The Coast News Group
Legal Notices

Legal Notices, May 29, 2015

NOTICE OF INTENT TO CIRCULATE PETITION Notice is hereby given by persons whose names appear hereon of their intention to circulate a petition within the City of Carlsbad for the purpose of proposing to the voters of Carlsbad the enactment of the Agua Hedionda South Shore Specific Plan for 85% Open Space and 15% Retail (hereinafter, the “Agua Hedionda 85/15 Specific Plan” or “Specific Plan”). A statement of the reasons of the proposed action as contemplated in the petition is as follows: This initiative protects and conserves the character of Carlsbad and provides access to open space by passing the Agua Hedionda 85/15 Specific Plan. The Specific Plan affects approximately 203.4 acres of land between the south shore of the Agua Hedionda Lagoon and Cannon Road by protecting and conserving approximately 176.7 acres for open space, continuing and supporting strawberry farming and coastal agricultural (more than 85% of the Specific Plan area), and reserving approximately 26.7 acres (less than 15% of the Specific Plan area) for a new pedestrian-friendly outdoor retail, shopping, dining, entertainment, and recreation promenade – at no tax burden to Carlsbad residents. The Specific Plan provisions: (1) permanently protect and conserve approximately 176.7 acres for open space and the continuation of strawberry farming and coastal agriculture by requiring a permanent open space and agricultural easement granted to the City of Carlsbad, a qualified environmentally-focused non-profit organization, or public agency for open space and agricultural conservation purposes over approximately 155.1 acres of the Specific Plan area — with the remaining approximately 21.6 acres subject to an easement or deed restriction for open space and agricultural purposes in addition to allowing supporting improvements and uses including farm stand and farm-to-table dining options consistent with the Specific Plan; (2) provide Carlsbad residents and visitors low-impact public access to open space lands by providing passive recreation amenities including miles of new nature trails and walkways, picnic and rest areas, lagoon vistas, an outdoor classroom, parking, and an integrated resource and educational signage program; (3) require the approximately 155.1 acres within the open space and agricultural easement to be dedicated to one or more qualified environmentally-focused non-profit entities, land conservancy organizations, public agency, and/or farming and agricultural interests; (4) require the protected habitat, public access, and agricultural areas within the dedicated open space conservation land to be managed, operated, and maintained in cooperation with one or more qualified environmentally-focused non-profit entities, land conservancy organizations, land managers, agencies, and farming and agricultural interests; (5) provide for the continuation and support of strawberry farming and coastal agriculture within the Specific Plan area; (6) in addition to the approximately 176.7 acres of protected and conserved open space, provide Carlsbad residents and visitors with a pedestrian-friendly visitor-serving outdoor retail, shopping, dining, entertainment, and recreation promenade on approximately 26.7 acres within the Specific Plan area for a high-quality, functionally integrated district designed to maintain a sense of community and contribute to Carlsbad’s traditional “village” identity and beach community character; (7) use revenue sources generated by implementing the Specific Plan and/or from private sources to fund, in its entirety, the dedication, improvement, restoration, operation, and maintenance of the dedicated open space areas at no tax burden to Carlsbad residents; (8) require the open space dedication, improvement, and funding be established and in place prior to opening the visitor-serving commercial component of the Specific Plan; (9) require implementation of the environmental protection features provided in the Specific Plan to avoid and reduce environmental impacts.

/s Bill Dominguez /s Maureen Simons /s Carlton Lund The city attorney has prepared the following title and summary of the chief purpose and points of the proposed measure: The Agua Hedionda South Shore Specific Plan This measure is a comprehensive regulatory plan governing future land uses and development in the Agua Hedionda South Shore Specific Plan (Specific Plan) area. The Specific Plan area encompasses a total of 203.4 acres east of the I-5 freeway between the south shore of the Agua Hedionda Lagoon and Cannon Road in the City of Carlsbad. The Specific Plan provides for increased open space, public access to open space, continued agricultural use and development of visitor-serving commercial uses such as shopping, dining, entertainment and recreational uses. Open Space: The Specific Plan calls for a total of 176.7 acres of open space (approximately 85% of the Specific Plan area). A 2006 initiative known as Proposition D preserved 155.10 acres of the eastern portion of the site as open space in perpetuity. In addition, the Specific Plan re-designates 21.6 acres from “Travel/Recreation Commercial” to “Open Space” and provides passive public access to open space through trails, picnic and vista areas, agriculture, farm to table dining, and an outdoor classroom and amphitheater. The Specific Plan makes provisions to permanently protect and maintain the 176.7 acres for open space, agriculture and habitat. Commercial: Retail development is proposed on 26.7 acres (approximately 15% of the Specific Plan area) of a 48.30 acre site designated “Travel/Recreation Commercial.” The Specific Plan allows up to 585,000 square feet of commercial uses in an outdoor shopping, dining and entertainment promenade. Traffic: A new signalized intersection will be constructed on Cannon Road between Paseo Del Norte and Car Country Drive. In addition, a new exit only north leg of the Cannon Road/Paseo Del Norte intersection is contemplated. The Specific Plan also provides for a second west bound Cannon Road turn lane onto the north bound I-5 onramp and provides a separate bike path along Cannon Road as well as other traffic improvements. Water and Sewer: Recycled water will be used for irrigating common areas and planted slopes. A sewer lift station is proposed on-site to serve the project. Public Improvements: The Specific Plan requires all public improvements to be constructed consistent with the Carlsbad Growth Management Program. Environmental Protection: Numerous environmental protection features have been included to mitigate development impacts identified in environmental studies similar to those prepared for an environmental impact report. Matters not specifically regulated by the Specific Plan shall be subject to the Carlsbad Municipal Code and other applicable City regulations and policies. All future approvals and determinations shall be made by a City Planner and are ministerial in nature and exempt from the California Environmental Quality Act. Conforming amendments to the General Plan, Zoning Code and the Agua Hedionda Local Costal Program Land Use Plan will be accomplished. The California Coastal Commission will be required to approve the Specific Plan after its adoption. This measure shall not be amended or repealed without a vote of the people for fifteen years. Thereafter, this measure may be amended or repealed by the City Council or a vote of the people. Respectfully submitted, /s Celia A. Brewer 05/29/15 CN 17370

RESOLUTION NO. 2015-19 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA DECLARING ITS INTENTION TO ORDER THE RENEWAL OF THE ENCINITAS LANDSCAPE AND LIGHTING DISTRICT FOR FY 2015/2016 AND SETTING OF A PUBLIC HEARING ON JUNE 10, 2015, PURSUANT TO THE PROVISIONS OF DIVISION 15, PART 2 OF THE STREETS AND HIGHWAYS CODE OF THE STATE OF CALIFORNIA WHEREAS, in 1987, the City Council of the City of Encinitas, California formed a Landscape and Lighting District pursuant to the terms and provisions of the “Landscaping and Lighting Act of 1972”, being Division 15, Part 2 of the Streets and Highways Code of the State of California, in what is known and designated as: ENCINITAS LANDSCAPE & LIGHTING DISTRICT (hereinafter referred to as the “District”); WHEREAS, at this time there has been presented and approved by this City Council, the preliminary Engineer’s Report (“Report”) as required by law, and this City Council is desirous of moving forth with the proceedings for said annual levy; WHEREAS, at this time, the City Council is desirous to take proceedings to provide for the annual levy of assessments for the next ensuing fiscal year to provide for the costs and expenses necessary for the continued maintenance of improvements within said District; and NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: SECTION 1. That the above recitals are all true and correct. SECTION 2. That the Preliminary Report as presented consists of the following: A. Plans and Specifications, B. Estimate of Cost, C. Diagram of the District, and D. Assessment of the Estimated Cost SECTION 3. That the Preliminary Report regarding the annual levy for said District which Report is for operation and maintenance of public street lighting, traffic signals, and landscaping for the Fiscal Year 2015/2016 is hereby approved and is directed to be filed in the Office of the City Clerk as a permanent record and to remain open to the public for inspection. SECTION 4. That the public interest and convenience requires, and it is the intention of this City Council to order, the annual assessment levy for the District as set forth and described in said Preliminary Report, and further it is determined to be in the best public interest and convenience to levy and collect annual assessments to pay the costs and expenses of said maintenance of improvements as estimated in said Preliminary Report. SECTION 5. The assessments levied and collected shall be for the maintenance of certain improvements, as set forth in the Preliminary Report, referenced and so incorporated herein. SECTION 6. The County Auditor shall enter on the County Assessment Roll the amount of the assessments, and shall collect said assessments at the same time and in the same manner as County taxes are collected. After collection by the County, the net amount of the assessments, after the deduction of any compensation due to the County for collection, shall be paid to the City of Encinitas for purposes of paying for the costs and expenses of said District. SECTION 7. That all monies collected shall be deposited in a special fund known as: “ENCINITAS LANDSCAPE & LIGHTING DISTRICT” Payment shall be made out of said fund only for the purpose provided for in this Resolution, and in order to expedite the making of this maintenance or improvement, the City Council may transfer into said special fund, from any available source, such funds as it may deem necessary to expedite the proceedings. Any funds shall be repaid out of the proceeds of the assessments provided for in this Resolution. SECTION 8. Said contemplated maintenance and improvement work is, in the opinion of this City Council, of special and direct benefit to the properties within the boundaries of the City-wide District, and this City Council makes the costs and expenses of said maintenance and improvements chargeable upon a District, which District said City Council hereby declares to be the District benefited by said maintenance and improvements, and to be further assessed to pay the costs and expenses thereof. Said District shall include each and every parcel of land within the boundaries of said District, as said District is shown within said Preliminary Report, as approved by this City Council and on file in the Office of the City Clerk, and so designated by the name of the District. SECTION 9. Any lots of land known as public property and used exclusively in the performance of a public function, as the same are defined in Section 22663 of Division 15, Part 2 of the Streets and Highways Code of the State of California, which are included within the boundaries of the District, shall be omitted and exempt from any assessment to be made under these proceedings to cover any of the costs and expenses of said operation and maintenance work, unless these properties are located within the boundaries of the Encinitas Ranch Specific Plan. SECTION 10. The City Council establishes the following assessments for FY2014/2015: Zone A (Citywide Street Lighting, Landscaping, and Traffic Signals) = $5.22 Zone B (Localized Residential street lighting) = $9.90 Zone C (Localized Commercial Street lighting) = $2.18 Zone D (Localized Landscaping) = $25.24 Zone E (Localized Landscaping) = $0 Zone F (Localized Landscaping) = $0 Zone G (Localized Landscaping) = $579.00 Zone H (Localized Lighting, Landscaping, and Traffic Signals) = $100.00 SECTION 11. NOTICE IS HEREBY GIVEN THAT 6:00 PM ON JUNE 10, 2015, AT THE REGULAR MEETING OF THE ENCINITAS CITY COUNCIL, AT THE CITY COUNCIL CHAMBERS, 505 S. VULCAN AVENUE, ENCINITAS, CALIFORNIA, IS THE TIME AND PLACE FIXED BY REFERENCE FOR A PUBLIC HEARING FOR THE ANNUAL LEVY OF ASSESSMENTS, RESPECTIVELY, TO THE EXTENT OF THE OPERATION AND MAINTENANCE, AND ANY OTHER MATTERS CONTAINED IN THIS RESOLUTION. ANY PERSONS WHO WISH TO OBJECT TO THE PROCEEDINGS FOR THE ANNUAL LEVY SHOULD FILE A WRITTEN PROTEST WITH THE CITY CLERK PRIOR TO THE TIME SET AND SCHEDULED FOR SAID PUBLIC HEARING. SECTION 12. That the City Clerk is hereby authorized and directed to publish a copy of this Resolution in a newspaper of general circulation within said City, said publication shall be not less than ten (10) days before the date set for said Public Hearing. SECTION 13. That this Resolution shall take effect immediately upon adoption. SECTION 14. For any and all information relating to the proceedings, protest procedure, and documentation and/or information of a procedural or technical nature, your attention is directed to the below listed person at the local agency or department so designated: Christine Ruess, Sr. Management Analyst
City of Encinitas 505 South Vulcan Avenue Encinitas, CA 92024 (760) 943-2231 PASSED AND ADOPTED this 20th day of June, 2015, by the following vote to wit: AYES: NAYS: ABSENT: ABSTAIN: Kristin Gaspar, Mayor of the City of Encinitas, California Kathy Hollywood, City Clerk
05/29/15 CN 17360

RESOLUTION NO. 2015-06 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN DIEGUITO WATER DISTRICT DECLARING A WATER SUPPLY SHORTAGE LEVEL 3 CONDITION WHEREAS, on January 17, 2014, Governor Brown issued a proclamation of a state of emergency under the California Emergency Services Act based on continued drought conditions; WHEREAS, on April 25, 2014, Governor Brown issued a proclamation of a continued state of emergency under the California Emergency Services Act based on continued drought conditions; WHEREAS, on July 15, 2014, the State Water Resources Control Board implemented emergency regulations intended to place mandatory restrictions on outdoor water use; WHEREAS, these emergency regulations required each urban water supplier to implement all requirements and actions of the stage of its water shortage contingency plan that imposes mandatory restrictions on outdoor water use; WHEREAS, on August 27, 2008, the San Dieguito Water District’s Board of Directors adopted Ordinance No. 2008-01, establishing a Drought Response Conservation Program;
WHEREAS, the Drought Response Conservation Program establishes regulations to be implemented during times of declared water shortages and contains four levels of drought response actions to be implemented in times of shortage, with increasing restrictions on water use in response to worsening drought conditions and decreasing available supplies; WHEREAS, the Drought Response Conservation Program implements mandatory water use restrictions at a Drought Response Level 2 Condition and above; WHEREAS, on August 20, 2014, the San Dieguito Water District Board of Directors declared a Drought Response Level 2 Condition; WHEREAS, on April 15, 2015, the San Dieguito Water District Board of Directors adopted Ordinance No. 2015-01, revising the Drought Response Conservation Program so that it is now a Water Supply Shortage Response Program; WHEREAS, on April 1, 2015, Governor Brown issued an Executive Order that directed the State Water Resources Control Board to impose restrictions on urban water suppliers to achieve a statewide 25 percent reduction in potable urban usage through 2016; WHEREAS, on May 5, 2015, the State Water Resources Control Board adopted emergency regulations which shall remain in effect for 270 days that required increasing levels of required potable water reduction based upon an urban water supplier’s residential gallons per capita per day use; WHEREAS, the baseline for an urban water supplier’s assigned water conservation target is potable water usage in 2013; WHEREAS, San Dieguito Water District’s water conservation target is a 28% reduction in potable water; WHEREAS, the San Dieguito Water District Board of Directors has determined to: 1. declare a Water Supply Shortage Response Level 3 Condition in accordance with the District’s Water Supply Shortage Response Program; and 2. implement the mandatory water conservation measures and restrictions on water use and method of use of a Water Supply Shortage Response Level 3 Condition as provided in the Water Supply Shortage Response Program therein in order to provide certainty to water users and enable San Dieguito Water District to control water use, provide water supplies and plan and implement water management measures in a fair and orderly manner for the benefit of the public; WHEREAS, San Dieguito Water District noticed a meeting of the Board of Directors to be held on May 20, 2015, to consider declaring a Water Supply Shortage Response Level 3 Condition; and WHEREAS, the Board of Directors considered and heard the comments of all interested persons appearing at the meeting regarding the proposed declaration of a Water Supply Shortage Response Level 3 Condition; NOW, THERFORE, it is hereby resolved by the Board of Directors of the San Dieguito Water District that:
Section 1. The Board of Directors hereby finds and determines that the foregoing Recitals and the matters set forth herein are true and correct. Section 2. The District hereby finds, determines and declares that a Water Supply Shortage Level 3 Condition exists and that mandatory Level 3 conservation measures and water use restrictions identified in the Water Supply Shortage Response Program for a Water Supply Shortage Level 3 Condition shall hereby be implemented and in effect in accordance thereto. Section 3. A Notice of a Special Meeting of the Board of Directors was given. At the time and place set for the meeting, this Resolution was considered and the Board of Directors heard and considered the comments of all persons appearing at the meeting and all written comments submitted prior to the close of the meeting. Section 4. During a Water Supply Shortage Response Level 3 Condition, the water conservation measures and water use restrictions established in the Water Supply Shortage Response Program are mandatory and violations are subject to fees and remedies specified in the Water Supply Shortage Response Program.
Section 5. The San Dieguito Water District Secretary is hereby directed to publish a copy of this Resolution No. 2015-06 within five business days of its adoption in a newspaper used for publication of official notices. Section 6. A Water Supply Shortage Level 3 Condition shall remain in effect in the San Dieguito Water District until otherwise determined by the Board of Directors by the Board of Directors in accordance with the Water Supply Shortage Response Program. Section 7. This Resolution and the mandatory conservation measures applicable to the Water Supply Shortage Response Level 3 Condition will take effect on June 1, 2015. PASSED AND ADOPTED this 20th day of May, 2015, by the following vote, to wit: AYES: Blakespear, Kranz, Shaffer; NAYS: Gaspar, Muir; ABSENT: None; ABSTAIN: None 05/29/15 CN 17359

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, Beverley1/11/2012 43.00 101
1203687 6154 Britt, Patricia 1/17/2012 59.94 101
1203784 4282 Allin, Lytton Kyle1/25/2012 590.00 552
1204050 999 Hutchinson, Scott E.1/31/2012 43.00 101
1204477 4081 A to Z Enterprises LLC2/22/2012 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

T.S. No.: 2012-20536 Loan No.: 7090732970 A.P.N.: 259-101-07-00 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO
TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP
LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: MARIA DELGADO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive, LLC Recorded 6/30/2006 as Instrument No. 2006-0465593 in book —, page — and rerecorded on — as — of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 7/1/2015 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA Estimated amount of unpaid balance and other charges: $1,186,346.95 WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as; Street Address or other common designation of real property: 908 AVEN DE SAN CLEMENTE, ENCINITAS, CALIFORNIA 92024 A.P.N.: 259-101-07-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warrant, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid principal balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is : $1,186,346.95 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx using the file number assigned to this case 2012-20536. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information. The best way to verify postponement information is to attend the scheduled sale Date: 5/12/2015 Western Progressive, LLC, as Trustee c/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299
http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices/Sales.aspx For Non-Automated Sale Information, call: (866) 240-3530 Tamika Smith, Trustee Sale Assistant THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE 05/29/15, 06/05/15, 06/12/15 CN 17354

APN: 223-611-22-00 T.S. No. 011404-CA NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/6/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 6/18/2015 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 9/12/2005, as Instrument No. 2005-0786633, The subject Deed of Trust was modified by Loan Modification recorded as Instrument 2010-0691633 and recorded on 12/14/2010. of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RONALD P QUINI, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 146 OF THE CITY OF CARLSBAD CT 99-04-01, VILLAGES OF LA COSTA, LA COSTA SOUTH, IN THE CITY OF CALRSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF NO. 14379, RECORDED APRIL 29, 2002, AS FILE NO. 2002-0358064, IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO The street address and other common designation, if any, of the real property described above is purported to be:3465 CORTE SELVA CARLSBAD, CA 92009-0000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $999,034.71 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 011404-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 05/29/15, 06/05/15, 06/12/15 CN 17353

APN: 158-400-06-14 TS No: CA05000792-14-1S TO No: 8476318 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 22, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 30, 2015 at 10:30 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 1, 2004, as Instrument No. 2004-0933580, of official records in the Office of the Recorder of San Diego County, California, executed by LYNDON C. ANDERSON AND MELLISSA A. ANDERSON, HUSBAND AND WIFE, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for HOME LOAN CENTER, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4228 VISTA DEL RIO WAY #8, OCEANSIDE, CA 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $319,968.74 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000792-14-1S. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: May 18, 2015 MTC Financial Inc. dba Trustee Corps TS No. CA05000792-14-1S 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA15-001323-1, PUB DATES: 05/29/2015, 06/05/2015, 06/12/2015 CN 17352

NOTICE OF TRUSTEE’S SALE TS No. CA-14-630363-CL Order No.: 730-1404443-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Scott Monson, a single man Recorded: 12/20/2006 as Instrument No. 2006-0902254 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 6/19/2015 at 10:30 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $717,405.86 The purported property address is: 1508 LAUREL ROAD, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 151-260-08-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-630363-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-630363-CL IDSPub #0083778 5/29/2015 6/5/2015 6/12/2015 CN 17351

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

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. PAD-3 1/13 Posted On-Line Legal Notices, May 22, 2015, https://thecoastnews.com/blog/2015/05/legal-notices-may-22-2015/ 05/29/15 CN 17358

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

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

NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code Section 1988(b), personal property left by All tenants, subtenants, and others formerly in possession, to the possession of ONEWEST BANK N.A. at 1614 Lopez Street, Oceanside, CA 92054 will be sold at public auction Thursday, June 18, 2015 at 1:00 pm, the highest bidder for cash. Property to be auctioned includes: One washer (working condition unknown), one dryer (working condition unknown), one dining room table, various chairs, one china cabinet, various dishes, one fan (working condition unknown), various mattresses, various head boards, various clothing, various tables, various boxes (contents unknown), various kitchen appliances.
TFLG, A Law Corporation 202 Cousteau Place, Suite 260 Davis, Ca 95618
(530)750-3700 05/29/15, 06/05/15 CN 17355

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

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 Public Sales Notice is herby given by that Pursuant to section 21701-21715 of the business and Professions Code and Section 535 of the Penal Code of the State of California, A public lien sale will be held at the hour of 11:30am June 3rd 2015 at Oceanside RV And Self Storage , 444 Edgehill Lane Oceanside, CA. The following personal property items (Misc., Household goods, furniture, tools, equipment and Car) will be sold as follows: Name Units Toby Bryant 11 Toby Bryant 45 American Auction Service FS8632014
05/15/15, 05/29/15 CN 17290

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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