The Coast News Group
Legal Notices

Legal Notices, June 22, 2018

CITY OF ENCINITAS DEVELOPMENT SERVICES DEPARTMENT 505 South Vulcan Avenue, Encinitas, CA 92024 Phone: (760) 633-2710 | Email: [email protected] | Web: www.encinitasca.gov City Hall Hours: Monday through Friday 7:00 AM to 6:00 PM Closed alternate Fridays (06/29, 07/13, etc. and 07/04 for Fourth of July) NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT 1. PROJECT NAME: Vaithianathan Grading CASE NUMBER: 17-293 ADR/CDP FILING DATE: December 18, 2017 APPLICANT: Trevor & Cindy Vaithianathan LOCATION: 2280 11th Street (APN 264-310-30) PROJECT DESCRIPTION: An Administrative Design Review Permit and Coastal Development Permit request to re-grade a slope in the rear yard and add fill amounts in excess of four feet to accommodate a new pad with landscaping. The subject property is located within the Rural Residential 2 (RR2) zone, Scenic/View Corridor Overlay, Cultural/Natural Resources, Special Study, and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Dan Halverson, 760-633-2711, or [email protected] 2. PROJECT NAME: Encinitas Village Building G Façade Improvements CASE NUMBER: 18-090 ADR FILING DATE: May 8, 2018 APPLICANT: TRC Encinitas Village, LLC. LOCATION: 115, 117 and 119 N. El Camino Real (APN 259-121-24) PROJECT DESCRIPTION: An Administrative Design Review Permit for façade improvements to a building within the existing commercial center. The subject property is located in the General Commercial (GC) Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). STAFF CONTACT: Andrew Maynard, Associate Planner: 760-633-2718 or [email protected] PRIOR TO 6:00 PM ON MONDAY, JULY 02, 2018 ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE DEVELOPMENT SERVICES DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Development Services 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. Item 1 is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Development Services Director on Item 1 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. 06/22/18 CN 21935

CITY OF CARLSBAD RESOLUTION NO. 2018-095 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, ESTABLISHING THE 2018-19 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 2018-19 appropriation limit of four hundred and fifty-eight million, seven hundred and five thousand, and two hundred nineteen dollars ($458,705,219) as computed in Exhibit 7-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 12th day of June, 2018, by the following vote to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher. NOES: None. ABSENT: M. Packard. MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 06/22/18 CN 21917

CITY OF CARLSBAD RESOLUTION NO. 2018-085 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2018-19 AND SETTING A PUBLIC HEARING FOR JULY 10, 2018 FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 2, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972, (Division 15, Part 2 of the State Streets and Highways Code, commencing with Section 22500), the special assessment district is known and designated as Street Lighting and Landscaping District No. 2 (hereinafter referred to as the “Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act, and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5 (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for the next ensuing fiscal year to provide for the annual costs for maintenance of improvements defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report) has been prepared and is presented to this City Council and is attached as Attachment A, as required by law, and this City Council is desirous of continuing with the proceedings for said annual levy; and WHEREAS, the improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and WHEREAS, this City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth therein, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the improvements to be maintained, as set forth in the Report. 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 public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Preliminary Engineer’s Report (the “Report”) attached as Attachment A and incorporated herein by this reference. The proposed new improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report. 3. That said improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, as identified and referenced in the boundary map previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and which is designated by the name of this Assessment District. 4. That the Improvements are hereby referred to Harris & Associates, who is hereby directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B. A diagram for the Assessment District, showing the area and properties proposed to be assessed; C. An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2018 and ending June 30, 2019; D. An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received. 5. That the Report, as presented, is hereby approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection. Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones therein, and the proposed assessments upon assessable lots and parcels of land within the Assessment District. The Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act. 6. Notice is hereby given that a public hearing is scheduled in the regular meeting place of the City Council, being the Council Chambers, City Hall, on the following date and time: Tuesday, July 10, 2018, at 6:00 p.m. At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution. Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from the previous year, the proposed increase in the assessments shall be abandoned. A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the District. 7. That the City Clerk is hereby authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad, said publication to be completed not less than ten (10) days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the person designated below: ANNA TAN-GATUE, PROJECT ENGINEER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 Owners of property within the Assessment District may mail written protests to the following address: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 12th day of June, 2018, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher. NOES: None. ABSENT: M. Packard. MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 06/22/18 CN 21916

CITY OF CARLSBAD RESOLUTION NO. 2018-084. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, INITIATING THE PROCEEDINGS, APPROVING THE PRELIMINARY ENGINEER’S REPORT FOR FISCAL YEAR 2018-19 AND SETTING A PUBLIC HEARING FOR JULY 10, 2018 FOR THE ANNUAL LEVY OF ASSESSMENTS WITHIN LIGHTING AND LANDSCAPING DISTRICT NO. 1, A SPECIAL ASSESSMENT DISTRICT WHEREAS, the City Council of the City of Carlsbad, California previously formed a special assessment district pursuant to the terms of the Landscaping and Lighting Act of 1972, (Division 15, Part 2 of the State Streets and Highways Code, commencing with Section 22500), the special assessment district is known and designated as Street Lighting and Landscaping District No. 1 (hereinafter referred to as the “Assessment District”); and WHEREAS, the Assessment District is an existing assessment district in which assessments are not proposed to be increased as defined by Article XIIID of the California Constitution (Proposition 218) and the Proposition 218 Omnibus Implementation Act, and is therefore exempt from the procedures and requirements pursuant to California Constitution Article XIIID § 5 (a); and WHEREAS, the City Council wishes to initiate proceedings to provide for the annual levy of assessments for the next ensuing fiscal year to provide for the annual costs for maintenance of improvements defined as existing street lighting, median landscaping and street trees (“Improvements”), within the Assessment District; and WHEREAS, a preliminary Engineer’s Report (the “Report) has been prepared and is presented to this City Council and is attached as Attachment A, as required by law, and this City Council is desirous of continuing with the proceedings for said annual levy; and WHEREAS, the improvements to be maintained shall consist of all originally designated and authorized improvements, as well as certain new and additional improvements; and WHEREAS, this City Council has carefully examined and reviewed the Report as presented, and is satisfied with each and all of the items and documents as set forth therein, and is satisfied that the assessments, on a preliminary basis, have been distributed in accordance with the benefits received from the improvements to be maintained, as set forth in the Report. 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 public interest and convenience requires, and it is the intention of this legislative body to levy and collect assessments to pay the annual costs and expenses for the maintenance and/or servicing of the Improvements for the Assessment District, with the Improvements generally described as follows: the maintenance of certain street lighting improvements, street trees, and median landscaping improvements, as set forth and described in the Preliminary Engineer’s Report (the “Report”) attached as Attachment A and incorporated herein by this reference. The proposed new improvements to be maintained and serviced caused generally by new development within the Assessment District are described as follows: the maintenance of certain additional street lighting improvements and additional landscaping improvements, including replacement of street trees and median landscaping improvements, all as set forth and described in the Report. 3. That said improvements are of direct benefit to the properties within the boundaries of the Assessment District, which the legislative body previously declared to be the area benefited by the improvement, as identified and referenced in the boundary map previously approved by the City Council, a copy of which is on file in the office of the City Clerk and open for public inspection, and which is designated by the name of this Assessment District. 4. That the Improvements are hereby referred to Harris & Associates, who is hereby directed to make and file the Report generally containing the following: A. Plans and specifications describing the general nature, location and extent of the Improvements within the Assessment District; B. A diagram for the Assessment District, showing the area and properties proposed to be assessed; C. An estimate of the cost of the maintenance and/or servicing of the Improvements for the Assessment District for the Fiscal Year commencing July 1, 2018 and ending June 30, 2019; D. An assessment of the estimated costs of the maintenance and/or servicing, assessing the net amount upon all assessable lots and/or parcels within the Assessment District in proportion to the benefits received. 5. That the Report, as presented, is hereby approved on a preliminary basis, and is ordered to be filed in the office of the City Clerk as a permanent record and to remain open to public inspection. Reference is made to the Report for a full and detailed description of the improvements to be maintained, the boundaries of the Assessment District and any zones therein, and the proposed assessments upon assessable lots and parcels of land within the Assessment District. All Street Lighting Improvement Zone, Street Tree Improvement Zone and Median Landscaping Improvement Zone assessments are to remain the same as the previous year and all new assessments added to the tax roll will be calculated at the same unit rates as the previous year. 6. Notice is hereby given that a public hearing is scheduled in the regular meeting place of the City Council, being the Council Chambers, City Hall, on the following date and time: Tuesday, July 10, 2018, at 6:00 p.m. At that time this legislative body will hear protests or objections in reference to the annual levy of assessments and to any other matters contained in this resolution. Any persons who wish to object to the proceedings or the annual levy should file a written protest with the City Clerk prior to the time set for the public hearing. If there is a majority protest against the levy of an annual assessment that is increased from the previous year, the proposed increase in the assessments shall be abandoned. A majority protest exists if, upon the conclusion of the hearing, written protests filed and not withdrawn, represent property owners owning more than 50% of the assessable area of land within the District. 7. That the City Clerk is hereby authorized and directed to give notice as required by law by causing a copy of this Resolution to be published in a newspaper of general circulation within the City of Carlsbad, said publication to be completed not less than ten (10) days prior to the date set for the public hearing. 8. For any and all information relating to these proceedings, including information relating to protest procedure, your attention is directed to the person designated below: ANNA TAN-GATUE, PROJECT ENGINEER HARRIS & ASSOCIATES TELEPHONE: (800) 827-4901 EXT. 2344 Owners of property within the Assessment District may mail written protests to the following address: CITY OF CARLSBAD, CITY CLERK 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CA 92008 PASSED, APPROVED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad on the 12th day of June 2018, by the following vote, to wit: AYES: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher. NOES: None. ABSENT: M. Packard. MATT HALL, Mayor BARBARA ENGLESON, City Clerk (SEAL) 06/22/18 CN 21915

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE INTRODUCTION ORDINANCE NO. 2018-03 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas has introduced Ordinance No. 2018-03 entitled, “An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Title 24 (Subdivisions) and Title 30 (Zoning) of the Encinitas Municipal Code, Which Proposes Changes to the City’s Inclusionary Housing Regulations to Better Address the Need for Affordable Units Reserved in New Residential Development Projects.” The ordinance provides amendments to the municipal code including repealing Chapter 24.21(Dedication: Affordable Housing Assistance) and adopting Chapter 30.41 (Affordable Housing). The purpose of inclusionary codes is to ultimately further the availability of the range of housing choices for households of all income levels in all areas of the City. Based on the City Council and Planning Commission’s direction to staff regarding a number of inclusionary housing policies, staff recommends that amendments to the inclusionary regulations be phased. Phase I would address some of the core components of the inclusionary regulations including applicability, exemptions, affordable housing requirements, affordable housing standards and incentives, timing of construction of affordable units, developers’ alternative compliance options, application and review procedures, continued affordability, affordable housing fund, waivers, and enforcement. Phase II would include potential amendments that require technical studies be conducted to justify potential fees. An economic feasibility study could be completed for properties upzoned to the higher density and/or citywide to address a higher percentage for affordable units. In addition, a nexus study and gap analysis could occur at the same time to establish a citywide in-lieu fee for projects with seven (7) or more units and set a citywide fee for projects with less than seven (7) units. Upon completion of the studies, another amendment to the inclusionary regulations could be considered based on the results of the studies and Council direction. Ordinance 2018-03 was introduced at the Regular City Council meeting held on June 13, 2018 by the following vote: AYES: Blakespear, Boerner Horvath, Kranz, Mosca, Muir; NAYS: None; ABSTAIN: None. ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City Council will consider the adoption of this Ordinance at the August 8, 2018 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 06/22/18 CN 21907

CITY OF ENCINITAS SECTION A: NOTICE INVITING BIDS NOTICE INVITING BIDS CITY OF ENCINITAS Annual Storm Drain Rehabilitation/Repair FY 2017-2018 CS05E Notice is hereby given that the City of Encinitas will receive ELECTRONIC BIDS ONLY, via the on-line bidding service PlanetBids, up to 2:00 PM, on Thursday, July 12, 2018. At which time said ELECTRONIC BIDS will be publicly opened and read. The results will be posted on PlanetBids immediately at the close of the bid opening. Bidders need not be present at bid opening, but they may attend if desired. The City Street address is as follows: City of Encinitas 505 S. Vulcan Avenue Encinitas, California 92024 WORK TO BE DONE: The work to be done generally includes: The work consists of the rehabilitation and repair of existing storm drains within the City of Encinitas that are badly corroded. Work includes point repairs, Cured in Place Pipe Liners (CIPP), HDPE Solid Wall Pipe Liners, and other miscellaneous items of work as called out in the project specifications. Work to be completed within 40 working days. A map of the locations of the storm drains to be worked on and a table containing the Facility ID and additional information for each drain is included as Appendix A to the specifications. Engineer’s Estimate – $214,020.00. COMPLETION OF WORK: The Contractor shall diligently execute the work to completion within forty (40) working days from the commencement date contained in the Notice to Proceed. LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the bases of the City Engineer’s estimate of the quantities of work to be done and the unit prices bid by the bidder. The award of the contract, if it is awarded, will be to the lowest responsible and responsible bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. 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: The website for this advertisement and related documents is: PlanetBids (http://www.encinitasca.gov/bids). All bid documents and project correspondence will be posted on the PlanetBids website. It is the responsibility of Proposed Bidders to check the website regularly for information updates and Bid Clarifications, as well as any addenda. Contract documents may also be obtained after Thursday, June 14, 2018 at the Engineering counter in City Hall located at 505 S. Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. To submit a bid, a bidder must be registered with the City of Encinitas as a vendor. To register as a vendor, go to the following link (http://www.encinitasca.gov/bids) and then proceed to the “Register As A Vendor” link. In compliance with California Contract Code, Section 20103.7 electronic copies will be made available to contractor plan series bid boards and contractors upon their request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and Contractor accepts bid documents from third parties at its own risk. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addenda for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. BID INFORMATION: Bids shall be submitted electronically to the city utilizing PlanetBids (http://www.encinitasca.gov/bids). No bid will be considered unless it is timely and properly submitted through the PlanetBids system, as described above. The work shall be in strict conformity with the Contract documents. In order to bid this project, the Contractor must have at the time of bid award a valid Class A or a valid Class C-34 State of California Contractor’s License in good standing and must maintain said license in good standing throughout the course of the project. Certain specialty licenses may be required of certain work as set forth in the plans and specifications. The Contractor is responsible to ensure that all proper licenses are maintained. No bid will be awarded to a Contractor who is not licensed in accordance with the provisions of chapter 9, Division 3 of the Business and Professions Code. Withdrawal of bids by Contractor shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. BID SECURITY: Each bid must be accompanied by cash, certified or cashier’s check, or bidder’s bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the amount bid, such guarantee to be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. PRE-BID QUESTIONS: The City will receive information requests on this project up to 12:00 PM on Monday July 9, 2018. All questions regarding the project documents shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. It is the responsibility of the Respondents to check the website regularly for information updates, clarifications, and addenda. LIQUIDATED DAMAGES: The Contractor shall pay to the City of Encinitas the sum of One-Thousand Dollars ($1,000.00) per day for each and every calendar day of unexcused total project delay in completing the work beyond the 40 working days allotted for this project. EQUALS: Notwithstanding if the project plans or specifications designate specific brands, materials, items or trade names, the Bidder may submit proposed equals to the Contract, pursuant to Public Contract Code Section 3400. Any contractor seeking a request for a substitution of “an equal” item shall submit all necessary data substantiating a request at least ten (10) business days prior to the bid opening date. RIGHT TO REJECT ALL BIDS: The City requires responsible and responsive bidders. All Bids shall remain valid for a period of 90 calendar days from the date of bid opening. The City reserves the right to reject all bids at its sole discretion and to waive any immaterial irregularities or informalities in the bids received. Withdrawal of bids shall not be permitted for a period of 90 calendar days after the bid opening. PREVAILING WAGE: This is a prevailing wage project and prevailing wage rates for this locality and project as determined by the director of industrial relations apply, pursuant to labor code section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by the contractor. A schedule of prevailing wage rates is available for review at the City’s offices or may be found on the internet at http://www.dir.ca.gov/public-works/prevailing-wage.html. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. Questions pertaining to State predetermined wage rates should be directed to the State department of Industrial Relations website at https://www.dir.ca.gov/. The prime contractor shall be responsible for ensuring compliance with all applicable provisions of the Labor Code including, but not limited to, Section 1777.5. Notice: Subject exceptions as set forth in Labor Code section 1771.1, contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code or engage in the performance of any contract for public work, as defined by statue, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. The City may not accept a bid, nor any contract or subcontract entered into without proof of the contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to https://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html. COMPLIANCE WITH LABOR LAWS: The prime contractor shall be responsible for insuring compliance with all applicable provisions of the Labor Code, including, but not limited to, section 1777.5. SUBLETTING AND SUBCONTRACTING FAIR PRACTICES ACT: Contractor shall comply with sections 4100 et. seq. of the Public Contracts Code (“Subletting and Subcontracting Fair Practices Act) in all respects. The City is the “duly authorized officer” for the purposes of sections 4107 and 4107.5. PERFORMANCE AND PAYMENT BONDS: Each bid shall be accompanied by security in a form and amount as required by law. The successful bidder will be required to furnish a Payment Bond for one hundred percent (100%), and a Performance Bond for one hundred percent (100%) of the contract amount prior to execution of the contract. The City requires the awarded contractor obtain Payment and Performance bonds, issued by an admitted carrier, qualified to do business in California, as required by Code of Civil Procedure Section 995.120. Pursuant to Public Contract Code section 22300, the City permits the substitution of securities for any moneys withheld to ensure performance under the contract, or, alternatively, the contractor may request and the City may make payment of retentions earned directly to the escrow agent at the expense of the Contractor. NONDISCRIMINATION: During the performance of this contract, the contractor and its subcontractors shall not deny the contract’s benefits to any person on the basis of race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions; nor shall they discriminate unlawfully against any employee or applicant for employment because of on race or color; religion; national origin or ancestry, physical disability; mental disability or medical condition; marital status; sex or sexual orientation; age, with respect to persons over the age of 40; and pregnancy, childbirth, or related medical conditions. Contractor shall insure that the evaluation and treatment of employees and applicants for employment are free of such discrimination.
PROJECT ADMINISTRATION: All questions relative to this project prior to the opening of bids, shall be submitted through PlanetBids. All project correspondence will be posted on the PlanetBids website. Please see section titled PRE-BID QUESTIONS above. The bidder shall not rely upon any representations made by City representatives in preparing its bid, but shall rather rely solely upon the written Contract Documents and any contract addenda issued prior to bid opening. Any questions regarding registering as a vendor or utilizing the PlanetBids website should be sent in writing to Nicholas Josten at [email protected]. Please also see INFORMATION AND INSTRUCTIONS FOR BIDDERS in bid documents for additional bid information and requirements. City of Encinitas BY: Christopher L. Magdosku, PE City Engineer DATE: ___________ END OF NOTICE INVITING BIDS 06/15/18, 06/22/18 CN 21899

T.S. No. 17-17350 Loan No. 13715 Nogales Order No. 05934702 APN: 300-352-51-00 SPACE ABOVE THIS LINE FOR RECORDER’S USE [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.] NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On: 7/13/2018 at 10:30 AM (or as postponed from time to time), Best Alliance Foreclosure and Lien Services Corp. as the duly appointed trustee under and pursuant to deed of trust recorded 12/15/2014, as Instrument No. 2014-0551692, of Official Records in the office of the Recorder of San Diego County, California, executed by Darren J. Riley, an unmarried man as Trustor, L J Properties, Inc., Beneficiary, WILL SELL AT PUBLIC AUCTION SALE TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States, by cash, a 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) At: 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, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, in any, of the real property described above is purported to be: 13715 Nogales Drive Del Mar, California 92014 The undersigned Trustee disclaims any liability for any incorrectness of the street address and/or other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding the physical condition of the property, title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust and personal property, if any,, with interest and late charges thereon, as provided in the note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: amount of unpaid balance and other charges: $335,407.82 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com using the T.S. number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The 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 Notice of Default and Election to Sell was recorded in the county where the real property is located and more than three months have elapsed since such recordation. Date: 6/14/2018 Best Alliance Foreclosure and Lien Services Corp., as Trustee 16133 Ventura Blvd., Suite 700 Encino, California 91436 For Payoff/Reinstatement: (888) 785-9721 Sales Line: (714) 848-9272 or www.elitepostandpub.com Priscilla Quemuel EPP 25796 Pub Dates 06/22, 06/29, 07/06/2018 CN 21914

T.S. No. 18-50609 APN: 122-560-22-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: REGINALD LEWIS, AN UNMARRIED MAN Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP Deed of Trust recorded 4/9/2007 as Instrument No. 2007-0235806 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:7/20/2018 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $586,932.74 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: 1055 FIELDS COURT OCEANSIDE, California 92057 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 122-560-22-00 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 (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 18-50609. 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: 6/15/2018 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 25813 Pub Dates 06/22, 06/29, 07/06/2018 CN 21913

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 138350 Title No. 95519407 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/29/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/13/2018 at 10:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/08/2003, as Instrument No. 2003-0541978, in book xx, page xx, of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Peter J. Schmidt and Marija Schmidt, Husband and Wife, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 226-571-02-00 The street address and other common designation, if any, of the real property described above is purported to be: 1417 Glen Avon Drive, San Marcos, CA 92069 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $232,511.28 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 written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 6/14/2018 THE MORTGAGE LAW FIRM, PLC James Lewin/Authorized Signature 27455 TIERRA ALTA WAY, STE B, TEMECULA, CA 92590 (619) 465-8200 FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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 – www.servicelinkASAP.com – for information regarding the sale of this property, using the file number assigned to this case: 138350. 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. A-FN4661208 06/22/2018, 06/29/2018, 07/06/2018 CN 21912

T.S. No.: 2016-01846-CA A.P.N.: 125-251-81-00 Property Address: 4950 Dulin Road, Fallbrook, CA 92028 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 NÀYIMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/09/2005. 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: David G. Greenroos, III And Gloria J. Greenroos, Husband And Wife. Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 11/17/2005 as Instrument No. 2005-0995889 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/19/2018 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, reasonably estimated costs and other charges: $ 434,573.99 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 4950 Dulin Road, Fallbrook, CA 92028 A.P.N.: 125-251-81-00 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 434,573.99. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-01846-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: May 29, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 06/22/18, 06/29/18, 07/06/18 CN 21908

T.S. No.: 2017-00104-CA A.P.N.: 161-623-76-00 Property Address: 1584 Via Botero, Oceanside, CA 92056 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/08/2004. 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. Trustor: Charles A. DeFazio A Single Man. Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 12/20/2004 as Instrument No. 2004-1192036 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/18/2018 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, reasonably estimated costs and other charges: $ 565,205.76 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 1584 Via Botero, Oceanside, CA 92056 A.P.N.: 161-623-76-00 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 565,205.76. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-00104-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: May 26, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 06/15/18, 06/22/18, 06/29/18 CN 21887

T.S. No. 066192-CA APN: 162-541-40-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/18/2007. 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 7/13/2018 at 10:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/30/2007, as Instrument No. 2007-0063667, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: TUAN KIM NGUYEN, A SINGLE MAN 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 416 and the Southeasterly 2.04 feet of the Southwesterly 57 feet of Lot 417 of Mira Costa Estates Unit No. 5, in the City of Oceanside, County of San Diego, State of California, according to map thereof No. 11738, filed in the Office of the County Recorder of San Diego County, February 27, 1987. Excepting therefrom all minerals, coal, oil, petroleum, gas and kindred substances under and in said land, but without the right of entry of the surface thereof, but with the right, however, to drill in, through or under said land or to explore, develop or take all minerals, coal, oil, petroleum, gas and other kindred substances in and from said land, all such operations to be conducted only below a depth of 500 feet below the surface thereof, as granted to Mira Costa Estates, Inc., A California Corporation by deed recorded in the Office of the County Recorder of San Diego County, December 2, 1987 as Instrument No. 87-666568 of Official Records. This legal is made pursuant to that certain certificate approving a Lot Line Adjustment, Certificate No. PLA-23-88, recorded April 17, 1989 as Instrument No. 89-198912 of Official Records. The street address and other common designation, if any, of the real property described above is purported to be: 3830 CARNEGIE DRIVE OCEANSIDE, CALIFORNIA 92056 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: $614,942.51 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 066192-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 San Diego, California 92117 STOX # 909613 06/15/18, 06/22/18, 06/29/18 CN 21886

T.S. No. 064006-CA APN: 172-012-16-00 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/24/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 7/9/2018 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 3/2/2007, as Instrument No. 2007-0144080, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JEAN A JULIAN, AND ALBERT P JULIAN, AS TRUSTEES ON BEHALF OF THE JULIAN FAMILY TRUST DATED FEBRUARY 28, 1996, JEAN A JULIAN AND ALBERT P JULIAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 29814 MARGLE LANE AVE AKA 29814 MARGALE LANE VISTA, CA 92084 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: $67,247.07 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 064006-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 STOX 909562 06/15/18, 06/22/18, 06/29/18 CN 21885

NOTICE OF TRUSTEE’S SALE TS No. CA-18-808036-BF Order No.: 8728539 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/28/2006. 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): LUCIANO JARA, AN UNMARRIED MAN Recorded: 8/29/2006 as Instrument No. 2006-0614959 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/9/2018 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: $145,886.38 The purported property address is: 200 VIA BANDITA, OCEANSIDE, CA 92057-6755 Assessor’s Parcel No.: 158-211-17-00 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 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-18-808036-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. 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-18-808036-BF IDSPub #0141379 6/15/2018 6/22/2018 6/29/2018 CN 21883

NOTICE OF TRUSTEE’S SALE TS No. CA-17-802960-RY Order No.: 170506573-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/22/2006. 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): ALBERT W MARTIN AND LAURA K MARTIN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 9/11/2006 as Instrument No. 2006-0643227 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/9/2018 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: $1,093,537.09 The purported property address is: 2252 TIGEREYE PLACE, CARLSBAD, CA 92009 Assessor’s Parcel No.: 213-242-34-00 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 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-17-802960-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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. 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-17-802960-RY IDSPub #0141334 6/15/2018 6/22/2018 6/29/2018 CN 21882

T.S. No. 15-39262 APN: 256-040-72-00 NOTICE OF TRUSTEE’S SALE ****THIS NOTICE OF SALE IS BEING RECORDED TO REPLACE THAT CERTAIN NOTICE OF SALE, WHICH RECORDED ON 06/01/2018 AS DOCUMENT NO. 2018-0221469 IN ORDER TO CORRECT THE AUCTION COMPANY AND CONTACT INFORMATION **** YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DANIEL G. GILL III Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 10/31/2007 as Instrument No. 2007-0697126 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/6/2018 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: $925,766.71 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: 806 HERMES AVENUE ENCINITAS, CA 92024 Described as follows: Please see attached Exhibit “A” Legal Description. A.P.N #.: 256-040-72-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 15-39262. 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: 6/5/2018 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE EPP 25703 Pub Dates 06/15, 06/22, 06/29/2018 CN 21881

NOTICE OF TRUSTEE’S SALE T.S. No.: 2017-00170 Loan No.: xxxxx1455 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/15/2004. 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 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: Robert Shawn Aguilar a single man Duly Appointed Trustee: Resolve Default Services, LLC Recorded 11/29/2004 as Instrument No. 2004-1120490 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/6/2018 at 9:00 AM Place of Sale: Entrance of the East County Regional Center East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $247,274.97 The Trustee shall incur no liability for any good faith error in stating the proper amount, including any amount provided in good faith by or on behalf of the beneficiary. Street Address or other common designation of real property: 1500 Circle Ranch Way #47 Oceanside, California 92057 A.P.N.: 157-110-94-01 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 (800) 793-6107 or visit this Internet Web site www.auction.com, using the file number assigned to this case 2017-00170. 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: 5/29/2018 Resolve Default Services, LLC 600 E John Carpenter Freeway, Suite 200 Irving, Texas 75062 Sale Line: (800) 793-6107 Rick Snoke, President A-4659311 06/15/2018, 06/22/2018, 06/29/2018 CN 21880

NOTICE OF TRUSTEE’S SALE T.S. No. 17-48704 APN: 105-720-32-00 PURSUANT TO CIVIL CODE Section 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. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/13/2015. 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: JOHN D. STOLL, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY. Duly Appointed Trustee: Zieve, Brodnax and Steele, LLP Deed of Trust recorded 7/21/2015 as Instrument No. 2015-0382894 in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/6/2018 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: $466,507.10. 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 913 RIVER OAKS LANE real property: FALLBROOK AREA, CA 92028 AKA 913 RIVER OAKS LANE FALLBROOK, CA 92028. Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 105-720-32-00. 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) 730-2727 or visit this Internet Web site www.servicelinkasap.com, using the file number assigned to this case 17-48704. 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: 5/4/2018 Zieve, Brodnax and Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 730-2727 www.servicelinkasap.com Andrew Buckelew, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. A-4656838 06/15/2018, 06/22/2018, 06/29/2018 CN 21879

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: 7/2/2018 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: $801,131.11 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 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-14-630363-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 sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. 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-14-630363-CL IDSPub #0141282 6/8/2018 6/15/2018 6/22/2018 CN 21858

T.S. No.: 2017-02091-CA A.P.N. :257-140-08-00 Property Address: 238 Village Run West, Encinitas, CA 92024 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), 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 NÀYIMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/28/2005. 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: Gus Castaneda And Suzanne Castaneda, Husband And wife, as joint Tenants Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 03/08/2005 as Instrument No. 2005-0187715 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 07/10/2018 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, reasonably estimated costs and other charges: $ 652,818.76 NOTICE OF TRUSTEE’S SALE THE TRUSTEE 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: 238 Village Run West, Encinitas, CA 92024 A.P.N.: 257-140-08-00 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 with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 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: $ 652,818.76. 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. 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 OF TRUSTEE’S 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 this property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-02091-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: May 22, 2018 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 06/08/18, 06/15/18, 06/22/18 CN 21843

TS No: CA07000430-18-1-HC TO No: 8734278 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on March 8, 2003, a certain Deed of Trust was executed by HENRY LEE HENDERSON AND ERNESTINE HENDERSON, HUSBAND AND WIFE, AS JOINT TENANTS as Trustor in favor of SEATTLE MORTGAGE COMPANY as Beneficiary and FIDELITY NATIONAL TITLE COMPANY as Trustee, and was recorded on March 13, 2003, as Instrument No. 2003-0286175 in the Office of the County Recorder, San Diego County, California; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment dated August 31, 2011, and recorded on October 27, 2011, as Instrument No. 2011-0568050, in the office of the County Recorder, San Diego County, California; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on October 21, 2016, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of May 24, 2018 is estimated to be $255,185.77; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of MTC Financial Inc. dba Trustee Corps as Foreclosure Commissioner, recorded on December 11, 2015, as Instrument No. 2015-0635416, notice is hereby given that on July 9, 2018 at 10:00 AM, local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: Commonly known as: 271 HOLIDAY WAY, OCEANSIDE, CA 92057 LOT 100 OF HERMOSA UNIT NO. 1, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 8594, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 3, 1977. The sale will be held at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020. The Secretary of Housing and Urban Development will bid $259,625.71. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $25,962.57 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $25,962.57 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $255,185.77 as of May 24, 2018, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: Rande Johnsen, Authorized Signatory MTC Financial Inc. dba Trustee Corps Foreclosure Commissioner 17100 Gillette Ave, Irvine, CA 92614 Phone: 949-252-8300 Fax: 949-252-8330 ISL Number 43925, Pub Dates: 06/08/2018, 06/15/2018, 06/22/2018, THE COAST NEWS CN 21841

NOTICE OF TRUSTEE’S SALE TS No. CA-14-618023-JP Order No.: 140069623-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/7/2004. 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 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): RICARDO MICHAEL RODRIGUEZ, A MARRIED MAN Recorded: 10/15/2004 as Instrument No. 2004-0979246 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 7/2/2018 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: $922,654.45 The purported property address is: 773 CALLE DE SOTO, SAN MARCOS, CA 92078 Assessor’s Parcel No.: 220-430-08-00 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 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-14-618023-JP. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. 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-14-618023-JP IDSPub #0141072 6/8/2018 6/15/2018 6/22/2018 CN 21840

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00021679-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Emily Johanna Sonnenberg filed a petition with this court for a decree changing name as follows: a. Present name: Emily Johanna Sonnenberg; change to proposed name: Jord Tristan Reinhardt. 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 July 31, 2018 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 19, 2018 Robert P. Dahlquist Judge of the Superior Court 06/22, 06/29, 07/06, 07/13/18 CN 21940

NOTICE OF PETITION TO ADMINISTER ESTATE OF EUGENE PANELLA aka EUGENE JOSEPH PANELLA aka EUGENE J. PANELLA aka GENE PANELLA Case# 37-2018-00028023-PR-LA-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Eugene Panella aka Eugene Joseph Panella aka Eugene J. Panella aka Gene Panella. A Petition for Probate has been filed by Robert Panella, in the Superior Court of California, County of San Diego. The Petition for Probate requests that Robert Panella, be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Jul 18, 2018 at 1:30 PM in Dept. 502 located at 1100 Union St., San Diego CA 92101, Central Courthouse, Probate. 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: Richard S. Calone, Esq., 1810 Grand Canal Blvd. Ste 6, Stockton CA 95207 Telephone: 209.952.4545 06/22, 06/29, 07/06/18 CN 21934

SUMMONS – CIVIL DISTRICT COURT CLARK COUNTY, NEVADA CASE NO. A-18-767483-C DEPT. NO. Department 30 PLS INVESTMENTS, LLC, a Nevada limited liability company, Plaintiff, vs. DOSE OF DOPAMINE ENTERTAINMENT, LLC, a California limited liability company; DAVID SERRANO, an individual; DOES 1 – 10, inclusive; and ROE CORPORATIONS 1 – 10, inclusive; Defendants. SUMMONS – CIVIL NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND WITHIN 20 DAYS. READ THE INFORMATION BELOW. TO THE DEFENDANT(S): A civil Complaint has been filed by the Plaintiff(s) against you for the relief set forth in the Complaint. 1. If you intend to defend this lawsuit, within 20 days after this Summons is served on you, exclusive of the day of service, you must do the following: (a) File with the Clerk of this Court, whose address is shown below, a formal written response to the Complaint in accordance with the rules of the Court, with the appropriate filing fee. (b) Serve a copy of your response upon the attorney whose name and address is shown below. 2. Unless you respond, your default will be entered upon application of the Plaintiff(s) and failure to so respond will result in a judgment of default against you for the relief demanded in the Complaint, which could result in the taking of money or property or other relief requested in the Complaint. 3. If you intend to seek the advice of an attorney in this matter, you should do so promptly so that your response may be filed on time. 4. The State of Nevada, its political subdivisions, agencies, officers, employees, board members, commission members and legislators each have 45 days after service of this Summons within which to file an Answer or other responsive pleading to the Complaint. Submitted by: /s/ Jennifer R. Lloyd Jennifer R. Lloyd, Esq. Nevada Bar No.: 9617 Howard & Howard Attorneys, PLLC 3800 Howard Hughes Pkwy., Ste 1000 Las Vegas, NV 89169 (702) 257-1483 Attorneys for Plaintiff, PLS Investments, LLC NOTE: When service is by publication, add a brief statement of the object of the action. See Nevada Rules of Civil Procedure 4(b). 06/22, 06/29, 07/06, 07/13/18 CN 21911

SUMMONS (CITACION JUDICIAL) CASE #: 37-2017-00018899-CU-BC-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ARACELI CASTILLO; and DOES 1 through 10, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): DEUTSCHE BANK NATIONAL TRUST COMPANY, AS CERTIFICATE TRUSTEE ON BEHALF OF BOSCO CREDIT II TRUST SERIES 2010-14665 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, North County Regional Center, 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): Robin R. Wright, Esq., SBN 150984; Bradford E. Klein, Esq., SBN 259252 Wright, Finlay & Zak LLP 4665 MacArthur Ct, Ste 280 Newport Beach, CA 92660 Telephone: 949.477.5050 & 949.608.9142 Date: (Fecha), 05/25/17 Clerk (Secretario), by I. Salas, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 06/22, 06/29, 07/06, 07/13/18 CN 21910

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00026358-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Christopher James Vega filed a petition with this court for a decree changing names as follows: a. Present name: Christopher James Vega changed to proposed name: Richard Stryker. 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 July 19, 2018 at 9:00 AM, Dept. C-903 of the Superior Court of California, County of San Diego, 1100 Union St., San Diego CA 92101, Central. Date: May 30, 2018 Peter C Deddeh Judge of the Superior Court 06/15, 06/22, 06/29, 07/06/18 CN 21898

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00024360-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Adam Charles Brown and Senneca Anne Brown filed a petition with this court for a decree changing name as follows: a. Present name: Adam Charles Brown change to proposed name: Adam Charles Di Tusa-Brown; b. Present name: Senneca Anne Brown change to proposed name: Senneca Anne Di Tusa-Brown. 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 July 03, 2018 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: May 17, 2018 Robert P. Dahlquist Judge of the Superior Court. 06/08, 06/15, 06/22, 06/29/18 CN 21860

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00026586-CU-PT-CTL TO ALL INTERESTED PERSONS: Petitioner(s): Thomas Hiroshi Suzuki filed a petition with this court for a decree changing names as follows: a. Present name: Thomas Hiroshi Suzuki changed to proposed name: Hiroshi Thomas Suzuki. 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 July 19, 2018 at 9:00 AM, Dept. 903 of the Superior Court of California, County of San Diego, 1100 Union St., San Diego CA 92101, Central. Date: May 31, 2018 Peter C Deddeh Judge of the Superior Court 06/08, 06/15, 06/22, 06/29/18 CN 21857

SUMMONS (CITACION JUDICIAL) CASE #: 37-2018-00015201-CL-BC-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Soonyoung Walsh and Does 1 trough 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Robert J. Neborsky, Trustee of the Robert J. and Sandra S. Neborsky Living Trust. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Diego, 330 W. Broadway, San Diego CA 92101.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): Jeffry M. Skiljan, Esq., Moore & Skiljan, 7700 El Camino Real Ste 207, Carlsbad CA 92009. Telephone: 760.944.7700 Date: 03/27/2018 Clerk (Secretario), by M. Martinez-Frengel, Deputy (Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 06/08, 06/15, 06/22, 06/29/18 CN 21856

NOTICE OF PETITION TO ADMINISTER ESTATE OF IRENE MARY SHIRING aka IRENE M. SHIRING Case # 37-2018-00022773-PR-PL-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Irene Mary Shiring aka Irene M. Shiring. A Petition for Probate has been filed by Eric Shiring in the Superior Court of California, County of San Diego. The Petition for Probate requests that Eric Shiring 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: Date: July 19, 2018; Time: 1:30 PM, Dept.: 503 located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. 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: Julie A. Cardin, 1015 Chestnut Ave #G2, Carlsbad CA 92008. Telephone: 760.434.1040 06/08, 06/15, 06/22/18 CN 21845

NOTICE OF PETITION TO ADMINISTER ESTATE OF DEBORAH ERIN ROGERS-BACHTA aka DEBORAH ROGERS Case # 37-2018-00025567-PR-PW-CTL To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Deborah Erin Rogers-Bachta aka Deborah Rogers A Petition for Probate has been filed by April Bernal in the Superior Court of California, County of San Diego. The Petition for Probate requests that April Bernal 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: Date: June 27, 2018; Time: 1:30 PM, Dept.: 502 located at: Superior Court of California, County of San Diego, 1100 Union St, San Diego CA 92101 Probate. 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: Julie A. Cardin, 1015 Chestnut Ave #G2, Carlsbad CA 92008. Telephone: 760.434.1040 06/08, 06/15, 06/22/18 CN 21844

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2018-00025131-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Lorena Nuschy filed a petition with this court for a decree changing name as follows: a. Present name: Lorena Nuschy change to proposed name: Lorena Diaz. 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 July 10, 2018 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: May 22, 2018 Robert P. Dahlquist Judge of the Superior Court. 06/01, 06/08, 06/15, 06/22/18 CN 21820

Fictitious Business Name Statement #2018-9016037 Filed: Jun 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Apparel Stuff R Us. Located at: 2440 Catalina Circle #691, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Apparel Are Us Inc., 2440 Catalina Circle #691, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2018 S/Howard Greenfield, 06/22, 06/29, 07/06, 07/13/18 CN 21942

Fictitious Business Name Statement #2018-9016015 Filed: Jun 19, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Harmony Grove Recovery. Located at: 1507 E Valley Pkwy Ste 3 #360, Escondido CA San Diego 92027. Mailing Address: Same. This business is hereby registered by the following: 1. NDLLJ Inc., 1507 E Valley Pkwy, Ste 3 #360, Escondido CA 92027. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Richard R Rice, 06/22, 06/29, 07/06, 07/13/18 CN 21941

Fictitious Business Name Statement #2018-9015786 Filed: Jun 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Premier Jet; B. Premier Jet Center. Located at: 2100 Airport Rd. #209, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Distinctive Projects Company Inc, 2100 Airport Rd. #209, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Richard Lee Sax, 06/22, 06/29, 07/06, 07/13/18 CN 21939

Fictitious Business Name Statement #2018-9014039 Filed: May 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. House 2222; B. 2222 Body. Located at: 2625 Kreymeyer Cir. #9, Carlsbad CA San Diego 92008. Mailing Address: 2625 Kreymeyer Cir. #9, Carlsbad CA 92008. This business is hereby registered by the following: 1. Ashly K Craig, 2625 Kreymeyer Cir. #9, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/28/2018 S/Ashly K Craig, 06/22, 06/29, 07/06, 07/13/18 CN 21938

Fictitious Business Name Statement #2018-9015824 Filed: June 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blitz. Located at: 4140 Oceanside Blvd. #159, #329, Oceanside CA San Diego 92056. Mailing Address: 4140 Oceanside Blvd. #159, #329, Oceanside CA 92056. This business is hereby registered by the following: 1. Blitz Industries and Technologies Inc, 4140 Oceanside Blvd. #159, #329, Oceanside CA 92056. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jordan Stabile, 06/22, 06/29, 07/06, 07/13/18 CN 21937

Fictitious Business Name Statement #2018-9015433 Filed: June 12, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Rohn Properties Management & Brokerage Inc. Located at: 650 Cole Ranch Rd., Encinitas CA San Diego 92024. Mailing Address: PO Box 230102, Encinitas CA 92023. This business is hereby registered by the following: 1. Rohn Properties Management & Brokerage Inc, 650 Cole Ranch Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/18/1985 S/Charles H Miller, 06/22, 06/29, 07/06, 07/13/18 CN 21936

Fictitious Business Name Statement #2018-9013874 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Puddle Dancer Press; B. Nonviolent Communication. Located at: 3311 Corte Del Cruce, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Grant Meiji Stewart, 3311 Corte Del Cruce, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1986 S/Grant Meiji Stewart, 06/22, 06/29, 07/06, 07/13/18 CN 21933

Fictitious Business Name Statement #2018-9015385 Filed: June 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. West Coast recovery centers. Located at: 785 Grand Ave. #220, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. west coast men’s LLC, 785 Grand Ave. #220, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2013 S/Sean Firtel, 06/22, 06/29, 07/06, 07/13/18 CN 21932

Fictitious Business Name Statement #2018-9015328 Filed: June 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Trinity Trustee & Fiduciary Services. Located at: 7035 Partridge Pl., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Gregory Lance Simmons, 7035 Partridge Pl., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/11/2018 S/Gregory Lance Simmons, 06/22, 06/29, 07/06, 07/13/18 CN 21931

Fictitious Business Name Statement #2018-9015760 Filed: June 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Trinity Presbyterian Church of San Diego. Located at: 17050 Del Sur Ridge Rd., San Diego CA San Diego 92127. Mailing Address: 1831 S El Camino Real, Encinitas CA 92024. This business is hereby registered by the following: 1. North Coast Presbyterian Church, 1831 S El Camino Real, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tricia Langowski, 06/22, 06/29, 07/06, 07/13/18 CN 21930

Fictitious Business Name Statement #2018-9015687 Filed: June 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Songez Zen Bodywork; B. Songez Zen. Located at: 740 Breeze Hill Rd. #172, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Steven Rypins, 740 Breeze Hill Rd. #172, Vista CA 92081; 2. Valentine Aurore Songeur, 740 Breeze Hill Rd. #172, Vista CA 92081. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Michael Steven Rypins, 06/22, 06/29, 07/06, 07/13/18 CN 21929

Fictitious Business Name Statement #2018-9015390 Filed: June 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MR.J.Trucking. Located at: 1517 Glenna Dr., Esondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following: 1. Joel Robert McChesney, 1517 Glenna Dr., Esondido CA 92025. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 12/19/2014 S/Joel Robert McChesney, 06/22, 06/29, 07/06, 07/13/18 CN 21928

Fictitious Business Name Statement #2018-9015317 Filed: June 11, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Motionstrand. Located at: 1215 Pacific Oaks Pl., Esondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following: 1. Jenco US LLC, 3132 Plum Ct., Escondido CA 92027. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/11/2013 S/E Bjorn Jensen, 06/22, 06/29, 07/06, 07/13/18 CN 21927

Fictitious Business Name Statement #2018-9014318 Filed: May 31, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lucidity Sleep & Psychiatry. Located at: 380 S Melrose Dr. #204, Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following: 1. Nevin Arora M.D., Inc, 380 S Melrose Dr. #204, Vista CA 92081; 2. Kristen Lamarca PHD Psychological Services Inc, 380 S Melrose Dr. #204, Vista CA 92081. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Nevin Arora/Kristen Lamarca, 06/22, 06/29, 07/06, 07/13/18 CN 21926

Fictitious Business Name Statement #2018-9014811 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. It’s Raw Poke Truck; B. It’s Raw The Truck. Located at: 2504 Transportation Ave. #B, National City CA San Diego 91950. Mailing Address: Same. This business is hereby registered by the following: 1. Jacob Warren Zirker, 4025 Texas St., San Diego CA 92104. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/05/2018 S/Jacob Warren Zirker, 06/22, 06/29, 07/06, 07/13/18 CN 21925

Fictitious Business Name Statement #2018-9015303 Filed: Jun 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Imperial Wrench; B. Imperial Rake. Located at: 1822 Cottage Grove Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Javier Brian Garcia, 1822 Cottage Grove Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/08/2018 S/Javier Brian Garcia, 06/22, 06/29, 07/06, 07/13/18 CN 21924

Fictitious Business Name Statement #2018-9015658 Filed: Jun 13, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gold Coast low voltage. Located at: 6905 Quail Pl. #C, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Chance Adams Nuschy, 6905 Quail Pl. #C, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/13/2018 S/Chance Adams Nuschy, 06/22, 06/29, 07/06, 07/13/18 CN 21923

Fictitious Business Name Statement #2018-9014721 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Gigi’s Beauty Boutique LLC; B. Gigi Beauty Spot. Located at: 418 Third ave., San Diego CA San Diego 92101. Mailing Address: 9716 Birch St., Spring Valley, CA 91977. This business is hereby registered by the following: 1. Gigi’s Beauty Boutique LLC, 418 Third ave., San Diego CA 92101. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Jenita R Bey, 06/22, 06/29, 07/06, 07/13/18 CN 21922

Fictitious Business Name Statement #2018-9014922 Filed: Jun 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Finishing Touch Millwork, Inc. Located at: 6190 Corte del Cedro, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Finishing Touch Moulding Inc, 6190 Corte del Cedro, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/23/2013 S/Roland Shany, 06/22, 06/29, 07/06, 07/13/18 CN 21921

Fictitious Business Name Statement #2018-9015163 Filed: Jun 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Charities Consulting Group. Located at: 533 2nd Ave. #L, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Labrats San Diego, 533 Encinitas Blvd. #200, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/02/2017 S/James K Merrill, 06/22, 06/29, 07/06, 07/13/18 CN 21920

Fictitious Business Name Statement #2018-9014936 Filed: Jun 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coyne & Associates Education Corp. Located at: 662 Encinitas Blvd. #208, Encinitas CA San Diego 92024. Mailing Address: PO Box 231831, Encinitas CA 92024. This business is hereby registered by the following: 1. Coyne & Associates Education Corp., 662 Encinitas Blvd. #208, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/1999 S/Tiffany M Bauer, 06/22, 06/29, 07/06, 07/13/18 CN 21919

Fictitious Business Name Statement #2018-9014979 Filed: Jun 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bella Maven. Located at: 1503 Sea Cliff Way, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Tessa Marie Love, 1503 Sea Cliff Way, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tessa Marie Love, 06/22, 06/29, 07/06, 07/13/18 CN 21918

Fictitious Business Name Statement #2018-9014946 Filed: Jun 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Clean Sweep. Located at: 1809 Avenida Segovia, Oceanside CA San Diego 92056. Mailing Address: Same. This business is hereby registered by the following: 1. Michael Paul Washburn, 1809 Avenida Segovia, Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/06/2018 S/Michael Paul Washburn, 06/15, 06/22, 06/29, 07/06/18 CN 21904

Fictitious Business Name Statement #2018-9014037 Filed: May 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Diane Carey Art. Located at: 5950 Camino Baja Cerro, Fallbrook CA San Diego 92028. Mailing Address: Same. This business is hereby registered by the following: 1. Diana Rae Carey McLoughlin, 5950 Camino Baja Cerro, Fallbrook CA 92028. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/02/2018 S/Diana Rae Carey McLoughlin, 06/15, 06/22, 06/29, 07/06/18 CN 21903

Fictitious Business Name Statement #2018-9015291 Filed: Jun 08, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. HaroDesign; B. Haro Design Group; C. Bob Haro Design. Located at: 135 Liverpool Dr. #E, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Performance Branding LLC, 135 Liverpool Dr. #E, Cardiff CA 92007. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2013 S/Robert B Haro, 06/15, 06/22, 06/29, 07/06/18 CN 21902

Fictitious Business Name Statement #2018-9014738 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Reform Packaging LLC; B. Mana Packaging. Located at: 2030 Alvarado St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following: 1. Reform Packaging LLC, 2030 Alvarado St., Oceanside CA 92054. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jason Franco, 06/15, 06/22, 06/29, 07/06/18 CN 21901

Fictitious Business Name Statement #2018-9014678 Filed: Jun 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bariatric Tools. Located at: 12865 Pointe Del Mar Way #130, Del Mar CA San Diego 92014. Mailing Address: Same. This business is hereby registered by the following: 1. Wellness By Ave Harbor LLC, 12865 Pointe Del Mar Way #130, Del Mar CA 92014. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tracy Martinez, 06/15, 06/22, 06/29, 07/06/18 CN 21900

Fictitious Business Name Statement #2018-9013899 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Teaching Side by Side; B. TSBS. Located at: 956 W Ranch Rd., San Marcos CA San Diego 92078. Mailing Address: 663 S. Rancho Santa Fe #614, San Marcos CA 92078. This business is hereby registered by the following: 1. TSBS LLC, 956 W Ranch Rd., San Marcos CA 92078. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/02/2018 S/Kelley Spence, 06/15, 06/22, 06/29, 07/06/18 CN 21896

Fictitious Business Name Statement #2018-9014862 Filed: Jun 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Neso Tents; B. Neso. Located at: 278 Sanford St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Neso LLC, 278 Sanford St., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2016 S/Matthew Goldberg, 06/15, 06/22, 06/29, 07/06/18 CN 21895

Fictitious Business Name Statement #2018-9014968 Filed: Jun 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mission Ridge, LLC. Located at: 1320 Via Terrassa, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Urschel Holdings LP, 1200 Cutting Edge Dr., Chesterton IN 46304. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/26/2016 S/Amanda Russell, 06/15, 06/22, 06/29, 07/06/18 CN 21894

Fictitious Business Name Statement #2018-9014807 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Mission Church. Located at: 825 Carlsbad Village Dr., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Ezra Ministries, 1860 Willowhaven Rd., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/09/2011 S/David Richard Menard, 06/15, 06/22, 06/29, 07/06/18 CN 21893

Fictitious Business Name Statement #2018-9013155 Filed: May 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Age Computers. Located at: 2295 Needham Rd., El Cajon CA San Diego 92020. Mailing Address: Same. This business is hereby registered by the following: 1. Weston Lee Prudell, 2035 Franklin Ave., San Diego CA 92113. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/18/2018 S/Weston Lee Prudell, 06/15, 06/22, 06/29, 07/06/18 CN 21892

Fictitious Business Name Statement #2018-9013618 Filed: May 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Golden Corral Oceanside. Located at: 491 College Blvd., Oceanside CA San Diego 92057. Mailing Address: 28760 Red Gum Dr., Lake Elsinore CA 92532. This business is hereby registered by the following: 1. Worlden California Inc, 28760 Red Gum Dr., Lake Elsinore CA 92532. This business is conducted by: Limited Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/09/2018 S/Hua Wang, 06/15, 06/22, 06/29, 07/06/18 CN 21891

Fictitious Business Name Statement #2018-9014883 Filed: Jun 06, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Buffalo Brothers Motorcycles; B. Buffalo Bros. Motorcycles. Located at: 3058 Clairemont Dr. #8, San Diego CA San Diego 92117. Mailing Address: Same. This business is hereby registered by the following: 1. Buffalo Brothers Motorcycles, 3058 Clairemont Dr. #8, San Diego CA 92117. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Samoel Soares, 06/15, 06/22, 06/29, 07/06/18 CN 21890

Fictitious Business Name Statement #2018-9015162 Filed: Jun 07, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bendmac Manufacturing. Located at: 440 Olive Ave. #P, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Jonathan Del Gerlock, 4044 Johnson Dr., Oceanside CA 92056. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 10/16/2012 S/Jonathan Del Gerlock, 06/15, 06/22, 06/29, 07/06/18 CN 21889

Fictitious Business Name Statement #2018-9013879 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Picket Fence est. 2018. Located at: 2024 Rainbow Ct., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Picket Fence – Home Design, Remodel & Decorative Interiors LLC, 2024 Rainbow Ct., Vista CA 92083. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Chin Tancioco-Torres, 06/08, 06/15, 06/22, 06/29/18 CN 21876

Fictitious Business Name Statement #2018-9013628 Filed: May 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sibley Estates; B. Sibley Signings. Located at: 4836 Cannington Dr., San Diego CA San Diego 92117. Mailing Address: PO Box 1239, La Jolla CA 92038. This business is hereby registered by the following: 1. Tina M Sibley Vanderwarf, 4836 Cannington Dr., San Diego CA 92117. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Tina M Sibley Vanderwarf, 06/08, 06/15, 06/22, 06/29/18 CN 21875

Fictitious Business Name Statement #2018-9014750 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. 3Marie Design Studio; B. Cultivate Consulting. Located at: 809 Aldea Dr., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Ann Marie Palan, 809 Aldea Dr., Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2003 S/Ann Marie Palan, 06/08, 06/15, 06/22, 06/29/18 CN 21874

Fictitious Business Name Statement #2018-9014513 Filed: Jun 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PureCapsPro. Located at: 5670 El Camino Real, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Pure Prescriptions Inc, 5670 El Camino Real, Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2010 S/Ira Hecht, 06/08, 06/15, 06/22, 06/29/18 CN 21873

Fictitious Business Name Statement #2018-9014733 Filed: Jun 05, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. g.r.e.g. Consulting. Located at: 2148 Silverado St., San Marcos CA San Diego 92078. Mailing Address: 2647 Gateway Rd. #105-345, Carlsbad CA 92009. This business is hereby registered by the following: 1. Carol M Roberts, 2148 Silverado St., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Carol M Roberts, 06/08, 06/15, 06/22, 06/29/18 CN 21872

Fictitious Business Name Statement #2018-9014433 Filed: Jun 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alchemy MediaWorks. Located at: 7917 Via Callendo, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Nadia Borowski Scott, 7917 Via Callendo, Carlsbad CA 92009; Charles Walter Scott, 7917 Via Callendo, Carlsbad CA 92009. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2018 S/Nadia Borowski Scott, 06/08, 06/15, 06/22, 06/29/18 CN 21871

Fictitious Business Name Statement #2018-9014487 Filed: Jun 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. RSI. Located at: 1909 Cassia Rd. #100, Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Retrofitting Specialists Inc, 1909 Cassia Rd. #100, Carlsbad CA 92011. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2018 S/Steven Lee, 06/08, 06/15, 06/22, 06/29/18 CN 21870

Fictitious Business Name Statement #2018-9014070 Filed: May 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Art of Beauty. Located at: 1451 N Melrose Dr. #307, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Art of Beauty Inc, 1451 N Melrose Dr. #307, Vista CA 92083. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 11/26/2016 S/Ethan C Wood, 06/08, 06/15, 06/22, 06/29/18 CN 21869

Fictitious Business Name Statement #2018-9014599 Filed: Jun 04, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Beacon Real Estate; B. Beacon. Located at: 1596 N Coast Hwy. 101, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Lauren Ashley Benwell, 656 Jocelyn Way, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Lauren Ashley Benwell, 06/08, 06/15, 06/22, 06/29/18 CN 21868

Fictitious Business Name Statement #2018-9013825 Filed: May 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SPIN GRAPHICS. Located at: 1489 Village View Rd., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Sandra Lynn Byers, 1489 Village View Rd., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/02/1996 S/Sandra Lynn Byers, 06/08, 06/15, 06/22, 06/29/18 CN 21867

Fictitious Business Name Statement #2018-9014542 Filed: Jun 01, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Small Marketing Budget. Located at: 6553 Corte Cisco, Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. New Life Innovations LLC, 6553 Corte Cisco, Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/27/2018 S/John Paul Keene, 06/08, 06/15, 06/22, 06/29/18 CN 21866

Fictitious Business Name Statement #2018-9013891 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Catcherz by Design. Located at: 1259 Discovery St., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following: 1. Bonita Francine Corbett, 1259 Discovery St., San Marcos CA 92078. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/22/2018 S/Bonita Francine Corbett, 06/08, 06/15, 06/22, 06/29/18 CN 21865

Fictitious Business Name Statement #2018-9014380 Filed: May 31, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. All Angel Painting Solutions. Located at: 472 W Los Angeles Dr. #8, Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following: 1. Castulo Angel Merlin Segundo, 472 W Los Angeles Dr. #8, Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/15/2018 S/Castulo Angel Merlin Segundo, 06/08, 06/15, 06/22, 06/29/18 CN 21864

Fictitious Business Name Statement #2018-9012954 Filed: May 16, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NCC Pest Control; B. NCC Pest Solutions. Located at: 619 S Vulcan Ave. #203B, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. North County Commercial Inc, 619 S Vulcan Ave. #203B, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/16/2018 S/Kyle Mallory, 06/08, 06/15, 06/22, 06/29/18 CN 21863

Fictitious Business Name Statement #2018-9013605 Filed: May 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Epic Life Homes. Located at: 6790 Embarcadero Ln., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Robin Reed Consulting Inc, 940 Orpheus Ave., Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Robin Austin Reed, 06/08, 06/15, 06/22, 06/29/18 CN 21855

Fictitious Business Name Statement #2018-9014041 Filed: May 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tiger/Bobo Real Estate Company. Located at: 1849 Oxford Ave. #B, Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following: 1. Mark David Bobo, 1849 Oxford Ave. #B, Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Mark David Bobo, 06/08, 06/15, 06/22, 06/29/18 CN 21854

Fictitious Business Name Statement #2018-9014134 Filed: May 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Showtruck Industries. Located at: 701 Ash Ln. #101, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following: 1. David Lira, 701 Ash Ln. #101, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/28/2018 S/David Lira, 06/08, 06/15, 06/22, 06/29/18 CN 21853

Fictitious Business Name Statement #2018-9013940 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prime Time Construction. Located at: 5955 Mira Mesa Blvd. #B, San Diego CA San Diego 92121. Mailing Address: Same. This business is hereby registered by the following: 1. Prime Time Concrete Cutting Inc, 5955 Mira Mesa Blvd. #B, San Diego CA 92121. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Robert Soto, 06/08, 06/15, 06/22, 06/29/18 CN 21852

Fictitious Business Name Statement #2018-9014244 Filed: May 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Poinsettia Station Coffee. Located at: 6511 Avenida Encinas, Carlsbad CA San Diego 92011. Mailing Address: 4110 Park Dr., Carlsbad CA 92011. This business is hereby registered by the following: 1. Mika Murphy, 4110 Park Dr., Carlsbad CA 92008; 2. Jamison William Murphy, 4110 Park Dr., Carlsbad CA 92008. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 01/01/2018 S/Mika Murphy, 06/08, 06/15, 06/22, 06/29/18 CN 21851

Fictitious Business Name Statement #2018-9014202 Filed: May 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Good Goods Collective. Located at: 1114 N Coast Hwy. 101, Encinitas CA San Diego 92024. Mailing Address: 649 Orpheus Ave., Encinitas CA 92024. This business is hereby registered by the following: 1. Thread Spun LLC, 649 Orpheus Ave., Encinitas CA 92024. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Heidi Ledger, 06/08, 06/15, 06/22, 06/29/18 CN 21850

Fictitious Business Name Statement #2018-9014369 Filed: May 31, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fusion Wellness. Located at: 1084 N El Camino Real #B265, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Hetal Patel MD Inc, 1084 N El Camino Real #B265, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Hetal Patel, 06/08, 06/15, 06/22, 06/29/18 CN 21849

Fictitious Business Name Statement #2018-9013289 Filed: May 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Brooklyn Boyz Pizza. Located at: 1385 E Vista Way #102, Vista CA San Diego 92084. Mailing Address: Same. This business is hereby registered by the following: 1. BDTONYP LLC, 1385 E Vista Way #102, Vista CA 92084. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Michael Shatto, 06/08, 06/15, 06/22, 06/29/18 CN 21848

Fictitious Business Name Statement #2018-9014181 Filed: May 30, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bella’s Bubbles Laundry. Located at: 3021 Alta View Dr., San Diego CA San Diego 92139. Mailing Address: 1185 Tamarack Ave., Carlsbad CA 92008. This business is hereby registered by the following: 1. Mister Bojangles Inc, 1185 Tamarack Ave., Carlsbad CA 92008. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Kevin M Niems, 06/08, 06/15, 06/22, 06/29/18 CN 21847

Fictitious Business Name Statement #2018-9012772 Filed: May 14, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Accelerated Appraisal Source; B. Accelerated Appraisal Source; C. Accelerated Appraisals. Located at: 312 South Cedros Ave. #150-155, Solana Beach CA San Diego 92075. Mailing Address: 639 Faith Ave., Cardiff CA 92007. This business is hereby registered by the following: 1. Q&E Professional Corporation, 639 Faith Ave., Cardiff CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 08/22/2013 S/Aaron Roth, 06/08, 06/15, 06/22, 06/29/18 CN 21846

Fictitious Business Name Statement #2018-9013838 Filed: May 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Yadin Neuro Wellness. Located at: 535 Encinitas Blvd, Encinitas CA San Diego 92024. Mailing Address: 11981 Alpine Ter., San Diego CA 92128. This business is hereby registered by the following: 1. Christina Dinh, 11981 Alpine Ter., San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Christina Dinh, 06/01, 06/08, 06/15, 06/22/18 CN 21838

Fictitious Business Name Statement #2018-9013908 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Window Washing “Extravaganza”. Located at: 2378 Pio Pico Dr., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Anna Marie Ray, 2378 Pio Pico Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Anna Marie Ray, 06/01, 06/08, 06/15, 06/22/18 CN 21837

Fictitious Business Name Statement #2018-9014053 Filed: May 29, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Tall Clover Press; B. Tall Clovers Press. Located at: 6731 Via de la Reina, Bonsall CA San Diego 92003. Mailing Address: Same. This business is hereby registered by the following: 1. Tall Clovers LLC, 6731 Via de la Reina, Bonsall CA 92003. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Connie J Elliano, 06/01, 06/08, 06/15, 06/22/18 CN 21836

Fictitious Business Name Statement #2018-9013770 Filed: May 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Songbird Kids. Located at: 6920 Brass Buttons St., Carlsbad CA San Diego 92011. Mailing Address: Same. This business is hereby registered by the following: 1. Charissa Elaine Barger, 6920 Brass Buttons St., Carlsbad CA 92011. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Charissa Elaine Barger, 06/01, 06/08, 06/15, 06/22/18 CN 21835

Fictitious Business Name Statement #2018-9013068 Filed: May 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Seaside Water Polo. Located at: 3411 Santa Clara Way, Carlsbad CA San Diego 92010. Mailing Address: PO Box 539, Carlsbad CA 92018. This business is hereby registered by the following: 1. Hilary Thomas, 3411 Santa Clara Way, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Hilary Thomas, 06/01, 06/08, 06/15, 06/22/18 CN 21834

Fictitious Business Name Statement #2018-9013942 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oldmanskatesesh; B. Oldmanskatesesh.com. Located at: 5671 Paddock Rd., Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following: 1. Steven Darin Zanco, 5671 Paddock Rd., Oceanside CA 92057; 2. Lance Edward Harper, 5671 Paddock Rd., Oceanside CA 92057; 3. Jeffrey Michael Wisdom, 5671 Paddock Rd., Oceanside CA 92057. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 02/28/2018 S/Steven Darin Zanco, 06/01, 06/08, 06/15, 06/22/18 CN 21832

Fictitious Business Name Statement #2018-9013266 Filed: May 18, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mére Lune Jewelry. Located at: 4912 Park Ct., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following: 1. Samantha Jeannette Schofield, 4912 Park Ct., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Samantha Jeannette Schofield, 06/01, 06/08, 06/15, 06/22/18 CN 21831

Fictitious Business Name Statement #2018-9013651 Filed: May 22, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mary M Trujillo @ Oakmont. Located at: 3012 Bear Valley Pkwy, Escondido CA San Diego 92025. Mailing Address: 1931 Bust St. #257, Oceanside CA 92058. This business is hereby registered by the following: 1. Mary Madeline Trujillo, 1931 Bush St. #257, Oceanside CA 92058. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/01/2018 S/Mary Madeline Trujillo, 06/01, 06/08, 06/15, 06/22/18 CN 21830

Fictitious Business Name Statement #2018-9013424 Filed: May 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home Bay Mortgage. Located at: 12255 El Camino Real #210, San Diego CA San Diego 92130. Mailing Address: Same. This business is hereby registered by the following: 1. Drop Mortgage Inc., 662 Encinitas Blvd #270, Encinitas CA 92024. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Jonathan Maddux, 06/01, 06/08, 06/15, 06/22/18 CN 21829

Fictitious Business Name Statement #2018-9013431 Filed: May 21, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cookie DOH!. Located at: 3830 Oceanic Dr. #411, Oceanside CA San Diego 92056. Mailing Address: 2337 Vista Grande Dr. #B, Vista CA 92084. This business is hereby registered by the following: 1. Annalise Inez Brolaski, 2337 Vista Grande #B, Vista CA 92084. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 06/01/2016 S/Annalise Inez Brolaski, 06/01, 06/08, 06/15, 06/22/18 CN 21828

Fictitious Business Name Statement #2018-9013069 Filed: May 17, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cbad Water Polo. Located at: 3411 Santa Clara Way, Carlsbad CA San Diego 92010. Mailing Address: PO Box 539, Carlsbad CA 92018. This business is hereby registered by the following: 1. Hilary Thomas, 3411 Santa Clara Way, Carlsbad CA 92010. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/17/2018 S/Hilary Thomas, 06/01, 06/08, 06/15, 06/22/18 CN 21827

Fictitious Business Name Statement #2018-9013782 Filed: May 24, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cardiff Limousine. Located at: 2425 B Levante St., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following: 1. Raphael Costa, 2425 B Levante St., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/04/2009 S/Raphael Costa, 06/01, 06/08, 06/15, 06/22/18 CN 21826

Fictitious Business Name Statement #2018-9013889 Filed: May 25, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Belle Terre Co. Located at: 4426 Springtime Dr., Oceanside CA San Diego 92056. Mailing Address: 4225-H Oceanside Blvd #181, Oceanside CA 92056. This business is hereby registered by the following: 1. Belle Terre Co. 4426 Springtime Dr., Oceanside CA 92056. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 04/27/2018 S/Jastin DeMeo, 06/01, 06/08, 06/15, 06/22/18 CN 21825

Fictitious Business Name Statement #2018-9012416 Filed: May 09, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Be. Move Dance Connect; B. Be-MoDaCo. Located at: 1392 Hygeia Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Kandice Garcia, 1392 Hygeia Ave., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 03/01/2018 S/Kandice Garcia, 06/01, 06/08, 06/15, 06/22/18 CN 21824

Fictitious Business Name Statement #2018-9013682 Filed: May 23, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bahia Terranova BCS. Located at: 412 West E St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following: 1. Phillip Morgan, 412 West E St., Encinitas CA 92024; 2. Bob Rief, 1642 Rubenstein Dr., Cardiff CA 92007. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of: 05/21/2018 S/Phillip Morgan, 06/01, 06/08, 06/15, 06/22/18 CN 21823

Fictitious Business Name Statement #2018-9012909 Filed: May 15, 2018 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Agrittort Solutions USA. Located at: 1114 La Tortuga Dr., Vista CA San Diego 92081. Mailing Address: 1611 S Melrose Dr. Ste A #191, Vista CA 92081. This business is hereby registered by the following: 1. Agrittort Solutions USA LLC, 1114 La Tortuga Dr., Vista CA 92081. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of: Not Yet Started S/Tenaya Becker, 06/01, 06/08, 06/15, 06/22/18 CN 21822