The Coast News Group
Legal Notices

Legal Notices, February 6, 2015

CITY OF CARLSBAD PUBLIC NOTICE TO INTERESTED PARTIES: Please be advised that the City of Carlsbad is considering text amendments to its Local Coastal Program (LCP) as summarized below. This amendment is being proposed by Grand Pacific Carlsbad, L.P. and is currently under review. This notice hereby opens a six week review period after which the Planning Commission and City Council will consider all comments and act on the proposed amendment. The Planning Commission hearing is expected to take place in March 2015, and will be duly noticed. The City Council hearing is expected to take place in April 2015, and will be duly noticed. Copies of the LCP amendment are available for review at the following locations: (1) Carlsbad Planning Division, 1635 Faraday Avenue; (2) City Clerk’s Office, 1200 Carlsbad Village Drive; (3) Carlsbad Main Library, 1775 Dove Lane; (4) Georgina Cole Library, 1250 Carlsbad Village Drive; and (5) the California Coastal Commission, 7575 Metropolitan Drive, Suite 103, San Diego, CA 92108-4402. PROPOSED LCP AMENDMENT SUMMARY

LCPA 14-02 – An amendment to the Carlsbad Local Coastal Program to amend the implementing ordinance, Carlsbad Ranch Specific Plan, to increase the allowed number of levels from three to four for the habitable portions of buildings within Carlsbad Ranch Specific Plan Planning Area 5. The Carlsbad Ranch Specific Plan is the implementing ordinance for the City’s Local Coastal Program for the project property. Accordingly, this Local Coastal Program Amendment is necessary to ensure consistency between its proposed amended Specific Plan and its Local Coastal Program. If you have any questions, please call Christer Westman in the Planning Division at (760) 602-4614. Written comments should be sent to the Planning Division at 1635 Faraday Avenue, Carlsbad, California 92008. PUBLISH DATE: February 3, 2015 PUBLISH DATE FOR U-T SAN DIEGO: February 6, 2015 PUBLISH DATE FOR COAST NEWS: February 6, 2015 02/06/15 CN 16954

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING 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 19th day of February, 2015, at 6:00 p.m., by the Encinitas Planning Commission to discuss the following items: 1. CASE NUMBER: 14-251 DR/TPM/CDP
FILING DATE: September 30, 2014 APPLICANT: Ryan and Pam Law
LOCATION: 1265 N. Vulcan Avenue (APN: 254-253-24) ZONING: The subject property is located in the North 101 Corridor Specific Plan Residential 20 (N-R20) zone and the Coastal Zone in the City of Encinitas. DESCRIPTION: Public hearing to consider a Design Review Permit, Tentative Parcel Map and Coastal Development Permit application to demolish an existing single-family residence and associated structures and construct a new four unit condominium project, consisting of two separate two-story structures with covered parking. Site improvements are also proposed including grading for drainage, parking facilities, landscaping and irrigation, trash enclosure, and site walls/fences. The project also includes a request for one temporary construction trailer during the construction phase of the project to be removed when the project is complete. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 2. CASE NUMBER: 14-139 BACC/PMW/CDP FILING DATE: June 12, 2014 APPLICANT: Urban Geiwald/Norma Collins
LOCATION 1368 and 1376 S. Coast Highway 101 (APNs: 260-030-07, -19 and -23) ZONING: The subject property is located in the Residential 8 (R-8) zone, the Coastal Bluff Overlay Zone and the Coastal Appeal Zone in the City of Encinitas. DESCRIPTION: Public hearing to consider a Boundary Adjustment, Parcel Map Waiver and Coastal Development Permit application to adjust a side property line boundary, between two existing legal lots of record. The existing single-family residential structures will meet the setback requirements for the adjusted property boundary. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 3. CASE NUMBER: 14-005 DR/CDP FILING DATE: March 10, 2014 APPLICANT: Brad and Steve Murray LOCATION: 2111 Edinburgh Avenue (APN 260-412-33) ZONING: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone in the City of Encinitas. DESCRIPTION: A public hearing to consider a Design Review Permit and Coastal Development Permit for the demolition of an existing single-family home and accessory structures for the construction of a new two-story twin home over basements on existing lots. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 4. CASE NUMBER: 14-101 DR/CDP FILING DATE: April 28, 2014 APPLICANT: American Coastal Properties, LLC LOCATION:2450 Newcastle Avenue (APN 261-102-35) ZONING: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone in the City of Encinitas. DESCRIPTION: A public hearing to consider a Design Review Permit and Coastal Development Permit for the demolition of an existing single-family home and accessory structures for the construction of a new two-story twin home over basements on existing lots. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).
5. CASE NUMBER: 14-045 TPM/DR/CDP FILING DATE: April 1, 2014
APPLICANT: Rocha/Goodwin LOCATION: 2310 and 2312 Edinburg Avenue (APN 261-094-34) ZONING: The subject property is located in the Residential 11 (R-11) zone and the Coastal Zone in the City of Encinitas. DESCRIPTION: A Public hearing to consider a Design Review Permit, Tentative Parcel Map and Coastal Development Permit request for the demolition and reconstruction of an existing legal nonconforming duplex. The Tentative Parcel Map for a condominium subdivision comprised of two attached residential units. The applicant is also requesting approval of a Coastal Development Permit for one temporary construction trailer during the construction phase of the project to be removed upon completion of the project. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). 6. CASE NUMBER: 14-115 TPM/DR/CDP FILING DATE: May 13, 2014 APPLICANT: BCC Properties, LLC LOCATION: 805 Bracero Road (APN 258-350-30) ZONING: The subject property is located in the Residential 3 (R-3) zone and the Coastal Zone in the City of Encinitas. DESCRIPTION: Public hearing to consider a Design Review Permit, Tentative Parcel Map and Coastal Development Permit request for the demolition of all onsite structures to subdivide an existing single lot into three (3) lots and construct three (3) single-family homes on each lot with associated landscape and site improvements; and a temporary construction trailer ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). The Items above are located in the City’s Coastal Zone and requires issuance of a Coastal Development Permit. The action of the Planning Commission and/or City Council relative to Items 1, 3, 4, 5, and 6 are not appealable to the California Coastal Commission. The action of the Planning Commission and/or City Council relative to Item 2 is appealable to the California Coastal Commission. For further information, or to review the above applications prior to the hearing, contact Associate Planner Todd Mierau at (760) 633-2693 or by email at [email protected] for Items 1 and 2; Associate Planner J. Dichoso at (760) 633-2681 or by email at [email protected] for Items 3, 4, 5, and 6; or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 6:00 p.m. on the 15th calendar day (10th calendar day for subdivisions) 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. 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. 02/06/15 CN 16953

NOTICE OF AVAILABILITY FOR PUBLIC REVIEW HOUSING AUTHORITY OF THE CITY OF ENCINITAS Draft FY2015-2020 Public Housing Agency Plan The draft FY2015-2020 Public Housing Agency (PHA) Plan is available for public review and comment from February 6 through March 22, 2015. The PHA Plan identifies the mission, and housing needs, goals and objectives for the City of Encinitas Housing Authority (Housing Authority) over the next five-year period. The five-year period will begin on July 1, 2015 through June 30, 2020. The Housing Authority receives federal housing funds annually from the U.S. Department of Housing and Urban Development (HUD) for its Section 8 Housing Choice Voucher program. A requirement to accept such funds is preparation and adoption of a five-year PHA Plan. The draft FY2015-20 PHA Plan is available for review at the City of Encinitas’ Planning & Building Department located at 505 S. Vulcan Ave., Encinitas, CA 92024 during regular business hours and on the City’s website at www.encinitasca.gov. On the City’s website home page, the draft PHA can be found under “Departments”, then “Housing Resources”, then “For Renters.” If you have comments on the draft FY2015-20 PHA Plan, please provide comments to Nicole Piano-Jones at [email protected]; or by mail to City of Encinitas, 505 S. Vulcan Ave., Encinitas, CA 92024. You may also provide comments at the Housing Authority Board public hearing, tentatively scheduled on March 25, 2015 at 5pm at Encinitas City Hall. Please call (760) 942-2237 with any questions. 02/06/15 CN 16952

City of Encinitas Planning and Building Department 505 S. Vulcan Avenue, Encinitas, CA 92024 (760) 633-2710 or [email protected] NOTICE OF PENDING ACTION ON
ADMINISTRATIVE APPLICATIONS AND COASTAL DEVELOPMENT PERMITS The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Applications. The application submittals are available for review and comment during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (2/13, 2/27, etc.) and will be closed Monday, February 16, 2015 in observance of Presidents’ Day.
A minimum 10-calendar-day review period has been established for the following applications: 1. CASE NUMBER: 14-268 CDP FILING DATE: October 20, 2014 APPLICANT: Ryan Trust LOCATION: 490 Hillcrest Drive (APN 216-071-27) PROJECT DESCRIPTION: A request for a Coastal Development Permit for an addition to an existing single-family home for an accessory unit. The subject property is zoned Residential-3 (R-3) within the Leucadia community, the Scenic/Visual Corridor (S/VCO) Overlay, and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA).
CONTACT: J. Dichoso (760) 633-2681 or [email protected]
2. CASE NUMBER: 14-299 PMW/CDP FILING DATE: November 25, 2014
APPLICANT: Daniel Segorka LOCATION: 869 & 875 Brittany Road (254-382-82, -83) PROJECT DESCRIPTION: A Parcel Map Waiver and Coastal Development Permit for the consolidation of two existing lots. The subject property is located in the Rural Residential 2 (RR-2) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). CONTACT: Jay Delcamp (760) 633-2715 or [email protected] PRIOR TO 6:00 P.M. ON TUESDAY, FEBRUARY 17, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION FOR ITEMS 1 AND 2 AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING AND BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review periods or public hearings, as applicable, if additional information is not required, the Planning and Building Department will render determinations on the applications, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. Appeals of the Department’s determinations, accompanied by the appropriate filing fee, may be filed within 15 calendar days from the date of determination for items 1and 2. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. 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.
Items 1 and 2 are located within the Coastal Zone and require issuance of regular Coastal Development Permits. The action of the Planning and Building Director on these items may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed actions 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. 02/06/15 CN 16951

T.S. No.: 2014-04193-CA Loan No.: 713270133 A.P.N.:215-240-18-01 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/15/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JEANNETTE MARIE MANNING, AN UNMARRIED WOMAN Duly Appointed Trustee: Western Progressive, LLC Recorded 03/29/2007 as Instrument No. 2007-0214542 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 03/04/2015 at 10:30 AM
Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $383,159.53 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 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 More fully described in said Deed of Trust Street Address or other common designation of real property: 2388 Altisma Way #A, Carlsbad, CA 92009 A.P.N.: 215-240-18-01 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: $383,159.53. 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 TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-04193-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: January 20, 2015 Western Progressive, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 02/06/15, 02/13/15, 02/20/15 CN 16941

T.S. No. 14-31076 APN: 154-100-26-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/30/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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: DOROTHY E. BRESSI, AN UNMARRIED WOMAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 11/4/2008 as Instrument No. 2008-0576720 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 2/26/2015 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: $405,353.29 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: 1527 Cassidy Street Oceanside, CA 92054 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 154-100-26-00 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 14-31076. 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: 1/26/2015 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 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 11093 1/30, 2/6, 2/13/2015. CN 16920

APN: 162-333-36-00 T.S. No. 012069-CA 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 4/22/2003. 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 On 2/19/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/1/2003, as Instrument No. 2003-0513037, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: BONNIE L CRAIN, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: 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: 3757 DEARBORN OCEANSIDE, CA 92057-0000 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 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: $176,044.89 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary 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 012069-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. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 EXHIBIT A LOT 40, OF TRACT NO. 28659, IN THE CITY OF SAN DIMAS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 827 PAGES 53 TO 56 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER SAID LAND LYING BELOW A DEPTH OF 500 FEET FROM THE SURFACE THEREOF, BUT WITH NO RIGHT OF SURFACE ENTRY, AS PROVIDED IN THE DEED RECORDED NOVEMBER 24, 1972 AS INSTRUMENT NO. 223 IN BOOK 05674 PAGE 929, OFFICIAL RECORDS. 01/30/15, 02/06/15, 02/13/15 CN 16918

APN: 206-180-46-00 T.S. No. 010440-CA 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 4/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/19/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/2/2006, as Instrument No. 2006-0306252, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ALVIN WASHINGTON, A MARRIED MAN AS HIS SOLE & 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: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: 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: 4367 HIGHLAND DRIVE CARLSBAD, CALIFORNIA 92008-4226 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: $3,357,880.04 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 010440-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. CLEAR RECON CORP.4375 Jutland Drive Suite 200 San Diego, California 92117 EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1 OF PARCEL MAP NO. 15756, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 7, 1989. 01/30/15, 02/06/15, 02/13/15 CN 16917

NOTICE OF TRUSTEE’S SALE TS No. CA-13-603190-CL Order No.: 130244153-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): BRIAN MCDOLE AND LAURA MCDOLE, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/17/2008 as Instrument No. 2008-0640327 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 2/27/2015 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $392,019.31 The purported property address is: 3924 LAKE CIRCLE DRIVE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 125-291-02-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-603190-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-603190-CL IDSPub #0076547 1/30/2015 2/6/2015 2/13/2015 CN 16916

T.S. No.: 2013-04062 Loan No.: 7143546005 A.P.N..: 207-260-50-00 NOTICE OF TRUSTEE’S SALE 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 PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: EDWARD J. MUELLER II, AND KAREN M. MUELLER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Power Default Services, Inc. Recorded 5/20/2005 as Instrument No. 2005-0428529 in book —, page — of Official Records in the office of the Recorder of San Diego County, California. Date of Sale: 2/25/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $677,880.45 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 and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as 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. More fully described in said Deed of Trust Street Address or other common designation of real property: 1730 TAMARACK AVE CARLSBAD, CA 92008-3628 A.P.N.: 207-260-50-00 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: $677,880.45 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 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 (855) 427-2204, visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx using the file number assigned to this case 2013-04062. 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: 1/8/2015 Power Default Services, Inc. c/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information: (855) 427-2204
http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx For Non-Automated Sale Information, call: (866) 240-3530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE 01/23/15, 01/30/15, 02/06/15 CN 16899

Trustee Sale No. 812W-066010 Loan No. 0292053434 Title Order No. 8480158 NOTICE OF TRUSTEE’S SALE 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 [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED OR PUBLISHED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10-31-2005. 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 02-13-2015 at 9:00 AM, PLM LOAN MANAGEMENT SERVICES, INC as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-04-2005, Instrument 2005-0964974, and as modified by the Modification of Deed of Trust recorded on 10-25-2010, Instrument 2010-0572425 of official records in the Office of the Recorder of SAN DIEGO County, California, executed by: TIMOTHY JONES, A MARRIED MAN, as Trustor, ‘’MERS’’ MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC, WAS THE ORIGINAL BENEFICIARY, ACTING SOLELY AS NOMINEE FOR LENDER, AMERICAN MORTGAGE NETWORK, INC. A DELAWARE CORPORATION ITS SUCCESSOR AND OR ASSIGNS, as Beneficiary, will sell at public auction the trustor’s interest in the property described below, to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. The sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER; 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $454,170.36 (estimated) Street address and other common designation of the real property purported as: 1708 CORTE VIEJO, OCEANSIDE, CA 92056 APN Number: 161-622-57-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. The following statements; NOTICE TO POTENTIAL BIDDERS and NOTICE TO PROPERTY OWNER are statutory notices for all one to four single family residences and a courtesy notice for all other types of properties. 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 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) 793-6107 or visit this Internet Web site www.auction.com using the file number assigned to this case 812W-066010. 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: 01-09-2015 FOR TRUSTEE’S SALES INFORMATION, PLEASE CALL (800) 793-6107, OR VISIT WEBSITE: www.auction.com PLM LOAN MANAGEMENT SERVICES, INC, AS TRUSTEE (408)-370-4030 ELIZABETH GODBEY, VICE PRESIDENT PLM LOAN MANAGEMENT SERVICES, INC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P1127086 1/23, 1/30, 02/06/2015 CN 16898

NOTICE OF PETITION TO ADMINISTER ESTATE OF CAROL ANN BADILLO
CASE NO. 37-2015-00003085-PR-PW-CTL ROA #: 1 (IMAGED FILE) To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Carol Ann Badillo A Petition for Probate has been filed by Victoria Heather Fiore, aka Victoria Heather Badillo in the Superior Court of California, County of SAN DIEGO. The Petition for Probate requests that Victoria Heather Fiore, aka Victoria Heather Badillo 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 March 3, 2015 at 11:00 AM in Dept. PC-1 located at 1409 4th Avenue, San Diego, CA 92101-3105 Central Division/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: William J. Freed, Esq. 815 Civic Center Drive, Oceanside, CA 92054, Telephone: 760.722.4221 2/6, 2/13, 2/20/15 CNS-2713952# CN 16942

AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF BONNIE G. BROWN aka BONNIE J. BROWN CASE #. 37-2014-00023759-PR-PL-CTL ROA# 49 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Bonnie Jean Brown, aka Bonnie Jean Guthrie, aka Bonnie Guthrie Brown, aka Bonnie J. Brown, aka Bonnie G. Brown, aka Bonnie Guthrie, aka Bonnie Brown. A Petition for Probate has been filed by Ada Nelson. in the Superior Court of California, County of San Diego. The Petition for Probate requests that Ada Nelson 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. 26, 2015 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. Filed: 01/26/15 Attorney for Petitioner:
Alex B Scheingross, Esq. Law Office of Alex B Scheingross 3772 Clairemont Dr San Diego CA 92117 Telephone: 858.792.5988 02/06, 02/13, 02/20/15 CN 16940

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00002801-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Juan Luis Montanes Zepeda aka Juan Luis Montanez filed a petition with this court for a decree changing names as follows: a. Present name Juan Luis Montanes Zepeda aka Juan Luis Montanez changed to proposed name John Louie Montanez. 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 March 10, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Jan 27, 2015 William S Dato Judge of the Superior Court 01/30, 02/06, 02/13, 02/20/15 CN 16937

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONNA M. STEVENS CASE #. 37-2014-00041454-PR-LS-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Donna M. Stevens aka Donna Marilyn Ramsey Stevens aka Donna M Ramsey. A Petition for Probate has been filed by Walter S.E. Stevens. in the Superior Court of California, County of San Diego. The Petition for Probate requests that Walter S.E. Stevens 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 Mar. 03, 2015 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Filed: 01/23/15 Attorney for Petitioner: Rich Gaines, Esq. 2131 Palomar Airport Rd #300 Carlsbad CA 92011 Telephone: 760.931.9923 01/30, 02/06, 02/13/15 CN 16936

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00040424-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Ian Kai Crena Geckeler filed a petition with this court for a decree changing names as follows: a. Present name Ian Kai Crena Geckeler changed to proposed name Ian Kai Crena Geckeler. 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 on Mar 06, 2015 at 8:30 a.m Dept 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: Jan 15, 2015 David D Danielsen
Judge of the Superior Court 01/30, 02/06, 02/13, 02/20/15 CN 16921

NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD J. VAN NOTE aka DICK J. VAN NOTE CASE #.37-2015-00001820-PR-PW-CTL ROA#1 (IMAGED FILE) To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Richard J. Van Note aka Dick J. Van Note. A Petition for Probate has been filed by Vida L. Van Note in the Superior Court of California, County of San Diego. The Petition for Probate requests that Vida L. Van Note 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 24, 2015 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Filed: 01/20/15 Attorney for Petitioner:
Dennis D Burns Esq. 7855 Ivanhoe Ave #420 La Jolla, CA 92037
Telephone: 858.551-1530 01/30, 02/06, 02/13/15 CN 16919

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT F VAN BOGART CASE #. 37-2015-00000965-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: Robert F. Van Bogart Sr. A Petition for Probate has been filed by Pamela Van Bogart-Dufek in the Superior Court of California, County of San Diego. The Petition for Probate requests that Pamela Van Bogart-Dufek 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 17, 2015 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Bldg. 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. Filed: 01/12/15 Attorney for Petitioner:
Gregory S Duncan Esq. 1015 Chestnut Ave #H-3 Carlsbad CA 92008
Telephone: 760.729.2774 01/23/15, 01/30/15, 02/06/15 CN 16902

SUMMONS (CITACION JUDICIAL) CASE #: 37-2014-00024270-CL-CL-NC
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): BETH KRUCKEBERG and DOES 1 to 10, inclusive; YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JEFFERSON CAPITAL SYSTEMS LLC; NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es):
Superior Court of California County of San Diego North County Regional Ctr. 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es):
Allicia B Tomolo Esq. 3080 S Durango Dr #207 Las Vegas, NV 89117
Telephone: 702.946.8440 Date: (Fecha), 07/22/14 Clerk, by (Secretario) Teresa Porotesano, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant.
01/23, 01/30, 02/06, 02/13/15 CN 16901

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00042380-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Alexander Michael Fidel filed a petition with this court for a decree changing names as follows: a. Present name Alexander Michael Fidel changed to proposed name Ali Salaam. 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: In Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081 on March 3, 2015 at 8:30 a.m.
Date: Dec 16, 2014 K Michael Kirkman Judge of the Superior Court
01/23, 01/30, 02/06, 02/13/15 CN 16900

SUMMONS (CITACION JUDICIAL) CASE NUMBER: 37-2014-00024276-CL-CL-NC
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JAMES MCCAUGHAN, an individual, DOES 1 to 10, inclusive; YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JEFFERSON CAPITAL SYSTEMS LLC; NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es):
Superior Court of California County of San Diego North County Regional Ctr. 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Allicia B Tomolo Esq. 3080 S Durango Dr #207 Las Vegas, NV 89117
Telephone: 702.946.8440 Date: (Fecha), 07/22/14 Clerk, by (Secretario) Teresa Porotesano, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 01/16, 01/23, 01/30, 02/06/15 CN 16895

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2014-00043729-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Zaina Anna Jamaa and Patrick Alain filed a petition with this court for a decree changing names as follows: a. Present name Zaina Anna Jamaa changed to proposed name Anna Zaina Alain; b. Present name Michele Madonna Jamaa changed to proposed name Michele Lina Alain. 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: In Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081 on March 17, 2015 at 8:30 a.m. Date: Dec 11, 2014 K Michael Kirkman
Judge of the Superior Court 01/16, 01/23, 01/30, 02/06/15 CN 16880

Fictitious Business Name Statement #2015-001961 Filed: Jan 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Super Saver. Located at: 1120 Maryland Dr, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Sumner Walz, 1120 Maryland Dr, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sumner Walz 02/06, 02/13, 02/20, 02/27/15 CN 16950

Fictitious Business Name Statement #2015-002569 Filed: Jan 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wolfpeach Salsa Co. Located at: 3705 6th Ave, San Diego CA San Diego 92103 Mailing Address: Same This business is hereby registered by the following: 1. Wolfpeach LLC, 3705 6th Ave, San Diego CA 92103 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Jenna Medearis 02/06, 02/13, 02/20, 02/27/15 CN 16949

Fictitious Business Name Statement #2015-002477 Filed: Jan 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. When In Doubt Delivery Located at: 650 S Rancho Santa Fe Rd #240, San Marcos CA San Diego 92078 Mailing Address: 663 S Rancho Santa Fe Rd #655, San Marcos CA 92078 This business is hereby registered by the following: 1. When In Doubt Inc, 650 S S Rancho Santa Fe Rd #240, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/LaVonne A Haun 02/06, 02/13, 02/20, 02/27/15 CN 16948

Fictitious Business Name Statement #2015-002089 Filed: Jan 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RMG Craft Located at: 15720 Kristen Glen, San Diego CA San Diego 92127 Mailing Address: Same This business is hereby registered by the following: 1. Robert McLeod George Jr, 15720 Kristen Glen, San Diego CA 92127 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert M George Jr, 02/06, 02/13, 02/20, 02/27/15 CN 16947

Fictitious Business Name Statement #2015-002568 Filed: Jan 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Outside In Organizer B. Outside In Makeovers Located at: 2033 San Elijo Rd #634, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Denise W Levine, 2382 Carol View Dr F302, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 02/17/10 S/Denise W Levine, 02/06, 02/13, 02/20, 02/27/15 CN 16946

Fictitious Business Name Statement #2015-002569 Filed: Jan 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mysty and Bella Designs Located at: 2713 La Golondrina St, Carlsbad CA San Diego 92009 Mailing Address: PO Box 131521, Carlsbad CA 92013 This business is hereby registered by the following: 1. Patricia Sweatte, 2713 La Golondrina St, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Patricia Sweatte, 02/06, 02/13, 02/20, 02/27/15 CN 16945

Fictitious Business Name Statement #2015-001747 Filed: Jan 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas School of Music Located at: 775 Orpheus Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Encinitas School of Music, 775 Orpheus Ave, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 10/01/01 S/Stephen Rollins, 02/06, 02/13, 02/20, 02/27/15 CN 16944

Statement of Withdrawal from Partnership Operating Under Fictitious Business Name #2015-002847 Filed: Jan 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Meter Reading Service. The Original Statement Of The Fictitious Business Was Filed In San Diego County On; 04/06/12, and assigned File # 2012-009622. Located at: 403 Requeza St G-3, Encinitas CA San Diego 92024 Mailing Address: 403 Requeza St G-3, Encinitas CA 92024. The Following Partner Has Withdrawn: Niles Kurt Mikkelsen, 403 Requeza St G-3, Encinitas CA San Diego 92024 S/Niles Kurt Mikkelsen 02/06, 02/13, 02/20, 02/27/15 CN 16943

Fictitious Business Name Statement #2015-001884 Filed: Jan 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coach Mira – Pathway to College Located at: 828 Glen Arbor Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Mira L Simon, 828 Glen Arbor Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mira L Simon, 01/30, 02/06, 02/13, 02/20/15 CN 16939

Fictitious Business Name Statement #2015-002231 Filed: Jan 26, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Quality Inn Encinitas Located at: 607 Leucadia Blvd, Encinitas CA San Diego 92024 Mailing Address: PO Box 1145, Corona CA 92878 This business is hereby registered by the following: 1. American Koyu Hotels LLC, 3500 E Colorado Blvd, Pasadena CA 91107 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Tokutaro Umezawa, 01/30, 02/06, 02/13, 02/20/15 CN 16938

Fictitious Business Name Statement #2015-001646 Filed: Jan 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Utility Meter Reading Solutions Located at: 403 Requeza St G-3, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Niles Kurt Mikkelsen, 403 Requeza St G-3, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Niles Kurt Mikkelsen, 01/30, 02/06, 02/13, 02/20/15 CN 16934

Fictitious Business Name Statement #2015-000318 Filed: Jan 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Five Elements B. Beyond Tile Located at: 2706 Gateway Rd, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. The Five Elements Inc, 2706 Gateway R, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 10/03/03 S/Christa Keyser, 01/30, 02/06, 02/13, 02/20/15 CN 16933

Fictitious Business Name Statement #2015-000928 Filed: Jan 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rosati’s of Encinitas Located at: 377 N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: 43025 Calle Reva, Temecula CA 92592 This business is hereby registered by the following: 1. Partners In Dine Inc, 43025 Calle Reva, Temecula CA 92592 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Michael A Gordon, 01/30, 02/06, 02/13, 02/20/15 CN 16932

Fictitious Business Name Statement #2015-001586 Filed: Jan 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Plumbing Connections and Drains Located at: 1558 Prima Vera, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Jesus Ramon Rivera Jr, 1558 Prima Vera, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jesus Ramon Rivera Jr, 01/30, 02/06, 02/13, 02/20/15 CN 16931

Fictitious Business Name Statement #2015-001330 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mighdoll Property Care Concierge Located at: 545 Amphitheatre Dr, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. David Mighdoll, 545 Amphitheatre Dr, Del Mar CA 92014 2. Nils Christianson, 4086 Eagle St, San Diego CA 92103 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/David Mighdoll, 01/30, 02/06, 02/13, 02/20/15 CN 16930

Fictitious Business Name Statement #2015-000898 Filed: Jan 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jeff Raymond Landscapes Located at: 309 N Solana Hills Dr #38, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Jeff Raymond, 309 N Solana Hills Dr #38, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeff Raymond, 01/30, 02/06, 02/13, 02/20/15 CN 16929

Fictitious Business Name Statement #2015-001962 Filed: Jan 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Happy Place Foods Located at: 931 Hermes Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Annemarie Mancini, 931 Hermes Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Annemarie Mancini, 01/30, 02/06, 02/13, 02/20/15 CN 16928

Fictitious Business Name Statement #2015-001347 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Guiding Light Investigations Located at: 729 Sea Cottage Way, Oceanside CA San Diego 92054 Mailing Address: PO Box 516, Oceanside CA 92049 This business is hereby registered by the following: 1. Clifford Bernard Jr, 729 Sea Cottage Way, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 01/08/15 S/Clifford Bernard Jr, 01/30, 02/06, 02/13, 02/20/15 CN 16927

Fictitious Business Name Statement #2015-001031 Filed: Jan 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Feel Located at: 524 S Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: 1550 Basswood, Carlsbad CA 92008 This business is hereby registered by the following: 1. Donovan Stapleton, 1550 Basswood, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Donovan Stapleton, 01/30, 02/06, 02/13, 02/20/15 CN 16926

Fictitious Business Name Statement #2015-000267 Filed: Jan 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dos Manos Studios Located at: 2996 Greenwich St, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Ida LaChiusa, 2996 Greenwich St, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 01/02/15 S/Ida LaChiusa, 01/30, 02/06, 02/13, 02/20/15 CN 16925

Fictitious Business Name Statement #2015-000993 Filed: Jan 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Designs By Bailie Located at: 3703 Pontiac Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Berner Enterprises Inc, PO Box 3762, Vista CA 92058 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Bailie N Bickford, 01/30, 02/06, 02/13, 02/20/15 CN 16924

Fictitious Business Name Statement #2015-001799 Filed: Jan 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coveted Home Located at: 715 Anchor Way, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Sandra Stockman, 715 Anchor Way, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 01/21/15 S/Sandra Stockman, 01/30, 02/06, 02/13, 02/20/15 CN 16923

Fictitious Business Name Statement #2015-001411 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anti Uber World Wide Located at: 2222 Green Hills Way, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Leon Sabbas, 2222 Green Hills Way, Vista CA 92084 2. Scott Tufts, 7345 Melodia Terrace, Carlsbad CA 92011 This business is conducted by: Joint Venture The first day of business was: 01/15/15 S/Leon Sabbas, 01/30, 02/06, 02/13, 02/20/15 CN 16922

Fictitious Business Name Statement #2015-001394 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yoga in 15 Minutes, D.B.A. B. Yoga in 15 D.B.A. C. Yoga for Law, D.B.A. Located at: 1345 Encinitas Blvd #316, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Yoga From Love LLC, 1345 Encinitas Blvd #316, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 01/15/15 S/Morissa Lazar, 01/23, 01/30, 02/06, 02/13/15 CN 16911

Fictitious Business Name Statement #2015-000996 Filed: Jan 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vapor Studio Located at: 1053 S Coast Hwy, Encinitas CA San Diego 92024 Mailing Address: 422 Andrew Ave, Encinitas CA 92024 This business is hereby registered by the following: 1. Palmerson LLC, 422 Andrew Ave, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 12/01/03 S/Ricardo Camargo, 01/23, 01/30, 02/06, 02/13/15 CN 16910

Fictitious Business Name Statement #2015-001363 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Baroque Joloists Located at: 434 Jolina Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Pierre Joubert, 434 Jolina Way, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Pierre Joubert, 01/23, 01/30, 02/06, 02/13/15 CN 16909

Fictitious Business Name Statement #2015-001132 Filed: Jan 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Precision Circuits of San Diego Located at: 1489 Poinsettia Ave #135, Vista CA San Diego 92081 Mailing Address: 7701 Garboso Pl, Carlsbad CA 92009 This business is hereby registered by the following: 1. First Circuit Inc, 7701 Garboso Pl, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 04/01/06 S/Christine L Smiley, 01/23, 01/30, 02/06, 02/13/15 CN 16907

Fictitious Business Name Statement #2015-001419 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Specialized Services Located at: 16520 Los Morros, Rancho Santa Fe CA San Diego 92067 Mailing Address: PO Box 2683, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. Elizabeth Crofoot-Kelly, 16520 Los Morros, Rancho Santa Fe CA 92067 This business is conducted by: An Individual The first day of business was: 11/01/14 S/Elizabeth Crofoot-Kelly, 01/23, 01/30, 02/06, 02/13/15 CN 16906

Fictitious Business Name Statement #2015-000829 Filed: Jan 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HomeSeller Success Located at: 3525 Del Mar Heights Rd #871, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Brett J Davis, 3525 Del Mar Heights Rd #871, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 01/12/15 S/Brett J Davis, 01/23, 01/30, 02/06, 02/13/15 CN 16905

Fictitious Business Name Statement #2015-001418 Filed: Jan 15, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clark Design Group Located at: 16520 Los Morros, Rancho Santa Fe CA San Diego 92067 Mailing Address: PO Box 2683, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. Eleanore Clark, 16520 Los Morros, Rancho Santa Fe CA 92067 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Eleanore Clark, 01/23, 01/30, 02/06, 02/13/15 CN 16903

Fictitious Business Name Statement #2014-031823 Filed: Dec 08, 2014 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aivocode Located at: 4350 Manchester Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Erkki Ruoslahti, 5457 Avenida Maravillas, San Diego CA 92067, 2. Aman Mann, 4350 Manchester Ave, Encinitas CA 92037, 3. Sazid Hussain, 7565 Charmant Dr #313, San Diego CA 92122 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Sazid Hussain, 01/23, 01/30, 02/06, 02/13/15 CN 16896

Fictitious Business Name Statement #2015-000433 Filed: Jan 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Samusco Electric, Located at: 2701 Via Juanita, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Thomas M Dieckilman, 2701 Via Juanita, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Thomas M Dieckilman, 01/16, 01/23, 01/30, 02/06/15 CN 16894

Fictitious Business Name Statement #2015-000759 Filed: Jan 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Orange & Melrose, Located at: 3825 Riviera Dr #11, San Diego CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Lela Rose Hekimian, 3825 Riviera Dr #11, San Diego CA 92109 This business is conducted by: An Individual The first day of business was: 01/09/15 S/Lela Rose Hekimian, 01/16, 01/23, 01/30, 02/06/15 CN 16893

Fictitious Business Name Statement #2014-033232 Filed: Dec 24, 2014 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nouveau Health, Located at: 3978 Sorrento Valley Blvd, Ste 310, San Diego CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Dr Judith F Rubin MD, 8118 77th St Ct NW, Gig Harbor WA 98335 This business is conducted by: An Individual The first day of business was: 10/01/14 S/Dr Judith F Rubin MD, 01/16, 01/23, 01/30, 02/06/15 CN 16892

Fictitious Business Name Statement #2015-000130 Filed: Jan 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North Coast Fellowship B. Iglesia Costa Norte C. Apostolic Assembly of Solana Beach, California, Located at: 940 Genevieve St, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Apostolic Assembly of the Faith in Jesus Christ, 10807 Laurel St, Rancho Cucamohga CA 91730 This business is conducted by: A Corporation The first day of business was: 11/04/07 S/John Charles Rodriguez, 01/16, 01/23, 01/30, 02/06/15 CN 16891

Fictitious Business Name Statement #2015-000352 Filed: Jan 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. La Mirada RV Storage, Located at: 2260 La Mirada Dr, Vista CA San Diego 92081 Mailing Address: PO Box 3166, Del Mar, CA 92014 This business is hereby registered by the following: 1. 2260 La Mirada Drive LLC, 2260 La Mirada Dr, Vista CA 92081 This business is conducted by: A Limited Liability Company The first day of business was: 01/10/10 S/Michael Terry-Lloyd, 01/16, 01/23, 01/30, 02/06/15 CN 16890

Fictitious Business Name Statement #2015-000827 Filed: Jan 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. K Velocity B. K-Veloctiy, Located at: 1050 Wiegand St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Samer Kabbani, 1050 Wiegand St, Encinitas CA 92024 2. Maya Malas, 1050 Wiegand St, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/11/14 S/Samer Kabbani, 01/16, 01/23, 01/30, 02/06/15 CN 16889

Fictitious Business Name Statement #2015-000681 Filed: Jan 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ENJI Studio Jewelry B. Niki Grandics Jewelry, Located at: 1949 Kellogg Ave, Carlsbad CA San Diego 92008 Mailing Address: PO Box 1682, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. Nicole Grandics, 16907 Los Morross, Rancho Santa Fe, CA 92067 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicole Grandics, 01/16, 01/23, 01/30, 02/06/15 CN 16888

Fictitious Business Name Statement #2015-000572 Filed: Jan 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Mindfulness Community, B. 2nd Street Mindfulness Sangha, Located at: 1092 Aloha Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Encinitas Mindfulness Community, 1092 Aloha Dr, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 08/09/13 S/Cary Z Joel, 01/16, 01/23, 01/30, 02/06/15 CN 16887

Fictitious Business Name Statement #2014-033287 Filed: Dec 26, 2014 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Del Mar Pacific General Contractors Inc, Located at: 153 N Highway 101 #200, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Del Mar Pacific Acquisition Corporation, 153 N Highway 101 #200, Solana Beach CA 92075 This business is conducted by: A Corporation The first day of business was: 12/09/03 S/John McGinnis, 01/16, 01/23, 01/30, 02/06/15 CN 16886

Fictitious Business Name Statement #2015-000008 Filed: Jan 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Carpet Cleaning & Repair, Located at: 7322 Muslo Ln, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Tom Norman, 7322 Muslo Ln, Carlsbad CA 92009 2. Kathy Norman, 7322 Muslo Ln, Carlsbad CA 92009 This business is conducted by: A Married Couple The first day of business was: 01/01/15 S/Tom Norman, 01/16, 01/23, 01/30, 02/06/15 CN 16885

Fictitious Business Name Statement #2015-000300 Filed: Jan 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blazing Barrels, Located at: 4429 Maple Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Anthony S Azares, 4429 Maple Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Anthony S Azares, 01/16, 01/23, 01/30, 02/06/15 CN 16884