The Coast News Group
Legal Notices

Legal Notices, June 12, 2015

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED. It is hereby given that a Public Hearing will be held on Wednesday, June 24, 2015 at 6:00 p.m., or as soon as possible thereafter, by the Encinitas City Council to discuss the following hearing item of the City of Encinitas: CASE NUMBER: 15-089 ZOA FILING DATE: October 15, 2014 APPLICANT: City of Encinitas LOCATION: City-wide DESCRIPTION: Public Hearing to consider the introduction of Draft City Council Ordinance No. 2015-10, titled “An Ordinance of the City of Encinitas, California, adopting an amendment to Title 9; Public Safety, Peace, and Health of the Encinitas Municipal Code by adding a new Section 9.23 to regulate the sale of dogs and cats in the City of Encinitas”. The proposed ordinance would prohibit pet stores from displaying, offering for sale, delivering, bartering, auctioning, giving away or selling dogs and cats, except for dogs and/or cats obtained from a public animal shelter or nonprofit humane society or animal rescue organization. The ordinance would not apply to persons or businesses selling dog and cats from the location where the animal was born and reared. ENVIRONMENTAL STATUS: This project is exempt from environmental review pursuant to the California Environmental Quality Act (CEQA) Guidelines. For further information, please contact Laurie Winter, Associate Planner, at (760) 633-2717 or via email at [email protected], or the Planning and Building Department at (760) 633-2710, 505 South Vulcan Avenue, Encinitas, CA 92024-3633. 06/12/15 CN 17391

City of Encinitas Planning and Building Department NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Application request. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (6/19, 7/3, etc.). CASE NUMBER: 14-261 CDP FILING DATE: October 14, 2014
APPLICANT: Vincent Marrero LOCATION: 1330 Hymettus Avenue (APN: 254-112-84) PROJECT DESCRIPTION: A Coastal Development Permit for the construction of an addition to an existing single-family residence and a new detached accessory structure. The subject property is located in the Residential 3 (R-3) Zone and Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO 6:00 PM ON MONDAY, JUNE 22, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED.
If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, contact Andrew Maynard, Associate Planner, at (760) 633-2718 or [email protected], or the Planning & Building Department, 505 S. Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 06/12/15 CN 17390

APN: 123-492-23-00 T.S. No. 012064-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/14/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 7/9/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 3/22/2007, as Instrument No. 2007-0193312, Page 1796, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RONALD COOPER AND JANETTE COOPER WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 12 OF COUNTY OF SAN DIEGO TRACT 3725-1, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 9829, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, OCTOBER 14, 1980. The street address and other common designation, if any, of the real property described above is purported to be: 4455 FALLSBRAE RD FALLBROOK AREA, 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: $2,127,874.14 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 012064-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 06/12/15, 06/19/15, 06/26/15 CN 17385

APN: 124-250-14-00 TS No: CA08004038-14-1 TO No: 5920216 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 8, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 7, 2015 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on August 14, 2007, as Instrument No. 2007-0542971, of official records in the Office of the Recorder of San Diego County, California, executed by DAVID B. NIEDOPYTALSKI, AN UNMARRIED MAN, as Trustor(s), in favor of ING BANK, FSB 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: 3560 LAKE GARDEN DRIVE, FALLBROOK, CA 92028-8887 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 $431,701.87 (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, CA08004038-14-1. 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: May 26, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08004038-14-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001499-1, PUB DATES: 06/12/2015, 06/19/2015, 06/26/2015 CN 17384

APN: 215-710-21-00 TS No: CA08001347-14-1-FT TO No: 7875762 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 17, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 30, 2015 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on December 24, 2007, as Instrument No. 2007-0788137, and that said Deed of Trust was modified by Modification Agreement recorded on August 9, 2012 of official records in the Office of the Recorder of San Diego County, California, executed by ROBERT CHRISTOPHER TURNAUCKAS, AND MARY FRANCES RYAN, TRUSTEES OF THE TURNAUCKAS FAMILY TRUST DATED JULY 24, 2002, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE BANK, FSB. 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: 7318 GOLDEN STAR LN, CARLSBAD, CA 92011-4852 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 $892,464.38 (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, CA08001347-14-1-FT. 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: May 22, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08001347-14-1-FT 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001422-1, PUB DATES: 06/05/2015, 06/12/2015, 06/19/2015 CN 17371

T.S. No.: 2012-20536 Loan No.: 7090732970 A.P.N.: 259-101-07-00 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 6/21/2006. 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: MARIA DELGADO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 6/30/2006 as Instrument No. 2006-0465593 in book —, page — and rerecorded on — as — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/1/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $1,186,346.95 WILL SELL AT PUBLIC AUCTION TO THE 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; Street Address or other common designation of real property: 908 AVEN DE SAN CLEMENTE, ENCINITAS, CALIFORNIA 92024 A.P.N.: 259-101-07-00 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 warrant, 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 principal 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 : $1,186,346.95 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. 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/Sales.aspx using the file number assigned to this case 2012-20536. 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. The best way to verify postponement information is to attend the scheduled sale Date: 5/12/2015 Western Progressive, LLC, as Trustee
c/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299
http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx For Non-Automated Sale Information, call: (866) 240-3530 Tamika Smith, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 05/29/15, 06/05/15, 06/12/15 CN 17354

APN: 223-611-22-00 T.S. No. 011404-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/6/2005. 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 6/18/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/12/2005, as Instrument No. 2005-0786633, The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2010-0691633 and recorded on 12/14/2010. of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RONALD P QUINI, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 146 OF THE CITY OF CARLSBAD CT 99-04-01, VILLAGES OF LA COSTA, LA COSTA SOUTH, IN THE CITY OF CALRSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 14379, RECORDED APRIL 29, 2002, AS FILE NO. 2002-0358064, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO The street address and other common designation, if any, of the real property described above is purported to be:3465 CORTE SELVA CARLSBAD, CA 92009-0000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $999,034.71 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 011404-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 05/29/15, 06/05/15, 06/12/15 CN 17353

APN: 158-400-06-14 TS No: CA05000792-14-1S TO No: 8476318 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 22, 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 June 30, 2015 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 October 1, 2004, as Instrument No. 2004-0933580, of official records in the Office of the Recorder of San Diego County, California, executed by LYNDON C. ANDERSON AND MELLISSA A. ANDERSON, HUSBAND AND WIFE, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for HOME LOAN CENTER, INC. 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: 4228 VISTA DEL RIO WAY #8, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $319,968.74 (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, CA05000792-14-1S. 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: May 18, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA05000792-14-1S 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001323-1, PUB DATES: 05/29/2015, 06/05/2015, 06/12/2015 CN 17352

NOTICE OF TRUSTEE’S SALE TS No. CA-14-630363-CL Order No.: 730-1404443-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2006. 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. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Scott Monson, a single man Recorded: 12/20/2006 as Instrument No. 2006-0902254 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/19/2015 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $717,405.86 The purported property address is: 1508 LAUREL ROAD, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 151-260-08-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 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-14-630363-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: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-630363-CL IDSPub #0083778 5/29/2015 6/5/2015 6/12/2015 CN 17351

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 3071 of the California Vehicle Code and Section 535 of the Penal Code, State of California, and the provisions of the California Auction Licensing Act, SCRIPPS MESA STORAGE, 9780 CANDIDA ST., SAN DIEGO, CA 92126 will sell at public auction by competitive bidding on June 25th, 2015 at 12:00 p.m.. General description of goods: Electric equipment, furniture, office furniture, tools, household items, sporting equipment, children’s toys and miscellaneous boxes-contents unknown. Property to be sold as follows: Name Unit #
Richard York C273 Misc household items Paul Owen D278 Misc Household items Tom Dunnum C282 Misc Household Items Christy Sundquist C80 Misc Household items Darrell Chiecuto Tikland.net C14 Misc items Auction will be held at www.storagebattles.com by competitive bid. 06/12/15, 06/19/15 CN 17400

NOTICE INVITING TO BID PROJECT: El Camino Real Traffic Signalization Improvements OWNER/DEVELOPER: Toll Brothers PROJECT EST.: $687,889.00; 100 Working Days. PLANS & SPECS: Contact Moote Companies: Eric Nutter @ 949-428-1400 BID SCHEDULE: Bids Due – July 1, 2015 at 2:00 PM at Moote Companies, 60 Corporate Park, Irvine, CA 92606 Tel: (949) 428-1400. BONDS: 10% Bid Bond, 100% Payment & Performance Bond. REQUIREMENTS: Prevailing Wage, Certified Payroll & Class “C-10” Contractor’s License. 06/12/15, 06/19/15 CN 17389

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE VIOLA F. SAGANY FAMILY TRUST DATED APRIL 22, 2015 BY: Viola F. Sagany, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Judith Ann Clark, Trustee of the Viola F. Sagany Family Trust dated April 22, 2015, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: June 8, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Judith Ann Clark Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 06/12/15, 06/19/15, 06/26/15 CN 17388

NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) the undersigned will sell at public auction on Monday June 29, 2015 Personal property including but not limited to furniture, clothing, tools and/or other household items located at: El Camino Self Storage 201 South El Camino Real Suite B Encinitas, CA 92024 Whitaker, Laurie E. 11:50 am
Murphy, Collette A. Murphy, Collette A. All sales are subject to prior cancellation. All terms, rules and regulations are available at time of sale. Dated this, 12th of June and 19th of June 2015 by El Camino Self Storage 201 South El Camino Real Suite B.Encinitas, CA 92024 (760) 944-3333 6/12, 6/19/15 CNS-2761183# CN 17387

NOTICE OF PETITION TO ADMINISTER ESTATE OF: (IMAGED FILE) TIMOTHY ALLEN WILMOTT CASE NO. 37-2015-00018213-PR-PW-CTL ROA#1 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of TIMOTHY ALLEN WILMOTT.
A PETITION FOR PROBATE has been filed by DONN SCOTT WILMOTT in the Superior Court of California, County of SAN DIEGO.
THE PETITION FOR PROBATE requests that DONN SCOTT WILMOTT be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/14/15 at 11:00AM in Dept. PC-1 located at 1409 4TH AVENUE, SAN DIEGO, CA 92101 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner E. DAVID WININGER – SBN 046170
380 S MELROSE DR #308 VISTA CA 92081 6/12, 6/19, 6/26/15
CNS-2761561# CN 17386

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00018105-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Elizabeth Marie Hankins filed a petition with this court for a decree changing name as follows: a. Present name Elizabeth Marie Hankins changed to proposed name Elizabeth Marie Arthur. 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 Jul 21, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division.
Date: Jun 01, 2015 William S Dato / KT Judge of the Superior Court 06/05, 06/12, 06/19, 06/26/15 CN17375

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE FOWLER FAMILY TRUST DATED MAY 15, 2013 BY: Raymond D. Fowler, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Sandra M. Fowler, Trustee of the Fowler Family Trust dated May 15, 2013, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: June 1, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Sandra M. Fowler Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 06/05/15, 06/12/15, 06/19/15 CN 17372

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE ROBERT JOSEPH TRUITT INTERVIVOS REVOCABLE TRUST DATED APRIL 25, 1985 BY: Robert J. Truitt, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Diana C. Rooney, Trustee of the Robert Joseph Truitt Intervivos Revocable Trust dated April 25, 1985, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: May 20, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Diana C. Rooney Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 05/29/15, 06/05/15, 06/12/15 CN 17357

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE ALBERT AND MARY PAULEK FAMILY TRUST DATED DECEMBER 15, 1993
BY: Albert V. Paulek, Decedent NOTICE TO CREDITORS (Cal. Probate Code § 19050) Notice is hereby given to the creditors and contingent creditors of the above-named decedent that all persons having claims against the decedent are required to mail or deliver a copy to Kathleen Paulek, Trustee of the Albert and Mary Paulek Family Trust dated December 15, 1993, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 2888 Loker Ave. East, Suite 311, Carlsbad, CA 92010, within the later of 4 months after date of first publication of notice to creditors or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Probate Code §19103. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: May 19, 2015 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Kathleen Paulek Pub. … 2015 Geiger Law Office, P.C. 2888 Loker Avenue East, Suite 311 Carlsbad, CA 92010 (760) 448-2220 05/29/15, 06/05/15, 06/12/15 CN 17356

SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN180995 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Arlene Urdas You are being sued. Read the information below and on the next page. Lo estan demandando. Lea la informacion a continuacion y en la pagina siguiente.
Petitioner’s Name is: Nombre del demandante: James U Mendizabal You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter or phone call 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 advise, 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) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matimonio 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 immediate 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 que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden public 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 poart 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): James U Mendizabal 4524 Arbor Glen Way
Oceanside CA 92057 Date (Fecha): 04/29/15 Clerk, by (Secretario, por), J Grennier, Deputy (Asistente) Margo L Lewis, Judicaial Officer 05/22, 05/29, 06/05, 06/12/15
CN17336

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00016274-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Paul Alexander Peterson filed a petition with this court for a decree changing name as follows: a. Present name Paul Alexander Peterson changed to proposed name Paul Alexander Spradling. 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 Jul 07, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division.
Date: May 15, 2015 William S Dato Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN17335

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00016452-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kaelyn Longwell filed a petition with this court for a decree changing name as follows: a. Present name Kaelyn Anne Longwell changed to proposed name Kaelyn Anne Kander. 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 Jul 14, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: May 18, 2015 William S Dato Judge of the Superior Court
05/22, 05/29, 06/05, 06/12/15 CN17334

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00015032-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Andrew Malachi Donaldson filed a petition with this court for a decree changing name as follows: a. Present name Andrew Malachi Donaldson changed to proposed name Andrew Malachi Shipwesh. 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 Jun 30, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division.
Date: May 05, 2015 William S Dato Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN17333

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00016460-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Gloria Limas An filed a petition with this court for a decree changing names as follows: a. Present name Gloria Limas An changed to proposed name Gloria Goldstein Limas. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On on Jul 10, 2015 at 9:30 a.m Dept C 46 of the Superior Court of California, 220 W Broadway, San Diego CA 92101. Date: May 18, 2015
David D Danielsen Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN 17332

Fictitious Business Name Statement #2015-015137 Filed: Jun 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Under A Hula Moon Jewelry Located at: 13357 Portofino Dr, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Jolie Budau, 13357 Portofino Dr, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jolie Budau, 06/12, 06/19, 06/26, 07/03/15 CN 17399

Fictitious Business Name Statement #2015-014878 Filed: Jun 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prunus Studio Located at: 236 La Mesa Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Yoko Brown, 236 La Mesa Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 06/04/15 S/Yoko Brown, 06/12, 06/19, 06/26, 07/03/15 CN 17398

Fictitious Business Name Statement #2015-015049 Filed: Jun 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pair Marketing Located at: 1520 Clearwater Ridge, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Trisha Difuntorum, 1520 Clearwater Ridge, Vista CA 92081 This business is conducted by: An Individual The first day of business was: 06/03/15 S/Trisha Difuntorum, 06/12, 06/19, 06/26, 07/03/15 CN 17397

Fictitious Business Name Statement #2015-014940 Filed: Jun 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Opus Artisan Chocolates Located at: 732 2nd St #200, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. W3S2, 732 2nd St #200, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Ron Withall, 06/12, 06/19, 06/26, 07/03/15 CN 17396

Fictitious Business Name Statement #2015-015229 Filed: Jun 09, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Olive Tree Calipers Located at: 311 Clark St, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Anthony Benelli, 311 Clark St, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: 05/15/15 S/Anthony Benelli, 06/12, 06/19, 06/26, 07/03/15 CN 17395

Fictitious Business Name Statement #2015-014378 Filed: Jun 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonlight Law Located at: 545 Second St #6, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Michael T McColloch, 121 Washingtonia Dr, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 05/01/15 S/Michael T McColloch, 06/12, 06/19, 06/26, 07/03/15 CN 17394

Fictitious Business Name Statement #2015-013162 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Creative Engineering Solutions DBA Panoramic Doors Located at: 3265 Production Ave, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Creative Engineering Solutions, 3265 Production Ave, Oceanside CA 92058 This business is conducted by: A Corporation The first day of business was: 03/09/10 S/Alan Rees, 06/12, 06/19, 06/26, 07/03/15 CN 17393

Fictitious Business Name Statement #2015-015025 Filed: Jun 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alite Cleaning B. On Demand Cleaning Located at: 2683 Via de la Valle #G727, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Shiva Moradfar, 2683 Via de la Valle #G727, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 01/06/15 S/Shiva Moradfar, 06/12, 06/19, 06/26, 07/03/15 CN 17392

Fictitious Business Name Statement #2015-014523 Filed: Jun 02, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RODZINC Located at: 598 Hermes Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Rodney Charles, 598 Hermes Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Rodney Charles, 06/05, 06/12, 06/19, 06/26/15 CN 17383

Fictitious Business Name Statement #2015-013820 Filed: May 26, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Knockerball Socal B. Kockerball North County Located at: 178 Ridge View Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. J3M LLC, 178 Ridge View Way, Oceanside CA 92057 This business is conducted by: A Limited Liability Company The first day of business was: 05/01/15 S/Clay Sellers, 06/05, 06/12, 06/19, 06/26/15 CN 17382

Fictitious Business Name Statement #2015-014027 Filed: May 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Pictographs Located at: 2316 Paseo de Laura #136, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Katherine M Robershaw, 2316 Paseo de Laura #136, Oceanside CA 92056 2. Jonathan Robershaw, 2316 Paseo de Laura #136, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Katherine M Robershaw, 06/05, 06/12, 06/19, 06/26/15 CN 17381

Fictitious Business Name Statement #2015-013188 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. School of Gentle Yoga Located at: 3451 Via Montebello #192-428, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Dannette Mason Rusnak, 3309 Vivienda Cr. Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 04/01/15 S/Dannette Mason Rusnak, 06/05, 06/12, 06/19, 06/26/15 CN 17380

Fictitious Business Name Statement #2015-014278 Filed: May 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Royal Apartments Located at: 940 Third St, Encinitas CA San Diego 92024 Mailing Address: 1001 Eolus, Encinitas CA 92024 This business is hereby registered by the following: 1. Barbara Eckman, 1001 Eolus, Encinitas CA 92024. This business is conducted by: An Individual The first day of business was: 05/13/80 S/Barbara Eckman, 06/05, 06/12, 06/19, 06/26/15 CN 17379

Fictitious Business Name Statement #2015-013695 Filed: May 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bonnie and Clyde Photography B. The Photo Phinisher Located at: 526 Mar Vista Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Bonnie Maryann Buchman, 526 Mar Vista Dr, Vista CA 92081 2. Scott Anthony Harvey, 526 Mar Vista Dr, Vista CA 92081. This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Bonnie Maryann Buchman, 06/05, 06/12, 06/19, 06/26/15 CN 17378

Fictitious Business Name Statement #2015-012220 Filed: May 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pho-Ever Located at: 120 N El Camino Real, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Tam Nhut Dang, 258 Manzanita Dr, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tam Nhut Dang, 06/05, 06/12, 06/19, 06/26/15 CN 17377

Fictitious Business Name Statement #2015-013825 Filed: May 26, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Just a Little Genius Ink B. Found Bites Located at: 1213 Village View Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Laffler, 1213 Village View Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jennifer Laffler, 06/05, 06/12, 06/19, 06/26/15 CN 17376

Fictitious Business Name Statement #2015-013602 Filed: May 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luxury Homes Galleria Located at: 7019 Goldenrod Way, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Eric L Waite, 7019 Goldenrod Way, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eric L Waite, 05/29, 06/05, 06/12, 06/19/15 CN 17369

Fictitious Business Name Statement #2015-013283 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Travel In Chic Located at: 2584 Luciernaga St, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Kimberly Hayman, 2584 Luciernaga St, Carlsbad CA 92009 2. Kalie Hayman, 2584 Luciernaga St, Carlsbad CA 92009 This business is conducted by: Co-Partners The first day of business was: 05/18/15 S/Kimberly Hayman, 05/29, 06/05, 06/12, 06/19/15 CN 17368

Fictitious Business Name Statement #2015-013354 Filed: May 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Skincare by Candy Located at: 1207 Carlsbad Village Dr #Z, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Consuelo Granados, 243 San Dimas Ave, Oceanside CA 92008 This business is conducted by: An Individual The first day of business was: 09/08/08 S/Consuelo Granados, 05/29, 06/05, 06/12, 06/19/15 CN 17367

Fictitious Business Name Statement #2015-013332 Filed: May 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Santini Media B. Cindian Digital C. Cindian D. Cindian Made Located at: 843 3rd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Cynthia J Santini, 843 3rd St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 01/01/00 S/Cynthia J Santini, 05/29, 06/05, 06/12, 06/19/15 CN 17366

Fictitious Business Name Statement #2015-013203 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Maid Clean Located at: 1416 San Simeon St, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Lori Porter, 1416 San Simeon St, Oceanside CA 92058 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lori Porter, 05/29, 06/05, 06/12, 06/19/15 CN 17365

Fictitious Business Name Statement #2015-011712 Filed: Apr 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hempy’s Located at: 123 Jasper St #17, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth N Smith Development Corp, 123 Jasper St #17, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 03/01/15 S/Kenneth N Smith, 05/29, 06/05, 06/12, 06/19/15 CN 17364

Fictitious Business Name Statement #2015-013538 Filed: May 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Estancia Realty Group Located at: 2331 Littler Ln, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Niroomand Investment Inc, 2331 Littler Ln, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Mohammad R Niroomand, 05/29, 06/05, 06/12, 06/19/15 CN 17363

Fictitious Business Name Statement #2015-012060 Filed: May 05, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Custom Upholstery Located at: 6353 El Camino Real #I, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Brenda Beatriz Sandoval, 6353 El Camino Real #I, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 05/01/15 S/Brenda Beatriz Sandoval, 05/29, 06/05, 06/12, 06/19/15 CN 17362

Fictitious Business Name Statement #2015-013214 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. dk wax boutique Located at: 142A N El Camino Real #106, Encinitas CA San Diego 92024 Mailing Address: PO Box 3619, Vista CA 92085 This business is hereby registered by the following: 1. Darla A Kancevicius, 1059 Shadow Ridge Dr #10, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Darla A Kancevicius, 05/29, 06/05, 06/12, 06/19/15 CN 17361

Fictitious Business Name Statement #2015-013287 Filed: May 19, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Weiss Choice Hats & More Located at: 3480 Mission Ave, Oceanside CA San Diego 92058 Mailing Address: 450 N Horne St #E22, Oceanside CA 92054 This business is hereby registered by the following: 1. William C Murphey, 450 N Horne St #E22, Oceanside CA 92054 2. Thela K Murphey, 450 N Horne St #E22, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/William C Murphey, 05/22, 05/29, 06/05, 06/12/15 CN 17350

Fictitious Business Name Statement #2015-012638 Filed: May 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Veterinary Videos B. Dr Henderson Pet Products Located at: 1147 Woodlake Dr, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Alia Henderson, 1147 Woodlake Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 05/01/15 S/Alia Henderson, 05/22, 05/29, 06/05, 06/12/15 CN 17349

Fictitious Business Name Statement #2015-012190 Filed: May 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stryker Photography Located at: 109A Avenida Las Brisas, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Katherine Larsen, 109A Avenida Las Brisas, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Katherine Larsen, 05/22, 05/29, 06/05, 06/12/15 CN 17348

Fictitious Business Name Statement #2015-012598 Filed: May 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Star Playspaces Located at: 1222 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Bradley A Roberts, 1222 N Coast Hwy 101, Encinitas CA 92024 2. Michael Morris, 11835 Carmel Mountain Rd #1304-402, San Diego CA 92128 This business is conducted by: Co-Partners The first day of business was: Not Yet Started S/Bradley A Roberts, 05/22, 05/29, 06/05, 06/12/15 CN 17347

Fictitious Business Name Statement #2015-013007 Filed: May 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Praising in Color Located at: 923 Camino Del Arroyo, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Angela Bear, 923 Camino Del Arroyo, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Angela Bear, 05/22, 05/29, 06/05, 06/12/15 CN 17346

Fictitious Business Name Statement #2015-012921 Filed: May 14, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ostara Mobile Services Located at: 953 Bluesage Dr, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Su Coy, 953 Bluesage Dr, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 04/20/15 S/Su Coy, 05/22, 05/29, 06/05, 06/12/15 CN 17345

Fictitious Business Name Statement #2015-011490 Filed: Apr 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Truck Service B. TW Fleet Service C. OTS Located at: 2403 Industry St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Thomas Williams, 2403 Industry St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 01/01/85 S/Thomas Williams, 05/22, 05/29, 06/05, 06/12/15 CN 17344

Fictitious Business Name Statement #2015-009418 Filed: Apr 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Love Your Mother Earth B. Love Your Mother Organics Located at: 740 Winding Way, Encinitas CA San Diego 92024 Mailing Address: PO Box 231759, Encinitas CA 92023 This business is hereby registered by the following: 1. Life Safety Technologies Inc, 740 Winding Way, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 04/08/15 S/Joanne Price, 05/22, 05/29, 06/05, 06/12/15 CN 17343

Fictitious Business Name Statement #2015-013258 Filed: May 18, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Juna Beauty B. Juna Located at: 4653 Bancroft St #4, San Diego CA San Diego 92116 Mailing Address: Same This business is hereby registered by the following: 1. Meagan Brown, 4653 Bancroft St #4, San Diego CA 92116 2. Daja Hartman, 9263 C St #3, San Diego CA 92102 This business is conducted by: Co-Partners The first day of business was: 05/18/15 S/Meagan Brown, 05/22, 05/29, 06/05, 06/12/15 CN 17342

Fictitious Business Name Statement #2015-012680 Filed: May 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homes California Style Located at: 1905 Wandering Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Ricardo Goldman, 1905 Wandering Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ricardo Goldman, 05/22, 05/29, 06/05, 06/12/15 CN 17341

Fictitious Business Name Statement #2015-010925 Filed: Apr 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gigafuzz Co Located at: 4359 Niagara Ave, San Diego CA San Diego 92107 Mailing Address: 315 S Coast Hwy 101 Ste U #146, Encinitas CA 92024 This business is hereby registered by the following: 1. Chapman Murphey, 4359 Niagara Ave, San Diego CA 92107 2. Marc Shelstead, 126 Seeman Dr, Encinitas CA 92024 This business is conducted by: A General Partnership The first day of business was: 04/23/15 S/Chapman Murphey, 05/22, 05/29, 06/05, 06/12/15 CN 17340

Fictitious Business Name Statement #2015-010855 Filed: Apr 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. FMF Pandion Located at: 533 2nd St #213, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Tommy Wayne Wells, 721 Snapdragon St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tommy Wells, 05/22, 05/29, 06/05, 06/12/15 CN 17339

Fictitious Business Name Statement #2015-012684 Filed: May 12, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Doggie Doggie Are You Ok Located at: 6550 Ponto Dr #62, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Pet Tech Productions Inc, 6550 Ponto Dr #62, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: 07/22/11 S/Thomas C Somes, 05/22, 05/29, 06/05, 06/12/15 CN 17338

Fictitious Business Name Statement #2015-011727 Filed: Apr 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advance Clinical Skincare Located at: 2382 Faraday Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Julie Cortinas, 1425 Darwin Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Julie Cortinas, 05/22, 05/29, 06/05, 06/12/15 CN 17337