is shown in underline type format. 4. That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 7209 shall also constitute the findings and conditions of the City Council. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the city clerk shall certify the adoption of this ordinance and cause the full text of the ordinance or a summary of the ordinance prepared by the City Attorney to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 10th day of January, 2017, and thereafter PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 24th day of January, 2017, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, M. Packard. NOES: C. Schumacher. ABSENT: None. APPROVED AS TO FORM AND LEGALITY: CELIA A. BREWER, City Attorney MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 02/03/17 CN 19798

CITY OF CARLSBAD Summary of Ordinance No. CS-312 per Government Code §36933(c) An Ordinance of the City Council of the City of Carlsbad, California, Amending Chapter 21.105 Carlsbad Municipal Code (Zoning Ordinance) to Make the City’s Regulation of Recycling Areas Consistent with State Law (ZCA 16-03/LCPA 16-02) The proposed amendment consists of amendments to Carlsbad Municipal Code Chapter 21.105 – Recycling Facilities and Recycling Areas. The purpose of the amendments is to make the city’s regulation of recycling areas in development projects consistent with the Mandatory Commercial Recycling Organics Law (California Assembly Bill 1826), which requires businesses and multifamily residential developments to recycle organic waste. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 24th day of January, 2017, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher, M. Packard. NOES: None. ABSENT: None. 02/03/17 CN 19797

CITY OF CARLSBAD Summary of Ordinance No. CS-311 per Government Code §36933(c) An Ordinance of the City Council of the City of Carlsbad, California, Amending Carlsbad Municipal Code Title 21 (Zoning Ordinance) to Make the City’s Density Bonus Regulations Consistent with State Law.(ZCA 16-02/LCPA 16-01) The proposed ordinance will amend the City’s Zoning Code and Local Coastal Program by amending Carlsbad Municipal Code section 21.86.090. The purpose of the proposed amendments is to ensure that the city’s density bonus regulations are consistent with new changes in state law (Assembly Bill 744). The proposed amendments consist of reducing parking requirements for residential projects that are close to public transit centers and serve individuals who have fewer cars. Once adopted by the City County of the City of Carlsbad, the amendments will need to be reviewed and approved by the California Coastal Commission. A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 24th day of January, 2017, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher, M. Packard. NOES: None. ABSENT: None. 02/03/17 CN 19796

T.S. No. 048908-CA APN: 161-680-16-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/27/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/30/2005, as Instrument No. 2005-0845582, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: GARY FELIEN AND KAREN FELIEN, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1189 MASTERPIECE DRIVE OCEANSIDE, CALIFORNIA 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 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: $555,720.26 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 048908-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 STOX 889263 02/03/17, 02/10/17, 02/17/17 CN 19794

APN: 158-701-02-00 TS No: CA08000026-16-1 TO No: 160320698-CA-VOI/CA08000026-16 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 5, 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 February 27, 2017 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 January 11, 2005 as Instrument No. 2005-0025486, and that said Deed of Trust was modified by Modification Agreement recorded on November 22, 2010 as Instrument Number 2010-0642881, of official records in the Office of the Recorder of San Diego County, California, executed by RICHARD LEE CHRISTIANSEN AND ANTONIA MENDEZ CHRISTIANSEN, HUSBAND AND WIFE AS COMMUNITY PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for CAL COAST MORTGAGE CORPORATION, A CALIFORNIA CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: 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: 416 LA PURISMA WAY, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $776,787.79 (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, CA08000026-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 23, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA08000026-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 27494, Pub Dates: 02/03/2017, 02/10/2017, 02/17/2017, THE COAST NEWS CN 19793

AFC-1053 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 2/23/2017 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY, 10805 RANCHO BERNARDO ROAD, SUITE 150, SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5500 GRAND PACIFIC DRIVE, CARLSBAD, CA, 92008 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 82142 B3995305H GMP542245EO 5422 ODD 45 211-130-03-00 EDGARDO A. URIETA AND EMMA G. URIETA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/29/2011 12/08/2011 2011-0660094 10/5/2016 2016 532861 $18376.64 82143 B0444185H GMP591304AZ 5913 ANNUAL 04 211-131-11-00 NIKOLAY N. SEMIKIN AND NADIYA P. SKOVPEN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 04/10/2015 04/23/2015 2015-0196376 10/5/2016 2016 532861 $32652.97 82144 B1048475C GMP531221AZ 5312 ANNUAL 21 211-130-03-00 KATHLEEN Y. BOYD A MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/20/2007 02/02/2007 2007-0074134 10/5/2016 2016 532861 $11362.91 82145 B0414185H GMP692232A1Z 6922 ANNUAL 32 211-131-07-00 CRAIG W. LEE AND SHEILA C. LEE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 9/1/2013 09/12/2013 2013-0563221 10/5/2016 2016 532861 $27812.17 82146 B0462245H GMP583308A1Z 5833 ANNUAL 08 211-131-05-00 VIRGIL WILLIAMS A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 02/20/2016 03/24/2016 2016-0132636 10/5/2016 2016 532861 $32471.55 82147 B0457445H GMO651122B1O 6511 ODD 22 211-131-13-00 SANDRA DENISE WILLIAMS-CARTER A(N) WIDOWED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/25/2015 12/17/2015 2015-0644145 10/5/2016 2016 532861 $15937.22 82148 B3940475C GMO522239DO 5222 ODD 39 211-130-02-00 JUSTIN T. PITMAN AND JANYEL E. PITMAN HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/23/2009 12/03/2009 2009-0670393 10/5/2016 2016 532861 $9187.99 82149 B0457315H GMP542120DE 5421 EVEN 20 211-130-03-00 VERONICA MARQUEZ-PADILLA A(N) SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 5/29/2015 12/17/2015 2015-0644202 10/5/2016 2016 532861 $14603.39 82150 B3942785C GMO522105DO 5221 ODD 05 211-130-02-00 MARIE R. WESTICH A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/27/2010 04/08/2010 2010-0174255 10/5/2016 2016 532861 $8164.58 82151 B2188475C GMO511111AO 5111 ODD 11 211-130-02-00 DANA E. RICHE AND MARTICIA A. RICHE HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/13/2008 01/25/2008 2008-0036070 10/5/2016 2016 532861 $10432.19 82152 B0439235S GMP582108A1Z 5821 ANNUAL 08 211-131-05-00 JULIO D. REYNAGA AND SANDRA REYNAGA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/6/2014 01/08/2015 2015-0008695 10/5/2016 2016 532861 $32370.42 82153 B0442855C GMP521139D1E 5211 EVEN 39 211-130-02-00 KEVIN W. ZUELICH AND PAMELA K. ZUELICH HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 03/17/2015 04/02/2015 2015-0156050 10/5/2016 2016 532861 $16829.03 82154 B0457485H GMP661130A1Z 6611 ANNUAL 30 211-131-13-00 ERIC GATES LANCASTER AND YUKI ONOLANCASTER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/28/2015 12/17/2015 2015-0644172 10/5/2016 2016 532861 $42383.73 82155 B0457495H GMP661129A1Z 6611 ANNUAL 29 211-131-13-00 ERIC GATES LANCASTER AND YUKI ONOLANCASTER HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/28/2015 12/17/2015 2015-0644149 10/5/2016 2016 532861 $43969.18 82156 B3930005C GMO501246EZ 5012 ANNUAL 46 211-130-02-00 MICHAEL B. CANNON AND PATRICIA CANNON HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/8/2009 11/05/2009 2009-0617925 10/5/2016 2016 532861 $24546.08 82157 B0401275L GMP682150A1Z 6821 ANNUAL 50 211-131-07-00 DANIEL A. FINK AND CHRISTINA M. FINK HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 11/21/2012 12/06/2012 2012-0765632 10/5/2016 2016 532861 $14686.07 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 1/23/2017 CHICAGO TITLE COMPANY, AS TRUSTEE 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (800) 540-1717 LORI R. FLEMINGS, as Authorized Signor 02/03/17, 02/10/17, 02/17/17 CN 19792

AFC-1051 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED AS SHOWN BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. CHICAGO TITLE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Executed by: AS SHOWN BELOW, as Trustor, AS SHOWN BELOW, as Beneficiary, recorded on AS SHOWN BELOW as book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of Official Records of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell there under recorded on AS SHOWN BELOW as Book AS SHOWN BELOW as Instrument No. AS SHOWN BELOW of said Official Records. WILL SELL BY PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH On 2/23/2017 at 10:00 AM, AT THE FRONT ENTRANCE TO CHICAGO TITLE COMPANY ,10805 RANCHO BERNARDO RD, SUITE 150 , SAN DIEGO, CA, 92127 (Payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described as more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA, 92009 TS#, REF#, ICN#, Unit/Interval/Week, APN#, Trustors, Current Beneficiary, DOT Dated, DOT Recorded, DOT Book, DOT Page/Instrument#, NOD Recorded, NOD Book, NOD Page/Instrument#, Estimated Sales Amount 82132 B0464465C MGP27311BZ 273 ANNUAL 11 211-022-28-00 DONALD L. RYAN A(N) UNMARRIED MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 4/13/2016 04/28/2016 2016-0198679 10/5/2016 2016 532718 $24487.53 82134 B0439455C MGP17331BZ 173 ANNUAL 31 211-022-28-00 JOE B. HAWKINS SR. AND LYNDA N. HAWKINS HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 12/26/2014 01/08/2015 2015-0007491 10/5/2016 2016 532718 $23748.56 82135 B0430775H MGP29508BE 295 BIENNIAL EVEN 08 211-022-28-00 EMERIZA DIZON JONES A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 05/3/2014 07/10/2014 2014-0286445 10/5/2016 2016 532718 $14973.91 82136 Y7070469K GPO27640BZ 276 ANNUAL 40 211-022-28-00 ENRIQUE GARCIA AND LAURA P. GARCIA HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC PALISADES L.P. A CALIFORNIA LIMITED PARTNERSHIP 06/20/2009 07/10/2009 2009-0378921 10/5/2016 2016 532718 $14521.52 82137 Y6339469A GPO25416CO 254 BIENNIAL ODD 16 211-022-28 JEFFREY D. THOMPSON AND MARIA O. GONZALEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC PALISADES LP. A CALIFORNIA LIMITED PARTNERSHIP 07/21/2007 08/24/2007 2007-0563257 10/5/2016 2016 532718 $13768.21 82138 Y6849469A GPP18137CZ 181 ANNUAL 37 211-022-28-00 FRANCISCO B. MARQUEZ AND PHAEDRA G. MARQUEZ HUSBAND AND WIFE AS JOINT TENANTS GRAND PACIFIC PALISADES L.P. A CALIFORNIA LIMITED PARTNERSHIP 10/14/2008 10/24/2008 2008-0555285 10/5/2016 2016 532718 $13598.43 82139 Y6539469A GPP39148AZ 391 ANNUAL 48 211-022-28 JESUS VACA A(N) SINGLE MAN AND MARIA SALVACION OSEP GRAPILON A(N) SINGLE WOMAN AS JOINT TENANTS GRAND PACIFIC PALISADES L.P. A CALIFORNIA LIMITED PARTNERSHIP 8/18/2007 11/02/2007 2007-0700240 10/5/2016 2016 532718 $15590.22 82140 B0442405C MGP18108CO 181 BIENNIAL ODD 08 211-022-28 JALAL KENDRICK A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY GRAND PACIFIC CARLSBAD L.P. A CALIFORNIA LIMITED PARTNERSHIP 01/10/2015 02/26/2015 2015-0141673 10/5/2016 2016 532718 $8996.05 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit is estimated at AS SHOWN ABOVE Accrued interest and additional advances, if any, may increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-540-1717, using the TS number assigned to this case on SHOWN ABOVE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and resonable estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATE: 1/23/2017 CHICAGO TITLE COMPANY, AS TRUSTEE, 10805 RANCHO BERNARDO RD, #150 SAN DIEGO, CA 92127 (800) 540-1717 LORI R. FLEMINGS, as Authorized Signor 02/03/17, 02/10/17, 02/17/17 CN 19791

Re: Creditor Association: QUAIL RIDGE COMMUNITY ASSOCIATION Property Owner(s): TIMOTHY L. IRISH Property Address: 4265 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92057 Mailing Address 13466 MESA VISTA WAY, UNIT #2, (if different): OCEANSIDE, CA 92054 AND 4752 DALEA PLACE, OCEANSIDE, CA 92054 MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED January 8, 2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on February 28, 2017, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by QUAIL RIDGE COMMUNITY ASSOCIATION, (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on January 8, 2016, as Instrument No. 2016-0010074 of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on August 19, 2016, as Instrument No. 2016-0429137 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 4265 Mesa Vista Way, Unit #2, Oceanside, CA 92057 Name and address of Creditor Association at whose request the sale is being conducted: QUAIL RIDGE COMMUNITY ASSOCIATION c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010. The status of a sale can be obtained during non-business hours at (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $48,353.10 for the delinquent assessments, late fees and legal fees. A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION. THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE. IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH. 01/27/17, 02/03/17, 02/10/17 CN 19763

NOTICE OF TRUSTEE’S SALE TS No. CA-14-652032-HL Order No.: 110317319 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2007. 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 C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): HUBERT ALONZO SIMS AND DEBORAH RENE SIMS, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP AND PHYLLIS RODGERS, AN UNMARRIED WOMAN Recorded: 5/22/2007 as Instrument No. 2007-0344415 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/17/2017 at 9:00:00 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: $1,837,452.11 The purported property address is: 4030 FLOWERWOOD LN, FALLBROOK, CA 92028 Assessor’s Parcel No.: 124-463-19-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 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-14-652032-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652032-HL IDSPub #0121663 1/27/2017 2/3/2017 2/10/2017 CN 19759

T.S. No. 048859-CA APN: 157-750-10-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/24/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/27/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/30/2004, as Instrument No. 2004-0616661, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: BRIAN A BROWN AND ELISABETH HARRIS BROWN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1039 BRIDLE PATH WAY OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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: $229,440.10 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 048859-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 STOX 888782 01/27/17, 02/03/17, 02/10/17 CN 19756

T.S. No. 15-37568 APN: 124-330-49-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: TESLA GRAY, A SINGLE WOMAN Duly Appointed Trustee: Law Offices of Les Zieve, as Trustee Deed of Trust recorded 8/20/2007 as Instrument No. 2007-0554195 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/21/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $1,311,414.27 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 2656 Vista De Palomar Fallbrook, CA 92028 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 124-330-49-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-37568. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 1/17/2017 Law Offices of Les Zieve, as Trustee, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 21222 1/27, 2/3, 2/10/17 CN 19754

APN: 158-190-59-13 TS No: CA06000120-16-1 TO No: 8673087 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 9, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 3, 2017 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 23, 2013 as Instrument No. 2013-0527694, of official records in the Office of the Recorder of San Diego County, California, executed by PATRICE N NJENTO, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for GREAT PLAINS NATIONAL BANK 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: 615 FREDRICKS AVE #129, UNIT 129, OCEANSIDE, CA 92058 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 $106,500.59 (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, CA06000120-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 14, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA06000120-16-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 27202, Pub Dates: 01/20/2017, 01/27/2017, 02/03/2017, THE COAST NEWS CN 19732

T.S. No.: 2016-01457-CA A.P.N.:160-621-91-00 Property Address: 500 Lexington Circle, 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 08/08/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Charles E. Acrie And Levon Acrie, Husband And Wife, As Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Recorded 08/22/2003 as Instrument No. 2003-1027708 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 02/15/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 357,983.71 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: 500 Lexington Circle, Oceanside, CA 92057 A.P.N.: 160-621-91-00 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: $ 357,983.71. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-01457-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: December 29, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 01/20/17, 01/27/17, 02/03/17 CN 19731

T.S. No. 024832-CA APN: 123-501-20-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/11/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/27/2017 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 3/1/2005, as Instrument No. 2005-0167268, and later modified by a loan modification agreement recorded as Instrument 2014-0285506 on 07/09/2014 of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: KELLI JENKIN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 3991 WENDI COURT FALLBROOK, CALIFORNIA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,256,486.41 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 024832-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 STOX 888666 01/20/17, 01/27/17, 02/03/17 CN 19730

APN: 156-120-25-00 TS No: CA08002178-16-1 TO No: 160024410 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 9, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 17, 2017 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on November 17, 2005 as Instrument No. 2005-0995661, of official records in the Office of the Recorder of San Diego County, California, executed by BABU BASSA AND SAILAJA BASSA, HUSBAND AND WIFE, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA, A FEDERAL ASSOCIATION 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: 1260 BUENA VISTA WAY, CARLSBAD CA, CARLSBAD, CA 92008-0000 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 $767,889.53 (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, CA08002178-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: January 12, 2017 MTC Financial Inc. dba Trustee Corps TS No. CA08002178-16-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. ISL Number 27122, Pub Dates: 01/20/2017, 01/27/2017, 02/03/2017, THE COAST NEWS CN 19729

T.S. No. 16-44540 APN: 157-314-01-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/28/2014. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JERRY L. LONGORIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 8/29/2014 as Instrument No. 2014-0374533 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/14/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $385,899.88 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 215 MADISON ST OCEANSIDE, CA 92057 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 157-314-01-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 16-44540. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 1/13/2017 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Ashley Walker, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 21175 1/20, 1/27, 2/3/17 CN 19728

T.S. No. 16-43588 APN: 157-302-02-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DWIGHT JAMES, AND DENICE A JAMES, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 1/30/2006 as Instrument No. 2006-0065752 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/14/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $342,833.66 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 245 FESTIVAL DR OCEANSIDE, CA 92057-5135 Described as follows: As more fully described in said Deed of Trust A.P.N #. : 157-302-02-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 16-43588. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 1/12/2017 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Ashley Walker, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 21162 1/20, 1/27, 2/3/17 CN 19727

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00002832-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Timothy Dion O’Horgan filed a petition with this court for a decree changing name as follows: a. Present name: Timothy Dion O’Horgan change to proposed name: Timothy Dion Organ. 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 Mar 14, 2017 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 24, 2017 William S Dato Judge of the Superior Court 02/03, 02/10, 02/17, 02/24/17 CN 19804

NOTICE OF PETITION TO ADMINISTER ESTATE OF PATRICIA ANN HUNTINGTON, aka PATRICIA ANN HUDAK CASE # 37-2016-00040645-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: Patricia Ann Huntington, aka Patricia Ann Hudak. A Petition for Probate has been filed by Ronald Alfred Huntington in the Superior Court of California, County of San Diego. The Petition for Probate requests that Ronald Alfred Huntington 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 Feb 16, 2017 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the 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: Ronald Alfred Huntington 4317 Graydon Rd San Diego CA 92130 Telephone: 858.350.9973 02/03/17, 02/10/17, 02/17/17 CN 19803

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00003183-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nicole Mac Donald filed a petition with this court for a decree changing name as follows: a. Present name: Nicole Mac Donald change to proposed name: Nicole Borja. 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 Mar 14, 2017 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 26, 2017 William S Dato Judge of the Superior Court 02/03, 02/10, 02/17, 02/24/17 CN 19802

NOTICE OF PETITION TO ADMINISTER ESTATE OF FRANCES ANNE HANGER Case# 37-2017-00002740-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Frances Anne Hanger. A Petition for Probate has been filed by Chad Hanger, in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that Chad Hanger, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Mar 02, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Gregory Duncan, Esq. 1015 Chestnut Ave #H3 Carlsbad CA 92008 Telephone: 760.729.2774 02/03/17, 02/10/17, 02/17/17 CN 19795

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage), located at 2430 South Santa Fe Ave, Vista, CA, 92084, will sell by competitive bidding on February 9th 2017 at 11:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Jason Schwertfeger Misc. Household Goods Jason E. Schwertfeger Misc. Household Goods Jason Edward Schwertfeger Misc. Household Goods Kurt E Kranz Misc. Household Goods Kurt Edward Kranz Misc. Household Goods Kurt Kranz Misc. Household Goods Brian Lee Vitek Winery Equipment Brian L. Vitek Winery Equipment Lilly M. Zaragoza Misc. Household Goods Lilly Melissa Zaragoza Misc. Household Goods Darrel S. Laird Misc. Household Goods Darrel Scott Laird Misc. Household Goods Darrell S. Laird
Misc. Household Goods Bradley A. Sparks Misc. Household Goods Bradley Allan Sparks Misc. Household Goods Jason E. Schwertfeger Misc. Household Goods Jason Edward Schwertfeger Misc. Household Goods Carlos Dascanio Vehicle Carlos Jose Dascanio Vehicle Joel Jacko Vehicle Joel N. Jacko Vehicle Joel Norman Jacko Vehicle All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 01/27/17, 02/03/17 CN 19790

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 1510 E Mission Rd San Marcos CA 92069, will sell by competitive bidding on February 9th, 2017 at 9:30am Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Sheryl D. Weaver Misc. Household goods Sheryl Dawn Weaver Misc. Household goods Patrick Johnston Misc. Household goods Fanny G. Montoya Misc. Household goods Fanny Gabriela Montoya Misc. Household goods Marita Thomas Misc. Household goods
Marita Inez Thomas Misc. Household goods Adolfo Antonio-Cruz Misc. Household goods Gustavo Lopez Misc. Household goods Gustavo Angeles Lopez Misc. Household goods Gerry Robinson Misc. Household goods Angel C. Martinez Misc. Household goods Angel Martinez Misc. Household goods Angel Capuchino Martinez Misc. Household goods Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 01/27/17, 02/03/17 CN 19789

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage,) located at 560 South Pacific San Marcos, CA 92078, will sell by competitive bidding on February 9th, 2017 at 11:00 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Justin Lanasa Misc. Household items Justin D Lanasa Misc. Household items Kelly J Butterworth Misc. Household items Kelly Arthur Butterworth Misc. Household items Paul S Rhines Jr Misc. Household items Paul S Jr. Rhines Misc. Household items Canela A Jaramillo Misc. Household items Canela Jaramillo Misc. Household items Katie Cahoon Misc. Household items Catharine Cahoon Misc. Household items Auction service by West Coast Auction, License # 0434194, Tel # 760-724-0423 All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 01/27/17, 02/03/17 CN 19788

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN MATHIAS TOENNESSEN, aka JOHN M. TOENNESSEN, aka JOHN TOENNESSEN
Case# 37-2017-00000440-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of John Mathias Toennessen, aka John Toennessen, aka John M. Toennessen. A Petition for Probate has been filed by William Toennessen, in Pro Per, in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that William Toennessen, in Pro Per, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Mar 02, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner in Pro Per: William Toennessen 4888 Royal Greens Pl. San Diego CA 92117 Telephone: 619.980.3718 01/27/17, 02/03/17, 02/10/17 CN 19783

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage Formerly known as S.D. Storage, located at 185 N. Pacific Street, San Marcos, CA, 92069, will sell by competitive bidding on February 9, 2017 at 10:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Robert L. Duenckel Misc. Household Item Robert Lee Duenckel Misc. Household Items Jeff Jason Bond Misc. Household Items Jeff Bond Misc. Household Items Jacob Alan Barger Misc. Household Items Jacob Barger Misc. Household Items Peter W. Vivian Jr. Misc. Household Items Bryan Craddock Misc. Household Items Bryan Joel Craddock Misc. Household Items Bryan J. Craddock Misc. Household Items Shirley Lockwood Misc. Household Items Shirley Ann Lockwood Misc. Household Items Misc. Household Items Daniel Morales Misc. Household Items Corrie J. Moquin Misc. Household Items Corrie Jean Moquin Misc. Household Items Ralph Ruiz Misc. Household Items Ralph Montes Ruiz Misc. Household Items Tyler Bartos Misc. Household Items Tyler Christian Bartos All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 01/27/17, 02/03/17 CN 19764

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE NON-GRANTOR TRUST UNDER THE JANET K. CRAIG TRUST DATED FEBRUARY 5, 2015 BY: Janet K. Craig, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Karen J. Gilmore, Trustee of the Non-Grantor Trust Under the Janet K. Craig Trust dated February 5, 2015, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: 01/19/2017 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Karen J. Gilmore Pub. … 2017 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 01/27/17, 02/03/17, 02/10/17 CN 19762

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO. In re the PETER FAGAN TRUST DATED 16 NOVEMBER 1992 BY: PETER FAGAN, Decedent. NOTICE TO CREDITORS (Cal. Probate Code section 19050. Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy of such claim to PETER D. ROESE, Successor Trustee of the PETER FAGAN TRUST dated 16 November 1992, of which the decedent was the grantor, c/o MARIE D. CLAUSE, Attorney at Law, at 80 W. Sierra Madre Blvd., Suite 347, Sierra Madre, CA 91024, within the later of 4 months after date of first publication of notice to creditor or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Cal. Probate Code section 19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: ________________ /s/ MARIE D. CLAUSE, Attorney at Law, Attorney for Trustee, PETER D. ROESE, Law Offices of Lavick & Clause, 80 W. Sierra Madre Blvd., Ste 347, Sierra Madre, CA 91024, (626) 355-3294. 01/27/17, 02/03/17, 02/10/17 CN 19760

NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD DANIEL MYERS Case# 37-2017-00001389-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 Richard Daniel Myers aka Richard D Myers. A Petition for Probate has been filed by Diane Diot in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that Diane Diot 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 Feb 28, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Rachel Vrana 950 Boardwalk #304 San Marcos CA 92078 Telephone: 730.634.2403 01/27/17, 02/03/17, 02/10/17 CN 19758

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY SUSANNE GICHARD Case# 37-2016-00044388-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Dorothy Susanne Gichard. A Petition for Probate has been filed by James Joseph Gichard in the Superior Court of California, County of San Diego – Central Division. The Petition for Probate requests that James Joseph Gichard 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 Feb 28, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: James Joseph Gichard 4902 Park Dr. Carlsbad CA 92008 Telephone: 730.729.6079 01/27/17, 02/03/17, 02/10/17 CN 19757

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00000869-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Johnson Binu Kandaikoden filed a petition with this court for a decree changing names as follows: a. Present name: Johnson Binu Kandaikoden changed to proposed name: Binu Kandaikoden Johnson. 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 Feb 24, 2017 at 9:30 AM Dept. 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Jan 10, 2017 Jeffrey B Barton Judge of the Superior Court 01/20, 01/27, 02/03, 02/10/17 CN 19752

SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN181138 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Mario D’Alterio You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Erica Leal D’Alterio You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado. NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Family Law Division, 325 S. Melrose Dr., Vista, CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Carlos A. Batara, Attorney at Law, 640 N. San Jacinto St. #J, Hemet, CA 92543 Telephone: 951.929.0782 Date (Fecha): 11/21/14 Clerk, by (Secretario, por), G. McClintic, Deputy (Asistente) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 01/13, 01/20, 01/27, 02/03/17 CN 19698

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00000328-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): William Hawkins Scripps II filed a petition with this court for a decree changing name as follows: a. Present name: William Hawkins Scripps II change to proposed name: William Hawkins Scripps Jr. 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 Feb 28, 2017 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jan 05, 2017 William S Dato
Judge of the Superior Court 01/13, 01/20, 01/27, 02/03/17 CN 19697

Fictitious Business Name Statement #2017-000303 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Julep Photo, Located at: 1145 Cambria Way, Encinitas, CA. San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Genevieve Moller, 1145 Cambria Way, Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: 12/01/16 S/Genevieve Moller, 02/03, 02/10, 02/17, 02/24/17 CN 19820

Fictitious Business Name Statement #2017-002634 Filed: Jan 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Piper Grace Interiors, Located at: 7489 Seashell Ct, Carlsbad, CA. San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. JPMMP Investments LLC, 7489 Seashell Ct, Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. The first day of business: Not Yet Started S/Susan Schneider, 02/03, 02/10, 02/17, 02/24/17 CN 19819

Fictitious Business Name Statement #2017-001821 Filed: Jan 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. iSmart Repair Station, Located at: 2305 Historic Decatar Rd #100, San Diego, CA. San Diego 92106. Mailing Address: 7498 Seashell Ct, Carlsbad CA 92011. This business is hereby registered by the following: 1. Mason Schneider, 7489 Seashell Ct, Carlsbad CA 92011. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Mason Schneider, 02/03, 02/10, 02/17, 02/24/17 CN 19818

Fictitious Business Name Statement #2017-002358 Filed: Jan 26, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Credit Repair, Located at: 247 Manzanilla Way, Oceanside, CA. San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Matthew Monahan, 247 Manzanilla Way, Oceanside CA 92057. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Matthew Monahan, 02/03, 02/10, 02/17, 02/24/17 CN 19817

Fictitious Business Name Statement #2017-002367 Filed: Jan 26, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Evergreen Payments, Located at: 465 Pescado Pl, Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. John M Lason, 465 Pescado Pl, Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: Not Yet Started S/John M Lason, 02/03, 02/10, 02/17, 02/24/17 CN 19816

Fictitious Business Name Statement #2017-001717 Filed: Jan 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Swami’s Surgical, Located at: 4481 Gladstone Ct, Carlsbad, CA. San Diego 92010 Mailing Address: Same. This business is hereby registered by the following: 1. Ryan Fankhouser, 4481 Gladstone Ct, Carlsbad CA 92010. This business is conducted by: An Individual. The first day of business: 01/01/17 S/Ryan Fankhouser, 02/03, 02/10, 02/17, 02/24/17 CN 19815

Fictitious Business Name Statement #2017-002501 Filed: Jan 27, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Concrete Craftsman; B. TheConcreteCraftsman.com, Located at: 5701 El Camino Real, Carlsbad, CA. San Diego 92008 Mailing Address: Same. This business is hereby registered by the following: 1. Travis Grunow, 1480 Ronald Ln, Vista CA 92083; 2. Obere Wilbanks, 3115 Cowley Way #163, San Diego CA 92117. This business is conducted by: A General Partnership. The first day of business: 01/01/17 S/Travis Grunow, 02/03, 02/10, 02/17, 02/24/17 CN 19814

Fictitious Business Name Statement #2017-002182 Filed: Jan 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gentlemens Legacy, Located at: 2024 Via Alexandra, Escondido, CA. San Diego 92026 Mailing Address: Same. This business is hereby registered by the following: 1. Anthony Ruiz, 2024 Via Alexandra, Escondido CA 92026. This business is conducted by: An Individual. The first day of business: 01/24/17 S/Anthony Ruiz, 02/03, 02/10, 02/17, 02/24/17 CN 19813

Fictitious Business Name Statement #2017-002353 Filed: Jan 25, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. S & A Courier Services, Located at: 751 Macadamia Dr., Carlsbad, CA. San Diego 92011 Mailing Address: Same. This business is hereby registered by the following: 1. Shon Mills, 751 Macadamia Dr., Carlsbad CA 92011. This business is conducted by: An Individual. The first day of business: 01/14/17 S/Shon Mills, 02/03, 02/10, 02/17, 02/24/17 CN 19812

Fictitious Business Name Statement #2017-002633 Filed: Jan 30, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salvage Electric, Located at: 2911 Lancaster Rd, Carlsbad, CA. San Diego 92010 Mailing Address: PO Box 538, Carlsbad CA 92018. This business is hereby registered by the following: 1. Craig Anderson, 2911 Lancaster Rd, Carlsbad CA 92010; 2. Jill M Anderson, 2911 Lancaster Rd, Carlsbad CA 92010. This business is conducted by: A Married Couple. The first day of business: Not Yet Started S/Jill M Anderson, 02/03, 02/10, 02/17, 02/24/17 CN 19811

Fictitious Business Name Statement #2017-001863 Filed: Jan 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Super Sky Supply LLC, Located at: 891 La Mirada Ave, Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Super Sky Supply LLC, 891 La Mirada Ave, Encinitas CA 92024. This business is conducted by: A Limited Liability Company. The first day of business: 01/01/17 S/Skylar Novak, 02/03, 02/10, 02/17, 02/24/17 CN 19810

Fictitious Business Name Statement #2017-001420 Filed: Jan 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Magnum 326 Gallery, Located at: 326 Broadway, San Diego, CA. San Diego 92101 Mailing Address: 663 S Rancho Santa Fe Rd #626, San Marcos CA 92078. This business is hereby registered by the following: 1. David A Edery, 830 S Rancho Santa Fe Rd #H, San Marcos CA 92078. This business is conducted by: An Individual. The first day of business: 01/01/17 S/David A Edery, 02/03, 02/10, 02/17, 02/24/17 CN 19809

Fictitious Business Name Statement #2017-001974 Filed: Jan 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Teen Prosperity, Located at: 2201 Sky Pond Ln, San Marcos, CA. San Diego 92078 Mailing Address: Same. This business is hereby registered by the following: 1. Rochelle Heller, 2201 Sky Pond Ln, San Marcos CA 92078. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Rochelle Heller, 02/03, 02/10, 02/17, 02/24/17 CN 19808

Fictitious Business Name Statement #2017-001367 Filed: Jan 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Martin’s Burning Bush Landscape Co., Located at: 4320 50th St #3, San Diego, CA. San Diego 92115 Mailing Address: Same. This business is hereby registered by the following: 1. Curtis Edward Martin, 4320 50th St #3, San Diego CA 92115. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Curtis E Martin, 02/03, 02/10, 02/17, 02/24/17 CN 19807

Fictitious Business Name Statement #2017-002109 Filed: Jan 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. International School Safety Institute. Located at: 1476 Kingsport Way, San Marcos, CA. San Diego 92078 Mailing Address: 1501 San Elijo Rd South, #104-431, San Marcos CA 92078. This business is hereby registered by the following: 1. Jeffrey Kaye, 1476 Kingsport Way, San Marcos CA 92078; 2. Debra Kaye, 1476 Kingsport Way, San Marcos CA 92078. This business is conducted by: A Married Couple. The first day of business: 06/01/16 S/Jeffrey Kaye, 02/03, 02/10, 02/17, 02/24/17 CN 19806

Fictitious Business Name Statement #2017-000316 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Retreat Resort Airline. Located at: 246 5th St, Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Golf Course Hotels Inc., 246 5th St, Encinitas CA 92024 This business is conducted by: A Corporation. The first day of business: Not Started Yet S/Theodore L Vallas, 02/03, 02/10, 02/17, 02/24/17 CN 19805

Fictitious Business Name Statement #2017-001777 Filed: Jan 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. United Realty and Loans; B. United Realty Team. Located at: 3020 Protea Vista Ter., Vista, CA. San Diego 92084 Mailing Address: Same. This business is hereby registered by the following: 1. United Realty & Loans, Inc., 3020 Protea Vista Ter., Vista CA 92084. This business is conducted by: A Corporation. The first day of business: 09/03/04 S/Edgar Lagunas, 01/27, 02/03, 02/10, 02/17/17 CN 19787

Fictitious Business Name Statement #2017-002098 Filed: Jan 24, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hoagland Piano. Located at: 241 Third Ave #C, Chula Vista, CA. San Diego 91910 Mailing Address: 5700 Baltimore Dr. #129. La Mesa CA 91942. This business is hereby registered by the following: 1. Carolyn Hoagland, 5700 Baltimore Dr. #129, La Mesa CA 91942. This business is conducted by: An Individual. The first day of business: 06/12/14 S/Carolyn Hoagland, 01/27, 02/03, 02/10, 02/17/17 CN 19786

Fictitious Business Name Statement #2017-001327 Filed: Jan 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Balanced by Katie. Located at: 2151 Manchester Ave #C, Cardiff, CA. San Diego 92007 Mailing Address: Same. This business is hereby registered by the following: 1. Katharyn D’Amato, 2151 Manchester Ave #C, Cardiff CA 92007. This business is conducted by: An Individual. The first day of business: 01/16/17 S/Katharyn D’Amato, 01/27, 02/03, 02/10, 02/17/17 CN 19785

Fictitious Business Name Statement #2017-001648 Filed: Jan 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lux Ave. Located at: 1205 Auto Park Way, Escondido, CA. San Diego 92029 Mailing Address: 6030 Avenida Encinas #240, Carlsbad CA 92011. This business is hereby registered by the following: 1. Luna Properties LLC, 6030 Avenida Encinas #240, Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. The first day of business: Not Yet Started S/Judith A. Jones-Cone, 01/27, 02/03, 02/10, 02/17/17 CN 19782

Fictitious Business Name Statement #2017-001530 Filed: Jan 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Avo Creative. Located at: 1501 Village View Rd., Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Jason Cox, 1501 Village View Rd., Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: 01/01/17 S/Jason Cox, 01/27, 02/03, 02/10, 02/17/17 CN 19781

Fictitious Business Name Statement #2017-000840 Filed: Jan 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County SD Ashiatsu; B. Encinitas Ashiatsu. Located at: 317 N El Camino Real #305, Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Cristen C Hunter, 1380 Yourell Ave., Carlsbad CA 92008. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Cristen C Hunter, 01/27, 02/03, 02/10, 02/17/17 CN 19780

Fictitious Business Name Statement #2017-001403 Filed: Jan 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ideogram. Located at: 724 ½ N. Cleveland St., Oceanside, CA. San Diego 92054 Mailing Address: Same. This business is hereby registered by the following: 1. Matias Muniz, 724 ½ N. Cleveland St., Oceanside CA 92054. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Matias Muniz, 01/27, 02/03, 02/10, 02/17/17 CN 19779

Fictitious Business Name Statement #2017-001161 Filed: Jan 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Zurr Sol; B. Kilian Grey; C. Code Tsuzuki; D. TS;, E. Shino;, F. Tsuzuki Shino. Located at: 4025 Johnson Dr., Oceanside, CA. San Diego 92056 Mailing Address: Same. This business is hereby registered by the following: 1. Rhiannon Lira, 4025 Johnson Dr., Oceanside CA 92056. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Rhiannon Lira, 01/27, 02/03, 02/10, 02/17/17 CN 19778

Fictitious Business Name Statement #2017-000775 Filed: Jan 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bricks Tutoring. Located at: 1601 Kettner Blvd. #25, San Diego, CA. San Diego 92101 Mailing Address: Same. This business is hereby registered by the following: 1. Brian Ricks, 1601 Kettner Blvd. #25, San Diego CA 92101. This business is conducted by: An Individual. The first day of business: 01/01/16 S/Brian Ricks, 01/27, 02/03, 02/10, 02/17/17 CN 19777

Fictitious Business Name Statement #2017-001340 Filed: Jan 17, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. WorkBrace.com. Located at: 217 Hillcrest Dr., Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. XSportsMed LLC, 217 Hillcrest Dr., Encinitas CA 92024. This business is conducted by: A Limited Liability Company. The first day of business: Not Yet Started S/Kenneth James Butterfield, 01/27, 02/03, 02/10, 02/17/17 CN 19776

Fictitious Business Name Statement #2017-000988 Filed: Jan 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlsbad Cadillac. Located at: 5334 Paseo del Norte, Carlsbad, CA. San Diego 92008 Mailing Address: PO Box 789, Carlsbad CA 92018. This business is hereby registered by the following: 1. Hoehn Buick GMC Cadillac, Inc., 5334 Paseo del Norte, Carlsbad CA 92008. This business is conducted by: A Corporation. The first day of business: 07/01/10 S/Gloria Rediker, 01/27, 02/03, 02/10, 02/17/17 CN 19775

Fictitious Business Name Statement #2017-001598 Filed: Jan 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weis Environmental, LLC. Located at: 6453 Goldenbush Dr., Carlsbad, CA. San Diego 92011 Mailing Address: Same. This business is hereby registered by the following: 1. Weis Environmental LLC, 6453 Goldenbush Dr., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. The first day of business: 01/17/17 S/Samantha M. Weis, 01/27, 02/03, 02/10, 02/17/17 CN 19774

Fictitious Business Name Statement #2017-000067 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gypsy Soul Dreaming. Located at: 917 Vine St., Oceanside, CA. San Diego 92054 Mailing Address: Same. This business is hereby registered by the following: 1. Elise M. Cardwell, 917 Vine St., Oceanside, CA 92054. This business is conducted by: An Individual. The first day of business: 06/29/15 S/Elise M. Cardwell, 01/27, 02/03, 02/10, 02/17/17 CN 19773

Fictitious Business Name Statement #2017-001498 Filed: Jan 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nissen Trampoline Academy. Located at: 4863 Shawline St #C, San Diego, CA. San Diego 92111 Mailing Address: 5123-D Renaissance Ave., San Diego CA 92122. This business is hereby registered by the following: 1. Nissen Trampoline, LLC, 5123-D Renaissance Ave., San Diego CA 92122. This business is conducted by: A Limited Liability Company. The first day of business: 01/10/17 S/Richard Ramirez, 01/27, 02/03, 02/10, 02/17/17 CN 19772

Fictitious Business Name Statement #2017-000977 Filed: Jan 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Junk Removal. Located at: 1143 Olive Ave., Vista, CA. San Diego 92083 Mailing Address: Same. This business is hereby registered by the following: 1. Esequiel Perez, 1143 Olive Ave., Vista CA 92083; 2. Romelia Perez, 1143 Olive Ave., Vista CA 92083. This business is conducted by: A Married Couple. The first day of business: Not Yet Started S/Esequiel Perez, 01/27, 02/03, 02/10, 02/17/17 CN 19771

Fictitious Business Name Statement #2017-001493 Filed: Jan 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCal Estate Sale Services. Located at: 2064 Ridgeline Ave., Vista, CA. San Diego 92081 Mailing Address: Same. This business is hereby registered by the following: 1. Inna Nicole Johnson Loos, 2064 Ridgeline Ave., Vista CA 92081. This business is conducted by: An Individual. The first day of business: 10/27/15 S/Inna Nicole Johnson Loos, 01/27, 02/03, 02/10, 02/17/17 CN 19770

Fictitious Business Name Statement #2017-001695 Filed: Jan 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Turf Clean Company. Located at: 7347 Alicante Rd #D, Carlsbad, CA. San Diego 92009 Mailing Address: Same. This business is hereby registered by the following: 1. Robert Spence, 7347 Alicante Rd #D, Carlsbad CA 92009. This business is conducted by: An Individual. The first day of business: 01/18/17 S/Robert Spence, 01/27, 02/03, 02/10, 02/17/17 CN 19769

Fictitious Business Name Statement #2017-001705 Filed: Jan 19, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Security Group San Diego. Located at: 3365 Avenida Soria, Carlsbad, CA. San Diego 92009 Mailing Address: Same. This business is hereby registered by the following: 1. Robert Heyer, 3365 Avenida Soria, Carlsbad CA 92009. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Robert Heyer, 01/27, 02/03, 02/10, 02/17/17 CN 19768

Fictitious Business Name Statement #2017-000096 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MYV Clothing. Located at: 3504 Grand Ave, San Marcos, CA. San Diego 92078 Mailing Address: Same. This business is hereby registered by the following: 1. Mayra Y. Vigil Romero, 3504 Grand Ave., San Marcos, CA 92078. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Mayra Y. Vigil Romero, 01/27, 02/03, 02/10, 02/17/17 CN 19767

Fictitious Business Name Statement #2017-000461 Filed: Jan 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rella Kids. Located at: 969 Whimbrel Ct, Carlsbad, CA. San Diego 92011 Mailing Address: Same. This business is hereby registered by the following: 1. Lauren Arkle, 969 Whimbrel Ct., Carlsbad, CA 92011. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Lauren Arkle, 01/27, 02/03, 02/10, 02/17/17 CN 19766

Fictitious Business Name Statement #2017-001985 Filed: Jan 23, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CD Claims. Located at: 1890 Canyon Pl, Carlsbad, CA. San Diego 92008 Mailing Address: PO Box 2002, Carlsbad, CA 92018. This business is hereby registered by the following: 1. Macho-Deen, LLC., 1890 Canyon Pl, Carlsbad, CA 92008. This business is conducted by: A Limited Liability Company. The first day of business: 01/17/17 S/Charles M Deen, 01/27, 02/03, 02/10, 02/17/17 CN 19765

Fictitious Business Name Statement #2017-001239 Filed: Jan 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Stone Properties. Located at: 603 Seagaze #222, Oceanside, CA. San Diego 92054 Mailing Address: Same. This business is hereby registered by the following: 1. Faye Capps, 7111 El Fuerte St., Carlsbad CA 92008; 2. Richard Stonebraker, 4591 Maple Dr., Oceanside CA 92056; #3. Lisa Taylor, 4591 Maple Dr., Oceanside CA 92056. This business is conducted by: Co-Partners. The first day of business: 01/13/17 S/Lisa Taylor, 01/20, 01/27, 02/03, 02/10/17 CN 19753

Fictitious Business Name Statement #2017-000781 Filed: Jan 10, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. CBD Life. Located at: 6878 Embarcadero Ln., Carlsbad, CA. San Diego 92011 Mailing Address: Same. This business is hereby registered by the following: 1. CBD Life LLC, 6878 Embarcadero Ln., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. The first day of business: Not Yet Started S/Alexandra Roehr, 01/20, 01/27, 02/03, 02/10/17 CN 19750

Fictitious Business Name Statement #2017-000538 Filed: Jan 09, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Party Pax. Located at: 1611 Corte Orchidia, Carlsbad, CA. San Diego 92011 Mailing Address: Same. This business is hereby registered by the following: 1. Tracey Girard, 1611 Corte Orchidia, Carlsbad CA 92011. This business is conducted by: An Individual. The first day of business: 12/31/16 S/Tracey A. Faunce Girard, 01/20, 01/27, 02/03, 02/10/17 CN 19749

Fictitious Business Name Statement #2017-001011 Filed: Jan 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aloha Farms. Located at: 1049 Sunset Dr., Vista, CA. San Diego 92081 Mailing Address: Same. This business is hereby registered by the following: 1. Elizabeth M. Sainz, 1049 Sunset Dr., Vista CA 92081; 2. Eric M. Sainz, 1049 Sunset Dr., Vista CA 92081. This business is conducted by: A Married Couple. The first day of business: 01/01/12 S/Elizabeth M. Sainz, 01/20, 01/27, 02/03, 02/10/17 CN 19748

Fictitious Business Name Statement #2017-000458 Filed: Jan 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wisconsin Market. Located at: 202 Wisconsin Ave., Oceanside, CA. San Diego 92054 Mailing Address: Same. This business is hereby registered by the following: 1. Ray Raban, 202 Wisconsin Ave., Oceanside CA 92054. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Ray Raban, 01/20, 01/27, 02/03, 02/10/17 CN 19747

Fictitious Business Name Statement #2017-001066 Filed: Jan 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wellness Landscape; B. Wellness Terrain. Located at: 1534 Orangeview Dr., Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Jason Franco, 1534 Orangeview Dr., Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Jason Franco, 01/20, 01/27, 02/03, 02/10/17 CN 19746

Fictitious Business Name Statement #2016-032794 Filed: Dec 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Costa Kids. Located at: 372 N. El Camino Real, Encinitas, CA. San Diego 92024 Mailing Address: 7348 Binnacle Dr., Carlsbad CA 92011. This business is hereby registered by the following: 1. Caseyville LLC, 7348 Binnacle Dr., Carlsbad CA 92011. This business is conducted by: A Limited Liability Company. The first day of business: 09/05/16 S/Robin Friend, 01/20, 01/27, 02/03, 02/10/17 CN 19745

Fictitious Business Name Statement #2017-001101 Filed: Jan 12, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pometto Team Realty. Located at: 3790 Via de la Valle #201, Del Mar, CA. San Diego 92014 Mailing Address: 625 Sand Shell Ave., Carlsbad CA 92011. This business is hereby registered by the following: 1. Pometto & Associates Inc., 625 San Shell Ave., Carlsbad CA 92011. This business is conducted by: A Corporation. The first day of business: Not Yet Started S/Phillip Pometto, 01/20, 01/27, 02/03, 02/10/17 CN 19744

Fictitious Business Name Statement #2017-000017 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Caring Box. Located at: 1106 Second St. #210., Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Kim L. Scott, 943 Neptune Ave., Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: 01/03/17 S/Kim L. Scott, 01/20, 01/27, 02/03, 02/10/17 CN 19743

Fictitious Business Name Statement #2017-001116 Filed: Jan 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Canini Signworks. Located at: 2045 Willowood Ln., Encinitas, CA. San Diego 92024 Mailing Address: Same. This business is hereby registered by the following: 1. Peter Alvarado, 2045 Willowood Ln., Encinitas CA 92024. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Peter Alvarado, 01/20, 01/27, 02/03, 02/10/17 CN 19742

Fictitious Business Name Statement #2016-032551 Filed: Dec 23, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pine Pacific Appraisal. Located at: 1757 Fuerte St., Fallbrook, CA. San Diego 92028 Mailing Address: Same. This business is hereby registered by the following: 1. Carl Amezcua, 1757 Fuerte St., Fallbrook CA 92028. This business is conducted by: An Individual. The first day of business: Not Yet Started S/Carl Amezcua, 01/20, 01/27, 02/03, 02/10/17 CN 19741

Fictitious Business Name Statement #2017-001176 Filed: Jan 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JC Business Solutions. Located at: 2712 Via Juanita, Carlsbad, CA. San Diego 92010 Mailing Address: Same. This business is hereby registered by the following: 1. Justine Cerri, 2712 Via Juanita, Carlsbad CA 92010. This business is conducted by: An Individual. The first day of business: 01/11/17 S/Justine Cerri, 01/20, 01/27, 02/03, 02/10/17 CN 19740

Fictitious Business Name Statement #2017-000628 Filed: Jan 09, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Best Rock Quarry; B. Best Rock Products. Located at: 990 Highland Dr. #212, Solana Beach, CA. San Diego 92075 Mailing Address: PO Box 1450, Solana Beach CA 92075. This business is hereby registered by the following: 1. Jack Nickolaisen, 990 Highland Dr. #212, Solana Beach CA 92075. This business is conducted by: An Individual. The first day of business: 01/01/17 S/Jack Nickolaisen, 01/20, 01/27, 02/03, 02/10/17 CN 19738

Fictitious Business Name Statement #2017-001221 Filed: Jan 13, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Becky’s Book Corner; B. Becky Launder Consulting. Located at: 8107 Thistle Ct, San Diego, CA. San Diego 92120 Mailing Address: Same. This business is hereby registered by the following: 1. Launder Enterprises LLC, 8107 Thistle Ct, San Diego CA 92120. This business is conducted by: A Limited Liability Company The first day of business: 01/01/17 S/Jeremy Launder, 01/20, 01/27, 02/03, 02/10/17 CN 19737

Fictitious Business Name Statement #2017-000952 Filed: Jan 11, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Why We Are Vegan. Located at: 1611-A S. Melrose Dr. #142, Vista, CA. San Diego 92081 Mailing Address: Same. This business is hereby registered by the following: 1. Gabrielle Hewson, 1611-A S. Melrose Dr. #142, Vista CA 92081. This business is conducted by: An Individual The first day of business: 01/01/17 S/Gabrielle Hewson, 01/20, 01/27, 02/03, 02/10/17 CN 19736

Fictitious Business Name Statement #2017-000324 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Spices Thai Cafe. Located at: 6785 Mira Mesa Blvd. #143, San Diego, CA. San Diego 92121 Mailing Address: Same. This business is hereby registered by the following: 1. Lelawade Inc., 6785 Mira Mesa Blvd. #143, San Diego CA 92121. This business is conducted by: A Corporation The first day of business: 10/10/95 S/Nataya Yasotorn, 01/20, 01/27, 02/03, 02/10/17 CN 19735

Fictitious Business Name Statement #2017-000013 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. I Am Your Ally; B. I Am Your Ally Clothing Located at: 1414 Minnesota Ave, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Mandy Pundik, 1414 Minnesota Ave, Oceanside CA 92054; 2. Amber Kroll, 4525 42nd St, San Diego CA 92116 This business is conducted by: A General Partnership The first day of business: Not Yet Started S/Mandy Pundik, 01/13, 01/20, 01/27, 02/03/17 CN 19726

Fictitious Business Name Statement #2017-000350 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Build Service Group Located at: 527 Encinitas Blvd #204, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Symbol Real Estate Inc, 527 Encinitas Blvd #204, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business: 01/04/17 S/James Conlin, 01/13, 01/20, 01/27, 02/03/17 CN 19725

Fictitious Business Name Statement #2017-000348 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Emblem Cabinets; B. Emblem Manufacturing Located at: 527 Encinitas Blvd #204, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Emblem Construction Inc, 527 Encinitas Blvd #204, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business: 01/04/17 S/James Conlin, 01/13, 01/20, 01/27, 02/03/17 CN 19724

Fictitious Business Name Statement #2017-000400 Filed: Jan 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cupcakes and Curls Located at: 950 Taylor St #23, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Sasha Bryant, 3825 Craig Crossing Dr #2053, North Las Vegas NV 89032; 2. Terry L Elliott, 950 Taylor St #23, Vista CA 92084 This business is conducted by: A General Partnership The first day of business: 01/05/17 S/Terry L Elliott, 01/13, 01/20, 01/27, 02/03/17 CN 19723

Fictitious Business Name Statement #2017-000356 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cynthia House and Associates Located at: 7968 Amargosa Dr, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Cynthia House, 7968 Amargosa Dr, Carlsbad CA 92009; 2. Harry House, 7968 Amargosa Dr, Carlsbad CA 92009 This business is conducted by: A Married Couple The first day of business: 01/01/17 S/Cynthia House, 01/13, 01/20, 01/27, 02/03/17 CN 19722

Fictitious Business Name Statement #2016-032661 Filed: Dec 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. uBreakiFix Located at: 740 Nordahl Rd #122, San Marcos CA San Diego 92069 Mailing Address: Same This business is hereby registered by the following: 1. ubif hartsco llc, 740 Nordahl Rd #122, San Marcos CA 92069 This business is conducted by: A Limited Liability Company The first day of business: 11/25/16 S/Zachary J Hartley, 01/13, 01/20, 01/27, 02/03/17 CN 19721

Fictitious Business Name Statement #2017-000261 Filed: Jan 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Integrative Medicine Located at: 317 N El Camino Real #402, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Linda R Olafson MD Inc, 317 N El Camino Real #402, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business: 07/01/05 S/Linda R Olafson, 01/13, 01/20, 01/27, 02/03/17 CN 19720

Fictitious Business Name Statement #2016-032954 Filed: Dec 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Melkel Construction Located at: 10464 Whitcomb Way #172, San Diego CA San Diego 92127 Mailing Address: Same This business is hereby registered by the following: 1. Sean Michael Kelly, 10464 Whitcomb Way #172, San Diego CA 92127 This business is conducted by: An Individual The first day of business: Not Yet Started S/Sean M Kelly, 01/13, 01/20, 01/27, 02/03/17 CN 19719

Fictitious Business Name Statement #2017-000099 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TTP – R A Burch JV Located at: 393 Enterprise St, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Tel Tech Plus Inc, 393 Enterprise St, San Marcos CA 92078; 2. R A Burch Construction Co Inc, 405 Maple St #B-101, Ramona CA 92065 This business is conducted by: Joint Venture The first day of business: 11/18/16 S/Gregory Stearns, 01/13, 01/20, 01/27, 02/03/17 CN 19718

Fictitious Business Name Statement #2017-000038 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. DMG Group Billing Services Located at: 2029 Arboles Pl, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Cynthia A Smithers, 2029 Aroboles Pl, Escondido CA 92029 This business is conducted by: An Individual The first day of business: 01/01/17 S/Cynthia A Smithers, 01/13, 01/20, 01/27, 02/03/17 CN 19717

Fictitious Business Name Statement #2016-032958 Filed: Dec 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Massage Tools Located at: 5910 Sea Lion Pl #160, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Sundaes Novelty Inc, 5910 Sea Lion Pl #160, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business: 06/01/03 S/Christian Peacox, 01/13, 01/20, 01/27, 02/03/17 CN 19716

Fictitious Business Name Statement #2016-031269 Filed: Dec 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kalya’s Body Jewelry Located at: 2525 El Camino Real, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Kalya Enterprises Inc, 33874 Begonia Pl, Murrieta CA 92563 This business is conducted by: A Corporation The first day of business: 04/12/10 S/Scott Fratzke, 01/13, 01/20, 01/27, 02/03/17 CN 19715

Fictitious Business Name Statement #2016-031731 Filed: Dec 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Caster Business Services Inc Located at: 1352 Wicker Pl, Escondido CA San Diego 92027 Mailing Address: PO Box 460490, Escondido CA 92046 This business is hereby registered by the following: 1. Caster Business Services Inc, 1352 Wicker Pl, Escondido CA 92027 This business is conducted by: A Corporation The first day of business: 01/01/07 S/Margaret Day, 01/13, 01/20, 01/27, 02/03/17 CN 19714

Fictitious Business Name Statement #2016-032949 Filed: Dec 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Brewers Tap Room Located at: 1454B Encinitas Blvd, Encinitas CA San Diego 92024 Mailing Address: 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is hereby registered by the following: 1. RLT Inc, 3831 Sienna Canyon Ct, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business: Not Yet Started S/Christopher Duncan, 01/13, 01/20, 01/27, 02/03/17 CN 19713

Fictitious Business Name Statement #2017-000357 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Paws Up Veterinary Services Located at: 1822 Redwing St, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Amy Krier, 1822 Redwing St, San Marcos CA 92078 This business is conducted by: An Individual The first day of business: Not Yet Started S/Amy Krier, 01/13, 01/20, 01/27, 02/03/17 CN 19712

Fictitious Business Name Statement #2016-032852 Filed: Dec 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fleisher Products & Signs Located at: 6369 Nancy Ridge Dr #C, San Diego CA San Diego 92121 Mailing Address: PO Box 235199, Encinitas CA 92023 This business is hereby registered by the following: 1. Oussoren Eppel Corp, 6369 Nancy Ridge Dr #B, San Diego CA 92121 This business is conducted by: A Corporation The first day of business: 08/15/08 S/Judith O Eppel, 01/13, 01/20, 01/27, 02/03/17 CN 19711

Fictitious Business Name Statement #2017-000253 Filed: Jan 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Travel Guitar; B. SOS Located at: 65 Enterprise, Aliso Viejo CA Orange 92656 Mailing Address: 1516 Promontory Ridge Way, Vista CA 92081 This business is hereby registered by the following: 1. Search Optimization Specialists Inc, 65 Enterprise, Aliso Viejo CA 92656 This business is conducted by: A Corporation The first day of business: 08/05/08 S/James E Dolan, 01/13, 01/20, 01/27, 02/03/17 CN 19710

Fictitious Business Name Statement #2017-000221 Filed: Jan 04, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Carlos Landscape Maintenance Located at: 924 Encinitas Blvd #115, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Carlos B Funes, 924 Encinitas Blvd #115, Encinitas CA 92024 This business is conducted by: An Individual The first day of business: 01/04/17 S/Carlos B Funes, 01/13, 01/20, 01/27, 02/03/17 CN 19709

Fictitious Business Name Statement #2017-000468 Filed: Jan 06, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Peanut Butter Love Bombs Located at: 1580 Rubenstein Ave, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Heather McNeil, 1580 Rubenstein Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business: Not Yet Started S/Heather McNeil, 01/13, 01/20, 01/27, 02/03/17 CN 19708

Fictitious Business Name Statement #2016-032042 Filed: Dec 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lead Now Located at: 2360 Cipriano Ln, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Greg Hartman, 2360 Cipriano Ln, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business: Not Yet Started S/Greg Hartman, 01/13, 01/20, 01/27, 02/03/17 CN 19707

Fictitious Business Name Statement #2017-000601 Filed: Jan 09, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Central Coast Wine Company Located at: 3769 Skyline Rd, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Carolyn M Sinai, 3769 Skyline Rd, Carlsbad CA 92008; 2. John M Sinai, 3769 Skyline Rd, Carlsbad CA 92008 This business is conducted by: A Married Couple The first day of business: Not Yet Started S/Carolyn M Sinai, 01/13, 01/20, 01/27, 02/03/17 CN 19706

Fictitious Business Name Statement #2017-000539 Filed: Jan 09, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Thinking Cape Comics Press Located at: 1601 Kettner Blvd #25, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Mary Rhoads, 1601 Kettner Blvd #25, San Diego CA 92101 This business is conducted by: An Individual The first day of business: Not Yet Started S/Mary Rhoads, 01/13, 01/20, 01/27, 02/03/17 CN 19705

Fictitious Business Name Statement #2017-000122 Filed: Jan 03, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C C Transport Services Located at: 4269 Sterling View Dr, Fallbrook CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. Shawn Cardenas, 4269 Sterling View Dr, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business: 11/01/16 S/Shawn Cardenas, 01/13, 01/20, 01/27, 02/03/17 CN 19704

Fictitious Business Name Statement #2017-000289 Filed: Jan 05, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Canna Consultation Located at: 143 Basil St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joshua Edeline, 143 Basil St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business: 01/01/17 S/Josh Edeline, 01/13, 01/20, 01/27, 02/03/17 CN 19703