The Coast News Group
Legal Notices

Legal Notices, May 22, 2015

San Diego County SHERIFF’S DEPARTMENT NEWS RELEASE INFORMATION SHEET InformationType: Lost Property Investigation Subject of Release: Attempt To Locate Owner Other Information: Person Providing Information: Detective Jaime Rodriguez Email Address of Provider: [email protected] Telephone number of Provider: 760-966-3504 Fax number of Provider: 760-942-5093 Date of Release: 05-01-2015 Time of Release: 1100 A.M. INFORMATION: Date of Occurrence: 01-23-2015 Time of Occurrence: 12:45 p.m.Location of Incident: Solana Beach SYNOPSIS: On 01/23/15, at 12:45 p.m., a purse was located in front of a business in the area of 700 S. Highway 101, Solana Beach, California. If you lost a purse during this time frame and location, please contact Detective Jaime Rodrguez from the Encinitas Sheriff’s Department (760) 966-3504.

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING By The Planning Commission PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT (760) 633-2710. It is hereby given that a Public Hearing will be held on Thursday, the 4th day of June, 2015, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing item of the City of Encinitas: CASE NUMBER: 14-243 MUP/DR/CDP FILING DATE: September 16, 2014 APPLICANT: California State Department of Parks and Recreation LOCATION: 2050 & 2320 S. Coast Highway 101 (APN: 261-020-11) PROJECT DESCRIPTION: A request for a Major Use Permit, Design Review Permit and Coastal Development Permit for the construction of a new lifeguard tower and a support building to replace the original lifeguard tower destroyed due to a bluff failure. ZONING/OVERLAY: The project site is located in the Ecological Resource/Open Space/Parks (ER/OS/PK) zone, Coastal Bluff Overlay Zone, and within the California Coastal Commission’s Appeal Jurisdiction of the Coastal Zone. ENVIRONMENTAL STATUS: A Mitigated Negative Declaration was prepared and adopted by the California State Department of Parks and Recreation as the lead agency. An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 5:00 p.m. on the 15th calendar day following the date of the Commission’s determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. 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 issuance of a regular Coastal Development Permit. The action of the Planning Commission or City Council may be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact Roy Sapa’u, Senior Planner, at (760) 633-2734 or by email at [email protected]; or contact the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 05/22/15 CN 17327

City of Encinitas Planning and Building Department NOTICE OF PENDING ACTION ON ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT
The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Application request. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (5/22, 6/5, etc.) and will be closed Monday, May 25, 2015 in observance of Memorial Day. CASE NUMBER: 15-069 CDP FILING DATE: March 24, 2015
APPLICANT: Greg and Kathleen Simon LOCATION: 1762 Eolus Avenue (APN 216-082-44) PROJECT DESCRIPTION: A Coastal Development Permit for the construction of an addition to an existing single-family residence. The subject property is located in the Residential 3 (R-3) Zone, Scenic/Visual Corridor Overlay 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, JUNE 1, 2015, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED. If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15-calendar days from the date of the determination. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. Any filing of an appeal will suspend this action as well as any processing of permits in reliance thereon in accordance with Encinitas Municipal Code Section 1.12.020(D)(1) until such time as an action is taken on the appeal. The above item is located within the Coastal Zone and requires the issuance of a regular Coastal Development Permit. The action of the Planning & Building Director may not be appealed to the California Coastal Commission. Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination. For further information, contact Andrew Maynard, Associate Planner, at (760) 633-2718 or [email protected], or the Planning & Building Department, 505 S. Vulcan Avenue, Encinitas, CA 92024, (760) 633-2710 or [email protected]. 05/22/15 CN 17326

CITY OF ENCINITAS Public Notice – Unclaimed Checks Pursuant to State of California Government Code Section 50050, notice is hereby given by the City of Encinitas that the following amounts, not the property of the city, have been held by the Treasurer of the City of Encinitas in the funds from which they were issued for more than 3 years. These amounts will become the property of the City of Encinitas on July 10, 2015; if no verified complaint is filed and served by July 9, 2015. Any persons possessing an interest in this property may inquire at the City of Encinitas, Finance Department, 505 S. Vulcan Ave., Encinitas, California 92024, or call (760) 633-2673.

CHECK # VENDOR # CHECK ISSUED TO DATE ISSUED AMOUNT FUND
1106553 999 Armatis, Philip 6/1/2011 107.28 531
1107366 999 Livingston, Jon 7/6/2011 28.52 531
1201358 999 Douglas, Michael 9/27/2011 10.14 531
1201793 7255 Gargas, Tyson 10/19/2011 27.00 101
1202589 7298 California Dept. of Public Health
11/21/2011 25.00 212
1203582 999 Kimmel, Beverley 1/11/2012 43.00 101
1203687 6154 Britt, Patricia 1/17/2012 59.94 101
1203784 4282 Allin, Lytton Kyle 1/25/2012 590.00 552
1204050 999 Hutchinson, Scott E. 1/31/2012 43.00 101
1204477 4081 A to Z Enterprises LLC 2/22/2012 57.20 621
1204684 3615 Wey, Kenneth R. 2/22/2012 667.00 551
1204840 999 Canizaro, Marion 3/7/2012 30.00 571
1204846 999 Comanda, Jeffrey 3/7/2012 30.00 571
1204922 999 Nicols, Chris 3/7/2012 30.00 571
1204955 999 Schroeder, D.J. 3/7/2012 30.00 571
1204997 999 Vincent, Ryan 3/7/2012 30.00 571
1205017 999 Choi, Kyung 3/14/2012 304.67 531
1205389 4170 Owens, Mabel E. 3/27/2012 469.00 552
1205736 999 Carattini, Ashley 4/18/2012 125.00 101
05/22/15, 05/29/15 CN 17325

CITY OF ENCINITAS NOTICE IS HEREBY GIVEN pursuant to Article XIIID of the California Constitution (Proposition 218) that the City of Encinitas will hold a Public Hearing on June 10, 2015 at 6:00 p.m. at 505 South Vulcan Avenue, Encinitas, California 92024 in the City Council Chambers to consider a proposed increase in Solid Waste Collection Service Rates for City of Encinitas customers. The purpose of the hearing is to consider all written protests against the proposed increase to the rates. Written protests may be submitted by mail to the Office of the City Clerk, 505 South Vulcan Avenue, Encinitas, CA 92024. Written protests will also be accepted in person at the public hearing, so long as they are received prior to the conclusion of the public comment portion of the public hearing.
All protests must be written, contain the original signature of the property owner or customer of record and provide a description of the property (address and/or Assessor Parcel Number). Only one written protest per address will be accepted. Protests sent by e-mail, facsimile or other electronic means will not be accepted. Oral comments at the public hearing will not qualify as formal protests unless accompanied by a written protest. At the conclusion of the public hearing, the City Council will receive a final tabulation of all written protests received by the City Clerk. If a majority of written protests from property owners and customers of record is not received, the rate increase will be considered for approval by the City Council as specified in the City’s Solid Waste Franchise Agreement. 05/22/15, 05/29/15 CN 17324

CITY OF ENCINITAS
PUBLIC NOTICE OF PROPOSED ORDINANCE ADOPTION ORDINANCE 2015-09 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will consider adoption of Ordinance 2015-09 entitled, “An Ordinance of the City Council of the City of Encinitas, California, amending Section 1.08.050 related to increasing enforcement fines from $500 to $1,000.” The City Council introduced Ordinance 2015-09 at a meeting held on May 13, 2015 for the purpose of amending the City’s Municipal Code to increase the administrative citation amount from $500 to $1,000. This fine applies in cases where a violation continues to occur following the issuance of the third and subsequent administrative citation by City staff. This ordinance was introduced on May 13, 2015 by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The City Council will consider adoption of Ordinance 2015-09 at its regular meeting to be held on May 27, 2015 commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 05/22/15 CN 17323

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE 2015-07 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas adopted Ordinance 2015-07 entitled, “An Ordinance of the City of Encinitas, California, amending Chapter 20.08 of the Municipal Code amending the Stormwater Management and Discharge Control Provisions.” The City Council finds that the City’s Municipal Code provisions need to be reviewed and amended as required by the California Regional Water Quality Control Board San Diego Region, Water Quality Order No. R9-2013-0001. On May 8, 2013, the San Diego Regional Water Quality Control Board (RWQCB) adopted a new municipal stormwater permit that applies to all incorporated cities within the boundaries of San Diego County, including the City of Encinitas, as well as the County of San Diego, Port of San Diego, and the San Diego County Regional Airport Authority. Water Quality Order No. 2013-0001 (2013 Municipal Stormwater Permit) requires the City to update its municipal code and other plans and policies to ensure adequate legal authority to enforce the provisions of the 2013 Municipal Stormwater Permit. The City Council adopted Ordinance 2015-07 at its regular meeting held on May 13, 2015 commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 05/22/15 CN 17322

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE 2015-06 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas adopted Ordinance 2015-06 entitled, “An Ordinance of the City Council of the City of Encinitas, California, amending Section 23.12.030 and 23.12.035 Related to Residential Solar Energy and Electric Vehicle Ready Buildings.” With the emergence of green building technology, consumers are discovering a growing range of options to help reduce energy consumption and costs. The City of Encinitas has already undertaken efforts to support green building development, such as permit fee waivers for residential solar-photovoltaic (PV) and electric vehicle charging systems. The ordinance provides options to modify current building codes to require increased energy efficiency in new building construction in particular pre-wiring for solar energy and electric vehicle charging. The City Council adopted Ordinance 2015-06 at its regular meeting held on May 13, 2015 commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 05/22/15 CN 17321

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE 2015-04 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas adopted Ordinance 2015-04 entitled, “An Ordinance of the City of Encinitas City Council setting Encinitas Sanitary Division Sewer Service Rates.” The City Council held a public hearing and introduced Ordinance 2015-04 at a meeting held on April 22, 2015 for the purpose of setting the Encinitas Sanitary Division sewer rates for sewer service charge rates for bills dated on or after July 1, 2015. The City Council adopted Ordinance 2015-04 at its regular meeting held on May 13, 2015 commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 05/22/15 CN 17320

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE 2015-03 NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas adopted Ordinance 2015-03 entitled, “An Ordinance of the City of Encinitas City Council setting Cardiff Sanitary Division Sewer Rates.” The City Council held a public hearing and introduced Ordinance 2015-03 at a meeting held on April 22, 2015 for the purpose of setting the Cardiff Sanitary Division sewer rates for sewer service charge rates for bills dated on or after July 1, 2015. The City Council adopted Ordinance 2015-03 at its regular meeting held on May 13, 2015 commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue by the following vote: AYES: Blakespear, Gaspar, Kranz, Muir, Shaffer; NAYS: None; ABSTAIN: None; ABSENT: None. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. /Kathy Hollywood, City Clerk. 05/22/15 CN 17319

CITY OF ENCINITAS ENGINEERING SERVICES DEPARTMENT 505 SOUTH VULCAN AVENUE ENCINITAS, CA 92024-3633 REQUEST FOR PROPOSALS May 12, 2015
Encinitas Active Transportation Plan Notice Inviting Proposals
The City of Encinitas is soliciting proposals from professional consultants with extensive transportation planning and design experience to develop an integrated citywide Active Transportation Plan (ATP). The City of Encinitas will receive proposals at the Engineering Services Department until Thursday, June 11, 2015 at 5:00pm. Five copies of the proposal shall be submitted to the Engineering Services Counter at 505 S. Vulcan Ave, Encinitas, California, 92024, Attention: Christy Villa. Background After decades of investing in and developing the public right-of-way for vehicular use, there has been a more recent objective to better connect active transportation with land use. As communities start to realize the benefits of active transportation (reduced congestion and emissions, increased physical activity, and connections to places) there is an understanding that greater access to walking and bicycling creates healthier individuals, more cohesive neighborhoods, and more vibrant communities. The City’s next step in achieving Complete Streets initiatives in conjunction with corresponding transportation goals is to develop a citywide Active Transportation Plan (ATP) that builds upon the existing planning documents related to active transportation, including: • Let’s Move, Encinitas! Pedestrian Travel and Safe Routes to School Plan (2015) • Bikeway Master Plan (2005) • Recreational Trails Master Plan (2003)
Development of an ATP will cohesively integrate these documents into an overarching plan that will establish active transportation priorities citywide. Updates and revisions to each of the documents listed above may be necessary to ensure that the developed ATP accurately identifies projects and establishes a feasible implementation strategy that will enhance active transportation throughout the city. Budget The total project budget to prepare the plan, and all appurtenant work, including contingency, shall not exceed $70,000. Scope of Work In order to improve the safety and accessibility for active modes of transportation, the ATP must contribute to the creation and completion of an active transportation network that connects corridors and key destinations, and improves access to transit. Innovative methods to develop the ATP are highly encouraged; additionally, the consultant selected for this project shall be responsible for the following tasks: 1. Identify and integrate all existing active transportation related planning and programmed efforts into the physical framework of one document, with an emphasis on Complete Streets philosophies, including: • A minor update to the Bikeway Master Plan Map that will focus on new route priorities and re-validate existing network classifications • A comprehensive overview on bicycle programs, including keys to success and program examples for the most innovative, forward-thinking initiatives • A review of bike parking standards and requirements • A minor update to the Parks and Recreation Master Plan Map to account for completed projects, re-validate existing network, and to focus on potential new routes • A minor update to the Parks and Recreation Master Plan Implementation section to address phasing and costs
• A minor update to the Let’s Move, Encinitas! Pedestrian Travel and Safe Routes to School Plan to ensure established pedestrian priorities are integrated with other active modes of transportation
• A review of identified pedestrian programs delineated in the Let’s Move, Encinitas! Pedestrian Travel and Safe Routes to School Plan, for ultimate incorporation into the ATP 2. Consultant may identify other opportunities that have not been previously analyzed. This may present an opportunity to add new areas of focus to supplement existing areas of study. 3. An integrated chapter(s) identifying prioritization, implementation, phasing, etc for various modes of active transportation. One of the key goals of the ATP is to prepare the City for the various types of funding mechanisms available, as well as allocate priorities by mode. It is anticipated that the Plan will be presented in one large document addressing the separate funding types 4. Provide guidance to build robust multimodal measurement and monitoring systems. 5. Develop and implement an outreach campaign, including materials, that targets each of the five (5) communities in Encinitas as well as key active transportation stakeholders. This task should include the formation of a task force (key stakeholders and City staff, etc.) to oversee the project. The outreach plan should include facilitating community-based workshop/informational open house meetings at key ATP milestones, as well as any technical advisory committee that is formed. A variety of outreach and engagement strategies should be utilized. It is anticipated that the existing City Commissions/Committees will be utilized throughout the course of developing the ATP. City staff will be responsible for all logistics associated with these meetings and facilitating their involvement. RFP Criteria The City reserves the right to award a contract to any consultant proposing on the project or to reject all proposals. By this RFP, the City in no way obligates itself to award a contract for this project. All proposals shall be valid for a minimum of 90 days. Consultants interested in submitting a proposal shall contact Christy Villa at 760-633-2862/ [email protected] to be placed on the Proposers List. The consultant shall give all necessary contact information to ensure that any additional project details or addenda related to this RFP are received. The submitted proposal shall include the following, at a minimum: 1. Cover Letter. Identify the firm and address, along with the name of the primary contact person, telephone number, and the location of the primary office where work will be performed.
2. Firm Profile. Include a short profile of the firm and all subconsultants. 3. Organization Chart. Provide an organization chart identifying the individuals who will conduct the work for this project. If the office where any individual works is different than the one identified as the primary office, please mention it here. Furthermore, include the resumes for key team members that will be involved on the project. 4. Project Understanding. Describe the goals and key issues of this project, including the approach and methodology that will be taken to successfully complete the project. Include a scope of work which describes the proposed tasks necessary to complete the project, discussing advanced or innovative techniques that will be utilized. Innovative approaches are highly encouraged.
5. Project Schedule. Include a detailed project schedule showing all project tasks, critical paths, and key milestones. 6. References. Include a list of three (3) references, including the name, title, and contact information of the person familiar with the firm’s work.
7. Similar Project Experience. Provide a list of similar projects that the firm has completed or is currently working on, relevant to this RFP. Include the dollar value and schedule status for each project listed. 8. Fee Proposal. The fee proposal shall correspond to the proposed scope of work and must contain Tasks 1-5 identified in this RFP, at a minimum. Please note that contracts shall not exceed $70,000, including contingencies. 9. Documentation to demonstrate the firm’s financial responsibility. Proposals shall be limited to the minimum length necessary. Padding of the proposal with “boilerplate” material is strongly discouraged. Five copies of the proposal shall be submitted. Consultants that fail to adhere to the criteria listed above will be disqualified. Selection Criteria
Selection criteria will be based on the following weighted factors:
1. Consultant understanding of the work to be done 35% 2. Consultant experience with similar kinds of projects 25% 3.Capability of developing innovative solutions to resolve issues 20% 4.Demonstrated technical ability 15% 5. Consultant financial responsibility 5%
Total: 100% Once the deadline for submitting has passed, the City will review all proposals, and rank the consultants based on the criteria listed above. Based on the overall scoring for each firm, staff will determine whether interviews will be conducted for the highest ranking firms. If needed, interviews will be conducted during the week of June 29, 2015. The City will enter final negotiations with the highest ranked consultant. Contract award is anticipated for July 2015. Your interest in this project is greatly appreciated. Requests for Information regarding this RFP shall be directed to Christy Villa by phone at (760) 633-2862, or by email at [email protected]. 05/15/15, 05/22/15 CN 17315

CITY OF ENCINITAS PUBLIC NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the City of Encinitas, California, is inviting sealed bids for construction of an Engineering Services Project titled “City Hall Sewer Rehabilitation, FY 2014-2015”. Bids will be received at the office of the City Clerk until 10:00 a.m., Thursday, June 4, 2015, at which time they will be opened and read aloud by the City Clerk. They shall be submitted in a sealed envelope addressed to: Kathy Hollywood, City Clerk, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. The outside of the envelope shall be written: “ATTN: City Hall Sewer Rehabilitation, FY 2014-2015, BID, DO NOT OPEN UNTIL 10:00 A.M., June 4, 2015”. A mandatory pre-bid meeting will be held on May 21st at 10:00am at City Hall. Only contractors who attend the pre-bid meeting will be allowed to bid on the project. Any contractor who submits a bid on this project, but does not attend the pre-bid meeting will be considered a non-responsive bidder and their bid will be rejected. Only contractors with a valid Class A or a Class B State of California Contractor’s License can bid on this project. Project Description: Work to be completed involves Sewer main and laterals being rerouted from E Street to D Street and through alley to the east of the City Hall Building. Scope includes the renovation of restrooms, kitchenettes, and janitors’ rooms with associated mechanical, electrical, and plumbing upgrades as well as ADA compliance. Also included is replacement of the existing generator with new as described in plans and specifications. It is highly recommended that contractors interested in the project pick up project plans and specifications directly from the Encinitas Engineering counter at City Hall. Should contractors choose to pick up project plans and specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected. Electronic copies of the project plans and specifications are also available on the City’s ftp site. To get instructions on how to access the City’s ftp site and download the plans and specifications for the project please contact Kipp Hefner at (760)633-2775. The City will answer questions on this project up to Noon on Thursday, May 28, 2015. After Noon on Thursday, May 28, 2015, no more questions will be answered and only plan holders list will be either e-mailed or faxed to interested parties during that time. Questions should be directed to Kipp Hefner at (760)633-2775 or [email protected]. The award of the contract, if it is awarded, will be to the lowest responsible bidder. Copies of the bid package will be available for $40.00 at the Engineering Services counter, City Hall, 505 S. Vulcan Avenue, Encinitas, CA 92024. One bid package per contractor. Additional bid packages will cost $40.00 each. For further general information, contact the Engineering Services Department at (760) 633-2770. The City reserves the right, after opening bids, to reject any or all bids, or to make award to the lowest responsible bidder and reject all other bids, to waive any informality in the bidding and to accept any bid or portion thereof. Glenn Pruim, P.E. Director of Engineering Services/Public Works 05/15/15, 05/22/15 CN 17291

CITY OF ENCINITAS PLANNING COMMISSION RECRUITMENT TO FILL AN UNSCHEDULED VACANCY – OLD ENCINITAS REPRESENTATIVE NOTICE IS HEREBY GIVEN that the City of Encinitas is accepting applications for appointment to the Planning Commission to fill an unscheduled vacancy on the Planning Commission – Old Encinitas representative. Application forms may be obtained from the City Clerk’s Office at 505 South Vulcan Avenue, via e-mail to [email protected], or from the City’s website at www.encinitasca.gov. The deadline for all applications is May 28, 2015, 6:00 p.m. Applications will only be accepted from residents living in Old Encinitas. Applicants must have resided as a registered voter in Old Encinitas for no less than six months prior to appointment, and maintain residency and voter registration in Old Encinitas while serving on the Commission. All applicants will be asked to attend a future City Council meeting to briefly discuss (2 to 3 minutes) their qualifications and interest in serving on the Planning Commission. Applicants who would like specific information regarding the Planning Commission should contact the Planning Department at 633-2712. For more information regarding this recruitment, please contact the City Clerk’s Office at 760-633-2601. 05/15/15, 05/22/15 CN 17289

APN: 105-481-35-00 T.S. No. 016118-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/23/2006. 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 6/12/2015 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/29/2006, as Instrument No. 2006-0615734, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: MARTHA AVILA 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: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 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: 711 STONE POST RD FALLBROOK, CALIFORNIA 92028-1649 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: $1,187,587.37 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) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 016118-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) 280-2832 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 EXHIBIT A LEGAL DESCRIPTION REAL PROPERTY IN THE UNINCORPORATED AREA OF THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: PARCEL 1; THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE UNITED STATE GOVERNMENT SURVEY, APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF SAID LOT 3; THENCE ALONG THE EASTERLY LINE OF SAID LOT 3, SOUTH 00 DEGREE 15’30” WEST 979.97 FEET TO THE NORTHEAST CORNER OF THAT CERTAIN EASEMENT AS DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63917 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “C”; THENCE CONTINUING ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST 29.02 FEET TO THE MOST SOUTHERLY, SOUTHEAST CORNER OF LAND DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63916 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND, LAST ABOVE REFERRED TO AS FOLLOWS: SOUTH 89 DEGREES 25’20” WEST 450.83 FEET; NORTH 00 DEGREE 15’30” EAST 16.28 FEET; AND SOUTH 89 DEGREES 25’20” WEST 39.21 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO BYRON E. DENHOLM, ET UX, RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS, BEING A POINT HEREIN DESIGNATED AS POINT “A”; THENCE ALONG THE BOUNDARY OF SAID PARCEL 1 OF DENHOLM’S LAND AS FOLLOWS: NORTH 00 DEGREE 15’30” EAST, 60.77 FEET; NORTH 50 DEGREES 20’08” WEST 53.31 FEET TO THE BEGINNING OF A TANGENT 150.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 48 DEGREES 45’55” A DISTANCE OF 127.67 FEET; TANGENT TO SAID CURVE NORTH 01 DEGREE 34’13” WEST 40.08 FEET TO THE BEGINNING OF A TANGENT 125.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 42 DEGREES 22’29”,A DISTANCE OF 92.45 FEET AND TANGENT TO SAID CURVE NORTH 43 DEGREES 56’42” WEST 31.55 FEET TO THE MOST NORTHERLY CORNER OF SAID LAND; THENCE CONTINUING NORTH 43 DEGREES 56’42” WEST, 77.17 FEET TO THE BEGINNING OF A TANGENT 250.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27 DEGREES 49’50” A DISTANCE OF 121.43 FEET; THENCE TANGENT TO SAID CURVE NORTH 71 DEGREES 46’32” WEST 155.02 FEET TO THE BEGINNING OF A TANGENT 257.59 FOOT RADIUS CURVE CONCAVE SOUTHERLY; THENCE WESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEGREES 25’58” A DISTANCE OF 100.85 FEET TO THE TRUE POINT OF BEGINNING; THENCE NON-TANGENT TO SAID CURVE SOUTH 89 DEGREES 57’03” WEST, 80.00 FEET; THENCE NORTHWESTERLY IN A STRAIGHT LINE A DISTANCE OF 169.20 FEET TO A POINT ON THE WESTERLY LINE OF SAID LOT 3 DISTANT THEREON SOUTH 00 DEGREE 16’30” WEST 80.00 FEET FROM THE SOUTHWEST CORNER OF THE NORTHERLY 330.00 FEET OF SAID LOT 3; THENCE ALONG SAID WESTERLY LINE SOUTH 00 DEGREE 16’30” WEST 594.52 FEET TO A LINE WHICH BEARS SOUTH 89 DEGREES 25’20” WEST FROM SAID POINT “A”; THENCE NORTH 89 DEGREES 25’20” EAST 386.51 FEET TO A CORNER IN THE BOUNDARY OF LAND DESCRIBED IN PARCEL 1 IN DEED TO ELMER E. KNOCHE, ET UX RECORDED AUGUST 30, 1968 AS INSTRUMENT NO. 150246 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID PARCEL 1 OF KNOCHE’S LAND AS FOLLOWS: AT RIGHT ANGLES NORTH 00 DEGREE 34’40” WEST 20.00 FEET; AND AT RIGHT ANGLES SOUTH 89 DEGREES 25’20” WEST 146.98 FEET TO A LINE WHICH BEARS SOUTH 00 DEGREE 23’00” WEST FROM THE TRUE POINT OF BEGINNING; THENCE NORTH 00 DEGREE 23’00” EAST 185.00 FEET TO A POINT HEREIN DESIGNATED AS POINT “X”; THENCE CONTINUING NORTH 00 DEGREE 23’00” EAST 333.14 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND WESTERLY OF A LINE DESCRIBED AS FOLLOWS: BEGINNING AT A POINT “X”, HEREINABOVE DESCRIBED; THENCE SOUTH 89 DEGREES 25’20” WEST 219.53 FEET TO THE EASTERLY LINE OF THE WESTERLY 20.00 FEET OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE NORTH 00 DEGREE 16’30” EAST 380.00 FEET TO THE INTERSECTION WITH THE NORTHERLY LINE OF THE 1ST ABOVE DESCRIBED LAND. PARCEL 2: AN EASEMENT FOR INGRESS AND EGRESS FOR ROAD PURPOSES ONLY, OVER, ALONG AND ACROSS THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: BEGINNING AT SAID POINT “C” HEREINABOVE DESIGNATED IN PARCEL 1, BEING A POINT ON THE EASTERLY LINE OF SAID LOT 3; THENCE SOUTH 88 DEGREES 17’30” WEST 331.02 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE TO A LINE WHICH IS PARALLEL WITH AND 20.00 FEET NORTHERLY OF AND MEASURED AT RIGHT ANGLES TO A LINE WHICH BEARS SOUTH 88 DEGREES 17’3” WEST FROM THE POINT OF BEGINNING; THENCE ALONG SAID PARALLEL LINE NORTH 88 DEGREES 17’30” EAST TO THE EASTERLY LINE OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST TO THE POINT OF BEGINNING. PARCEL 3: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER AND TELEPHONE LINES AND APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS A STRIP OF LAND 52.00 FEET IN WIDTH LYING WITHIN LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN; IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 19, 1890, THE CENTER LINE OF SAID STRIP BEING DESCRIBED AS FOLLOWS: COMMENCING AT POINT “A” HEREINABOVE DESIGNATED IN PARCEL 1, BEING THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 DEED TO BYRON E. DENHOLM, ET, UX, RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS; THENCE ALONG THE EASTERLY LINE OF SAID PARCEL 1 OF DENHOLM’S LAND NORTH 00 DEGREE 15’30” EAST 60.77 FEET TO AN ANGLE POINT IN THE BOUNDARY OF SAID LAND AND THE TRUE POINT OF BEGINNING; THENCE ALONG THE NORTHEASTERLY BOUNDARY OF SAID PARCEL 1 OF DENHOLM’S LAND AS FOLLOWS: NORTH 50 DEGREES 20’08” WEST, 53.31 FEET TO THE BEGINNING OF A TANGENT 150.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY, NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 48 DEGREES 45’55”, A DISTANCE OF 127.67 FEET; TANGENT TO SAID CURVE NORTH 01 DEGREES 34’13” WEST 40.08 FEET TO THE BEGINNING OF A TANGENT 125.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 42 DEGREES 22’29”, A DISTANCE OF 92.45 FEET AND TANGENT TO SAID CURVE NORTH 43 DEGREES 56’42” WEST 31.55 FEET TO THE MOST NORTHERLY CORNER OF SAID LAND; THENCE CONTINUING NORTH 43 DEGREES 56’42” WEST, 77.17 FEET TO THE BEGINNING OF A TANGENT 250.00 FOOT RADIUS CURVE CONCAVE SOUTHWESTERLY; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 27 DEGREES 49’50” A DISTANCE OF 121.43 FEET; THENCE TANGENT TO SAID CURVE NORTH 71 DEGREES 46’32” WEST 155.02 FEET TO THE BEGINNING OF A TANGENT 257.59 FOOT RADIUS CURVE CONCAVE SOUTHERLY; THENCE WESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 22 DEGREES 25’58”, A DISTANCE OF 100.85 FEET; THENCE NON-TANGENT TO SAID CURVE SOUTH 89 DEGREES 57’03” WEST 80.00 FEET; THENCE NORTHWESTERLY IN A STRAIGHT LINE A DISTANCE OF 169.20 FEET TO A POINT ON THE WESTERLY LINE OF SAID LOT 3 DISTANT THEREON SOUTH 00 DEGREE 16’30” WEST 80.00 FEET FROM THE SOUTHWEST CORNER OF THE NORTHERLY 330.00 FEET OF SAID LOT 3. SAID EASEMENT TO TERMINATE EASTERLY IN A LINE WHICH BEARS NORTH 00 DEGREE 15’30” EAST FROM SAID POINT “A” AND TO TERMINATE WESTERLY IN THE WESTERLY LINE OF SAID LOT 3. EXCEPTING THEREFROM THAT PORTION LYING WITHIN PARCEL 1 HEREINABOVE DESCRIBED. PARCEL 4: AN EASEMENT AND RIGHT OF WAY FOR ROAD, SEWER, WATER, GAS, POWER AND TELEPHONE LINES APPURTENANCES THERETO OVER, UNDER, ALONG AND ACROSS THAT PORTION OF LOT 3 IN SECTION 18, TOWNSHIP 9 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY APPROVED APRIL 21, 1890, DESCRIBED AS FOLLOWS: COMMENCING AT THE SOUTHWEST CORNER OF THE NORTHERLY 674.00 FEET OF THE EASTERLY 490.00 FEET OF SAID LOT 3, BEING ALSO A POINT IN THE BOUNDARY OF LAND DESCRIBED IN DEED TO RALPH K. ENANDER, ET UX, RECORDED APRIL 12, 1965 AS INSTRUMENT NO. 63916 OF OFFICIAL RECORDS; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND SOUTH 00 DEGREE 15’30” WEST 249.61 FEET TO AN ANGLE POINT THEREIN AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING ALONG THE BOUNDARY OF SAID LAND SOUTH 51 DEGREES 43’00” EAST 36.94 FEET TO THE BEGINNING OF A TANGENT 200.00 FOOT RADIUS CURVE CONCAVE NORTHEASTERLY; SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 39 DEGREES 59’30” A DISTANCE OF 139.65 FEET AND TANGENT TO SAID CURVE NORTH 88 DEGREES 17’30” EAST 331.02 FEET TO THE EASTERLY LINE OF SAID LOT 3; THENCE ALONG SAID EASTERLY LINE SOUTH 00 DEGREE 15’30” WEST, 29.02 FEET TO THE MOST SOUTHERLY, SOUTHEAST CORNER OF SAID ENANDER’S LAND; THENCE ALONG THE BOUNDARY OF SAID ENANDER’S LAND AS FOLLOWS: SOUTH 89 DEGREES 25’20” WEST 450.83 FEET; NORTH 00 DEGREE 15’30” EAST, 16.28 FEET AND SOUTH 89 DEGREES 25’20” WEST 39.21 FEET TO THE SOUTHEASTERLY CORNER OF LAND DESCRIBED IN PARCEL 1 IN DEED TO BYRON E. DENHOLM ET UX RECORDED MAY 21, 1968 AS INSTRUMENT NO. 84419 OF OFFICIAL RECORDS; THENCE NORTH 00 DEGREE 15’30” EAST 69.10 FEET TO THE TRUE POINT OF BEGINNING. EXCEPTING THEREFROM THAT PORTION, IF ANY, LYING WITHIN THE SOUTHERLY 330.00 FEET OF THE EASTERLY 674.00 FEET OF SAID LOT 3. APN: 105-481-35-00 05/22/15, 05/29/15, 06/05/15 CN 17318

APN: 206-180-46-00 T.S. No. 010440-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/12/2015 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/2/2006, as Instrument No. 2006-0306252, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: ALVIN WASHINGTON, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: ENTRANCE OF THE EAST COUNTY REGIONAL CENTER, 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: 4367 HIGHLAND DRIVE CARLSBAD, CALIFORNIA 92008-4226 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $3,393,905.70 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) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 010440-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1 OF PARCEL MAP NO. 15756, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, AUGUST 7, 1989. 05/22/15, 05/29/15, 06/05/15 CN 17317

NOTICE OF TRUSTEE’S SALE File No. 7233.24784 Title Order No. NXCA-0110910 MIN No. APN 169-484-19-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/13/2007. 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 §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): PETER VINCENT AGUIRRE AND SHERRIE LYNN AGUIRRE Recorded: 01/19/2007, as Instrument No. 2007-0038500, of Official Records of San Diego County, California. Date of Sale: 06/11/2015 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 3773 VIA DEL RANCHO, OCEANSIDE, CA 92056 Assessors Parcel No. 169-484-19-00 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 $139,432.02. 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 7233.24784. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 15, 2015 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Julian Ojeda, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 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 ORDER # 7233.24784: 05/22/2015, 05/29/2015, 06/05/2015 CN 17316

T.S. No.: 2014-07442-CA Loan No.: 7130883304 A.P.N.:144-270-02-09 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/29/2006. 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: Richard Goedert And Patricia Goedert, Husband And Wife Duly Appointed Trustee: Western Progressive, LLC Recorded 04/03/2006 as Instrument No. 2006-0228603 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/12/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $642,330.36 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: Street Address or other common designation of real property: 845 Harbor Cliff Way #301, Oceanside, CA 92054 A.P.N.: 144-270-02-09 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: $642,330.36. 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. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-07442-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: April 27, 2015 Western Progressive, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 05/15/15, 05/22/15, 05/29/15 CN 17288

APN: 254-370-46-00 T.S. No. 012059-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 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 6/9/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/15/2006, as Instrument No. 2006-0582161, Page 18567, 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 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 IN 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: $978,696.27 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 012059-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 EXHIBIT “A” THE LAND REFERRED TO IN THIS GUARANTEE IS SITUATED IN THE STATE OF CALIFORNIA, CITY OF ENCINITAS, COUNTY OF SAN DIEGO AND IS DESCRIBED AS FOLLOWS: PARCEL 1 AND THE WESTERLY 30 FEET OF PARCEL 2 OF PARCEL MAP NO. 1333, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO, FEBRUARY 22, 1973 05/15/15, 05/22/15, 05/29/15 CN 17287

Trustee Sale No. 14-002050 PHH Title Order No. 140932220-CA-VOI APN 149-360-30-23 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/24/07. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06/04/15 at 10:00 am, Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust executed by Richard A. Gonzalez, a single man, as Trustor(s), in favor of Mortgage Electronic Registration Systems, Inc., solely as Nominee for USAA Federal Savings Bank, as Beneficiary, Recorded on 05/31/07 in Instrument No. 2007-0366307 of official records in the Office of the county recorder of SAN DIEGO County, California; DLJ MORTGAGE CAPITAL, INC., as the current Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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 statute 250 E. Main Street, El Cajon, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 2162 OCEANSIDE BOULEVARD, OCEANSIDE, CA 92054 The property heretofore described is being sold “as is”. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $164,902.58 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: May 5, 2015 AZTEC FORECLOSURE CORPORATION Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation 20 Pacifica, Suite 1460 Irvine, CA 92618 Phone: (877) 257-0717 or (602) 638-5700 Fax: (602) 638-5748 www.aztectrustee.com 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 or visit the Internet Web site, using the file number assigned to this case 14-002050. 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. Call 714-573-1965 http://www.Priorityposting.com Or Aztec Foreclosure Corporation (877) 257-0717 www.aztectrustee.com P1141915 5/15, 5/22, 05/29/2015 CN 17286

NOTICE OF TRUSTEE’S SALE File No. 7367.22335 Title Order No. NXCA-0167784 APN 106-051-12-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/14/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.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): TODD M. BRESCIANI, A MARRIED MAN Recorded: 05/16/2014, as Instrument No. 2014-0201016, of Official Records of San Diego County, California. Date of Sale: 06/04/2015 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 1245 PALOMINO RD, FALLBROOK, CA 92028 Assessors Parcel No. 106-051-12-00 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 $453,575.07. 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 7367.22335. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 6, 2015 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 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 ORDER # 7367.22335: 05/15/2015, 05/22/2015, 05/29/2015 CN 17285

APN: 165-091-43-00 TS No: CA08006732-14-1 TO No: 95306851 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 11, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 12, 2015 at 09:00 AM, Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 3, 2005 as Instrument No. 2005-0469090 of official records in the Office of the Recorder of San Diego County, California, executed by SAMUEL W STEARMAN, AN UNMARRIED MAN, AND KEITH W HASS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2131 OCEANVIEW DRIVE, OCEANSIDE, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $889,928.52 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08006732-14-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 1, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA08006732-14-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001093-1, PUB DATES: 05/15/2015, 05/22/2015, 05/29/2015 CN 17284

NOTICE OF TRUSTEE’S SALE TS No. CA-14-652791-JP Order No.: 14-0019895 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/1/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): R. ALLEN EVANS Recorded: 4/6/2004 as Instrument No. 2004-0289623 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/29/2015 at 10:00:00 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: $729,487.17 The purported property address is: 1729 S PACIFIC ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 153-091-30-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 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-14-652791-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: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-652791-JP IDSPub #0082458 5/8/2015 5/15/2015 5/22/2015 CN 17263

NOTICE OF TRUSTEE’S SALE TS No. CA-12-517072-JB Order No.: 120223912-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/17/2005. 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): JACKIE A QUILALANG, AN UNMARRIED WOMAN Recorded: 10/27/2005 as Instrument No. 2005-0931166 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/29/2015 at 10:00:00 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: $560,414.18 The purported property address is: 1411 ENCHANTE WAY, OCEANSIDE, CA 92056-5675 Assessor’s Parcel No.: 161-741-44-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 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-12-517072-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-12-517072-JB IDSPub #0082440 5/8/2015 5/15/2015 5/22/2015 CN 17261

T.S. No.: 2014-03625-CA Loan No.: 359243847 A.P.N. :104-150-16-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/25/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: OKECHUKWU MBAGWU, AN UNMARRIED MAN Duly Appointed Trustee: Western Progressive, LLC Recorded 10/31/2005 as Instrument No. 2005-0945702 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/01/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $453,790.85 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: Street Address or other common designation of real property: 553 Ammunition Road, Fallbrook, CA 92028 A.P.N.: 104-150-16-00 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: $453,790.85. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-03625-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: April 20, 2015 Western Progressive, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 05/08/15, 05/15/15, 05/22/15 CN 17260

T.S. No.: 2014-02969-CA Loan No.: 7130846400 A.P.N. :146-300-13-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/02/2006. 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: Liam F o`shea and Michele O`shea, husband and wife as joint tenants Duly Appointed Trustee: Western Progressive, LLC Recorded 11/09/2006 as Instrument No. 2006-0801653 in book —, page11834 and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 06/08/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $581,775.47 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: Street Address or other common designation of real property: 3373 Hollowtree Dr, Oceanside, CA 92054 A.P.N.: 146-300-13-00 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: $581,775.47. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-02969-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: April 17, 2015 Western Progressive, LLC , as Trustee C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 05/08/15, 05/15/15, 05/22/15 CN 17259

NOTICE OF TRUSTEE’S SALE File No. 7443.20957 Title Order No. NXCA-0168152 APN 158-471-46-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/27/2012. 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): DUSTIN MATTHEW HUCKABY, a single or unmarried man. Recorded: 12/10/2012, as Instrument No. 2012-0772614, of Official Records of SAN DIEGO County, California. Date of Sale: 05/28/2015 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main Street, El Cajon, CA The purported property address is: 5252 MANDARIN DRIVE, OCEANSIDE, CA 92056 Assessors Parcel No. 158-471-46-00 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 $342,463.24. 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 7443.20957. 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: April 28, 2015 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Victoria Gutierrez, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 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 ORDER # 7443.20957: 05/08/2015, 05/15/2015, 05/22/2015 CN 17258

NOTICE OF TRUSTEE’S SALE TS No. CA-13-592472-AB Order No.: 8348473 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2005. 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): KRZYSZTOF P OLSZEWSKI, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY Recorded: 11/16/2005 as Instrument No. 2005-0993800 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 5/29/2015 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $1,587,002.06 The purported property address is: 529 S TREMONT ST, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 150-185-09-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13-592472-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-13-592472-AB IDSPub #0081864 5/8/2015 5/15/2015 5/22/2015 CN 17257

T.S. No. 14-31854 APN: 168-161-06-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ROSE H. BOGER, TRUSTEE OF THE ROSE H. BOGER TRUST DATED FEBRUARY 3, 1992 Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/29/2007 as Instrument No. 2007-0438563 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:6/1/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $207,145.55 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: 4270 Mirage Lane Oceanside, California 92056 Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST A.P.N #.: 168-161-06-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 14-31854. 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: 4/28/2015 Law Offices of Les Zieve, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com Sabreena Dillon, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 11990 5/8, 5/15, 5/22/2015. CN 17256

SUMMONS (Family Law) CITACION (Derecho familiar) CASE NUMBER (NUMERO DE CASO) DN180995 NOTICE TO RESPONDENT AVISO AL DEMANDADO:
Arlene Urdas You are being sued. Read the information below and on the next page. Lo estan demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: James U Mendizabal You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advise, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association. Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (fomulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de immediate con un abogado. Puede abtener informacion para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en el sitio web de lost Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto con el colegio de abogados de su condado.
NOTICE-RESTRAINING ORDERS ARE: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO-LAS ORDENES DE RESTRICCION: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden public que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or poart of the fees and costs that the court waived for you or the other party.
EXENCION DE CUOTAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte. The name and address of the court are (El nombre y direccion de la corte son): San Diego Superior Court North County Division 325 S Melrose Dr Vista CA 92081 The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son):
James U Mendizabal 4524 Arbor Glen Way Oceanside CA 92057 Date (Fecha): 04/29/15 Clerk, by (Secretario, por), J Grennier, Deputy (Asistente) Margo L Lewis, Judicaial Officer 05/22, 05/29, 06/05, 06/12/15 CN17336

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00016274-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Paul Alexander Peterson filed a petition with this court for a decree changing name as follows: a. Present name Paul Alexander Peterson changed to proposed name Paul Alexander Spradling. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 07, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: May 15, 2015 William S Dato
Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN17335

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00016452-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kaelyn Longwell filed a petition with this court for a decree changing name as follows: a. Present name Kaelyn Anne Longwell changed to proposed name Kaelyn Anne Kander. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Jul 14, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: May 18, 2015 William S Dato Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN17334

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00015032-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Andrew Malachi Donaldson filed a petition with this court for a decree changing name as follows: a. Present name Andrew Malachi Donaldson changed to proposed name Andrew Malachi Shipwesh. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jun 30, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: May 05, 2015 William S Dato
Judge of the Superior Court 05/22, 05/29, 06/05, 06/12/15 CN17333

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

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 June 4th 2015 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 collectibles/antiques. Auction is to be held at the address listed above. Customer Names: Diana Escalante Misc Household Items
Diana J Escalante Misc Household Items Travis Walters Misc Household Items Travis W Walters Misc Household Items John Barajas-Venegas Misc Household Items John Barajas Misc Household Items Tokela Garrett Misc Household Items Tokela S Garrett 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. 05/22/15, 05/29/15 CN 17331

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 June 4th, 2015 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:
Christopher Burroughs Misc Household Items Christopher Alfred Burroughs Misc Household Items Chris A Burroughs Misc Household Items
Michael C Ratliff Misc Household Items Michael Christopher Ratliff
Misc Household Items Nikos Zoggas Misc Household Items Darryl Nikos Zoggas Misc Household Items Maria C Pedroza Misc Household Items
Maria Cristina Pedroza Misc Household Items Domingo C Garcia Misc Household Items Domingo Cruz Jr III Garcia Misc Household Items
Domingo C Garcia Misc Household Items Sergio Guerrero Misc Household Items Sergio A Guerrero Ramirez Misc Household Items Javier G Reyes
Misc Household Items Javier Garcia Reyes Misc Household Items Patrick Johnston Misc Household Items Patrick D Johnston Misc Household Items
Eric Phillips Misc Household Items Eric W Phillips Misc Household Items Eric William Phillips Misc Household Items Brad A Stader Misc Household Items Bradley Alan Stader Misc Household Items Jessica M Heath Misc Household Items Jessica Mercie Heath Misc Household Items
Christina Monfort Misc Household Items Christina Obrien Monfort Misc Household Items Courtney M Fisher Misc Household Items Courtney Melissa Fischer Misc Household Items Auction to be conducted by West Coast Auctions, License # 0434194, Tel # 760-724-0423 05/22/15, 05/29/15 CN 17330

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 June 4, 2015 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:
Alex Gonzalez Misc. Household Items Gregory Orlando Shull Misc. Household Items Greg O Shull Misc. Household Items William Ligiu Misc. Household Items William L Ionescu Misc. Household Items
William Ionescu Misc. Household Items William Ligiu Ionescu Misc. Household Items Auction service by West Coast Auction, License # 0434194, Tel # 760-724-0423 05/22/15, 05/29/15 CN 17329

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 June 4, 2015 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: Eric Haun Misc Household Items Eric Alan Haun Misc Household Items Joe Gonzales Misc Household Items Joe Jr Gonzales Misc Household Items Gregory Scott Sipple Misc Household Items Greg S. Sipple Misc Household Items
Eric J. Beljean Misc Household Items Eric Jon Beljean Misc Household Items Alex Saghafi Misc Household items Alexander Delatorree Saghafi 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. 05/22/15, 05/29/15 CN 17328

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00013196-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Adam Mitchell filed a petition with this court for a decree changing name as follows: a. Present name Adam Corbin Mitchell changed to proposed name Adam Rachid Ejebari. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Jun 23, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: Apr 21, 2015 William S Dato Judge of the Superior Court 05/15, 05/22, 05/29, 06/05/15 CN17314

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00015432-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Nicole Cunningham filed a petition with this court for a decree changing name as follows: a. Present name Nicole Taylor Cunningham changed to proposed name Ziah Cunningham. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: On Jul 07, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: May 08, 2015 William S Dato Judge of the Superior Court 05/15, 05/22, 05/29, 06/05/15 CN17294

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00014859-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Jeantel Floyd filed a petition with this court for a decree changing name as follows: a. Present name Jeantel Floyd changed to proposed name Jeantel Williams. THE COURT ORDERS that all persons interested in this matter appear before this Court at the hearing indicated below to show cause, if any, why the petition for a change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: On Jul 07, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division.
Date: May 04, 2015 William S Dato / T.J. Judge of the Superior Court
05/15, 05/22, 05/29, 06/05/15 CN17293

NOTICE OF PETITION TO ADMINISTER ESTATE OF MABEL MURPHY KAUB CASE NO. 37-2015-00014292-PR-PW-CTL ROA #: 1 (IMAGED FILE) To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MABEL MURPHY KAUB A Petition for Probate has been filed by THOMAS CARLISLE MURPHY in the Superior Court of California, County of SAN DIEGO.
The Petition for Probate requests that THOMAS CARLISLE MURPHY 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 6/11/2015 at 1:30 P.M. in Dept. PC-2 located at 1409 4th Avenue, San Diego, CA 92101-3105 Central Division/Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: William J. Freed, Esq., Walwick & Freed, 815 Civic Center Drive, Oceanside, CA 92054, Telephone: 760-722-4221 5/8, 5/15, 5/22/15 CNS-2748963# CN 17278

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE # 37-2015-00012859-
CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Kathryn Chamberlin filed a petition with this court for a decree changing name on behalf of minor child as follows: a. Present name Garrett Rafferty Moore changed to proposed name Garrett Rafferty Chamberlin. 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 June 23, 2015 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Division. Date: April 17, 2015 William S Dato Judge of the Superior Court 05/08, 05/15, 05/22, 05/29/15 CN17264

NOTICE OF PETITION TO ADMINISTER ESTATE OF LUCILE I DUSSEAU aka LUCILE DUSSEAU CASE No. 37-2015-00013736-PR-LA-CTL ROA#1 (IMAGED FILE)
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Lucile I Dusseau aka Lucile Dusseau. A Petition for Probate has been filed by Shannon Johnson in the Superior Court of California, County of San Diego. The Petition for Probate requests that Shannon Johnson 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 June 04, 2015 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Henry H Dearing Gifford, Dearing & Abernathy LLP 515 S Figueroa St #2060 Los Angeles CA 90071 Telephone: 213.626.4481
05/08/15, 05/15/15, 05/22/15 CN 17262

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Fictitious Business Name Statement #2015-011099 Filed: Apr 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Liquid Leisure B. Liquid Leisure – San Diego CA C. Liquid Leisure Stand Up Paddle Sports D. Liquid Leisure – SUP’S Carlsbad CA E. Liquid Leisure – Stand Up Paddle Surf F. Liquid Leisure – Southern California G. Liquid Leisure – Baja California H. Liquid Leisure – West Coast SUP’S Located at: 7860 Via Adelfa, Carlsbad CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Todd Noble, 7860 Via Adelfa, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Todd Noble, 05/15, 05/22, 05/29, 06/05/15 CN 17313

Fictitious Business Name Statement #2015-012611 Filed: May 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Design Company SD Located at: 2604-B El Camino Real #179, Carlsbad CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Marilou Huxman, 1153 Robin Pl, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 05/11/15 S/Marilou Huxman, 05/15, 05/22, 05/29, 06/05/15 CN 17309

Fictitious Business Name Statement #2015-012203 Filed: May 06, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Black Orchid Bed and Breakfast Located at: 653 Requeza St, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Linda Flores, 653 Requeza St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Linda Flores, 05/15, 05/22, 05/29, 06/05/15 CN 17308

Fictitious Business Name Statement #2015-011814 Filed: May 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Vintners Located at: 3197 Tyler St, Carlsbad CA San Diego 92008 Mailing Address: 929 Doris Dr, Encinitas CA 92024 This business is hereby registered by the following: 1. Costa Azul Winery LLC, 929 Doris Dr, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Chris Van Alyea, 05/15, 05/22, 05/29, 06/05/15 CN 17307

Fictitious Business Name Statement #2015-011677 Filed: Apr 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. North County Premier Property Management Located at: 7040 Avenida Encinas #135, Carlsbad CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. Gail Darracq, 7040 Avenida Encinas #135, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Gail Darracq, 05/15, 05/22, 05/29, 06/05/15 CN 17306

Fictitious Business Name Statement #2015-012339 Filed: May 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lynam & Associates Located at: 2046 Coast Blvd, Del Mar CA San Diego 92014 Mailing Address: PO Box 986, Del Mar, CA 92014 This business is hereby registered by the following: 1. Joseph Frederick Lynam, 2046 Coast Blvd, Del Mar CA 92014 2. Karen Lynam, 2046 Coast Blvd, Del Mar CA 92014 This business is conducted by: A Married Couple The first day of business was: 12/01/88 S/Joseph F Lynam, 05/15, 05/22, 05/29, 06/05/15 CN 17305

Fictitious Business Name Statement #2015-010184 Filed: Apr 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MYKA interior design group B. MYKAIDG C. KMG Design (dba) D. msb design studio (dba) E. MYKA Interior Design F. MYKA Design Studio G. MYKA Interiors H. Catalyst Designs llc (dba) I. Catalyst Design (dba) Located at: 698 Calypso Pl, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. MYKA Interior Design Group LLC, 698 Calypso Pl, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Kathy Galipeau, 05/15, 05/22, 05/29, 06/05/15 CN 17304

Fictitious Business Name Statement #2015-011797 Filed: May 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luvsitter Located at: 1821 Crest Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Nicole Dunn, 1821 Crest Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicole Dunn, 05/15, 05/22, 05/29, 06/05/15 CN 17303

Fictitious Business Name Statement #2015-011402 Filed: Apr 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. First Step Gymnastics Located at: 2997 Glasgow Dr, Carlsbad CA San Diego 92010 Mailing Address: 2055 Paseo de Anza, Vista CA 92084 This business is hereby registered by the following: 1. Ashley Warbrick, 2055 Paseo de Anza, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ashley Warbrick, 05/15, 05/22, 05/29, 06/05/15 CN 17302

Fictitious Business Name Statement #2015-010529 Filed: Apr 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Excelarace Located at: 187 Calle Magdalena 211, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Dental Club One Inc, 187 Calle Magdalena 211, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 06/01/14 S/Stephen Lebherz, 05/15, 05/22, 05/29, 06/05/15 CN 17301

Fictitious Business Name Statement #2015-012482 Filed: May 08, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Encinitas Turkey Trot Located at: 187 Calle Magdalena 211, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Dental Club One Inc, 187 Calle Magdalena 211, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 06/01/14 S/Stephen Lebherz, 05/15, 05/22, 05/29, 06/05/15 CN 17300

Fictitious Business Name Statement #2015-011843 Filed: May 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Eat Good. Do Good Located at: 2033 San Elijo Ave #640, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Renee Herrell, 2033 San Elijo Ave #640, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 03/01/15 S/Renee Herrell, 05/15, 05/22, 05/29, 06/05/15 CN 17299

Fictitious Business Name Statement #2015-010456 Filed: Apr 20, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Douglas Allen Events Located at: 946 Greenlake Ct, Cardiff CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Douglas Allen, 946 Greenlake Ct, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 04/20/15 S/Douglas Allen, 05/15, 05/22, 05/29, 06/05/15 CN 17298

Fictitious Business Name Statement #2015-012623 Filed: May 11, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dolce at the Highlands LLC Located at: 5980 Village Way #106, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Dolce at the Highlands LLC, 5980 Village Way #106, San Diego CA 92130 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Steven Flowers, 05/15, 05/22, 05/29, 06/05/15 CN 17297

Fictitious Business Name Statement #2015-012293 Filed: May 07, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Deborah West Enterprises, B. Deborah West & Associates Located at: 1689 Neptune Ave, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Deborah E West, 1689 Neptune Ave, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 09/20/05 S/Deborah E West, 05/15, 05/22, 05/29, 06/05/15 CN 17296

Fictitious Business Name Statement #2015-011848 Filed: May 01, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coffee Blenders Located at: 2865 Scott St #101, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Nuzee Inc, Which Will Do Business In California As Coffee Blenders, 2865 Scott St #101, Vista CA 92081 This business is conducted by: A Corporation The first day of business was: 07/15/11 S/Masateru Higashida, 05/15, 05/22, 05/29, 06/05/15 CN 17295

Fictitious Business Name Statement #2015-009603 Filed: Apr 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ESLspeak Located at: 13130 Portofino Dr, Del Mar CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Patricia Aileen Mahle, 13130 Portofino Dr, Del Mar CA 92014 This business is conducted by: An Individual The first day of business was: 04/01/15 S/Patricia Aileen Wahle, 05/08, 05/15, 05/22, 05/29/15 CN 17282

Fictitious Business Name Statement #2015-011557 Filed: Apr 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. JD Bookkeeping Located at: 426 Raphael Ct, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Julie B Draskovic, 426 Raphael Ct, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Julie B Draskovic, 05/08, 05/15, 05/22, 05/29/15 CN 17277

Fictitious Business Name Statement #2015-011315 Filed: Apr 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wawakano Located at: 1161 Tower Dr, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Mary Wangui Gichuhi, 1161 Tower Dr, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mary Wangui Gichuhi, 05/08, 05/15, 05/22, 05/29/15 CN 17276

Fictitious Business Name Statement #2015-010647 Filed: Apr 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SJS Handyman Located at: 1448 Calle Redonda Ln, Escondido CA San Diego 92026 Mailing Address: Same This business is hereby registered by the following: 1. Scott Shilling, 1448 Calle Redonda Ln, Escondido CA 92026 This business is conducted by: An Individual The first day of business was: 06/13/14 S/Scott Shilling, 05/08, 05/15, 05/22, 05/29/15 CN 17275

Fictitious Business Name Statement #2015-011947 Filed: May 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Native Earthworks Located at: 1534 Orangeview Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Jason Franco, 1534 Orangeview Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jason Franco, 05/08, 05/15, 05/22, 05/29/15 CN 17274

Fictitious Business Name Statement #2015-011128 Filed: Apr 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lael’s International Auto Service Center Located at: 2042 Oceanside Blvd, Oceanside CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Lael’s International Auto Service, 2042 Oceanside Blvd, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 02/09/08 S/Lael Leone, 05/08, 05/15, 05/22, 05/29/15 CN 17273

Fictitious Business Name Statement #2015-011595 Filed: Apr 29, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kotija Jr Taco Shop Located at: 852 N Coast Hwy 101, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Alexgian Inc, 1668 Steeple Chase Pl, Vista CA 92083 This business is conducted by: A Corporation The first day of business was: 04/29/15 S/Juan P Oceguera, 05/08, 05/15, 05/22, 05/29/15 CN 17272

Fictitious Business Name Statement #2015-011008 Filed: Apr 24, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Italian International Incoming Located at: 1054 Silver Stallion Dr, Vista CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Pierluciano Scarfo, 1054 Silver Stallion Dr, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Pierluciano Scarfo, 05/08, 05/15, 05/22, 05/29/15 CN 17270

Fictitious Business Name Statement #2015-011416 Filed: Apr 28, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. EZ Lights Located at: 5171 Baywood Circle, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Chris Fairbanks, 5171 Baywood Circle, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Chris Fairbanks, 05/08, 05/15, 05/22, 05/29/15 CN 17269

Fictitious Business Name Statement #2015-011674 Filed: Apr 30, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Excelerate Career Enhancement Clinic Located at: 1186 Lauren Pl, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Ruben Galvan, 1186 Lauren Pl, San Marcos CA 92078 2. Irma Galvan, 1186 Lauren Pl, San Marcos CA 92078 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Ruben Galvan, 05/08, 05/15, 05/22, 05/29/15 CN 17268

Fictitious Business Name Statement #2015-010290 Filed: Apr 17, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Collins Consulting Group Inc Located at: 3215 Via Pescado, Carlsbad CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Collins Consulting Group Inc, 3215 Via Pescado, Carlsbad CA 92010 This business is conducted by: A Corporation The first day of business was: 02/01/15 S/Jennifer Collins, 05/08, 05/15, 05/22, 05/29/15 CN 17267

Fictitious Business Name Statement #2015-011963 Filed: May 04, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coastline Technical Sales Located at: 1907 Misty Circle, Encinitas CA San Diego 92024 Mailing Address: PO Box 231388, Encinitas CA 92024 This business is hereby registered by the following: 1. Ronald R Flores, 1907 Misty Circle, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ronald R Flores, 05/08, 05/15, 05/22, 05/29/15 CN 17266

Fictitious Business Name Statement #2015-010658 Filed: Apr 22, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. California Surf Academy Located at: 2006 Vine Cr, Vista CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Madison A Loucks, 2006 Vine Cr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Madison A Loucks, 05/08, 05/15, 05/22, 05/29/15 CN 17265

Fictitious Business Name Statement #2015-009753 Filed: Apr 13, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Tom Henderson Recruiting Group Located at: 928 Glen Arbor Dr, Encinitas CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Thomas B Henderson, 928 Glen Arbor Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 04/10/15 S/Thomas B Henderson 05/01, 05/08, 05/15, 05/22/15 CN 17255

Fictitious Business Name Statement #2015-010817 Filed: Apr 23, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Pillow Tent Located at: 3112 Buena Hills Dr, Oceanside CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Janell Theresa DeNisco, 3112 Buena Hills Dr, Oceanside CA 92056 2. Christine Catherine Reyes, 3112 Buena Hills Dr, Oceanside CA 92056 This business is conducted by: Co-Partners The first day of business was: Not Yet Started S/Janell Theresa DeNisco, Christine Catherine Reyes 05/01, 05/08, 05/15, 05/22/15 CN 17254

Fictitious Business Name Statement #2015-010118 Filed: Apr 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Simply i Located at: 3843 La Campana Ct, San Marcos CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Irene M Page, 3843 La Campana Ct, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 04/16/15 S/Irene M Page 05/01, 05/08, 05/15, 05/22/15 CN 17253

Fictitious Business Name Statement #2015-010505 Filed: Apr 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SD Coastal Fiduciary Services Located at: 7702 Cortina Ct, Carlsbad CA San Diego 92009 Mailing Address: 1042 N El Camino Real #B-138, Encinitas CA 92024 This business is hereby registered by the following: 1. Coastal Daily Money Management LLC, 1042 N El Camino Real #B-138, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 04/20/15 S/Jan Matthews 05/01, 05/08, 05/15, 05/22/15 CN 17252

Fictitious Business Name Statement #2015-010119 Filed: Apr 16, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Primo Food B. Primo Foods Located at: 1535 W Vista Way, Vista CA San Diego 92083 Mailing Address: Same This business is hereby registered by the following: 1. Primo Food Inc, 1535 W Vista Way, Vista CA 92083 This business is conducted by: A Corporation The first day of business was: 11/07/01 S/Sam Assi 05/01, 05/08, 05/15, 05/22/15 CN 17251

Fictitious Business Name Statement #2015-011215 Filed: Apr 27, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. OSHA Safety Trainers Located at: 2311 Montgomery Ave, Cardiff CA San Diego 92007 Mailing Address: PO Box 311, Cardiff CA 92007 This business is hereby registered by the following: 1. Mark Saracusa, 2311 Montgomery Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: 07/01/14 S/Mark Saracusa 05/01, 05/08, 05/15, 05/22/15 CN 17250

Fictitious Business Name Statement #2015-010500 Filed: Apr 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. One More Wave Located at: 155 W Jason St #15, Encinitas CA San Diego 92024 Mailing Address: PO Box 232068, Encinitas CA 92024 This business is hereby registered by the following: 1. Janeene Lovell, 155 W Jason St #15, Encinitas CA 92024 2. Shane Lovell, 155 W Jason St #15, Encinitas CA 92024 This business is conducted by: A Married Couple The first day of business was: 04/01/15 S/Janeene Lovell 05/01, 05/08, 05/15, 05/22/15 CN 17249

Fictitious Business Name Statement #2015-010565 Filed: Apr 21, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. GFC Production Rentals B. GFC Productions Located at: 13671 Glencliff Way, San Diego CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Clifford Dao Lawrence, 13671 Glencliff Way, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: 04/21/15 S/Cliff Lawrence 05/01, 05/08, 05/15, 05/22/15 CN 17248

Fictitious Business Name Statement #2015-009649 Filed: Apr 10, 2015 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Eco Feedstock Located at: 2351 Faraday Ave, Carlsbad CA San Diego 92008 Mailing Address: 6964 Tradewinds Dr, Carlsbad CA 92011 This business is hereby registered by the following: 1. Chloronova Inc, 6964 Tradewinds Dr, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: 04/02/15 S/Ryan Silver 05/01, 05/08, 05/15, 05/22/15 CN 17247