The Coast News Group
Legal Notices

Legal Notices, October 27, 2017

CITY OF ENCINITAS NOTICE OF PUBLIC HEARING Place: City Hall 505 S. Vulcan Avenue, Encinitas, CA – City Council Chambers Date/Time: Wednesday, November 29, 2017 at 6:00pm The City Council of the City of Encinitas will hold a Public Hearing at the date and time listed above to consider findings related to the unexpended fund balances for development impact fees for Parkland Acquisition, Parkland Development, Recreation Trails, Open Space, Flood Control and Drainage, Traffic Mitigation, RTCIP (Regional Arterial System), Fire Mitigation, and Community Facilities and review the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2017. The City Council will consider adoption of Resolution 2017-100 to make findings related to the unexpended fund balances of development impact fees for Parkland Acquisition, Parkland Development, Recreational Trails, Open Space, Flood Control and Drainage, Traffic Mitigation, RTCIP (Regional Arterial System), Fire Mitigation, and Community Facilities and acceptance of the Annual Report of Development Impact/Mitigation Fees for fiscal year ended June 30, 2017. A copy of the Agenda Report with attachments will be available for review at the City Clerk’s office and on the City’s website on Wednesday, November 22, 2017. 10/27/17, 11/03/17 CN 20876

CITY OF ENCINITAS PUBLIC NOTICE OF ORDINANCE ADOPTION ORDINANCE NO. 2017-13 NOTICE  IS  HEREBY  GIVEN  that  the  City  Council  of  the  City  of  Encinitas has adopted Ordinance No.2017-13 entitled, “An Ordinance of the City of Encinitas Amending Chapter 30.16.020.C (Density Bonus Regulations) of the Encinitas Municipal Code”.  The ordinance provides minor amendments to bring the existing regulations into further compliance with State law and ensure that the City’s regulations are consistent with State law, with which the City would be required to comply regardless of whether the amendments are adopted. The proposed amendments qualify as a “Regular Amendment” under EMC 30.00.040 and do not require a public vote because they do not increase the number of units that may be constructed on any property, do not change zone type or permitted uses on any zone, do not increase maximum allowable square footage, and do not increase height or change how height is measured. Ordinance 2017-13 was adopted at the Regular City Council meeting held on October18, 2017 by the following vote:  AYES:  Blakespear, Boerner Horvath, Kranz, Mosca, Muir; NAYS:  None; ABSTAIN:  None. ABSENT: None.  The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M.  The City Council will consider the adoption of this Ordinance at the October 18, 2017 Regular City Council meeting commencing at 6:00 P.M. in the City Council Chambers, 505 South Vulcan Avenue.   The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please  notify  the  City  Clerk  as  soon  as  possible  before  the  meeting  if  disability accommodations are needed.  /Kathy Hollywood, City Clerk. 10/27/17 CN 20874

SAN DIEGUITO WATER DISTRICT STATE OF CALIFORNIA NOTICE INVITING BIDS The San Dieguito Water District, Owner, invites sealed bid for: Cambridge Avenue/Edinburg Avenue Alley Water Improvements PROJECT NO. CW18C RECEIPT AND OPENING OF PROPOSALS:  Sealed bids will be received at the District Office at 160 Calle Magdalena, Encinitas, California 92024 3633, on November 6, 2017 at 2:00 PM at which time they will be publicly opened and read aloud, for performing the work as follows: WORK TO BE DONE: The work to be done generally includes: Construction of 345 linear feet of 4-inch PVC Class 305, C900 water main, valves, service reconnections and appurtenances in Cardiff, CA 92007: Install 1- 2” manual air release, 1- 2” blow-off, reconnect 12 water services, and relocation meter boxes as designated. • Abandon a 3-inch PVC water main in alley. •                  Pressure test, flush, and chlorinate new water system prior to tie over of services. •           Excavation, backfill, compaction, pavement replacement, shoring, traffic control and safety devices. All work to be done in accordance with the Contract Documents. ENGINEER’S CONSTRUCTION COST OPINION: $95,000. Site of Work: Work is located South of Norfolk Drive, in the alley between Cambridge Avenue and Edinburg Avenue, in Cardiff, CA 92007.  COMPLETION OF WORK:  All work must be completed within 30 working days after the commencement date stated in the Notice to Proceed. LIQUIDATED DAMAGES: Liquidated Damages are in the amount of $750.00 per day for the completed project.  LOWEST RESPONSIVE AND RESPONSIBLE BIDDER: All bids are to be compared on the basis of the Engineer’s Construction Cost Opinion of the quantities of work to be done and the unit prices bid by the bidder. Pursuant to Public Contract Code Section 1103, a “Responsible Bidder”, means a bidder who has demonstrated the attributes of trustworthiness, as well as quality, fitness, capacity, and experience to satisfactorily perform this public works contract. FIFTY PERCENT “OWN FORCES” REQUIREMENT: Any bid that proposes performance of more than 50 percent of the work by subcontractors or owner operator/lessors or otherwise to be performed by forces other than the Bidder’s own organization will be rejected as non-responsive. OBTAINING CONTRACT DOCUMENTS: Contract documents containing proposal forms, agreement, specifications, and reduced drawings will be available after October 20, 2017 at 160 Calle Magdalena, Encinitas, CA 92024, at a non refundable cost of $20 per set (plus $7.50 for mailing, if requested) or may be downloaded from the City of Encinitas Website, http://www.encinitasca.gov/BIDS.  The scale of the reduced drawings is approximately one half of the original scale.  If full scale drawings are desired, they may be purchased from the Owner at reproduction cost for an additional $10.00.  Project Engineer is Blair A. Knoll, PE, and he may be contacted at 760-633-2793 or [email protected] . SOILS INFORMATION: No soils investigation was conducted for the work shown in the Contract Documents.  It shall be the responsibility of the Contractor to account for and consider existing soils conditions in the bid.  No additional payment to the Contractor will be made by the Owner for unexpected soils conditions encountered during prosecution of the work shown in the Contract Documents.  Contractor is responsible for soils compaction testing. MANDATORY PRE BID MEETING:  A Mandatory pre-bid meeting is scheduled for October 30, 2017 at 2:00 PM at the District Office, 160 Calle Magdalena, Encinitas CA 92024. REQUEST FOR INFORMATION: Any RFIs will need to be electronically submitted prior to November 1, 2017 at 5:00 PM.  No telephone calls or e-mail inquiries will be accepted.  http://www.encinitasca.gov/BIDS BID SECURITY:  Bid Security shall accompany the bid in the form of a certified or cashier’s check, or a Bid Bond for ten percent (10%) of the total bid amount. PERFORMANCE AND PAYMENT BONDS:  The successful bidder will be required to furnish a Payment Bond for one hundred percent (100%), and a Performance Bond for one hundred percent (100%) of the contract amount.  Surety and Insurance Companies furnishing bidders bond security shall comply with Section 2 4 of the Standard Specifications for Public Works Construction, latest edition (SSPWC). The District requires the awarded contractor obtain Payment and Contract Performance bonds, issued by an admitted carrier, qualified to do business in California. PREVAILING WAGE AND ENFORCEMENT COMPLIANCE:  This is a prevailing wage contract and prevailing wage rates for this locality and project as determined by the Director of the DIR apply, pursuant to Labor Code Section 1770, et. Seq. A copy of the prevailing wage rates shall be posted on the job site by Contractor. A schedule of prevailing wage rates is available for review at the Owner’s offices or may be found on the internet at http://www.dir.ca.gov/Public-Works/Prevailing-Wage.html. Contractor shall be required to pay at least the wage rates set forth in that schedule. Certified Payroll records shall be maintained by Contractor and copies of the certified payroll shall be electronically sent to the DIR and be delivered to the Owner at the end of each month during the entire duration of the project. Contractor is subject to compliance monitoring and enforcement by the DIR. Subject to exceptions as set forth in Labor Code Section 1771.1, Contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined by statute, unless it is currently registered and qualified to perform public work pursuant to Labor Code Section 1725.5. District may not accept a bid nor any contract or subcontract entered into without proof of Contractor or subcontractor’s current registration to perform public work pursuant to Section 1725.5. For more information, go to http://www.dir.ca.gov/Public-Works/Certified-Payroll-Reporting.html. CONTRACTOR’S LICENSING LAWS:  Attention is directed to the Contractors License Law concerning the licensing of contractors.  Contractors are required to be licensed and regulated by the Contractor’s State License Board.  All work shall be performed by a Contractor possessing a valid Class A or Class 34 California Contractor’s License. WITHDRAWAL:  Withdrawal of bids shall not be permitted for a period of ninety (90) days after the date set for the opening thereof. RETAINAGE FROM PAYMENTS:  Monies withheld by the Owner to ensure performance under the contract may be released in accordance with Government Code Section 4590 and these Contract Documents. PROJECT ADMINISTRATION:  All questions relative to this project prior to the opening of bids shall be directed to the District Representative stated below.  It shall be understood, however that no specification interpretations will be made by telephone, nor will any “or equal” products be considered for approval prior to award of contract.        San Dieguito Water District         160 Calle Magdalena Encinitas, CA 92024    Telephone:                  (760) 633-2793            Attention: Blair A. Knoll, PE, PLS Senior Civil Engineer OWNER’S RIGHTS RESERVED:  The District reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the District. 10/20/17, 10/27/17 CN 20854

Re: Creditor Association: QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION Property Owner(s): TIMOTHY L. IRISH Property Address: 4265 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92057 Mailing Address (if different): 13466 MESA VISTA WAY, UNIT #2, OCEANSIDE, CA 92054 AND 4752 DALEA PLACE, OCEANSIDE, CA 92054 MASSIE BERMAN, APC IS ACTING IN THE FUNCTION OF A DEBT COLLECTOR, ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE NOTICE OF TRUSTEES SALE OF REAL PROPERTY YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5675) DATED January 8, 2016.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT A LAWYER. NOTICE IS HEREBY GIVEN that at 9:00 a.m. on December 7, 2017, on the public sidewalk in front of the offices of MASSIE BERMAN, 3588 4th Avenue, San Diego, California 92103, MASSIE BERMAN as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment/Lien (Civil Code Section 5675) which was caused to be recorded by QUAIL RIDGE CONDOMINIUMS HOMEOWNERS ASSOCIATION, (“Creditor Association”) pursuant to the authority of Civil Code Section 5675 in order to secure obligations in favor of the Creditor Association, which was recorded on January 8, 2016, as Instrument No. 2016-0010074 of Official Records in the Office of the Recorder of San Diego County, California, and pursuant to that certain Notice of Default and Election to Sell recorded on August 19, 2016, as Instrument No. 2016-0429137 of Official Records of said County, will sell at public auction, under the power of sale conferred by Civil Code Section 5675, to the highest bidder for cash in lawful money of the United States of America, on the public sidewalk in front of the offices of Massie Berman, APC, 3588 4th Avenue, Suite 200, San Diego, CA, 92103, County of San Diego, State of California, all that right, title and interest in the property situated in said County and State which is legally described in the legal description attached hereto as Exhibit “A.” Street address or other common designation of Property to be sold: 4265 Mesa Vista Way, Unit #2, Oceanside, CA 92057 Name and address of Creditor Association at whose request the sale is being conducted:                  QUAIL RIDGE COMMUNITY ASSOCIATION c/o Massie Berman, APC 3588 Fourth Avenue, Suite 200 San Diego, California 92103 (619) 260-9010 During regular business hours current sale information may be obtained by calling (619) 260-9010.  The status of a sale can be obtained during non-business hours at (619) 260-9010 x.4. Directions to and a detailed description of the above-entitled real property may be obtained by requesting the same in writing to the above-named beneficiary (“Creditor Association”) within ten (10) days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due and owing under the aforesaid Notice of Delinquent Assessment and/or late fees, costs of collection (including attorneys’ fee), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 1366, and fees, charges, and expenses of the Trustee. NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction.  You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property.  You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the telephone number for information regarding the trustee’s sale, using the file number assigned to this case.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $56,141.08 for the delinquent assessments, late fees and legal fees.  A NON JUDICIAL FORECLOSURE BY AN ASSOCIATION TO COLLECT UPON A DEBT FOR DELINQUENT ASSESSMENT SHALL BE SUBJECT TO A RIGHT OF REDEMPTION.  THE REDEMPTION PERIOD WITHIN WHICH THE SEPARATE INTEREST MAY BE REDEEMED FROM A FORECLOSURE SALE UNDER THIS PARAGRAPH ENDS 90 DAYS AFTER THE SALE.  IN ADDITION TO THE REQUIREMENTS OF SECTION 2924(f), A NOTICE OF SALE IN CONNECTION WITH AN ASSOCIATION’S FORECLOSURE OF A SEPARATE INTEREST IN A COMMON INTEREST DEVELOPMENT SHALL INCLUDE A STATEMENT THAT THE PROPERTY IS BEING SOLD SUBJECT TO THE RIGHT OF REDEMPTION CREATED IN THIS PARAGRAPH. 10/27/17, 11/03/17, 11/10/17 CN 20900

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: 11/27/2017 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA 92020 Amount of unpaid balance and other charges: $780,877.91 The purported property address is: 1508 LAUREL ROAD, OCEANSIDE, CA 92054 Assessor’s Parcel No.: 151-260-08-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-630363-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-630363-CL IDSPub #0133046 10/27/2017 11/3/2017 11/10/2017 CN 20873

T.S. No. 17-47512        APN: 158-250-49-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/7/2006.  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 a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below.  The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below.  The amount may be greater on the day of sale. Trustor: TYLER W. CLARK, JR. AND BETTY L. CLARK, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Zieve, Brodnax & Steele, LLP  Deed of Trust recorded 4/21/2006 as Instrument No. 2006-0282103 in book , page    of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/13/2017 at 10:30 AM Place of Sale:    AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges:  $454,207.50 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed.  Street Address or other common designation of  real property:      684 HUNTER STREET OCEANSIDE, CA 92058 Described as follows: As more fully described on said Deed of Trust. A.P.N #.: 158-250-49-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.  If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.  NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 17-47512.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Dated:  10/18/2017 Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272   www.elitepostandpub.com  Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 23411  10/20, 10/27, 11/3/17 CN 20853

T.S. No.: 2017-01541-CA A.P.N.: 101-360-16-00 Property Address: 40373 Sandia Creek Drive, Fallbrook, CA 92028 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED  注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY  IMPORTANT NOTICE TO PROPERTY OWNER:  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/17/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Ronald Edward Wylie and CRYSTAL ANN WYLIE HUSBAND AND WIFE AS JOINT TENANTS EACH AS TO AN UNDIVIDED FIFTY PERCENT INTEREST Duly Appointed Trustee: Western Progressive, LLC Deed of Trust Recorded 07/07/2005 as Instrument No. 2005-0573289 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 11/09/2017 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 487,995.97 NOTICE OF TRUSTEE’S SALE THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 40373 Sandia Creek Drive, Fallbrook, CA 92028 A.P.N.: 101-360-16-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 487,995.97. Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.  NOTICE OF TRUSTEE’S SALE NOTICE TO POTENTIAL BIDDERS:  If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself.  Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE TO PROPERTY OWNER:  The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2017-01541-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: September 27, 2017 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 237 Ventura, CA 93003 Sale Information Line:  (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx  Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 10/13/17, 10/20/17, 10/27/17 CN 20835

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY L. CURRAN  Case# 37-2017-00023456-PR-PW-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Dorothy L. Curran.       A Petition for Probate has been filed by Sheila M. Cornell & Rowena M. Rose, in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Marilyn Kriebel, be appointed as personal representative to administer the estate of the decedent.      The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.      A hearing on the petition will be held in this court on Dec 05, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.       If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Craig Gross – Goodwin Brown Gross & Lovelace LLP 4350 La Jolla Village Dr. #350 San Diego CA 92122 Telephone: 858.750.3580 10/27, 11/03, 11/10/17 CN 20899

NOTICE OF PETITION TO ADMINISTER ESTATE OF LEONARD H. LAVIN  Case # 37-2017-00038990-PR-PW-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Leonard H Lavin.      A Petition for Probate has been filed by Carol L. Bernick in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Carol L. Bernick be appointed as personal representative to administer the estate of the decedent.      The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.      The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.      A hearing on the petition will be held in this court on Nov 30, 2017 at 10:30 AM in Dept. PC-3 Room: Judge Longstreth located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.       If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.       If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: Emily Nicholson Law 3170 Fourth Ave #250 San Diego CA 92103 Telephone: 858.299.5949 10/27, 11/03, 11/10/17  CN 20879

NOTICE OF PETITION TO ADMINISTER ESTATE OF ROSALIA A. NAGY,  aka ROZI NAGY Case # 37-2017-00039237-PR-PW-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Rosalia A. Nagy aka Rozi Nagy.       A Petition for Probate has been filed by Eric Kuehfuss in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Eric Kuehfuss be appointed as personal representative to administer the estate of the decedent.      The petition requests the decedent’s will and codicils, if any, be admitted to probate.  The will and any codicils are available for examination in the file kept by the court.      The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.      A hearing on the petition will be held in this court on Dec 14, 2017 at 1:30 PM in Dept. PC-2 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.       If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.       If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Eric Kuehfuss 965 Green Oak Ln Glendora CA 91741 Telephone: 626.387.9004 10/27, 11/03, 11/10/17  CN 20878

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00039295-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Stephen Edward Domowski filed a petition with this court for a decree changing name as follows: a.  Present name: Stephen Edward Domowski; change to proposed name: Stephen William Snow. 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 Dec 05, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division.  Date: Oct 19, 2017  Robert P. Dahlquist  Judge of the Superior Court  10/27, 11/03, 11/10, 11/17/17 CN 20877

NOTICE OF LIEN SALE Notice is hereby given that pursuant to Section 21701-2171 of the business and Professions Code, Section 2382 of the Commercial Code, Section 535 of the Penal Code, Solana Beach Storage 545 Stevens Ave Solana Beach, CA 92075 will sell by competitive bidding on 11-11-2017, 11:00am. Auction to be held online at www.storagetreasures.com. Property to be sold as follows: miscellaneous household goods, personal items, furniture, and clothing belonging to the following: Room # Tenant Name 1. 876 Maria Flores 10/27, 11/3/17 CNS-3064864# CN 20875

DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for San Diego County, California and Incorporated Areas The Department of Homeland Security’s Federal Emergency Management Agency has issued a preliminary Flood Insurance Rate Map (FIRM), and where applicable, Flood Insurance Study (FIS) report, reflecting proposed flood hazard determinations within San Diego County, California and Incorporated Areas.  These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway.  Technical information or comments are solicited on the proposed flood hazard determinations shown on the preliminary FIRM and/or FIS report for San Diego County, California and Incorporated Areas.  These flood hazard determinations are the basis for the floodplain management measures that your community is required to either adopt or show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program.  However, before these determinations are effective for floodplain management purposes, you will be provided an opportunity to appeal the proposed information.  For information on the statutory 90-day period provided for appeals, as well as a complete listing of the communities affected and the locations where copies of the FIRM are available for review, please visit FEMA’s website at www.fema.gov/plan/prevent/fhm/bfe, or call the FEMA Map Information eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627).   10/27/17, 11/03/17 CN 20872

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00037756-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Emily Rebecca Glassford-Valenzano filed a petition with this court for a decree changing name as follows: a.  Present name: Emily Rebecca Glassford-Valenzano; change to proposed name: Emily Glassford-Valenzano. 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 Nov 28, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division. Date: Oct 11, 2017 Robert P. Dahlquist  Judge of the Superior Court  10/20, 10/27, 11/03, 11/10/17 CN 20871

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOANNA LAIMA LINDSAY Case# 37-2017-00036752-PR-LA-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Joanna Laima Lindsay.      A Petition for Probate has been filed by Noah Benton, in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Noah Benton, be appointed as personal representative to administer the estate of the decedent.      The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.      A hearing on the petition will be held in this court on Nov 16, 2017 at 1:30 PM in Dept. PC-3 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.       If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.  If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.       You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: Russell E. Griffith, Esq. 1991 Village Park Way #105 Encinitas CA 92024 Telephone: 760.944.9901 10/20, 10/27, 11/03/17 CN 20856

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2017-00012254-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Tariq Amin Mousa filed a petition with this court for a decree changing name as follows: a.  Present name: Tariq Amin Mousa; change to proposed name: Alex George. 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 Nov 28, 2017 at 8:30 a.m., in Dept. 26 of the Superior Court of California, 325 S Melrose Dr., Vista CA 92081, North County Regional Division.  Date: Oct 12, 2017 Robert P. Dahlquist  Judge of the Superior Court  10/20, 10/27, 11/03, 11/10/17 CN 20855

SUMMONS  (Family Law) [ON FIRST AMENDED PETITION] CITACION  (Derecho familiar) CASE # (NUMERO DE CASO) DN188636 NOTICE TO RESPONDENT AVISO AL DEMANDADO: Robert Dwayne Batton You are being sued. Read the information below and on the next page. Lo han demandando. Lea la informacion a continuacion y en la pagina siguiente. Petitioner’s Name is: Nombre del demandante: Teresa G. Batton You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner.  A letter, phone call, or court appearance 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 advice, 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 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante.  Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio 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 inmediato 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 hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico 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 part 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 Family Law 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): Teresa G. Batton 1580 Shadowridge Dr #130 Vista CA 92081 Telephone: 760.707.6841 Date (Fecha):  02/08/17 Clerk, by (Secretario, por), R. Corona, Deputy (Asistente) NOTICE TO THE PERSON SERVED:  You are served as an individual defendant. 10/13, 10/20, 10/27, 11/03/17 CN 20849

NOTICE OF PETITION TO ADMINISTER ESTATE OF LORETTA MAE SMITH Case# 37-2017-00035748-PR-LA-CTL      To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Loretta Mae Smith.       A Petition for Probate has been filed by Timothy Hall, in the Superior Court of California, County of San Diego.       The Petition for Probate requests that Kristopher K. Moore, be appointed as personal representative to administer the estate of the decedent.     The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.     A hearing on the petition will be held in this court on Nov 21, 2017 at 11:00 AM in Dept. PC-1 located at 1409 Fourth Ave, San Diego, CA 92101 Madge Bradley Building.      If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.      You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.  Attorney for Petitioner: John A. Barrett 2831 Camino del Rio South #313 San Diego CA 92108 Telephone: 858.227.0911 10/13, 10/20, 10/27/17 CN 20837

SUMMONS (CITACION JUDICIAL) CASE #: 37-2017-00016099-CL-BC-CTL NOTICE TO DEFENDANT: (AVISO AL DEMANDADO):  MARIO A. CLAYBON, an individual, and DOES 1 through 10. YOU ARE BEING SUED BY PLAINTIFF:  (LO ESTA DEMANDANDO EL DEMANDANTE):  RELIANT FINANCIAL CORPORATION, a California corporation dba GOLD ACCEPTANCE. NOTICE!  You have been sued.  The court may decide against you without your being heard unless you respond within 30 days.  Read the information below.  You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff.  A letter or phone call will not protect you.  Your written response must be in proper legal form if you want the court to hear your case.  There may be a court form that you can use for your response.  You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, ask the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.  There are other legal requirements.  You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:  The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case.  The court’s lien must be paid before the court will dismiss the case.  AVISO! Lo han demandado.  Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version.  Lea la informacion a continuacion.  Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante.  Una carta o una llamada telefonica no lo protegen.  Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte.  Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca.  Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales.  Es recomendable que llame a un abogado inmediatamente.  Si no conoce a un abogado, puede llamar a un servicio de remision a abogados.  Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro.  Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales.  AVISO:  Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil.  Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.  The name and address of the court is:  (El nombre y direccion de la corte es):  San Diego County Superior Court, Hall of Justice 330 W Broadway, San Diego CA 92110 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is:  (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): James S. Sifers MADISON HARBOR ALC 1770 Mitchell North Irvine CA 92614 Telephone: 949.756.9050 Date: (Fecha),  05/04/17 Clerk, by (Secretario) V. Bahena, Deputy Adjunto) NOTICE TO THE PERSON SERVED: You are served as an individual. 10/06, 10/13, 10/20, 10/27/17 CN 20833

Fictitious Business Name Statement #2017-9026072 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Superset Marketing. Located at: 1809 Hummock Ln., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Craig Choisser, 1809 Hummock Ln., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Craig Choisser, 10/27, 11/03, 11/10, 11/17/17 CN 20898

Fictitious Business Name Statement #2017-9024737 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. La Colonia Coffee Co. Located at: 646 Valley Ave. #A, Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following:   1. Pollie Gastsch, 646 Valley Ave. #A, Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/17 S/Pollie Gautsch, 10/27, 11/03, 11/10, 11/17/17 CN 20897

Fictitious Business Name Statement #2017-9025804 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coast Catering; B. Crown Rentals. Located at: 445 Corporate Dr. #C, Escondido CA San Diego 92029. Mailing Address: Same. This business is hereby registered by the following:   1. Catering By Barry Layne Inc., 3732 Gum Tree Glen, Escondido CA 92025. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/05 S/Barry Layne, 10/27, 11/03, 11/10, 11/17/17 CN 20896

Fictitious Business Name Statement #2017-9025827 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. TapRoom Beer Company; B. TapRoom Beer Co. North Park; C. TapRoom Beer Company; D. TapRoom Beer Company North Park; E. TapRoom North Park. Located at: 2000 El Cajon Blvd #1000, San Diego CA San Diego 92104. Mailing Address: 1269 Garnet Ave., San Diego CA 92109. This business is hereby registered by the following:   1. BLVD TapRoom, 2000 El Cajon Blvd #1000, San Diego CA 92104. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Kevin Conover, 10/27, 11/03, 11/10, 11/17/17 CN 20895

Fictitious Business Name Statement #2017-9023359 Filed: Sep 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Scott Construction SoCal. Located at: 2043 San Elijo Ave., Cardiff by the Sea CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following:   1. North County Consulting Inc., 2043 San Elijo Ave., Cardiff by the Sea CA 92007. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/08/14 S/Kelly Allison, 10/27, 11/0, 11/10, 11/17/17 CN 20894

Statement of Abandonment of Use of Fictitious Business Name #2017-9025978 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Saz28. Located at: 4429 Mayfair Ct., Carlsbad CA San Diego 92010.  Mailing Address: Same. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 07/29/16 and assigned File #2016-020222. Fictitious Business Name is Being Abandoned by: 1. Russell Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010.  The Business is Conducted by: Individual.  S/Russell Brinkman 10/27, 11/03, 11/10, 11/17/17 CN 20893

Fictitious Business Name Statement #2017-9025977 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Saz28. Located at: 4429 Mayfair Ct., Carlsbad CA San Diego 92010. Mailing Address: PO Box 655, Carlsbad CA 92010. This business is hereby registered by the following:   1. Barbara Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010; 2. Stephanie Anna Zoe Brinkman, 4429 Mayfair Ct., Carlsbad CA 92010. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Barbara Brinkman, 10/27, 11/03, 11/10, 11/17/17 CN 20892

Fictitious Business Name Statement #2017-9025939 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Oceanside Rotary Club. Located at: 7922 La Capela Ln., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Rotary International Oceanside, 7922 La Capela Ln., Carlsbad CA 92009. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/24 S/Leslie C Newquist, 10/27, 11/03, 11/10, 11/17/17 CN 20891

Statement of Abandonment of Use of Fictitious Business Name #2017-9025783 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Lux Ave. Located at: 1205 Auto Park Way, Escondido CA San Diego 92029.  Mailing Address: 6030 Avenida Encinas #240, Carlsbad CA 92011. The Fictitious Business Name Referred to Above Was Filed In San Diego County On: 01/19/17 and assigned File #2017-001648. Fictitious Business Name is Being Abandoned by: 1. Luna Properties LLC, 6030 Avenida Encinas #240, Carlsbad CA 92011.  The Business is Conducted by: A Limited Liability Company.  S/Judith A. Jones-Cone 10/27, 11/03, 11/10, 11/17/17 CN 20890

Fictitious Business Name Statement #2017-9025744 Filed: Oct 18, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Inside Out Strength and Performance; B. Inside Out Physical Therapy, Strength, and Performance. Located at: 1945 S Rancho Santa Fe Dr. #C, San Marcos CA San Diego 92078. Mailing Address: 1353 N Vulcan Ave. #K, Encinitas CA 92024. This business is hereby registered by the following:   1. David Paczkowski, 1353 N Vulcan Ave. #Km Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/17 S/David Paczkowski, 10/27, 11/03, 11/10, 11/17/17 CN 20889

Fictitious Business Name Statement #2017-9025533 Filed: Oct 16, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Everything Tech Gear. Located at: 521 Adobe Estates Dr., Vista CA San Diego 92083. Mailing Address: Same. This business is hereby registered by the following:   1. Chelsea Gladden, 521 Adobe Estates Dr., Vista CA 92083. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/14/17 S/Chelsea Gladden, 10/27, 11/03, 11/10, 11/17/17 CN 20888

Fictitious Business Name Statement #2017-9025514 Filed: Oct 16, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. DoggieDiggz. Located at: 8722 Villa La Jolla Dr. #106, La Jolla CA San Diego 92037. Mailing Address: Same. This business is hereby registered by the following:   1. Ashley Nicole Albright, 8722 Villa La Jolla Dr. #106, La Jolla CA 92037. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Ashely Nicole Albright, 10/27, 11/03, 11/10, 11/17/17 CN 20887

Fictitious Business Name Statement #2017-9025835 Filed: Oct 19, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Daseultech. Located at: 12093 Caminito Corriente, San Diego CA San Diego 92128. Mailing Address: Same. This business is hereby registered by the following:   1. Jae H Noh, 12093 Caminito Corriente, San Diego CA 92128. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/28/17 S/Jae H Noh, 10/27, 11/03, 11/10, 11/17/17 CN 20886

Fictitious Business Name Statement #2017-9026090 Filed: Oct 23, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cloud Ops Group. Located at: 11376 Portobello Dr. #5, San Diego CA San Diego 92124. Mailing Address: Same. This business is hereby registered by the following:   1. Joshua James Bowers, 11376 Portobelo Dr. #5, San Diego CA 92124. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Joshua James Bowers, 10/27, 11/03, 11/10, 11/17/17 CN 20885

Fictitious Business Name Statement #2017-9024503 Filed: Oct 02, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Celis Consulting. Located at: 1026 Avocado Ave., Escondido CA San Diego 92026. Mailing Address: Same. This business is hereby registered by the following:   1. Michael Angel Celis, 1026 Avocado Ave., Escondido CA 92026. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/02/17 S/Michael Angel Celis, 10/27, 11/03, 11/10, 11/17/17 CN 20884

Fictitious Business Name Statement #2017-9025814 Filed: Oct 19, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. CannaBeast; B. The Vape Ministry; C. Gonzo Vapors. Located at: 1837 S Coast Hwy, Oceanside CA San Diego 92054. Mailing Address: PO Box 700, Cardiff CA 92007. This business is hereby registered by the following:   1. Feels Good Vapor Inc, 1837 S Coast Hwy, Oceanside CA 92054. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/02/17 S/Fabiola Elias Ramsey, 10/27, 11/03, 11/10, 11/17/17 CN 20883

Fictitious Business Name Statement #2017-9025999 Filed: Oct 20, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Black Dog Marine. Located at: 195 Rosebay Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Hale Alexander Abels. 195 Rosebay Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/17 S/Hale Alexander Abels, 10/27, 11/03, 11/10, 11/17/17 CN 20882

Fictitious Business Name Statement #2017-9024772 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Armstrong Bartow Press. Located at: 2911 Sondra Ct., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Juju Hook LLC, 2911 Sondra Ct., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  05/01/15 S/Julia A Hook, 10/27, 11/03, 11/10, 11/17/17 CN 20881

Fictitious Business Name Statement #2017-9022909 Filed: Sep 13, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. 1-800 SaveWater; B. 1-800 SaveWater San Diego. Located at: 1835 A S. Centre City Pkwy #145, Escondido CA San Diego 92025. Mailing Address: Same. This business is hereby registered by the following:   1. Jeffrey B Miller, 1835A S. Centre City Pkwy #145, Escondido CA 92025; 2. Gilbert Martinez, 1170 Vidas Circle, Escondido CA 92026. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/13/17 S/Jeffrey B Miller, 10/27, 11/03, 11/10, 11/17/17 CN 20880

Fictitious Business Name Statement #2017-9025078 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cali Casual Cars. Located at: 8199 Clairmont Mesa Blvd #K-1A, San Diego CA San Diego 92111. Mailing Address: Same. This business is hereby registered by the following:   1. Vincent Liborio Velardi, 8199 Clairmont Mesa Blvd #K-1A, San Diego CA 92111. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/10/17 S/Vincent Liborio Velardi, 10/20, 10/27, 11/03, 11/10/17 CN 20870

Fictitious Business Name Statement #2017-9025119 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Visual Earth Media; B. Ritual Spirits Company. Located at: 211 Fraxinella St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Troy Brajkovich, 211 Fraxinella St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/09/17 S/Troy Brajkovich, 10/20, 10/27, 11/03, 11/10/17 CN 20868

Fictitious Business Name Statement #2017-9024374 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Habibi Fitness. Located at: 274 N Coast Hwy 101, Encinitas CA San Diego 92024. Mailing Address: 1663 Linda Sue Ln., Encinitas CA 92024. This business is hereby registered by the following:   1. Qudama Ahmed Sarheed, 1663 Linda Sue Ln., Encinitas CA 92024; 2. Alexa Leigh Lambarri, 1663 Linda Sue Ln., Encinitas CA 92024. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Alexa Leigh Lambarri, 10/20, 10/27, 11/03, 11/10/17 CN 20867

Fictitious Business Name Statement #2017-9025209 Filed: Oct 11, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. The Swann School of Protocol; B. Elaine Swann Living. Located at: 5205 Avenida Encinas #A, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following:   1. Elaine Swan Enterprises LLC, 5205 Avenida Encinas #A, Carlsbad CA 92008. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  01/01/13 S/Elaine T Swann, 10/20, 10/27, 11/03, 11/10/17 CN 20866

Fictitious Business Name Statement #2017-9024596 Filed: Oct 03, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Precious Zion Floral & Party Planning/Events. Located at: 4336 Highland Dr., Carlsbad CA San Diego 92008. Mailing Address: 1347 Laurel Tree Ln. #203, Carlsbad CA 92008. This business is hereby registered by the following:   1. Adriana DeWitt, 4336 Highland Dr., Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/03/17 S/Adriana DeWitt, 10/20, 10/27, 11/03, 11/10/17 CN 20865

Fictitious Business Name Statement #2017-9024284 Filed: Sep 28, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pinpoint Films. Located at: 1740 La Costa Meadows #O, San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following:   1. Nicole Franco, 1756 Avenida La Posta, Encinitas CA 92024; 2. Allan Chua, 7803 Cantella St. #6, Carlsbad CA 92009. This business is conducted by: General Partnership. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/23/17 S/Nicole Franco, 10/20, 10/27, 11/03, 11/10/17 CN 20864

Fictitious Business Name Statement #2017-9024751 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Krupa Law Group. Located at: 3138 Roosevelt St. #O, Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following:   1. Lori Lee Krupa, 3138 Roosevelt St. #O, Carlsbad CA 92008. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/01/17 S/Lori Lee Krupa, 10/20, 10/27, 11/03, 11/10/17 CN 20863

Fictitious Business Name Statement #2017-9024349 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Harmonize Humanity. Located at: 149 W Glaucus St. #B, Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Steven Charles Leisher II, 149 W Glaucus St. #B, Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/20/17 S/Steven Charles Leisher II, 10/20, 10/27, 11/03, 11/10/17 CN 20862

Fictitious Business Name Statement #2017-9025396 Filed: Oct 13, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Electric GT. Located at: 909 San Dieguito Dr., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Eric Matthew Hutchinson, 909 San Dieguito Dr., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Eric Matthew Hutchinson, 10/20, 10/27, 11/03, 11/10/17 CN 20861

Fictitious Business Name Statement #2017-9025327 Filed: Oct 12, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Dogitek. Located at: 317 Bishop Dr., San Marcos CA San Diego 92078. Mailing Address: Same. This business is hereby registered by the following:   1. Gary Ray Mullins Jr., 317 Bishop Dr., San Marcos CA 92078; 2. Marie Mullins, 317 Bishop Dr., San Marcos CA 92078. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/12/17 S/Gary Ray Mullins Jr., 10/20, 10/27, 11/03, 11/10/17 CN 20860

Fictitious Business Name Statement #2017-9024796 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Custom Creations by Nora. Located at: 5226 Frost Ave., Carlsbad CA San Diego 92008. Mailing Address: Same. This business is hereby registered by the following:   1. Nora Eugenia Graff, 5226 Frost Ave., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nora Eugenia Graff, 10/20, 10/27, 11/03, 11/10/17 CN 20859

Fictitious Business Name Statement #2017-9024340 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. ACC. Located at: 1495 Oakcreek Ln., Vista CA San Diego 92081. Mailing Address: Same. This business is hereby registered by the following:   1. Angel I Rabinowitz, 1495 Oakcreek Ln., Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  08/01/17 S/Angel I Rabinowitz, 10/20, 10/27, 11/03, 11/10/17 CN 20858

Fictitious Business Name Statement #2017-9025427 Filed: Oct 13, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Mother’s Cooperative Encinitas. Located at: 772 Mackinnon Ct., Cardiff CA San Diego 92007. Mailing Address: Same. This business is hereby registered by the following:   1. Cara Cadwallader, 772 Mackinnon Ct., Cardiff CA 92007. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/01/17 S/Cara Cadwallader, 10/20, 10/27, 11/03, 11/10/17 CN 20857

Fictitious Business Name Statement #2017-9024724 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Precision Floors. Located at: 6229 Paseo Privado, Carlsbad  CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Timothy Armand Culpepper, 6229 Paseo Privado, Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Timothy Arman Culpepper, 10/13, 10/20, 10/27, 11/03/17 CN 20852

Fictitious Business Name Statement #2017-9025091 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Coastal Pool and Spa Services. Located at: 6247 Lismore Pl., Carlsbad  CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Dylan Tyler Woods, 6247 Lismore Pl., Carlsbad CA 92009. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Dylan Tyler Woods, 10/13, 10/20, 10/27, 11/03/17 CN 20851

Fictitious Business Name Statement #2017-9025117 Filed: Oct 10, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. iDevice Electronic Repair. Located at: 2525 El Camino Real, Carlsbad  CA San Diego 92008. Mailing Address: 1707 Cortez Ave., Escondido CA 92026. This business is hereby registered by the following:   1. ELRM Retail Inc., 1707 Cortez Ave., Escondido CA 92026. This business is conducted by: Corporation. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/10/17 S/Eyal Reich, 10/13, 10/20, 10/27, 11/03/17 CN 20848

Fictitious Business Name Statement #2017-9025041 Filed: Oct 09, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Encinitas Equipment Leasing Co. Located at: 613 Westlake St., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Thomas Donahue, 613 Westlake St., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Thomas Donahue, 10/13, 10/20, 10/27, 11/03/17 CN 20846

Fictitious Business Name Statement #2017-9024585 Filed: Oct 03, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Accelerant Partners. Located at: 2544 Gateway Rd., Carlsbad CA San Diego 92009. Mailing Address: Same. This business is hereby registered by the following:   1. Tiger Team Investments LLC, 2544 Gateway Rd., Carlsbad CA 92009. This business is conducted by: Limited Liability Company. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/03/17 S/Daniel J Ross, 10/13, 10/20, 10/27, 11/03/17 CN 20845

Fictitious Business Name Statement #2017-9024822 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. MuzicLight. Located at: 1200 Harbor Dr. N #12C, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following:   1. Alan Scott Moberg, 1200 Harbor Dr. N #12C, Oceanside CA 92054; 2. Christopher William Moberg, 378 Calle Vallecito, Oceanside CA 92054. This business is conducted by: Co-Partners. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Alan Scott Moberg, 10/13, 10/20, 10/27, 11/03/17 CN 20843

Fictitious Business Name Statement #2017-9024359 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Massage Room 360. Located at: 560 Carlsbad Village Dr. #202, Carlsbad CA San Diego 92008. Mailing Address: 1597 Live Oak Rd #65, Vista CA 92081. This business is hereby registered by the following:   1. Omar Peña-Morales, 1597 Live Oak Rd. #65, Vista CA 92081. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Omar Peña-Morales, 10/13, 10/20, 10/27, 11/03/17 CN 20842

Fictitious Business Name Statement #2017-9024736 Filed: Oct 04, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Pacific Street Designs. Located at: 511 N Nevada St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following:   1. Nicolle Jacleen Hunt, 511 N Nevada St., Oceanside CA 92054; 2. Abraham Tripper Hunt, 511 N Nevada St., Oceanside CA 92054. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Nicolle Jacleen Hunt, 10/13, 10/20, 10/27, 11/03/17 CN 20841

Fictitious Business Name Statement #2017-9024815 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Four Stone Harmony. Located at: 701 Seagaze Dr. #D, Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following:   1. Melanie Lynn Williams, 825 Harbor Cliff Way #271, Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  10/03/17 S/Melanie Lynn Williams, 10/13, 10/20, 10/27, 11/03/17 CN 20840

Fictitious Business Name Statement #2017-9024427 Filed: Sep 29, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Sticks and Sewn. Located at: 8690 Aero Dr. #115-262, San Diego CA San Diego 92123. Mailing Address: Same. This business is hereby registered by the following:   1. Eric Marc Vigletti, 8690 Aero Dr. #115-262, San Diego CA 92123. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  07/22/17 S/Eric Marc Vigletti, 10/13, 10/20, 10/27, 11/03/17 CN 20839

Fictitious Business Name Statement #2017-9024806 Filed: Oct 05, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Bouqadia Garden Flowers. Located at: 958 Eolus Ave., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Lee Ann Pence, 958 Eolus Ave., Encinitas CA 92024; 2. Eric S Pence, 958 Eolus Ave., Encinitas CA 92024. This business is conducted by: Married Couple. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Lee Ann Pence, 10/13, 10/20, 10/27, 11/03/17 CN 20838

Fictitious Business Name Statement #2017-9024293 Filed: Sep 28, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Cici Artemisia. Located at: 1726 S Clementine St., Oceanside CA San Diego 92054. Mailing Address: Same. This business is hereby registered by the following:   1. Cynthia Porter Groupe´, 1726 S Clementine St., Oceanside CA 92054. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Cynthia Porter Groupe´, 10/06, 10/13, 10/20, 10/27/17 CN 20832

Fictitious Business Name Statement #2017-9024279 Filed: Sep 28, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Hawna Home Improvements; B. HHI. Located at: 370 Carmel Creeper Pl., Encinitas CA San Diego 92024. Mailing Address: Same. This business is hereby registered by the following:   1. Jason Daniel Williams, 370 Carmel Creeper Pl., Encinitas CA 92024. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Jason Daniel Williams, 10/06, 10/13, 10/20, 10/27/17  CN 20831

Fictitious Business Name Statement #2017-9023527 Filed: Sep 19, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Happy Hopping Bartending. Located at: 732 Stevens Ave., Solana Beach CA San Diego 92075. Mailing Address: Same. This business is hereby registered by the following:   1. Theresa Lynn Bryan – Penhasi, 732 Stevens Ave., Solana Beach CA 92075. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  12/01/16 S/Theresa Lynn Bryan – Penhasi, 10/06, 10/13, 10/20, 10/27/17  CN 20830

Fictitious Business Name Statement #2017-9024177 Filed: Sep 27, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. IShop. Located at: 5514 Lipizzaner Circle, Oceanside CA San Diego 92057. Mailing Address: Same. This business is hereby registered by the following:   1. Patrice Ann Douglas, 5514 Lipizzaner Circle, Oceanside CA 92057. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  Not Yet Started S/Patrice Ann Douglas, 10/06, 10/13, 10/20, 10/27/17  CN 20829

Fictitious Business Name Statement #2017-9023951 Filed: Sep 25, 2017 with County of the San Diego Recorder/County Clerk.  Fictitious Business Name(s): A. Best Bid Floors. Located at: 725 Avenida Leon, San Marcos CA San Diego 92069. Mailing Address: Same. This business is hereby registered by the following:   1. Terence John Chancellor-Maddison, 725 Avenida Leon, San Marcos CA 92069. This business is conducted by: Individual. Registrant First Commenced to Transact Business Under the Above Names(s) as of:  09/23/17 S/Terence John Chancellor-Maddison, 10/06, 10/13, 10/20, 10/27/17 CN 20828