The Coast News Group
Legal Notices

Legal Notices, July 8, 2016

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF CITY COUNCIL PUBLIC HEARING PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, California 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT 760-633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. Notice is hereby given that a City Council meeting will be held on Wednesday, July 20, 2016 at 6:00 p.m. for a public hearing regarding a Resolution of the City Council to correct an incorrect map exhibit in City Council Resolution No. 2016-52 and the introduction of an Ordinance to correct an incorrect map exhibit in City Council Ordinance No. 2016-04. CASE NUMBER: 14-200 POD CASE NAME: At Home in Encinitas (Housing Element Update program) APPLICANT: City of Encinitas LOCATION: Citywide DESCRIPTION: Public Hearing for an errata Resolution and errata Ordinance to correct a clerical error on a map that mistakenly omitted sites on the west side of Coast Highway 101 in Downtown Encinitas from the General Plan land use map amendment and the Zoning Map amendment regarding At Home in Encinitas, the City’s Housing Element Update program. Multiple exhibits and references in the final project documents and record considered, discussed and adopted by the City Council correctly depict and describe the sites subject to the General Plan land use map amendment and Zoning Map amendment. However, a map exhibit for the General Plan land use map amendment and the Zoning Map amendment mistakenly omitted the aforementioned sites. These errata actions by the City Council will direct that the affected maps be corrected in Resolution No. 2016-52 and Ordinance No. 2016-04. ENVIRONMENTAL STATUS: These actions involve correcting a clerical error on a map to accurately reflect the information in the Environmental Assessment/Environmental Impact Report (SCH #2015041044) and is not a project as defined by California Environmental Quality Act (CEQA) Guidelines Section 15378. If it was a project, it would be exempt from environmental review under the “General Rule” pursuant to CEQA Guidelines Section 15061(b)(3). Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else has raised regarding the matter described in this notice or written correspondence delivered to the City of Encinitas at or before the time and date of the determination. The project file is available for review at the Planning and Building Department and Office of the Clerk, 505 South Vulcan Avenue, Encinitas, California 92024. Project information is also available at www.AtHomeInEncinitas.info. For further information, please contact Mr. Michael Strong, Senior Planner, at 760-943-2101 or via email at [email protected]. 07/08/16 CN 18893

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT NOTICE OF PLANNING COMMISSION PUBLIC HEARING & NOTICE OF AVAILABILITY PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT 760-633-2710. Public notice is hereby given of the availability of an amendment to the Local Coastal Program Implementation Plan and the Encinitas Municipal Code. This Public Notice of Availability opens a six-week public review period (July 8, 2016 through August 19, 2016) prior to any final action being taken by the City Council on this amendment request. The original notice of availability was published on July 1, 2016, and is being republished with a new six-week public review period to allow for required mailings. It is also hereby given that the Planning Commission will conduct a Public Hearing on Thursday, July 21, 2016, at 6:00 p.m. to discuss the following item of the City of Encinitas: CASE NUMBER: 16-145 POD APPLICANT: City of Encinitas LOCATION: City-wide PROJECT DESCRIPTION: The City of Encinitas proposes amendments to Title 30 (Zoning) of the Municipal Code to change the City’s density bonus regulations to modify application requirements and to provide that maximum allowable residential density will be calculated to round up any fraction of a unit. Title 30 of the Municipal Code is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of this application. ENVIRONMENTAL STATUS: The requirements of the California Environmental Quality Act (CEQA) of 1970, as amended, the guidelines, as prescribed by the Secretary of Resources, and the provisions of the Statement Objectives, Criteria and Procedures for Implementation of the California Environmental Quality Act, City of Encinitas, have been satisfied and the City staff has determined that this action is, pursuant to Section 15061(b)(3) of the CEQA Guidelines, exempt, subject to a final decision by City Council as the decision-maker.
STAFF CONTACT: Diane Langager, Principal Planner, at (760) 633-2714 or email at [email protected] The Planning Commission will be making a recommendation on the item to the City Council. The Council will consider the item at a separately noticed public hearing. NOTICE OF AVAILABILITY: This project constitutes an amendment to the Local Coastal Program (LCP). If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. The LCP amendment will not become effective until after adoption by the California Coastal Commission. Staff is now releasing a Notice of Availability which opens a six-week public review period (July 8, 2016 through August 19, 2016) prior to any final action being taken by the City Council on the LCP amendment request. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact staff or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 07/08/16 CN 18892

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 21ST day of July, 2016, at 6 p.m., by the Encinitas Planning Commission to discuss the following items: 1.PROJECT NAME: St. Constantine Greek Orthodox Church Digital Sign CASE NUMBERS: 15-214 MUPMOD/DR/CDP FILING DATE: September 28, 2015 APPLICANT: St. Constantine Greek Orthodox Church LOCATION: 3459 Manchester Avenue PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit Modification, Design Review Permit and Coastal Development Permit to construct a new digital sign along Manchester Avenue. ZONING/OVERLAY: The project site is located in the RR-1 zone, Scenic/Visual Corridor Overlay Zone, and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Anna Yentile, Associate Planner: (760) 633-2724 or [email protected] 2. PROJECT NAME: The Beacons CASE NUMBER: 15-299 TM/DR/CDP FILING DATE: November 17, 2015 APPLICANT: Valleyside Development
LOCATION: 756, 758, 766 North Coast Highway 101 PROJECT DESCRIPTION: Public hearing to consider a Tentative Map, Design Review Permit and Coastal Development Permit to demolish three existing structures and construct four residential condominium units and four commercial office condominium units and underground parking garage. ZONING/OVERLAY: The project site is located in the Commercial Mixed 1 zone of the North 101 Corridor Specific Plan and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Anna Yentile, Associate Planner: (760) 633-2724 or [email protected] 3. PROJECT NAME: Leucadia Club CASE NUMBER: 14-294 MINMOD/CDP FILING DATE: November 25, 2014
APPLICANT: Craig Leslie LOCATION: 828 North Coast Highway 101, Suite E PROJECT DESCRIPTION: Case continued from June 2, 2016. Second public hearing to consider a Minor Use Permit Modification and a Coastal Development Permit for an existing private club to provide beer, wine, and spirits (Type 57 ABC License) service to its membership. ZONING/OVERLAY: The subject property is located in the North Coast Highway 101- Commercial Mixed-1 (N-CM-1) zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: J. Dichoso, Associate Planner: (760) 633-2681 or [email protected] 4. PROJECT NAME: San Elijo Joint Powers Authority Reclamation Outfall Project CASE NUMBER: 15-314 MUP FILING DATE: January 12, 2016 APPLICANT: San Elijo Joint Powers Authority LOCATION: 2695 Manchester Avenue (APNs: 261-010-13-01; 261-191-04; 261-191-03 and -04, 261-191-07, 261-190-38, 261-190-49, 261-172-05 and -21;261-171-07 & -08) PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit application for the replacement and realignment of a section of the existing San Elijo Water Reclamation Facility Outfall System from Manchester Avenue, the Nature Center parking lot, San Elijo Laggon and terminates on Cardiff State Beach. ZONING/OVERLAY: The subject property is located in the Public/Semi-Public (P/SP) Zone, Ecological Resource, Open Space and Parks (ER/OS/PK) Zone, Transportation Corridor (TC) Zone, Floodplain Overlay Zone, Scenic/Visual Corridor Overlay Zone and the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: A final Mitigated Negative Declaration has been adopted by the San Elijo Joint Power Authority. STAFF CONTACT: Andrew Maynard, Associate Planner: 760-633-2718 or [email protected] 5. PROJECT NAME: Sealfit Integrated Training Center CASE NUMBER: 15-200 MUP/CDP FILING DATE: July 28, 2015 APPLICANT: Sealfit Inc. LOCATION: 849 Second Street (APN: 232-220-15) PROJECT DESCRIPTION: Public hearing to consider a Major Use Permit and Coastal Development Permit application to allow the operation of an indoor athletic club (Sealfit). The use will occupy existing commercial structures ZONING/OVERLAY: The subject property is located in the Downtown Encinitas Specific Plan Commercial Mixed 2 (D-CM-2) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Anna Yentile, Associate Planner: 760-633-2724 or [email protected] An appeal of a Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5 p.m. on the 15th (10th for subdivisions) calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Items 1, 2, 3 and 5 are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The actions of the Planning Commission or City Council relative to Items 1, 2, 3 and 5 are not appealable to the California Coastal Commission. The actions of the Planning Commission or City Council relative to Item 4 is appealable to the California Coastal Commission. Any filing of an appeal will suspend the appealed action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. Under California Government Code Sect. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the above applications prior to the hearing, please contact the staff member or the Planning and Building Department at (760) 633-2710 or by email at [email protected], 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 07/08/16 CN 18889

SAN DIEGUITO WATER DISTRICT STATE OF CALIFORNIA NOTICE INVITING BIDS The San Dieguito Water District, Owner, invites sealed bids for: SDWD 30-Inch Transmission Main Abandonment and Recycled Water Fire Protection System, Project No. CW16D RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the General Manager, San Dieguito Water District, 160 Calle Magdalena, Encinitas, California 92024 3633, on July 26, 2016 at 2:00 PM at which time they will be publicly opened and read aloud, for performing the work as follows: WORK TO BE DONE: The work to be done generally includes abandonment of a 30-inch low pressure transmission main from Cambridge Avenue to the San Elijo Water Reclamation Facility (SEWRF) located at 2695 Manchester Avenue in Cardiff. The 30-inch transmission main will be abandoned in place, sealing segments of the pipe with concrete plugs. The 30-inch transmission main will be removed from the lot located at 2315 Cambridge Avenue. Installation of new recycled water main at SEWRF, 170 LF of 12-inch PVC and 275 LF of 8-inch PVC, two new fire hydrants and a new fire sprinkler service line, valves, and cathodic protection; complete all work with accessories, including but not limited to valves, services connections, fittings, connections to existing pipelines, excavation, backfill, compaction, testing, pavement replacement, traffic control and safety devices, shoring, dewatering where required, all in accordance with the Contract Documents. ENGINEER’S CONSTRUCTION COST OPINION: $575,000. SITE OF WORK: Work is located at 2695 Manchester Avenue, 2315 Cambridge Avenue, and 320 Oxford Drive in City of Encinitas, CA 92007. COMPLETION OF WORK: All work must be completed within 45 calendar days after the commencement date stated in the Notice to Proceed. LIQUIDATED DAMAGES: Liquidated damages will be $750 per calendar day. MANDATORY PRE BID MEETING: A mandatory pre-bid meeting will be at the San Elijo Reclamation Plant, 2695 Manchester Ave., Encinitas, California 92024 3633, on July 19, 2016 at 2:00 PM. Contractor’s bids will not be accepted if their representative did not attend and sign in at the mandatory pre-bid meeting. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: Contract documents containing proposal forms, agreement, specifications, and reduced drawings are available. They may be obtained after May 2, 2016 at 160 Calle Magdalena, Encinitas, CA 92024, at a non refundable cost of $25 per set (plus $7.50 mailing if requested). Contractors are required to review the District’s website for any announcements or addenda 72 hours prior to the bid opening, http://www.encinitasca.gov/ under the Bids and RFP tab. CONTRACTOR’S LICENSING LAWS: Attention is directed to the Contractors License Law concerning the licensing of contractors. Contractors are required to be licensed and regulated by the Contractor’s State License Board. All work shall be performed by a Contractor possessing a valid Class A or Class C-34 California Contractor’s License. PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids shall be directed to the District Representative stated below. It shall be understood, however, that no specification interpretations will be made by telephone, nor will any “or equal” products be considered for approval prior to award of contract. San Dieguito Water District 160 Calle Magdalena Encinitas, CA 92024 Telephone: (760) 633-2793 Attention: Mr. Blair A. Knoll, PE, PLS Senior Civil Engineer OWNER’S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the Owner. 07/08/16, 07/15/16 CN 18875

CITY OF ENCINITAS – NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Encinitas on Tuesday, November 8, 2016 for the following Elective Offices and Measure: • One (1) Mayor for a full term of two years with a term expiring November 2018 • Three (3) Members of the City Council – two (2) Members of the City Council for a four-year term with the term expiring in November 2020 and one (1) Member of City Council for a two-year term with a term expiring November 2018*. *Please note that per Government Code, the City has approved a one-time redesignation of one Council seat to a two-year term to evenly stagger the election of Members of the City Council due to the establishment of an elected Mayor per Government Code Section 34906. For the 2016 General Municipal Election only, the candidate elected who receives the least votes shall serve a two-year term, and in the event of a tie for second place, the two-year term seat shall be decided by lot. (Ord. 2014-05, Municipal Code Section 2.20.011) • One (1) ballot measure as follows:

Encinitas NOTICE OF ELECTION
Encinitas NOTICE OF ELECTION

The nomination period for the Office of Mayor and Members of the City Council begins on July 18, 2016 and closes on August 12, 2016 at 6:00 p.m. No person may file nomination papers for more than one office at the same election. If nomination papers for an incumbent Mayor are not filed by August 12, 2016 (the 88th day before the election) the voters shall have until August 17, 2016 (the 83rd day before the election) to nominate candidates other than incumbents, for that incumbent’s elective office. If nomination papers for an incumbent Member of the City Council are not filed by August 12, 2016 (the 88th day before the election) the voters shall have until August 17, 2016 (the 83rd day before the election) to nominate candidates other than incumbents, for that incumbent’s elective office. If no one or only one person is nominated for an elective office, appointment to the elective office may be made as prescribed by Elections Code Section 10229 of the State of California. The polls will be open between the hours of 7:00 a.m. and 8:00 p.m. on Election Day. For information, contact the City Clerk’s Department at 760-633-2601. Kathy Hollywood, City Clerk Dated: June 23, 2016 07/08/16 CN 18874

CIUDAD DE ENCINITAS – AVISO DE ELECCIÓN SE NOTIFICA POR MEDIO DEL PRESENTE que el martes, 8 de noviembre de 2016 se celebrará una Elección Municipal General en la Ciudad de Encinitas para elegir los siguientes Funcionarios Electivos e Iniciativa de Ley: • Un (1) Alcalde para un período completo de dos años cuyo período expira en noviembre de 2018 •Tres (3) Miembros del Concejo de la Ciudad – dos (2) Miembros del Concejo de la Ciudad para un período de cuatro años cuyos períodos expiran en noviembre de 2020 y un (1) Miembro del Concejo de la Ciudad para un período de dos años cuyo período expira en noviembre de 2018*. *Favor de tomar nota que en conformidad con el Código de Gobierno, la Ciudad ha aprobado la redesignación por única vez de un puesto del Concejo a un período de dos años para escalonar de forma uniforme la elección de Miembros del Concejo de la Ciudad debido al establecimiento de un Alcalde electo conforme la Sección 34906 del Código de Gobierno. Sólo para la Elección Municipal General de 2016, el candidato electo que reciba la menor cantidad de votos servirá el período de dos años, y en caso de un empate para el segundo puesto, el puesto de dos años será decidido por sorteo. (Ord. 2014-05, Sección 2.20.011 del Código Municipal) • Una (1) iniciativa de ley en la boleta electoral como sigue:

Encinitas AVISO DE ELECCIÓN
Encinitas AVISO DE ELECCIÓN

El período de nominación para el Puesto de Alcalde y Miembros del Concejo de la Ciudad comienza el 18 de julio de 2016 y finaliza el 12 de agosto de 2016 a las 6:00 p.m. Ninguna persona puede presentar documentos de nominación para más de un puesto en la misma elección. Si para el 12 de agosto de 2016 (el 88vo día antes de la elección) no se presentan documentos de nominación para un Alcalde titular, los electores tendrán hasta el 17 de agosto de 2016 (el 83er día antes de la elección) para nominar candidatos que no sean titulares, para el cargo electivo de ese titular. Si para el 12 de agosto de 2016 (el 88vo día antes de la elección) no se presentan documentos de nominación para un Miembro del Concejo de la Ciudad titular, los electores tendrán hasta el 17 de agosto de 2016 (el 83er día antes de la elección) para nominar candidatos que no sean titulares, para el cargo electivo de ese titular. Si ninguna o sólo una persona es nominada para un cargo electivo, el nombramiento a dicho cargo se hará conforme lo prescrito en la Sección 10229 del Código Electoral del Estado de California.Las casillas electorales estarán abiertas entre las 7:00 a.m. y las 8:00 p.m el Día de las Elecciones. Para información, comuníquese con el Departamento del Secretario de la Ciudad al 760-633-2601. Kathy Hollywood, Secretaria de la Ciudad Fechado: 23 de junio de 2016 07/08/16 CN 18873

CITY OF CARLSBAD RESOLUTION NO. 2016-131 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ESTABLISHING THE 2016-17 APPROPRIATION LIMIT AS REQUIRED BY ARTICLE XIIIB OF THE CALIFORNIA STATE CONSTITUTION AND STATE LAW. WHEREAS, Article XIIIB of the California State Constitution requires that governments annually establish a limit on the appropriation of proceeds of taxes; and WHEREAS, State law requires that this limit be presented to the governing body of each entity each fiscal year; and WHEREAS, State law also requires that this limit be published in a newspaper of general circulation to allow public response to the limit as adopted. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the City Council of the City of Carlsbad, California, does hereby establish and adopt the 2016-17 appropriation limit of four hundred and fourteen million, six hundred and eight thousand, and forty dollars ($414,608,040) as computed in Exhibit 6-A attached hereto. 3. That the City Clerk is directed to publish this Resolution in a newspaper of general circulation. PASSED, APPROVED AND ADOPTED at a Joint Special Meeting of the Carlsbad City Council, Carlsbad Municipal Water District Board of Directors, Carlsbad Public Financing Authority Board of Directors, Community Development Commission, and City of Carlsbad as Successor Agency to the Redevelopment Agency, held on the 28th day of June, 2016, by the following vote to wit: AYES: Hall, Wood, Schumacher, Blackburn, Packard. NOES: None. ABSENT: None. MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) 07/08/16 CN 18872

CITY OF CARLSBAD ORDINANCE NO. CS-300 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING SECTION 21.05.030 OF THE CARLSBAD MUNICIPAL CODE BY AN AMENDMENT TO THE ZONING MAP TO GRANT A ZONE CHANGE FROM PLANNED INDUSTRIAL (P-M) TO OFFICE (O) FOR A 2.48-ACRE PROPERTY LOCATED AT 6405 EL CAMINO REAL, ON THE SOUTHWEST CORNER OF CAMINO VIDA ROBLE AND EL CAMINO REAL, WITHIN LOCAL FACILITIES MANAGEMENT ZONE 5.CASE NAME: HULSE ORTHODONTICS MEDICAL OFFICE CASE NO.: ZC 15-05 The City Council of the City of Carlsbad, California, does ordain as follows: WHEREAS, said application constitutes a request for a Zone Change as shown on Exhibit “ZC 15-05 – HULSE ORTHODONTICS MEDICAL OFFICE,” dated May 4, 2016, attached hereto and made a part hereof; and WHEREAS at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said City Council considered all factors relating to the “ZC 15-05 – HULSE ORTHODONTICS MEDICAL OFFICE.” NOW, THEREFORE, the City Council of the City of Carlsbad does ordain as follows: SECTION I: That section 21.05.030 of the Carlsbad Municipal Code, being the zoning map, is amended as shown on the map marked “ZC 15-05 – HULSE ORTHODONTICS MEDICAL OFFICE,” dated May 4, 2016, attached hereto and made a part hereof. SECTION II: That the findings and conditions of the Planning Commission in Planning Commission Resolution No. 7165 shall also constitute the findings and conditions of the City Council. EFFECTIVE DATE: This ordinance shall be effective no sooner than thirty days after its adoption, and the City Clerk shall certify to the adoption of this ordinance and cause it to be published at least once in a publication of general circulation in the City of Carlsbad within fifteen days after its adoption. INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 14th day of June 2016, and thereafter. PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 28th day of June 2016, by the following vote, to wit: AYES: Hall, Wood, Blackburn, Packard. NOES: None. ABSENT: Schumacher. ABSTAIN: None. APPROVED AS TO FORM AND LEGALITY CELIA A. BREWER, City Attorney MATT HALL, Mayor ATTEST: BARBARA ENGLESON, City Clerk (SEAL) 07/08/16 CN 18871

ORDINANCE NO. CS-300 CN18871 map
ORDINANCE NO. CS-300 CN18871 map

CITY OF CARLSBAD NOTICE OF ELECTION NOTICE IS HEREBY GIVEN that a General Municipal Election will be held in the City of Carlsbad on Tuesday, November 8, 2016, for the following Officers and Ballot Measure: For two (2) Members of the City Council Full terms of four (4) years One Ballot Measure:

CARLSBAD NOTICE OF ELECTION
CARLSBAD NOTICE OF ELECTION

The nomination period for these offices begins on Monday, July 18, 2016 at 8:00 a.m. and closes on Friday, August 12, 2016 at 5:00 p.m. Candidate packets will be available in the City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. For more information or to schedule an appointment to obtain a Candidate Packet, please contact Sheila Cobian, City Clerk Services Manager at 760-434-2917. If nomination papers for an incumbent officer of the City are not filed by Friday, August 12, 2016 at 5:00 p.m., the voters shall have until August 17, 2016 to nominate candidates other than the person(s) who are the incumbents the 88th day before the election, for that incumbent’s elective office. This extension is not applicable where there is no incumbent eligible to be elected. If no one or only one person is nominated for an elective office, appointment to the elective office may be made as prescribed by §10229, Elections Code of the State of California. The polls will be open between the hours of 7:00 a.m. and 8:00 p.m. on Tuesday, November 8, 2016. SHEILA R. COBIAN, CMC CITY CLERK SERVICES MANAGER Dated: July 8, 2016 07/08/16 CN 18870

APN: 105-742-55-00 TS No: CA08000113-16-1 TO No: 5927248 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 9, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 26, 2016 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 16, 2004, as Instrument No. 2004-0882592, of official records in the Office of the Recorder of San Diego County, California, executed by GEORGE H. DAWE, AN UNMARRIED MAN, as Trustor(s), in favor of LONG BEACH MORTGAGE COMPANY as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2399 PAIGE CIRCLE, FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $480,297.17 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA08000113-16-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: June 23, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA08000113-16-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-002261-1, PUB DATES: 07/08/2016, 07/15/2016, 07/22/2016 CN 18878

NOTICE OF TRUSTEE’S SALE TS No. CA-15-698359-RY Order No.: 95513445 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/19/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOHN M VAUGHAN-CHALDY, TRUSTEE OF THE JOHN M. VAUGHAN -CHALDY REVOCABLE TRUST DATED 2/25/03 Recorded: 4/30/2004 as Instrument No. 2004-0385604 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $811,563.91 The purported property address is: 3952 PALOMAR DRIVE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 123-480-06-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-698359-RY . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-698359-RY IDSPub #0110823 7/8/2016 7/15/2016 7/22/2016 CN 18877

NOTICE OF TRUSTEE’S SALE TS No. CA-16-706273-CL Order No.: 160065405-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/9/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): DENNIS E. GANT, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 1/16/2004 as Instrument No. 2004-0035799 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/29/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $165,432.48 The purported property address is: 332 RIVERVIEW WAY, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-571-36-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-706273-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: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-706273-CL IDSPub #0110377 7/8/2016 7/15/2016 7/22/2016 CN 18876

NOTICE OF TRUSTEE’S SALE TS No. CA-14-655522-CL Order No.: 110464177-CA-MAI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROBERT R HAIN AND ALICIA HAIN, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP Recorded: 7/18/2007 as Instrument No. 2007-0479062 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/22/2016 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $443,886.53 The purported property address is: 378 RIVER RANCH WAY, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 158-741-16-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-655522-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: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-655522-CL IDSPub #0110485 7/1/2016 7/8/2016 7/15/2016 CN 18852

NOTICE OF TRUSTEE’S SALE File No. 7042.15735 Title Order No. 150264632 MIN No. 1000525-9987926756-1 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/02/2002. 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): JEANNE M. BECKER, AN UNMARRIED WOMAN Recorded: 07/19/2002, as Instrument No. 2002-0609600, of Official Records of SAN DIEGO County, California. Date of Sale:07/22/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 868 EAST ALVARADO STREET, #39, FALLBROOK, CA 92028 Assessors Parcel No. 105-810-26-39 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 $125,350.58. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7042.15735. 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: June 21, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Julian Ojeda Authorized Signatory 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. MEINSTER-BECKER, JEANNE ORDER # 7042.15735: 07/01/2016, 07/08/2016, 07/15/2016 CN 18849

T.S. No. 15-33679 APN: 158-660-47-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MICHAEL W. FORGIONE AND DEBBIE A. FORGIONE , HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/14/2005 as Instrument No. 2005-0795025 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/25/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $551,116.11 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: 1316 WOODHAVEN DRIVE OCEANSIDE, CA 92056 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 158-660-47-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-33679. 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: 6/22/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606
For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 or www.elitepostandpub.com Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 18423 7/1, 7/8, 7/15/16 CN 18848

T.S. No.: 2015-05110-CA A.P.N.:110-072-19-00 Property Address: 10690 Highway 76, Pala, CA 92059-2305 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/12/2007. 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: William I Gardinera, An Unmarried Man Duly Appointed Trustee: Western Progressive, LLC Recorded 07/19/2007 as Instrument No. 2007-0483733 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/22/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 517,311.52 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 10690 Highway 76, Pala, CA 92059-2305 A.P.N.: 110-072-19-00 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: $ 517,311.52. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-05110-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: June 15, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT 06/24/16, 07/01/16, 07/08/16 CN 18820

T.S. No.: 2015-04611-CA A.P.N.:103-300-44-00 Property Address: 721 WEST FIG STREET, FALLBROOK, CA 92028 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 11/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JAIME RODRIGUEZ, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 11/22/2005 as Instrument No. 2005-1014186 in book —, page28121 and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/21/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 509,864.68 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 721 WEST FIG STREET, FALLBROOK, CA 92028 A.P.N.: 103-300-44-00 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: $ 509,864.68. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-04611-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: June 13, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 06/24/16, 07/01/16, 07/08/16 CN 18818

T.S. No.: 2014-00783-CA A.P.N.:158-550-62-00 Property Address: 5035 Cherrywood Drive, Oceanside, CA 92056 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 02/15/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Jacqueline Dunlop, An Unmarried Woman Duly Appointed Trustee: Western Progressive, LLC Recorded 02/17/2006 as Instrument No. 2006-0117684 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/21/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 527,657.50 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 5035 Cherrywood Drive, Oceanside, CA 92056 A.P.N.: 158-550-62-00 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: $ 527,657.50. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-00783-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: June 8, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 06/24/16, 07/01/16, 07/08/16 CN 18817

T.S. No. 012033-CA APN: 121-352-04-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 7/15/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/23/2005, as Instrument No. 2005-0528407, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SOTHY LAI AND MAZLINA A LAI, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: At the entrance to the East County Regional Center by the 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: LOT 23 OF COUNTY OF SAN DIEGO TRACT NO. 4062-2, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11999, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JANUARY 27, 1988. The street address and other common designation, if any, of the real property described above is purported to be: 315 HIGHLAND OAKS LANE FALLBROOK, CA 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,000,312.71 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 758 – 8052 or visit this Internet Web site WWW.HOMESEARCH.COM, using the file number assigned to this case 012033-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758-8052 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 06/24/16, 07/01/16, 07/08/16 CN 18816

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Morena Self Storage 908 Sherman St San Diego, CA 92110 will sell by competitive bidding on 7-22-2016, 11:00am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 3004 Martin Beck 2260 Sascha Broomberg 4013 Kristen Mahrer 3014 Joycelyn Banks 7/8, 7/15/16 CNS-2900685# CN 18881

THE NOTICE OF SALE Notice is herby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Golf Country Mini Storage at 28710 Champagne B l v d, Escondido, CA 92026 will sell property listed below by competitive bidding on or after July 22, 2016. Auction to be held at above address. Property to be sold as follows: misc. items belonging to the following: T. Presnall unit #194 Auction to be con- ducted by: West Coast Auctions Bond #0434194 07/08/16, 07/15/16 CN 18880

SUMMONS (CITACION JUDICIAL) CASE #: 37-2015-00035549-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): MARK MARIANI
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): YURIY BUZCKO 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 for the County of San Diego – North County, 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): Evan Dwin – Dwin Legal, PAC 2141 Palomar Airport Rd #320 Telephone: 760.536.6471 Date: (Fecha), 10/22/15 Clerk, by (Secretario) V. Navarro, Deputy Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 07/08, 07/15, 07/22, 07/29/16
CN 18879

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020788-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Al Arechiga filed a petition with this court for a decree changing name as follows: a. Present name: Al Arechiga change to proposed name: Aurelio Arechiga. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On August 02, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jun 21, 2016 William S Dato Judge of the Superior Court 07/01, 07/08, 07/15, 07/22/16 CN 18856

SUPERIOR COURT OF WASHINGTON FOR ASOTIN COUNTY – JUVENILE COURT NO: 16-7-00047-2 NOTICE AND SUMMONS BY PUBLICATION – TERMINATION (SMPB) Dependency of: GABRIELLA A. RAMIREZ, DOB: 11/30/2007 State of Washington to: BENJAMIN A. RAMIREZ, Jr., Oceanside, CA A Petition to Terminate Parental Rights was filed on June 9, 2016; A Fact Finding hearing will be held on this matter on: August 2, 2016 at 2:30 p.m. in the Asotin County Superior Court, 135 Second Street, Asotin, Washington. You should be present at this hearing. The hearing will determine if your parental rights to your child are terminated. If you do not appear at the hearing, the court may enter an order in your absence terminating your parental rights. To request a copy of the Notice, Summons, and Termination Petition, call DSHS at (509) 751 4686. To view information about your rights, including right to a lawyer, go to www.atg.wa.gov/DPY.aspx. DATE: June 10, 2016 Marie Eggart, CLERK 07/01/16, 07/08/16, 07/15/16 CN 18853

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800. 07/01/16, 07/08/16, 07/15/16 CN 18850

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020782-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Angela Christine Farrar filed a petition with this court for a decree changing name as follows: a. Present name: Angela Christine Farrar change to proposed name: Angela Christine McCarter; b. Present name: Riley Noel Ann Hadfield change to proposed name: Riley Noel Ann McCarter; c. Present name: Brooklyn Grace Hadfield change to proposed name: Brooklyn Shaye McCarter. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On August 16, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jun 21, 2016 William S Dato Judge of the Superior Court 06/24, 07/01, 07/08, 07/15/16 CN 18842

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00020229-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Evyanne Belle Phelps filed a petition with this court for a decree changing name as follows: a. Present name: Evyanne Belle Phelps change to proposed name: Evyanne Marie Michelle Belle. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On August 02, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Jun 16, 2016 William S Dato Judge of the Superior Court 06/24, 07/01, 07/08, 07/15/16 CN 18824

SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN186281 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Maricy Vieira Infante You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Robert A. Paul. You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio.
Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado.
NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Division 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): Susan L. Schnepf SBN #137901 2214 Faraday Ave Carlsbad CA 92008 Telephone: 760.753.5357 Date (Fecha): 02/29/16 Clerk, by (Secretario, por), S. Miranda Deputy (Asistente) NOTICE OF CASE ASSIGNMENT, HEARING, DECLARATION OF DISCLOSURE CASE # CN186281 Judicial Officer: Michael D. Washington Department: N-18 Phone: 760.201.8095 Complaint Filed: 02/29/16 Notice is given that the above-entitled case has been set for the reason listed below and at the location shown above. Family Resolution Conferennce DATE 08/05/16 TIME 8:30 AM DEPT N-18 Judge Michael D. Washington NOTICE TO THE PERSON SERVED: You are served as an individual defendant 06/17, 06/24, 07/01, 07/08/16 CN 18794

Fictitious Business Name Statement #2016-016915 Filed: Jun 21, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Silver Beatles Tribute Band; B. Crosby, Stills, Nashun, Young Tribute Band Located at: 2560 Pruett Dr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Academy of Music Inc, 2560 Pruett Dr, Vista CA 92084 This business is conducted by: A Corporation The first day of business was: 08/21/03 S/Laurence Stuppy, 07/08, 07/15, 07/22, 07/29/16 CN 18891

Fictitious Business Name Statement #2016-017837 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Full Circle Show Management; B. Full Circle Located at: 6090 Redbrook Rd, San Diego CA San Diego 92117 Mailing Address: Same This business is hereby registered by the following: 1. Full Circle Stage Management LLC, 6090 Redbrook Rd, San Diego CA 92117 This business is conducted by: A Limited Liability Company The first day of business was: 04/15/15 S/Zachary Kennedy, 07/08, 07/15, 07/22, 07/29/16 CN 18890

Fictitious Business Name Statement #2016-017041 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Private Banker Located at: 6030 El Tordo #A, Rancho Santa Fe CA San Diego 92067 Mailing Address: PO Box 7103, Rancho Santa Fe CA 92067-7103 This business is hereby registered by the following: 1. Kerry J Witkin, 2365 5th St, Encinitas CA 92024; 2. Robin L Witkin, 2365 5th St, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 06/01/86 S/Kerry J Witkin, 07/08, 07/15, 07/22, 07/29/16 CN 18888

Fictitious Business Name Statement #2016-017481 Filed: Jun 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soulcentric Family Wellness; B. The Soulcentric Located at: 7005 Elfin Oaks Rd, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Persophia FPC, 7005 Elfin Oaks Rd, Escondido CA 92029 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Stephen W Moss, 07/08, 07/15, 07/22, 07/29/16 CN 18887

Fictitious Business Name Statement #2016-017450 Filed: Jun 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JV7 Brands Located at: 3485 Catalina Dr, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Smart Crutch Inc, 3485 Catalina Dr, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: 01/12/10 S/Timothy Doyle, 07/08, 07/15, 07/22, 07/29/16 CN 18886

Fictitious Business Name Statement #2016-016371 Filed: Jun 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harbor Side Surf Designs; B. Harbor Side Surfing Designs Located at: 3205 Production Ave #H, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Dennis Kane, 1951 Misty Circle, Encinitas CA 92024; 2. MAJB II Inc, 1629 S Nevada St, Oceanside CA 92054 This business is conducted by: A General Partnership The first day of business was: 06/02/16 S/Michael Baron, 07/08, 07/15, 07/22, 07/29/16 CN 18885

Fictitious Business Name Statement #2016-017532 Filed: Jun 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dale & Susan Thorsell’s Rental Property Services; B. Beach and Country Real Estate Located at: 1020 Via DiFelicita, Encinitas CA San Diego 92024 Mailing Address: PO Box 235091, Encinitas CA 92023 This business is hereby registered by the following: 1. Susan Thorsell, 1020 Via DiFelicita, Encinitas CA 92024; 2. Dale Thorsell, 1020 Via DiFelicita, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 01/10/00 S/Dale Thorsell, 07/08, 07/15, 07/22, 07/29/16 CN 18884

Fictitious Business Name Statement #2016-017821 Filed: Jul 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Casa de Nika; B. Indy by the Sea Located at: 1853 Hawk View Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Nicole Broucqsault, 1853 Hawk View Dr, Encinitas CA 92024; 2. Jennifer Culver, 4864 8th St, Carpinteria CA 93013 This business is conducted by: Joint Venture The first day of business was: 09/01/15 S/Nicole Broucqsault, 07/08, 07/15, 07/22, 07/29/16 CN 18883

Fictitious Business Name Statement #2016-016501 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 101 Nail Studio Located at: 1905 Calle Barcelona St #212, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Forum Nails and Spa Inc, 1905 Calle Barcelona #212, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 06/01/16 S/Lillie Tran, 07/08, 07/15, 07/22, 07/29/16 CN 18882

Fictitious Business Name Statement #2016-016927 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cassidy’s Bargain Bookshelf Located at: 801 Grand Ave #3, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Thomas W McDevitt, 822 La Bonita Dr, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 06/22/16 S/Thomas M Devitt, 07/01, 07/08, 07/15, 07/22/16 CN 18869

Fictitious Business Name Statement #2016-017281 Filed: Jun 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Food Dood Located at: 604 Yarrow Way, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. George Hadden, 604 Yarrow Way, San Marcos CA 92078; 2. Desiree Hadden, 604 Yarrow Way, San Marcos CA 92078 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/George Hadden, 07/01, 07/08, 07/15, 07/22/16 CN 18867

Fictitious Business Name Statement #2016-016765 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Silver Streak Transportation Located at: 1659 Shorebreak Way, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Stephen Flynn, 1659 Shorebreak Way, Encinitas CA 92024; 2. Suzan Flynn, 1659 Shorebreak Way, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Stephen Flynn, 07/01, 07/08, 07/15, 07/22/16 CN 18865

Fictitious Business Name Statement #2016-015444 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RF Nanosystems Located at: 7568 Mona Ln, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Bahram Ghodsian, 7568 Mona Ln, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 06/06/16 S/Bahram Ghodsian, 07/01, 07/08, 07/15, 07/22/16 CN 18864

Fictitious Business Name Statement #2016-017342 Filed: Jun 27, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Katy’s Kart Located at: 7060 Clairemont Mesa Blvd, San Diego CA San Diego 92111 Mailing Address: 934 Park Dr, Escondido CA 92029 This business is hereby registered by the following: 1. San Diego Catering & Delivery LLC, 934 Park Dr, Escondido CA 92029 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Katherine Ko, 07/01, 07/08, 07/15, 07/22/16 CN 18863

Fictitious Business Name Statement #2016-016168 Filed: Jun 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. thecommunicationpathway.org Located at: 10771 Black Mtn Rd #23, San Diego CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. Paul Berardi, 10771 Black Mtn Rd #23, San Diego CA 92126 This business is conducted by: An Individual The first day of business was: 06/13/16 S/Paul Berardi, 07/01, 07/08, 07/15, 07/22/16 CN 18862

Fictitious Business Name Statement #2016-017104 Filed: Jun 23, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SDM Consulting Located at: 12022 Royal Birkdale Row, San Diego CA San Diego 92128 Mailing Address: 12022 Royal Birkdale Row #D, San Diego CA 92128 This business is hereby registered by the following: 1. Siobhan McKenna, 12022 Royal Birkdale Row, San Diego CA 92128 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Siobhan McKenna, 07/01, 07/08, 07/15, 07/22/16 CN 18861

Fictitious Business Name Statement #2016-015115 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Scripps Mesa Storrage Located at: 9780 Candida St, San Diego CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. Susan Wagner, 1854 Seaview Ave, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 04/06/87 S/Susan Wagner, 07/01, 07/08, 07/15, 07/22/16 CN 18860

Fictitious Business Name Statement #2016-015506 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Results Focused Fitness Located at: 401 N Coast Hwy #110, Oceanside CA San Diego 92054 Mailing Address: 2026 Ave of the Trees, Carlsbad CA 92008 This business is hereby registered by the following: 1. Mauli K Martine, 2026 Ave of the Trees, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mauli K Martine, 07/01, 07/08, 07/15, 07/22/16 CN 18859

Fictitious Business Name Statement #2016-017014 Filed: Jun 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kinane Events Inc; B. Kinane Events Inc dba O’side Turkey Trot Located at: 2987 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: 603 Seagaze Dr #968, Oceanside CA 92056 This business is hereby registered by the following: 1. Kinane Events Inc, 2987 Highland Dr, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/01/92 S/Kathleen Kinane, 07/01, 07/08, 07/15, 07/22/16 CN 18858

Fictitious Business Name Statement #2016-017212 Filed: Jun 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Atrium Wine Company Located at: 2026 Elevada St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Jessie Casanova, 2026 Elevada St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Jessie Casanova, 07/01, 07/08, 07/15, 07/22/16 CN 18857

Fictitious Business Name Statement #2016-015218 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KVA Stainless Located at: 191 Mangano Circle, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joseph McCrink, 191 Mangano Circle, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Joseph McCrink, 06/24, 07/01, 07/08, 07/15/16 CN 18841

Fictitious Business Name Statement #2016-016544 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Chevalier Located at: 143 S Cedros Ave C-101, Solana Beach CA San Diego 92075 Mailing Address: PO Box 2337, Del Mar CA 92014 This business is hereby registered by the following: 1. Jara Design Group LLC, 143 S Cedros Ave C-101, Solana Beach CA 92075 This business is conducted by: A Limited Liability Company The first day of business was: 11/09/06 S/Jeanette Ann Antt, 06/24, 07/01, 07/08, 07/15/16 CN 18840

Fictitious Business Name Statement #2016-016795 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. McDavid Firearms Training Located at: 3823 Lake Park St, Fallbrook CA San Diego 92028 Mailing Address: 5256 S Mission Rd #703, Bonsall CA 92003 This business is hereby registered by the following: 1. Weldon K McDavid Jr, 3823 Lake Park St, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: 06/15/16 S/Weldon K McDavid Jr, 06/24, 07/01, 07/08, 07/15/16 CN 18839

Fictitious Business Name Statement #2016-016786 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Speedy Locksmith Located at: 3913 Standford Dr, Oceanside CA San Diego 92056 Mailing Address: PO Box 5075, Oceanside CA 92052 This business is hereby registered by the following: 1. Mazin N Abdallah, 3913 Stanford Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 03/01/94 S/Mazin N Abdallah, 06/24, 07/01, 07/08, 07/15/16 CN 18836

Fictitious Business Name Statement #2016-015826 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sage Flooring Located at: 1031 S Clementine St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Jordan Sage Steiger, 1031 S Clementine St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/08/16 S/Jordan Sage Steiger, 06/24, 07/01, 07/08, 07/15/16 CN 18835

Fictitious Business Name Statement #2016-016785 Filed: Jun 20, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Layer Skin Care Located at: 3913 Stanford Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Olivia Abdallah, 3913 Stanford Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Olivia Abdallah, 06/24, 07/01, 07/08, 07/15/16 CN 18834

Fictitious Business Name Statement #2016-016621 Filed: Jun 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Emma Theodora Photography Located at: 1811 S Tremont St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Emma Almendarez, 1811 S Tremont St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 06/17/16 S/Emma Almendarez, 06/24, 07/01, 07/08, 07/15/16 CN 18833

Fictitious Business Name Statement #2016-016465 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Zolezzi Mobil Car & Truck Service Located at: 6850 Maple Leaf Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Julius A Zolezzi, 6850 Maple Leaf Dr, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Julius A Zolezzi, 06/24, 07/01, 07/08, 07/15/16 CN 18832

Fictitious Business Name Statement #2016-016470 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Universal Auto Wholesales Located at: 444 N El Camino Real #87, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kevin M Olsen, 444 N El Camino Real #87, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kevin M Olsen, 06/24, 07/01, 07/08, 07/15/16 CN 18831

Fictitious Business Name Statement #2016-016445 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Soul Connect Hypnotherapy Located at: 187 Calle Magdalena #216, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jill Thomas, 1315 Condor Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/16/16 S/Jill Thomas, 06/24, 07/01, 07/08, 07/15/16 CN 18830

Fictitious Business Name Statement #2016-016194 Filed: Jun 13, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Justice Payne Publishing Located at: 1786 N Coast Hwy 101 #15, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Joyce Vaughn, 1786 N Coast Hwy 101 #15, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Joyce Vaughn, 06/24, 07/01, 07/08, 07/15/16 CN 18829

Fictitious Business Name Statement #2016-016231 Filed: Jun 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JoJe’ Located at: 927 Hymettus Ave #A, Encinitas CA San Diego 92024 Mailing Address: PO Box 232087, Encinitas CA 92024 This business is hereby registered by the following: 1. Peloton Foods Inc, 927 Hymettus Ave #A, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 03/06/14 S/John Abate, 06/24, 07/01, 07/08, 07/15/16 CN 18828

Fictitious Business Name Statement #2016-016434 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Holidays-n-Such Located at: 446 Benevente Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Gregory Sparks, 446 Benevente Dr, Oceanside CA 92057; 2. Janet Sparks, 446 Benevente Dr, Oceanside CA 92057 This business is conducted by: A Married Couple The first day of business was: 06/01/16 S/Gregory Sparks, 06/24, 07/01, 07/08, 07/15/16 CN 18827

Fictitious Business Name Statement #2016-016545 Filed: Jun 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fair Rate Transportation; B. Fair Rate Hotel Located at: 13754 Mango Dr #103, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Oren Barforough, 13754 Mango Dr #103, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 06/16/16 S/Oren Barforough, 06/24, 07/01, 07/08, 07/15/16 CN 18826

Fictitious Business Name Statement #2016-015788 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wild Craft Oils Located at: 263 Delphinium St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Piper Lacy, 263 Delphinium St, Encinitas CA 92024; 2. Greg Regan, 263 Delphinium St, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/01/16 S/Piper Lacy, 06/17, 06/24, 07/01, 07/08/16 CN 18813

Fictitious Business Name Statement #2016-015690 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunrise Mortgage and Financial Services Located at: 323 N Coast Hwy #G, Oceanside CA San Diego 92054 Mailing Address: 4413 White Pine Way, Oceanside CA 92057 This business is hereby registered by the following: 1. Teresita A Murphy, 4413 White Pine Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Teresita A Murphy, 06/17, 06/24, 07/01, 07/08/16 CN 18812

Fictitious Business Name Statement #2016-015687 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunrise Realty and Financial Services Located at: 323 N Coast Hwy #G, Oceanside CA San Diego 92054 Mailing Address: 4413 White Pine Way, Oceanside CA 92057 This business is hereby registered by the following: 1. Teresita A Murphy, 4413 White Pine Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Teresita A Murphy, 06/17, 06/24, 07/01, 07/08/16 CN 18811

Fictitious Business Name Statement #2016-015480 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Streamline Pool and Spa Located at: 2934 Preece St, San Diego CA San Diego 92111 Mailing Address: Same This business is hereby registered by the following: 1. Jamison Eichenlaub, 2934 Preece St, San Diego CA 92111 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jamison Eichenlaub, 06/17, 06/24, 07/01, 07/08/16 CN 18810

Fictitious Business Name Statement #2016-015665 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Salsify Celebrations; B. Native Plant Celebrations Located at: 20357 Highway 76, Pauma Valley CA San Diego 92061 Mailing Address: 1125 Linda Vista Dr #101, San Marcos CA 92078-3819 This business is hereby registered by the following: 1. Michael W Russ, 2403 Torrejon Pl, Carlsbad CA 92009; 2. Ann Worthington-Russ, 2403 Torrejon Pl, Carlsbad CA 92009 This business is conducted by: A Married Couple The first day of business was: 01/01/15 S/Ann Worthington-Russ, 06/17, 06/24, 07/01, 07/08/16 CN 18809

Fictitious Business Name Statement #2016-014894 Filed: Jun 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Regis Consulting Group Located at: 1780 Haydn Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Regis Consulting Group LLC, 1780 Haydn Dr, Cardiff CA 92007 This business is conducted by: A Limited Liability Company The first day of business was: 02/14/16 S/Cathy Zaitzow, 06/17, 06/24, 07/01, 07/08/16 CN 18808

Fictitious Business Name Statement #2016-015058 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside 420 Alternative Medicine Evaluation Center Located at: 214 N Coast Hwy, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Oceanside 420 Alternative Medicine Evaluation Center Inc, 214 N Coast Hwy, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 07/07/11 S/Michelle R Giberti, 06/17, 06/24, 07/01, 07/08/16 CN 18807

Fictitious Business Name Statement #2016-016031 Filed: Jun 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MB Real Estate Group; B. MB Realty Group Located at: 2145 Corte Cidro, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Mehrdad Barhaghi, 2145 Corte Cidro, Carsbad CA 92009 This business is conducted by: An Individual The first day of business was: 06/10/16 S/Medrdad Barhaghi, 06/17, 06/24, 07/01, 07/08/16 CN 18806

Fictitious Business Name Statement #2016-015521 Filed: Jun 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Macedo’s Elotes Located at: 1470 Portofino Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Victor Macedo, 1470 Portofino Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Victor Macedo, 06/17, 06/24, 07/01, 07/08/16 CN 18805

Fictitious Business Name Statement #2016-015173 Filed: Jun 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hirecare; B. Hirecare Healthcare Personnel Service Located at: 1340 W Valley Pkwy, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Hireground Personnel Services Inc, 1340 W Valley Pkwy, Escondido CA 92029 This business is conducted by: A Corporation The first day of business was: 12/13/04 S/David Radel, 06/17, 06/24, 07/01, 07/08/16 CN 18804

Fictitious Business Name Statement #2016-015565 Filed: Jun 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cultivating Peace and Joy Located at: 5205 Avenida Encinas #A, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Kelley L Grimes, 2633 Banbury Ct, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 06/01/16 S/Kelley L Grimes, 06/17, 06/24, 07/01, 07/08/16 CN 18803

Fictitious Business Name Statement #2016-015027 Filed: Jun 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. C.A.S.E. Inc Located at: 785 Grand Ave #101, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Comprehensive Autism Services and Education, 785 Grand Ave #101, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 11/09/99 S/Cynthia LaBrie Norall, 06/17, 06/24, 07/01, 07/08/16 CN 18802

Fictitious Business Name Statement #2016-015812 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Breeze Hill Located at: 1180 La Tortuga Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Breeze Hill Art LLC, 1180 La Tortuga Dr, Vista CA 92081 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Darla Nyren, 06/17, 06/24, 07/01, 07/08/16 CN 18801

Fictitious Business Name Statement #2016-015911 Filed: Jun 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bottom Up Located at: 3425 Filoli Circle, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Fusion Lava Corporation, 3425 Filoli Circle, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Ellen Pait, 06/17, 06/24, 07/01, 07/08/16 CN 18800

Fictitious Business Name Statement #2016-015738 Filed: Jun 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arnibah Vanst Wholesale Located at: 701 Palomar Airport Rd #300, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Arnibah Vanst, 2625 Pirineos Way #217, Carlsbad CA 92009 This business is conducted by: An Indvidual The first day of business was: Not Yet Started S/Arnibah Vanst, 06/17, 06/24, 07/01, 07/08/16 CN 18799