The Coast News Group
Legal Notices

Legal Notices, March 25, 2016

City of Encinitas Planning and Building Department NOTICE OF ADMINISTRATIVE HEARING AND PENDING ACTION ON AN ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning and Building Department of the City of Encinitas is currently reviewing the following Administrative Application that requires an Administrative Hearing. The application submittal is available for your review during regular business hours, 7:00 AM to 6:00 PM, Monday through Friday. City Hall is closed alternate Fridays (3/25, 4/8, etc.). PUBLIC HEARING: MONDAY, APRIL 4, 2016, AT 5:00 P.M., TO BE HELD AT THE CITY OF ENCINITAS COUNCIL CHAMBER, 505 SOUTH VULCAN AVE, ENCINITAS. THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 504 OF THE REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. PROJECT NAME: Leo Mullen Park Synthetic Turf Replacement Project CASE NO.: 16-017 CDP FILING DATE: February 1, 2016
APPLICANT: City of Encinitas, Public Works Department LOCATION: 951 Via Cantebria (APN: 257-501-17) PROJECT DESCRIPTION: A Coastal Development Permit to allow replacement of natural turf with synthetic turf and installation of subsurface conduits for potential future lighting installation. The property is located within the Encinitas Ranch Specific Plan Open Space Zone, Scenic/Visual Corridor, Cultural/Natural Resources and California Coastal Commission Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO OR AT THE PUBLIC HEARING TO BE HELD AT 5:00 PM ON MONDAY, APRIL 4, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. After the close of the review period, if additional information is not required, the Planning and Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code. An appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, please contact Anna Yentile, Associate Planner at (760) 633-2724, or by e-mail at [email protected]; or the Planning & Building Department at (760) 633-2710, or by e-mail at [email protected], 505 S. Vulcan Avenue, Encinitas, CA 92024. 03/25/16 CN 18452

City of Encinitas Planning & Building Department NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Application request. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (3/25, 4/8, etc.). CASE NUMBER: 16-011 CR/CDP FILING DATE: January 19, 2016 APPLICANT: Sean Hutchens LOCATION: 825 Cornish Drive (APN 258-231-10-00) PROJECT DESCRIPTION: A Conceptual Review and Coastal Development Permit for the remodel of and an addition to an existing two story residence. The subject property is located in the Residential 5 (R-5) Zone and the Coastal Zone. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to the California Environmental Quality Act (CEQA). PRIOR TO 6:00 PM ON MONDAY, APRIL 4, 2016, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, contact Dan Halverson, Associate Planner, at (760) 633-2711 or [email protected], or the Planning & Building Department, 505 S. Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 03/25/16 CN 18441

CITY OF ENCINITAS ENGINEERING SERVICES DEPARTMENT 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS CITYWIDE TRAFFIC SIGNAL MAINTENANCE AND REPAIR SERVICES The City is requesting the services of an electrical contracting firm which specializes in providing traffic signal maintenance, emergency repair, non-emergency routine maintenance, and new equipment upgrade and installation work. The City has 59 traffic signals which require routine preventive maintenance, emergency repair and non-emergency maintenance, and upgrades. NOTICE INVITING PROPOSALS: Notice is hereby given that The City of Encinitas will receive proposals at the Engineering Services Department, 505 S Vulcan Ave, Encinitas, CA 92024 until Thursday, April 14, 2016 at 2:00 pm. The sealed proposals shall be submitted in three (3) copies to the attention of Luke Baker. PROJECT DESCRIPTION: The work includes, but is not limited to: Installation, maintenance, repair and testing of controller equipment, cabinet loops, conduits, pull boxes, cables, wiring, poles, mast arms, signal heads, pedestrian heads, safety lighting, illuminated street name signs, CCTV cameras, radios and all other associated parts and equipment. You may contact Luke Baker at [email protected] for a copy of the proposed contract, including scope of work, specifications, and cost proposal. Copies will also be available at the City of Encinitas Engineering Services counter, 505 S Vulcan Ave, Encinitas, CA 92024. SCOPE OF SERVICES TO BE PROVIDED: The detailed scope of work is set forth in Attachment A to the proposed contract. SPECIFICATIONS: The selected firm will be required to meet the specifications set forth in Attachment D to the proposed contract. REQUIREMENTS: All proposals shall be valid for a minimum of 90 days. The proposals shall include the following: 1. Information/background on the Contractor: Provide a brief introduction, address the size of the firm, the number of years in business, the availability of the firm to perform the tasks and services requested, and the history of the firm. Include key contact information (address, phone, fax, and email). 2. Key Personnel/Qualifications: Provide a brief resume for each of the key persons proposed to work on this project. Any key sub-contractors proposed should be identified, and information on their respective role in the project shall be included. Refer to A-58 “Qualifications of Workers” requirements in Attachment A to the proposed contract. 3. Past Experience/References: Provide a minimum of three (3) references from other municipal, city, or county governmental agencies for which the Contractor is currently providing or has previously provided the services described in this Solicitation within the last five (5) years. All listed references shall be a municipal, city, or county governmental agency. 4. Understanding of Scope of Work: Demonstrate the understanding of the tasks and services requested in the Scope of Work, and provide the Work Proposal/Approach to accomplish the services described in this Request for Proposals. 5. Cost Proposal: Complete the attached Payment Schedule in Attachment B to the proposed contract. CONTRACT AWARD: The City reserves the right to award a contract to the most qualified contractor submitting a proposal based on demonstrated competence and professional qualifications necessary for the satisfactory performance of the project as measured by the selection criteria listed below. The City also reserves the right to reject all proposals. By this Request for Proposal (RFP), the City in no way obligates itself to award a contract for this project. The City requires that the chosen contractor, prior to entering any agreement with the City, obtain and maintain an insurance policy of professional liability, public liability, general liability, and property damage insurance in an insurable amount of not less than two million dollars ($2,000,000) for each occurrence, five million dollars ($5,000,000) general aggregate, and automotive liability of not less than one million ($1,000,000) per occurrence. The City shall be named as additionally insured. SELECTION CRITERIA: Selection criteria will be based on the following weighted factors: 1. Contractors understanding of the scope of work and specifications. 2. Demonstrated quality and reliability on previous/ongoing contracts. 3. Demonstrated experience of personnel. 4. Competitive fees. Your interest in this project is greatly appreciated. Should you have specific questions relating to this RFP, please feel free to contact Luke Baker at (760) 633-2704, or email at [email protected]. Email is preferred. Questions will be answered via an addendum which will be sent out to all potential proposers no later than four (4) working days before proposals are due. The deadline to ask questions is 4:00 pm on Thursday, April 7th. Please Note: Bidders are responsible for ensuring that they have received any and all addenda. To this end, each bidder should contact the Project Manager at [email protected] to verify that Bidder has received all Addenda issued, if any, prior to bid date. 03/25/16, 04/01/16 CN 18423

PUBLIC NOTICE INVITING BIDS INVITATION TO BIDDERS NOTICE IS HEREBY GIVEN that the City of Encinitas (City) invites sealed bids for: Saxony Road Crosswalk Improvements, Project Number CS15E Drawing 102-SI RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the City Clerk of the City of Encinitas at the address given below. Bids will be received until April 5, 2016 at 2:00 P.M. at which time the bid packages will be publicly opened and read. Bids shall be submitted in a sealed envelope addressed to: Kathy Hollywood, City Clerk City of Encinitas 505 S. Vulcan Avenue Encinitas, CA 92024 On the outside of the envelope shall be stated: “Saxony Road Crosswalk Improvements Sealed Bid: DO NOT OPEN UNTIL April 5, 2016 at 2:00 P.M.” WORK TO BE DONE: The Work will consist of the Items generally listed below and other related appurtenant work required in accordance with the Contract Documents:
Work consists of the construction of pedestrian improvements on Saxony Rd. between Seacrest Way and Saxony Lane. Work includes the construction of concrete sidewalk and pedestrian ramps, concrete masonry block retaining walls, pedestrian stairs and handrailings, curb and gutter, traffic control signs and striping, Contractor installation of City-provided sign poles and solar signage, and the restoration of existing improvements. The Work shall be completed within 30 Working Days. ENGINEER’S COST ESTIMATE: The Engineer’s Estimate is: $84,000. The contract for this project will be awarded upon the lowest responsive and responsible bidder. OBTAINING BID PACKAGE: Bid Packages may be obtained after March 22, 2016 at the Engineering Department front service counter at 505 South Vulcan Ave., Encinitas, CA 92024, at a non-refundable cost of $50.00 per set. Prospective Bidders may call 760.633.2770with any questions about obtaining a bid package. The City is closed alternate Fridays. Bid packages can be mailed at an additional cost. Due to the large size of the bid package, requests for mailing bid packages cannot be accommodated. As an alternative, prospective bidders may send a courier to pick up the bid package, at the bidder’s cost. In compliance with California Contract Code, Section 20103.7, electronic copies will be made available to contractor plan room service upon request. The City makes no representation regarding the accuracy of Contract Documents received from third party plan rooms and recommends that any contractor interested in bidding the project obtain a bid package from the City. Questions about the project should be emailed to the project manager at [email protected] . Questions pertaining to obtaining a bid package should be directed to the phone number given above. LICENSE: In order to bid this project, the Contractor must have at the time of contract award through project acceptance a valid State of California Class A license in good standing. Certain specialty licenses may be required of certain work as set forth in the Contract Documents. 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 these requirements or the provisions of Chapter 9, Division 3 of the Business and Professions Code. City shall have the right to request, and Bidder shall provide within 5 calendar days, evidence satisfactory to City of all valid license(s) currently held by that Bidder and Bidder’s Subcontractors required by these Contract Documents. BOND AND BID SECURITY: Each bid must be accompanied by cash, certified check, 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 total bid amount, including any Bid Alternates that may be identified in the project documents. The Bid Security shall be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. Additional information on bid security requirements can be found in the project Specifications included with the Bid Package. All bonds shall be issued by an admitted carrier qualified to do business in California. WAGE RATES: This is a prevailing wage project, and prevailing wage rates for this locality and project as determined by the Director of the California Department 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 may be found on the internet at http://www.dir.ca.gov/dlse/dlsepublicworks.html. Questions pertaining to State predetermined wage rates should be directed to the State Department of Industrial Relations website at www.dir.ca.gov. The successful bidder shall be required to pay at least the wage rates set forth in that schedule. The rate of compensation for any classification not listed in the schedule, but which may be required to execute the proposed contract, shall be commensurate and in accord with the rates specified to similar or comparable classifications or for those performing similar or comparable duties.
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. Contractor shall also 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 . The Contractor shall be required to pay wages not less often once a week. Pursuant to Division 2, Part 7, Chapter 7, Article 2 of the Labor Code of the State of California or local laws thereto applicable, the City of Encinitas has obtained the general prevailing rates for legal holiday and overtime work in the locality in which this type work is to be performed for each craft, classification, or type of worker needed to execute contracts for public works. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. Subject to 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 statute, unless it is currently registered and qualified to perform work pursuant to Labor Code Section 1725.5. The City may not accept a bid nor enter into any contract or subcontract without proof of the contractor or subcontractor’s current year registration to perform public work pursuant to Section 1725.5. For more information, visit http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html. 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. See INFORMATION AND INSTRUCTIONS FOR BIDDERS in the Specifications for additional bid information and requirements. City of Encinitas BY: Glenn Pruim, P.E. Director of Public Works DATE: March 22, 2016
END OF NOTICE INVITING BIDS 03/18/16, 03/25/16, 04/01/16 CN 18413

Re: Creditor Association: MOZART CREEK OWNERS’ ASSOCIATION, INC. Property Owner(s): CATHARINE J. CAHOON Property Address: 157 MOZART AVENUE, CARDIFF, CA 92007 Mailing Address 12245 CARMEL VISTA ROAD, UNIT #189, (if different): SAN DIEGO, CA 92103-4947; VERBENA DRIVE, LOT #203, BORREGO SPRINGS, CA 92004; AND 13100 KIRKHAM WAY, SUITE 212, POWAY, CA 92064 MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED MARCH 15, 2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on April 26, 2016, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by MOZART CREEK OWNERS’ ASSOCIATION, INC. (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on March 15, 2013, as Instrument No. 2013-0168790 and Amendment to Notice of Delinquent Assessment/Lien recorded on July 29, 2015, as Instrument No. 2015-0398523 both of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on July 29, 2015, as Instrument No. 2015-0398524 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 157 MOZART AVENUE, CARDIFF, CA 92007 Name and address of Creditor Association at whose request the sale is being conducted: MOZART CREEK OWNERS’ ASSOCIATION, INC. c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010. The status of a sale can be obtained during non-business hours at either: www.massieberman.com or by calling (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $25,797.76 for the delinquent assessments, late fees and legal fees. A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION. THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE. IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH. 03/25/16, 04/01/16, 04/08/16 CN 18451

NOTICE OF TRUSTEE’S SALE TS No. CA-14-652305-AB Order No.: 1132091 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/31/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial 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): MARGARET M NAPIER, A SINGLE WOMAN Recorded: 11/7/2007 as Instrument No. 2007-0707820 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/15/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $411,984.68 The purported property address is: 538 POETS SQUARE, FALLBROOK, CA 92028 Assessor’s Parcel No.: 104-412-11-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-652305-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652305-AB IDSPub #0104070 3/25/2016 4/1/2016 4/8/2016 CN 18422

T.S. No. 016969-CA APN: 104-371-22 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 4/19/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 4/26/2006, as Instrument No. 2006-0289803, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN P O’BRIEN, AND MARY K O’BRIEN, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1511 MALAGA WAY FALLBROOK, CALIFORNIA 92028-4063 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: $834,223.60 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 016969-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 03/25/16, 04/01/16, 04/08/16 CN 18418

NOTICE OF TRUSTEE’S SALE T.S. No.: 15-01188 Loan No.: ***811 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE Section 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/7/2006 AND MORE FULLY DESCRIBED BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) 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: JOSE ADAN RIVERA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Trustee: ATTORNEY LENDER SERVICES, INC Recorded 12/19/2006 as Instrument No. 2006-0899499 of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 4/15/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $688,931.36 The purported property address is: 13004 Bridlewood Lane, Valley Center, Ca 92082 A.P.N.: 186-261-38-00 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 wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property 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 Trustee’s 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 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, 15-01188 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: 3/8/2016 ATTORNEY LENDER SERVICES, INC Diane Weifenbach, Trustee Sale Officer 5120 E. La Palma Avenue, #209 Anaheim ,CA 92807 Telephone: 714-695-6637 Sales Line: 714-730-2727 Sales Website: www.servicelinkasap.com This office is attempting to collect a debt and any information obtained will be used for that purpose. A-4567147 03/18/2016, 03/25/2016, 04/01/2016 CN 18393

T.S. No. 15-37217 APN: 122-396-36-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: JAMES A FIMEA, A SINGLE MAN, AND JEFFREY A LEE, A SINGLE MAN, ALL AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 9/15/2005 as Instrument No. 2005-0799377 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 4/8/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $558,051.87 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: 4707 MARBLEHEAD BAY DRIVE OCEANSIDE, California 92057-3408 Described as follows: Lot 482 of Resubdivision of a portion of Whelan Ranch Unit No. 6 and Whelan Ranch Unit No. 7, in the City of Oceanside, County of San Diego, State of California, according to Map thereof No. 12381, filed in the Office of the County Recorder of San Diego County, May 22, 1989. Excepting therefrom the right to all oil, minerals, natural gas, other hydrocarbon substances and geothermal resources within said land together with the reserving therefrom to drill, mine and explore for, and remove, the same, including the right to the directionally drill or mine from other lands, and to bottom such wells beyond the exterior limits thereof without, however, any right to use the surface or the upper 500 feet of the subsurface of said land, as reserved in Deed recorded June 25, 1992 as File No. 1992-0397395 of Official Records. A.P.N #.: 122-396-36-00 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) 758-8052 or visit this Internet Web site www.homesearch.com, using the file number assigned to this case 15-37217. 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: 3/11/2016 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 758-8052 www.homesearch.com Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 16690 3/18, 3/25, 4/1/16 CN 18391

NOTICE OF TRUSTEE’S SALE File No. 7023.114960 Title Order No. NXCA-0206617 MIN No. 1001377-0000085176-5 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/22/2006. 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 §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): ROBERT A. GUERRA AND CATHERINE L. GUERRA, HUSBAND AND WIFE. Recorded: 08/25/2006, as Instrument No. 2006-0610050, of Official Records of SAN DIEGO County, California. Date of Sale: 04/07/2016 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 3605 LUPINE LANE, FALLBROOK, CA 92028 Assessors Parcel No. 107-210-10-00 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 $743,167.24. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.114960. 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: March 11, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Julian Ojeda, Authorized Signatory 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. GUERRA, ROBERT A. and CATHERINE L. ORDER # 7023.114960: 03/18/2016, 03/25/2016, 04/01/2016 CN 18390

T.S. No.: 2015-02924-CA A.P.N.:161-761-37-00 Property Address: 4665 Calle Del Greco, Oceanside, CA 92056 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: ROBERT ANDREW NUGENT, A SINGLE MAN AND SARAH MARIE STEWART, A SINGLE WOMAN Duly Appointed Trustee: Western Progressive, LLC Recorded 02/16/2006 as Instrument No. 2006-0112334 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 04/13/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 447,215.25 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 4665 Calle Del Greco, Oceanside, CA 92056 A.P.N.: 161-761-37-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 447,215.25. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-02924-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: March 1, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 03/18/16, 03/25/16, 04/01/16 CN 18389

NOTICE OF TRUSTEE’S SALE TS No. CA-15-691474-BF Order No.: 730-1507754-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/21/1998. 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): Abby Elston, an unmarried woman Recorded: 8/27/1998 as Instrument No. 1998-0545254 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/8/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $63,635.76 The purported property address is: 745 NORTH VINE ST, FALLBROOK, CA 92028-1534 Assessor’s Parcel No.: 103-062-22-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-691474-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 Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-691474-BF IDSPub #0102939 3/18/2016 3/25/2016 4/1/2016 CN 18387

T.S. No.: 2015-03389-CA A.P.N.:157-571-89-00 Property Address: 306 Riverview Way, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JULIE LAMBERT, AN UNMARRIED WOMAN Duly Appointed Trustee: Western Progressive, LLC Recorded 08/01/2006 as Instrument No. 2006-0545594 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 04/12/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 300,878.36 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 306 Riverview Way, Oceanside, CA 92057 A.P.N.: 157-571-89-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 300,878.36. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2015-03389-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: March 2, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 03/11/16, 03/18/16, 03/25/16 CN 18354

T.S. No. 035212-CA APN: 254-370-46-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/11/2006. 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 4/1/2016 at 10:30 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/15/2006, as Instrument No. 2006-0582161, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: NADIA J. VETTER, A WIDOW 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: 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: 1345 EOLUS AVENUE ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,006,898.81 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 035212-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 758 – 8052 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 03/11/16, 03/18/16, 03/25/16 CN 18353

NOTICE OF TRUSTEE’S SALE TS No. CA-13-588935-JP Order No.: 130165518-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/4/2006. 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): GREGORIO JUAN MENDOZA, AN UNMARRIED MAN Recorded: 8/15/2006 as Instrument No. 2006-0581911 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/1/2016 at 10:30AM Place of Sale: At the front entrance to the building located at 321 N. Nevada Street Oceanside, California 92054 Amount of unpaid balance and other charges: $543,600.76 The purported property address is: 4504 INVERNESS DR, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-792-48-00 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 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-588935-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 Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-13-588935-JP IDSPub #0103160 3/11/2016 3/18/2016 3/25/2016 CN 18352

NOTICE OF TRUSTEE’S SALE TS No. CA-14-649217-AB Order No.: 130091045-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/1/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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): SUSAN CEREGHINO, A MARRIED WOMAN AS SOLE & SEPARATE PROPERTY Recorded: 12/15/2005 as Instrument No. 2005-1074358 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 4/1/2016 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, located at 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $717,924.90 The purported property address is: 1710 SHIRE AVE, OCEANSIDE, CA 92057 Assessor’s Parcel No.: 157-862-01-00 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-14-649217-AB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916.939.0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-649217-AB IDSPub #0103112 3/11/2016 3/18/2016 3/25/2016 CN 18351

NOTICE TO CREDITORS OF BULK SALE (Sec. 6101-6111 UCC) Escrow No. 107-036085 Notice is hereby giventhat a Bulk Sale is about to be made. The name(s), and business address(es) to the seller(s) are: Parul Parikh and Utpal Parikh, 770 Sycamore Avenue, Suite 122, Vista, CA 92083 Doing Business as: POSTAL ANNEX + SERVICE CENTER #8 AKA UPA POSTAL ANNEX All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE The location in California of the chief executive office of the seller is: SAME AS ABOVE The name(s) and business address(es) of the Buyer is/are: Kristine Murray and Kazim Konyar, 1757 Tamarack Avenue, Carlsbad, CA 92008 The assets to be sold are described in general as: the furniture, fixtures and equipment, inventory and saleable merchandise for resale, leasehold interest, leasehold improvements, goodwill, covenant not to compete, franchise rights and use of the trade name of the business and are located at: 770 Sycamore Avenue, Vista, CA 92083 The Bulk Sale is intended to be consummated at the office of: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 910, San Diego CA 92103 and the anticipated date of sale/transfer is APRIL 13, 2016, pursuant to Division 6 of the California Code. This bulk sale IS subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] the name and address of the person with whom claims may be filed is: The Heritage Escrow Company, 2550 Fifth Avenue, Suite 910, San Diego CA 92103, Escrow No. 107-036085, Escrow Officer: Barbara Curry & Debbie Howe and the last date for filing claims shall be APRIL 12, 2016, which is the business day before the sale date specified above. Dated: February 24, 2016 By: /s/ Kristine Murray By: /s/ Kazim Konyar, 3/25/16 CNS-2860833# CN 18450

Notice of Lien Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as SD Storage), located at 1510 E Mission Rd San Marcos CA 92069, will sell by competitive bidding on April 7th 2016 at 9:30am Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Sherman R. McBride Misc Household goods Luis Cunningham Misc Household goods Luis Rafael Cunningham Misc Household goods Orrin E. Freeman Misc Household goods Orrin Elliott Freeman Misc Household goods Gerry Robinson Misc Household goods Emeterio Hernandez Misc Household goods Emeterio Hernandez Bazan Misc Household goods Richard A. Connors Misc Household goods Richard Arthur Connors Misc Household goods North County Baptist Church Misc Household goods North County Baptist Church c/o Mike Burkes Misc Household goods Leslie Venters
Misc Household goods Leslie Graig Venters Misc Household goods MA. Erika Cruz-Cardenas Misc Household goods Kevin D. May Misc Household goods Kevin Dale May Misc Household goods Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 03/25/16, 04/01/16 CN 18448

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage), located at 2430 South Santa Fe Ave, Vista, CA, 92084, will sell by competitive bidding on April 7th 2016 at 11:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Brad Peterson Vehicle Bradley Bruce Peterson Vehicle Joel N. Jacko Vehicle Joel Norman Jacko Vehicle Kathleen Young Misc Household Items Kathleen Ruth Young Misc Household Items Kathleen Young Misc Household Items Kathleen Ruth Young Misc Household Items Carlos Dascanio Vehicle Carlos Jose Dascanio Vehicle Mary Beth Simelton Misc Household Items Mary Elizabeth Simelton Misc Household Items Omar Galvez Cespede Misc Household Items Omar Galvez Misc Household Items All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 03/25/16, 04/01/16 CN 18447

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage (Formerly known as S.D. Storage,) located at 560 South Pacific San Marcos, CA 92078, will sell by competitive bidding on April 7th, 2016 at 11:00 am. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Property to be sold as follows: Alicia Burns Misc. Household Goods Cheryl Myers Misc. Household Goods Cheryl A Myers Misc. Household Goods Cheryl Ann Myers Misc. Household Goods Diana Wolf Misc. Household Goods Diana Patricia Wolf Misc. Household Goods Felipe Gomez Misc. Household Goods Felipe N Gomez Misc. Household Goods Hector Contreras Misc. Household Goods Hector J Contreras Misc. Household Goods Hector Jesus Contreras Misc. Household Goods Pete Foulk Misc. Household Goods Pete James Foulk Misc. Household Goods Auction service by West Coast Auction, License # 0434194, Tel # 760-724-0423 All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 03/25/16, 04/01/16 CN 18443

Notice of Sale Notice is hereby given that pursuant to sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, Stor’em Self Storage Formerly known as S.D. Storage, located at 185 N. Pacific Street, San Marcos, CA, 92069, will sell by competitive bidding on April 7, 2016 at 10:30 AM. Property stored and to be sold can be but not limited to: miscellaneous household goods, furniture, major appliances, personal items, clothing, and possible collectables/antiques. Auction is to be held at the address listed above. Customer Names: Gery Krische Millwork and Panel Processing Machine Gery R. Krische Millwork and Panel Processing Machine Gery Richard Krische Millwork and Panel Processing Machine Ann Farley Vehicle Ann M. Farley Vehicle Ann Marie Farley Vehicle Vannessa Barragan Misc. Household Items Laura Vannessa Barragan Misc. Household Items Maritza Morales Misc. Household Items Maritza Banuelos Morales Misc. Household Items Norberto S. Pilapil Misc. Household Items Norberto Santos Pilapil Misc. Household Items Monica Reyes Misc. Household Items Jim Carey Misc. Household Items Jim Allen Carey Misc. Household Items Stephen Danbom Misc. Household Items Stephen N Danbom Misc. Household Items Stephen Nicholas Danbom Misc. Household Items Miguel A Ibarra Misc. Household Items Miguel Angel Ibarra Misc. Household Items Scott E Higgins Misc. Household Items Scott Edward Higgins Misc. Household Items All sales must be paid for at the time of purchase in CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Auction to be conducted by West Coast Auctions (760) 724-0423, License # 0434194. 03/25/16, 04/01/16 CN 18442

SUMMONS (CITACION JUDICIAL) CASE #: 37-2015-00041823-CU-EI-NC for subject property located at 951-987 Civic Center Drive, in the City of Vista, CA and further identified as San Diego County Tax Assessor’s Parcel Numbers 179-111-34, 179-111-40, 41 & 42. “Any and All Persons” NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Albert Lawrence Rassel, Also known as A. Lawrence Rassel and A.L. Rassel, an individual and as Trustee; Rassel Family Trust Dated August 1, 2005; Rassel Family Trust Dated September 19, 2005; First American Title Company; Ann M. Reed, Trustee; Ann M. Reed February 14, 2003 Trust UDT Dated Februay 14, 2013 FBO Ann M. Reed; San Diego Association of Governments, Stewart Title of California, Inc; Mortgage Electronic Registration Systems, Inc; PRLAP Inc; Bank of American, N.A.; Ampere Solar Master Tenant III, LLC; any and all persons unknown having or claiming to have any title or interest in or to the property sought to be condemned herei: DOES 1 through 100, Inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): City of Vista, a municipal corporation. 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 the State of California, 325 S Melrose Dr., Vista CA 92081-6627 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): Regina N Danner (Bar # 137210) Richards Watson & Gershon 355 S Grand Ave, 40th Floor Los Angeles CA 90071-3101 Telephone: 213.626.8484 Date: (Fecha), 12/17/15 Clerk, by (Secretario) C Terriquez, Deputy Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 03/25, 04/01, 04/08, 04/15/16 CN 18421

NOTICE OF PETITION TO ADMINISTER ESTATE OF LILIAN PAULINE DZANDZARA Case # 37-2016-00008116-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 Lilian Pauline Dzandzara. A Petition for Probate has been filed by Bruce Jay Danzara aka Bruce Jay Dzandzara in the Superior Court of California, County of San Diego. The Petition for Probate requests that Bruce Jay Danzara aka Bruce Jay Dzandzara be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on May 5, 2016 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Bruce Jay Danzara aka Bruce Jay Dzandzara 3517 Calle Verano San Clemente CA 92673 Telephone: 949.337.8888 03/25, 04/01, 04/08/16 CN 18420

NOTICE OF SALE Notice is herby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Affordable Stor Mor, 470 N. Midway Dr., Escondido, CA 92027 will sell property listed below by competitive bidding on or after April 14, 2016 held at the above address. Property to be sold as follows: Any and all personal, business, leisure, sporting, winnings, inherited, gifted, loaned, automobiles & all misc. items contained therein in the possession of the following: Ives M. Able #153 Auction to be conducted by: West Coast Auctions Bond # 0434194 03/25/16, 04/01/16 CN 18419

NOTICE OF PETITION TO ADMINISTER ESTATE OF LINDEE LEE FAIRBROTHER CASE # 37-2016-00007543-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: Linda Lee Fairbrother. A Petition for Probate has been filed by Cherene Thompson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Cherene Thompson 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 Apr 19, 2016 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Katherine L Scholl
1668 Swallowtail Rd Encinitas CA 92024 Telephone: 760.815.3868 03/18, 03/25, 04/01/16 CN 18414

L-3 PHOTONICS operates a facility located at 5957 Landau Court, Carlsbad, CA 92008 that uses and emits chemicals known to the State of California to cause cancer, birth defects, or other reproductive harm. We do not believe that any person is exposed to these chemicals at levels constituting a health or safety risk. However, we have not made a formal determination that actual exposure levels are below the Proposition 65 “no significant risk” levels for carcinogens or “no observable effect” level for chemicals known to cause reproductive harm, and we have not performed a risk analysis to determine the precise amount of exposure that any individual would receive over a 70-year period. Proposition 65 therefore obligates us to provide this warning to potentially effected individuals. Further information may be obtained by contacting L-3 PHOTONICS at 760-431-6800 03/18/16, 03/25/16, 04/01/16 CN 18388

NOTICE OF PETITION TO ADMINISTER ESTATE OF DEE HARRIS RIEDMAN Case # 37-2016-00001128-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 Dee Harris Haner, Dee Harris Riedman, Dorothy Dee Riedman. A Petition for Probate has been filed by Fred A. Riedman in the Superior Court of California, County of San Diego. The Petition for Probate requests that Fred A. Riedman be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on Apr 7, 2016 at 1:30 PM in Dept. PR–Kelety, Room PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Fred A Riedman 6513 132nd Ave NE #330
Kirkland WA 98033 Telephone: 425.891.9019 03/11, 03/18, 03/25/16 CN 18381

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00006443-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Mary Catherine Musaelian filed a petition with this court for a decree changing name as follows: a. Present name: Mary Catherine Musaelian change to proposed name: Mary Catherine McAllister. 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 Apr 12, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Feb 26, 2016 William S Dato Judge of the Superior Court 03/11, 03/18, 03/25, 04/01/16 CN 18355

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2016-00006727-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Christine Kate Otis filed a petition with this court for a decree changing name as follows: a. Present name: Christine Kate Otis change to proposed name: Christine Kate Sahadi; B. Present name: Scott Sebastian Sahadi change to proposed name: Bear Scott-Sebastian Sahadi. 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 Apr 19, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Mar 01, 2016 William S Dato Judge of the Superior Court 03/04, 03/11, 03/18, 03/25/16 CN 18331

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON FOR THE COUNTY OF KING ROOSEVELT DEVELOPMENT GROUP, LLC, and TIGER-TWEETUMS, LLC, Plaintiff, vs. MAXINE HAWN, VICKI ELAINE STECKMANN and DIANE MARIE BOYD, the only known heirs to B. Elaine Lansing; the ESTATE OF MARIE NASSEN, the only known heir to Irma H. Bane, and all unknown heirs of MARIE NASSEN; and all other persons or parties unknown claiming any right, title, estate, lien, or interest in the real estate described in the complaint herein, Defendant. No. 16-2-01747-9 SEA The State of Washington to the unknown heirs of the Estate of Marie Nassen: You are hereby summoned to appear within sixty days after the date of the first publication of this summons, to wit, within sixty days after the 19th day of February, 2016, and defend the above entitled action in the above entitled court, and answer the complaint of the plaintiff Roosevelt Development Group, LLC, and Tiger-Tweetums, LLC, and serve a copy of your answer upon the undersigned attorneys for Plaintiff Roosevelt Development Group, LLC, at their attorney’s office below stated; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which has been filed with the clerk of said court. This is an action to quiet title to certain real property located at 1408 NE 65th St, Seattle, WA 98115. Sean K. Griffee (WSBA #33104) Olivia E. Gonzalez (WSBA #41582) 1420 Fifth Avenue, Suite 3000 Seattle, WA 98101-2393 Telephone: (206) 626-6000 Fax: (206) 464-1496 E-mail: [email protected] [email protected] Attorneys for Plaintiff Roosevelt Development Group, LLC 02/19, 02/26, 03/04, 03/11, 03/18, 03/25/16 CN 18255

Fictitious Business Name Statement #2016-007087 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. KinesioForce Inc;l B. KinesioGear; C. KinesioX; D. KinesioForce, Located at: 5755 Oberline Dr #301, San Diego CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. KinesioForce Inc, 5755 Oberline Dr #301, San Diego CA 92121 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Jesse James Simmons, 03/25, 04/01, 04/08, 04/15/16 CN 18449

Fictitious Business Name Statement #2016-008075 Filed: Mar 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Panoramic Doors; B. The Smart Patio Door, Located at: 2515 Industry St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Creative Engineering Solutions, 2515 Industry St, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 02/25/10 S/Alan Rees, 03/25, 04/01, 04/08, 04/15/16 CN 18446

Fictitious Business Name Statement #2016-007439 Filed: Mar 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ocean Pacific Builders, Located at: 820 Orpheus Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Eric A Lauchlan, 820 Orpheus Ln, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eric A Lauchlan, 03/25, 04/01, 04/08, 04/15/16 CN 18445

Fictitious Business Name Statement #2016-005616 Filed: Feb 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ethos Apparel, Located at: 1336 Via Christina, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Raphael Estrada, 1336 Via Christina, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Raphael Estrada, 03/25, 04/01, 04/08, 04/15/16 CN 18444

Fictitious Business Name Statement #2016-007837 Filed: Mar 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Heist, Located at: 2190 Gill Village Way #1401, San Diego CA San Diego 92108 Mailing Address: Same This business is hereby registered by the following: 1. CaSaundra Montgomery, 2190 Gill Village Way #1401, San Diego CA 92108; 2. Amanda Tomeldan, 7086 Sonoma Way #112, The Colony TX 75056 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/CaSaundra Montgomery, 03/25, 04/01, 04/08, 04/15/16 CN 18440

Fictitious Business Name Statement #2016-007082 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Casa Company, Located at: 299 Star Jasmine Ln, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Rhino Solutions LLC, 299 Star Jasmine Ln, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Jeffrey P Rhine, 03/25, 04/01, 04/08, 04/15/16 CN 18439

Fictitious Business Name Statement #2016-006017 Filed: Mar 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. South O Surf Shop, Located at: 1930 S Coast Hwy #101, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. David Wong, 1117 Conure Ct, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/David Wong, 03/25, 04/01, 04/08, 04/15/16 CN 18438

Fictitious Business Name Statement #2016-005754 Filed: Feb 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. So Cal Toy Shack, Located at: 4015 Park Blvd #23, San Diego CA San Diego 92103 Mailing Address: Same This business is hereby registered by the following: 1. Toy Shack Inc, 4015 Park Blvd #23, San Diego CA 92103 This business is conducted by: A Corporation The first day of business was: 02/29/16 S/Jonathan Lee Fulps, 03/25, 04/01, 04/08, 04/15/16 CN 18437

Fictitious Business Name Statement #2016-007417 Filed: Mar 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Re-Nu Windows; B. Gaynor Company, Located at: 3715 Hibiscus Circle, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Michael Gaynor, 3715 Hibiscus Circle, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael Gaynor, 03/25, 04/01, 04/08, 04/15/16 CN 18436

Fictitious Business Name Statement #2016-007666 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. PacWest Properties, Located at: 1415 N Vulcan #5, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. James Scott Dickson, 1415 N Vulcan #5, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 03/16/16 S/James Scott Dickson, 03/25, 04/01, 04/08, 04/15/16 CN 18435

Fictitious Business Name Statement #2016-007473 Filed: Mar 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mojo Madam, Located at: 1346 Skyridge Ct, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Jodi Gallen, 1346 Skyridge Ct, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jodi Gallen, 03/25, 04/01, 04/08, 04/15/16 CN 18434

Fictitious Business Name Statement #2016-007097 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Office Specialties; B. Officespecialties.com; C. West Buys; D. Westbuys.com; E. Office Direct Supply; F. Officedirectsupply.com; G. Elite Warehouse; H. Elitewarehouse.com; I. Heater Warehouse; J. Heaterwarehouse.com; K. Cooler Store; L. Coolerstore.com; M. Advanced Tools; N. Advancedtools.com; O. Modern Lighting; P. Modern dot lighting, Located at: 3220 Executive Ridge #101, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Procurement & Government Sales Inc, 3220 Executive Ridge #101, Vista CA 92081 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Benjamin Irwin, 03/25, 04/01, 04/08, 04/15/16 CN 18433

Fictitious Business Name Statement #2016-007638 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leilani Electric, Located at: 540 S Barnwell St, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Joseph W Porras, 540 S Barnwell St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 03/11/16 S/Joseph W Porras, 03/25, 04/01, 04/08, 04/15/16 CN 18432

Fictitious Business Name Statement #2016-007611 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Jewel Maintenance and Repair, Located at: 5221 Palmera Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Independent Real Estate Services Inc, 5221 Palmera Dr, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Robert Hamilton, 03/25, 04/01, 04/08, 04/15/16 CN 18431

Fictitious Business Name Statement #2016-006723 Filed: Mar 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ignite Wellness, Located at: 1368 Orpheus Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Alison McLean, 1368 Orpheus Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 11/01/15 S/Alison McLean, 03/25, 04/01, 04/08, 04/15/16 CN 18430

Fictitious Business Name Statement #2016-007630 Filed: Mar 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fallbrook Country Inn, Located at: 1425 S Mission Rd, Fallbrook CA San Diego 92028 Mailing Address: 1444 N Coast Hwy, Encinitas CA 92024 This business is hereby registered by the following: 1. Fallbrook Hospitality LLC, 1444 N Coast Hwy, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Rajesh Patel, 03/25, 04/01, 04/08, 04/15/16 CN 18429

Fictitious Business Name Statement #2016-007291 Filed: Mar 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Therapeutic Massage, Located at: 7220 Avenida Encinas, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Chantil Londhair, 550 Village Dr #E, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Chantil Londhair, 03/25, 04/01, 04/08, 04/15/16 CN 18428

Fictitious Business Name Statement #2016-007069 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cross Armory, Located at: 7545 Jerez Ct, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Savannah Lang, 7545 Jerez Ct, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Savannah Lang, 03/25, 04/01, 04/08, 04/15/16 CN 18427

Statement of Abandonment of Use of Fictitious Business Name #2016-007131 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Blisslingerie.net; B. Sexylingerie.net; C. Bliss Lingerie; D. Sexy Lingerie; E. GovGroup.com; F. OfficeSpecialties.com; G. Office Specialties; H. OfficeDirectSupply.com; I. Office Direct Supply; J. Elite Warehouse; K. EliteWarehouse.com; L. AdvanceTools.com; M. Advance Tools; N. Lighting Store; O. LightingStore.com, Located at: 3220 Executive Ridge #101, Vista CA San Diego 92081 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 05/21/14 and assigned File #2014-014156. Fictitious Business Name is Being Abandoned by: 1. Westbuys Inc, 3220 Executive Ridge #101, Vista CA 92081. The Business is Conducted by: A Corporation. S/Andy Birkel, 03/25, 04/01, 04/08, 04/15/16 CN 18426

Fictitious Business Name Statement #2016-007845 Filed: Mar 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A thru Z Maintenance Handyman, Located at: 1160 Coast Hwy 101, Leucadia CA San Diego 92023 Mailing Address: Same This business is hereby registered by the following: 1. Gary Holtermann, 1160 Coast Hwy 101, Leucadia CA 92023 This business is conducted by: An Individual The first day of business was: 01/01/72 S/Gary Holtermann, 03/25, 04/01, 04/08, 04/15/16 CN 18425

Fictitious Business Name Statement #2016-007830 Filed: Mar 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Tad Sparkly, Located at: 3218 2nd Ave, San Diego CA San Diego 92103 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Calderon, 3218 2nd Ave, San Diego CA 92103 This business is conducted by: An Individual The first day of business was: 09/15/15 S/Jennifer Calderon, 03/25, 04/01, 04/08, 04/15/16 CN 18424

Statement of Abandonment of Use of Fictitious Business Name #2016-006968 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Merrill, Located at: 4620 Paseo del Norte #109, Carlsbad CA San Diego 92008-4483 Mailing Address: 9341 Courtland Dr NE, Rockford MI 49351 The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 04/04/13 and assigned File #2013-009827. Fictitious Business Name is Being Abandoned by: 1. Hush Puppies Retail Inc, 9341 Courtland Dr NE, Rockford MI 49351. The Business is Conducted by: A Corporation. S/Ronald S Balk, 03/18, 03/25, 04/01, 04/08/16 CN 18417

Fictitious Business Name Statement #2016-006971 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Merrell, Located at: 5620 Paseo del Norte #109, Carlsbad CA San Diego 92008-4483 Mailing Address: 9341 Courtland Dr NE, Rockford MI 49351 This business is hereby registered by the following: 1. Stride Rite Children’s Group LLC, 191 Spring St, Lexington MA 02421 This business is conducted by: A Limited Liability Company The first day of business was: 01/03/16 S/Ronald S Balk, 03/18, 03/25, 04/01, 04/08/16 CN 18416

Fictitious Business Name Statement #2016-007181 Filed: Mar 14, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Elite Fire Protection, Located at: 1225 Shay Pl, Escondido CA San Diego 92026 Mailing Address: Same This business is hereby registered by the following: 1. Flame Out Fire Protection, 1225 Shay Pl, Escondido CA 92026 This business is conducted by: A Corporation The first day of business was: 01/01/14 S/Thomas Nouzovsky, 03/18, 03/25, 04/01, 04/08/16 CN 18415

Fictitious Business Name Statement #2016-006881 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JCD Racing, Located at: 16071 Via del Alba, Rancho Santa Fe CA San Diego 92067 Mailing Address: PO Box 791, Rancho Santa Fe CA 92067 This business is hereby registered by the following: 1. John H Dubets, 16071 Via del Alba, Rancho Santa Fe CA 92067 This business is conducted by: An Individual The first day of business was: 01/01/16 S/John H Dubets, 03/18, 03/25, 04/01, 04/08/16 CN 18411

Fictitious Business Name Statement #2016-006844 Filed: Mar 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JC Max Consulting & Counseling, Located at: 6841 Camino de Amigos, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Maxine E Price, 6841 Camino de Amigos, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 03/01/05 S/Maxine E Price, 03/18, 03/25, 04/01, 04/08/16 CN 18410

Fictitious Business Name Statement #2016-006614 Filed: Mar 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Taste Brokers, Located at: 567 Anchorage Ave, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Andrew Warren Boes, 567 Anchorage Ave, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Andrew Warren Boes, 03/18, 03/25, 04/01, 04/08/16 CN 18409

Fictitious Business Name Statement #2016-006682 Filed: Mar 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Carpet Cleaners; B. Discount Carpet Cleaning, Located at: 2408 Majano Pl, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Rebecca Moody, 2408 Majano Pl, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Rebecca Moody, 03/18, 03/25, 04/01, 04/08/16 CN 18408

Fictitious Business Name Statement #2016-006680 Filed: Mar 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Revolution Bike Shop Inc, Located at: 235 S Highway 101, Solana Beach CA San Diego 92075 Mailing Address: 2408 Majano Pl, Carlsbad CA 92009 This business is hereby registered by the following: 1. Revolution Bike Shop Inc, 2408 Majano Pl, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 03/23/10 S/Rebecca Moody, 03/18, 03/25, 04/01, 04/08/16 CN 18407

Fictitious Business Name Statement #2016-006285 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Northern Air; B. Northern Air America, Located at: 2006 Palomar Airport Rd #206, Carlsbad CA San Diego 92011 Mailing Address: 430 Forest Ave, Laguna Beach CA 92651 This business is hereby registered by the following: 1. AirOptions Aviation LLC, 2006 Palomar Airport Rd #206, Carlsbad CA 92011 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Marianna Falco, 03/18, 03/25, 04/01, 04/08/16 CN 18406

Fictitious Business Name Statement #2016-006441 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Health Services NCHS Loma Alta Family Health Center; B. North County Health Services Oceanside-Carlsbad Community Clinic; C. Oceanside-Carlsbad Community Clinic; D. North County Health Project Inc; E. NCHS Oceanside (Loma Alta) Health Center; F. NCHS Loma Alta Family Health Center , Located at: 605 Crouch St, Oceanside CA San Diego 92054 Mailing Address: 150 Valpreda Rd, San Marcos CA 92069 This business is hereby registered by the following: 1. North County Health Project Inc dba North County Health Services (NCHS), 150 Valpreda Rd, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 03/06/73 S/Irma Cota, 03/18, 03/25, 04/01, 04/08/16 CN 18405

Fictitious Business Name Statement #2016-006428 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Health Services Mission Mesa Women’s Health Center; B. NCHS Women’s Health Services–Oceanside; C. NCHS Mission Mesa Women’s Health Center; D. North County Health Services; E. NCHS Women’s Health Services , Located at: 2210 Mesa Dr #5, Oceanside CA San Diego 92054 Mailing Address: 150 Valpreda Rd, San Marcos CA 92069 This business is hereby registered by the following: 1. North County Health Project Inc dba North County Health Services (NCHS), 150 Valpreda Rd, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 03/06/73 S/Irma Cota, 03/18, 03/25, 04/01, 04/08/16 CN 18404

Fictitious Business Name Statement #2016-006439 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Health Services Mission Mesa Pediatrics; B. North County Health Services; C. NCHS Mission Mesa Pediatrics; D. NCHS Mission Mesa Community Health Center, Located at: 2210 Mesa Dr #300, Oceanside CA San Diego 92054 Mailing Address: 150 Valpreda Rd, San Marcos CA 92069 This business is hereby registered by the following: 1. North County Health Project Inc dba North County Health Services (NCHS), 150 Valpreda Rd, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 03/06/73 S/Irma Cota, 03/18, 03/25, 04/01, 04/08/16 CN 18403

Fictitious Business Name Statement #2016-006430 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. NCHS La Mision Family Health Center; B. North County Health Services – La Mision, Located at: 3220 Mission Ave #1, Oceanside CA San Diego 92058 Mailing Address: 150 Valpreda Rd, San Marcos CA 92069 This business is hereby registered by the following: 1. North County Health Project Inc dba North County Health Services (NCHS), 150 Valpreda Rd, San Marcos CA 92069 This business is conducted by: A Corporation The first day of business was: 03/06/73 S/Irma Cota, 03/18, 03/25, 04/01, 04/08/16 CN 18402

Fictitious Business Name Statement #2016-006694 Filed: Mar 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Moonage Food Co, Located at: 1030 Eolus Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Tyler Mars, 1030 Eolus Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 02/15/14 S/Tyler Mars, 03/18, 03/25, 04/01, 04/08/16 CN 18401

Fictitious Business Name Statement #2016-006591 Filed: Mar 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Home AV TV, Located at: 7720 Rancho Santa Fe Rd #115, Carlsbad CA San Diego 92009 Mailing Address: 1355 Grand Ave #108, San Marcos CA 92078 This business is hereby registered by the following: 1. Digitainment Surround Sound Systems Inc, 1355 Grand Ave #108, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Jocelyne K Stover, 03/18, 03/25, 04/01, 04/08/16 CN 18400

Fictitious Business Name Statement #2016-006457 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. For The Soul Photography, Located at: 1162 Pacifica Pl, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Precision Air Media LLC, 1162 Pacifica Pl, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Dominic Arguelles, 03/18, 03/25, 04/01, 04/08/16 CN 18399

Fictitious Business Name Statement #2016-006922 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Etica International, Located at: 406 N Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: Same This business is hereby registered by the following: 1. Michal Arbib, 406 N Cedros Ave, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: 03/01/16 S/Michal Arbib, 03/18, 03/25, 04/01, 04/08/16 CN 18398

Fictitious Business Name Statement #2016-006871 Filed: Mar 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Charles Tire, Located at: 710 S Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Marki Inc, 751 2nd St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Nikolaos Sougias, 03/18, 03/25, 04/01, 04/08/16 CN 18397

Fictitious Business Name Statement #2016-004785 Filed: Feb 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bijou Beautiful, Located at: 112 Witham Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Kristen Crawford, 112 Witham Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kristen Crawford, 03/18, 03/25, 04/01, 04/08/16 CN 18396

Fictitious Business Name Statement #2016-007105 Filed: Mar 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Appraisal Source, Located at: 860 Avocado Ln, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Clay F Orey, 860 Avocado Ln, Carlsbad CA 92008; 2. Andrew Grunewald, 1114 S Tait St #G, Oceanside CA 92054 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Clay F Orey, 03/18, 03/25, 04/01, 04/08/16 CN 18395

Fictitious Business Name Statement #2016-005759 Filed: Feb 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Aelius; B. Aelius Billing Services, Located at: 7053 Crystalline Dr, Carlsbad CA San Diego 92011 Mailing Address: 7040 #104-557 Avenida Encinas, Carlsbad CA 92011 This business is hereby registered by the following: 1. Aeliusmd Inc, 7053 Crystalline Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: 02/16/16 S/Christy Xavier, 03/18, 03/25, 04/01, 04/08/16 CN 18394

Fictitious Business Name Statement #2016-005907 Filed: Mar 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. San Diego Home Sellers, Located at: 2820 Camino del Rio South #314, San Diego CA San Diego 92108 Mailing Address: Same This business is hereby registered by the following: 1. Dane LaFontaine, 2820 Camino del Rio South #314, San Diego CA 92108 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Dane LaFontaine, 03/11, 03/18, 03/25, 04/01/16 CN 18383

Fictitious Business Name Statement #2016-006362 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. D. Bradley Designs, Located at: 5276 Rosewood Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. D. Bradley Enterprises LLC, 5276 Rosewood Dr, Oceanside CA 92056 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Ryan Bosworth, 03/11, 03/18, 03/25, 04/01/16 CN 18382

Fictitious Business Name Statement #2016-006544 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. So Cal Motorcycle Tow & Repair, Located at: 10374 Eagle Lake Dr, Escondido CA San Diego 92029 Mailing Address: Same This business is hereby registered by the following: 1. Eric Lokey, 10374 Eagle Lake Dr, Escondido CA 92029 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Eric Lokey, 03/11, 03/18, 03/25, 04/01/16 CN 18380

Fictitious Business Name Statement #2016-006491 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wild Color, Located at: 1752 Eolus Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Skeet Frazee, 1752 Eolus Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 07/15/15 S/Skeet Frazee, 03/11, 03/18, 03/25, 04/01/16 CN 18379

Fictitious Business Name Statement #2016-006179 Filed: Mar 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wellness Therapeutic Healing, Located at: 317 N El Camino Real #201, Encinitas CA San Diego 92024 Mailing Address: PO Box 3152, Vista CA 92085 This business is hereby registered by the following: 1. Tamar L Tin, 683 S Nardo Ave D2, Solana Beach CA 92075 This business is conducted by: An Individual The first day of business was: 10/01/15 S/Tamar L Tin, 03/11, 03/18, 03/25, 04/01/16 CN 18378

Fictitious Business Name Statement #2016-006031 Filed: Mar 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. STAT Collections, Located at: 7660 Fay Ave #368, La Jolla CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Dyno Ventures LLC, 7660 Fay Ave #368, La Jolla CA 92037 This business is conducted by: A Limited Liability Company The first day of business was: 02/15/16 S/Tim Rout, 03/11, 03/18, 03/25, 04/01/16 CN 18377

Fictitious Business Name Statement #2016-006413 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Provision Promotional Apparel, Located at: 1060 Magnolia Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Michael A Anderson Jr, 1060 Magnolia Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 01/01/14 S/Michael A Anderson Jr, 03/11, 03/18, 03/25, 04/01/16 CN 18376

Fictitious Business Name Statement #2016-006517 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Coast Handyman, Located at: 2040 Manchester Ave #A, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. William Thomas, 2040 Manchester Ave #A, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 03/18/05 S/William Thomas, 03/11, 03/18, 03/25, 04/01/16 CN 18375

Fictitious Business Name Statement #2016-005786 Filed: Feb 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Open House Restaurant, Located at: 345 S Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: 1270 Elmbranch Dr, Encinitas CA 92024 This business is hereby registered by the following: 1. Hageman Encinitas Inc, 1270 Elmbranch Dr, Encinitas CA 92024, This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Kristi Hageman, 03/11, 03/18, 03/25, 04/01/16 CN 18374

Fictitious Business Name Statement #2016-004453 Filed: Feb 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lemongrass; B. Lemongrass Aveda Concept Salon and Spa, Located at: 910 2nd St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Compassion Ranch LLC, 910 2nd St, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 10/30/03 S/Tara Teipel, 03/11, 03/18, 03/25, 04/01/16 CN 18373

Fictitious Business Name Statement #2016-005788 Filed: Feb 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Impact Logo, Located at: 2260 Avenida Magnifica P, Carlsbad CA San Diego 92008 Mailing Address: 3231-C Business Park Dr #122, Vista CA 92081 This business is hereby registered by the following: 1. Francis G Tecca, 2260 Avenida Magnifica P, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 12/30/10 S/Francis G Tecca, 03/11, 03/18, 03/25, 04/01/16 CN 18372

Fictitious Business Name Statement #2016-006408 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. iLoveKickBoxing – Ocean Ranch, Located at: 3617 Ocean Ranch Blvd #101, Oceanside CA San Diego 92056 Mailing Address: 3306 Piragua St, Carlsbad CA 92009 This business is hereby registered by the following: 1. RWDKB Inc, 3306 Piragua St, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Robert Dobson, 03/11, 03/18, 03/25, 04/01/16 CN 18371

Fictitious Business Name Statement #2016-005851 Filed: Mar 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GreerWerks, Located at: 4575 Dakota Dr #1, San Diego CA San Diego 92117 Mailing Address: Same This business is hereby registered by the following: 1. Stephanie Greer, 4575 Dakota Dr #1, San Diego CA 92117 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Stephanie Greer, 03/11, 03/18, 03/25, 04/01/16 CN 18370

Fictitious Business Name Statement #2016-004919 Filed: Feb 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flora and the Sun, Located at: 2455 Newport Ave, Cardiff CA San Diego 92007 Mailing Address: 864 Sandcastle Dr, Cardiff CA 92007 This business is hereby registered by the following: 1. Lora Calcara, 864 Sandcastle Dr, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Lora Calcara, 03/11, 03/18, 03/25, 04/01/16 CN 18369

Fictitious Business Name Statement #2016-004215 Filed: Feb 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Equity California Referral Only; B. Equity California Real Estate-Pacific Coast; C. Equity California Real Estate-East County; D. Equity California Real Estate-Legacy; E. Equity California Real Estate-National City; F. Equity California Real Estate-Mission Viejo; G. Equity California Real Estate-Diane Realty Group; H. Equity California Real Estate-1st Star; I. Equity California Real Estate-Artesia; J. Equity California Real Estate-Yuba City; K. Equity California Real Estate Scripps Ranch, Located at: 2244 Faraday Ave, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Equity California Real Estate, 2244 Faraday Ave, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 02/12/16 S/Ron Bentley, 03/11, 03/18, 03/25, 04/01/16 CN 18368

Fictitious Business Name Statement #2016-005298 Filed: Feb 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Crossings Coffee; B. Crossings Coffee Roasters; C. Crossings, Located at: 17010 Goldenaire Way, San Diego CA San Diego 92127 Mailing Address: PO Box 5010 PMB 39, Rancho Santa Fe CA 92067-5010 This business is hereby registered by the following: 1. Alden Hozouri, 17010 Goldenaire Way, San Diego CA 92127 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Alden Hozouri, 03/11, 03/18, 03/25, 04/01/16 CN 18367

Fictitious Business Name Statement #2016-006148 Filed: Mar 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coaching with Emily, Located at: 535 Verbena Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Emily Berman, 535 Verbena Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 03/01/16 S/Emily Berman, 03/11, 03/18, 03/25, 04/01/16 CN 18366

Fictitious Business Name Statement #2016-006534 Filed: Mar 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bounty – SDNC, Located at: 531 Encinitas Blvd #201, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. OBM Enterprises LLC, 531 Encinitas Blvd #201, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 03/01/16 S/Bassam Mustafa, 03/11, 03/18, 03/25, 04/01/16 CN 18365

Fictitious Business Name Statement #2016-006415 Filed: Mar 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Arboristics, Located at: 3745 Highland Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Delia B Juncal, 3745 Highland Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Delia B Juncal, 03/11, 03/18, 03/25, 04/01/16 CN 18364

Fictitious Business Name Statement #2016-005977 Filed: Mar 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Amy Wright’s Mindful Movement, Located at: 1724 Greentree Rd, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Amy R Wright, 1724 Greentree Rd, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Amy R Wright, 03/11, 03/18, 03/25, 04/01/16 CN 18363

Fictitious Business Name Statement #2016-006267 Filed: Mar 03, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Abigails Medical, Located at: 3837 Plaza Dr #802, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Abigail Newsome, 1439 Alga Ct, Vista CA 92081 This business is conducted by: An Individual The first day of business was: 06/01/10 S/Abigail Newsome, 03/11, 03/18, 03/25, 04/01/16 CN 18362

Fictitious Business Name Statement #2016-006046 Filed: Mar 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A Guided Journey Counseling, Located at: 580 Beech Ave #B, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Glenn L Farr, 823 Kalpati Circle #201, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 01/03/16 S/Glenn L Farr, 03/11, 03/18, 03/25, 04/01/16 CN 18361

Fictitious Business Name Statement #2016-005576 Filed: Feb 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lasting Impressions Events, Located at: 4674 Cordoba Way, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Leigh Haddad, 4674 Cordoba Way, Oceanside CA 92057; 1. Joan Krause, 2373 Shorthill Dr, Oceanside CA 92056 This business is conducted by: Co-Partners The first day of business was: Not Yet Started S/Leigh Haddad, 03/04, 03/11, 03/18, 03/25/16 CN 18350

Fictitious Business Name Statement #2016-005385 Filed: Feb 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Stamped Concrete, Located at: 303 Via el Centro, Oceanside CA San Diego 92058 Mailing Address: Same This business is hereby registered by the following: 1. Andrew A Donaldson, 3030 Oceanside Blvd #45, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 12/01/80 S/Andrew A Donaldson, 03/04, 03/11, 03/18, 03/25/16 CN 18349

Fictitious Business Name Statement #2016-005555 Filed: Feb 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ryan Wheeler Service, Located at: 3969 Adams St #F121, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Ryan Wheeler, 3969 Adams St #F121, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ryan Wheeler, 03/04, 03/11, 03/18, 03/25/16 CN 18348

Fictitious Business Name Statement #2016-005640 Filed: Feb 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Prana Freediving Instruction; B. Yogi Fish Trish, Located at: 31781 Aguacate Rd, San Juan Capistrano CA Orange 92675 Mailing Address: 803 S Pacific St #7, Oceanside CA 92054 This business is hereby registered by the following: 1. Patricia Fea, 803 S Pacific St #7, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Patricia Fea, 03/04, 03/11, 03/18, 03/25/16 CN 18347

Fictitious Business Name Statement #2016-004490 Filed: Feb 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Love Jen Photography, Located at: 2866 E Vista Way, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jennifer Johnson, 2866 E Vista Way, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 03/23/11 S/Jennifer Johnson, 03/04, 03/11, 03/18, 03/25/16 CN 18346

Fictitious Business Name Statement #2016-004751 Filed: Feb 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Interior Design Concepts; B. Reef Reflections, Located at: 7050 Rose Dr, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Patricia Jo Austin Smith, 7050 Rose Dr, Carlsbad CA 92011 B. Steven Troy Smith, 7050 Rose Dr, Carlsbad CA 92011 This business is conducted by: A Married Couple The first day of business was: 05/15/08 S/Patricia Jo Austin Smith, 03/04, 03/11, 03/18, 03/25/16 CN 18345

Fictitious Business Name Statement #2016-005291 Filed: Feb 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Homes and Holidays, Located at: 3733 Southridge Way, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Southridge Sales Inc, 3733 Southridge Way, Oceanside CA 92056 This business is conducted by: A Corporation The first day of business was: 01/01/14 S/Margaret M Genova, 03/04, 03/11, 03/18, 03/25/16 CN 18344

Fictitious Business Name Statement #2016-003998 Filed: Feb 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Healing States Advanced Therapeutics; B. Healing States Massage Therapy, Located at: 910 San Marcos Blvd #111, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Lisa Pattison, 935 Laguna Dr #9. Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 04/10/04 S/Lisa Pattison, 03/04, 03/11, 03/18, 03/25/16 CN 18343

Fictitious Business Name Statement #2016-004035 Filed: Feb 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Golden State Appliance Repair, Located at: 241 Hemlock Dr, Oceanside CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Noah Nothstein, 241 Hemlock Dr, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Noah Nothstein, 03/04, 03/11, 03/18, 03/25/16 CN 18342

Fictitious Business Name Statement #2016-004450 Filed: Feb 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Crimson by the Sea; B. Crimson by the Sea for Speech and Language Therapy, Located at: 2210 Encinitas Blvd #I, Encinitas CA San Diego 92024 Mailing Address: 140 4th St #B, Del Mar CA 92014 This business is hereby registered by the following: 1. Crimson by the Sea for Speech and Language Therapy Inc, 2210 Encinitas Blvd #I, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 02/01/16 S/Jamie Segal, 03/04, 03/11, 03/18, 03/25/16 CN 18341

Fictitious Business Name Statement #2016-003676 Filed: Feb 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Caveat Emptor Publishing, Located at: 7 Greenview Dr, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Michael W Teitelman, 7 Greenview Dr, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 12/01/15 S/Michael W Teitelman, 03/04, 03/11, 03/18, 03/25/16 CN 18340

Fictitious Business Name Statement #2016-004057 Filed: Feb 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Boutique Japan Travel Company; B. Boutique Japan; C. Black Trunk Travel Company; D. Black Trunk, Located at: 1106 2nd St #443, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Boutique Japan Travel Company LLC, 1106 2nd St #443, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 08/31/13 S/Andres Zuleta-David, 03/04, 03/11, 03/18, 03/25/16 CN 18339

Fictitious Business Name Statement #2016-004992 Filed: Feb 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Benpro, Located at: 2006 2nd Ave, San Diego CA San Diego 92101 Mailing Address: Same This business is hereby registered by the following: 1. Jason Groth, 2006 2nd Ave, San Diego CA 92101 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jason Groth, 03/04, 03/11, 03/18, 03/25/16 CN 18338

Fictitious Business Name Statement #2016-004406 Filed: Feb 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Balboa Agency, Located at: 640 Grand Ave #D, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Samuel Cohen, 3542 Camino Arena, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Samuel Cohen, 03/04, 03/11, 03/18, 03/25/16 CN 18337

Fictitious Business Name Statement #2016-005454 Filed: Feb 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Battlemage Brewing Company; B. Battlemage Brewing, Located at: 2870 Scott St #102, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Sabre Brewing Company LLC, 202 Calle de Sol, Vista CA 92083 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Chris Barry, 03/04, 03/11, 03/18, 03/25/16 CN 18336

Fictitious Business Name Statement #2016-005502 Filed: Feb 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. AutoDirectSD, Located at: 4075 Sunnyhill Dr, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey O Schneider, 4075 Sunnyhill Dr, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeffrey O Schneider, 03/04, 03/11, 03/18, 03/25/16 CN 18335

Fictitious Business Name Statement #2016-005319 Filed: Feb 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. American Tumbler, Located at: 3360 Corte del Cruce, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. DSC Products Inc, 3360 Corte del Cruce, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Daniel Sachs, 03/04, 03/11, 03/18, 03/25/16 CN 18334

Fictitious Business Name Statement #2016-005196 Filed: Feb 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alex Miller Studio, Located at: 7660 Fay Ave #H-806, La Jolla CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Alexander Miller, 6805 Amherst St, San Diego CA 92115 This business is conducted by: An Individual The first day of business was: 01/01/14 S/Alexander Miller, 03/04, 03/11, 03/18, 03/25/16 CN 18333

Fictitious Business Name Statement #2016-005365 Filed: Feb 25, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. A.D. Magellan, Located at: 558 Rancho Vista Rd, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Paul Reyes, 558 Rancho Vista Rd, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Paul Reyes, 03/04, 03/11, 03/18, 03/25/16 CN 18332