The Coast News Group
Legal Notices

Legal Notices, September 16, 2016

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 27, 2016, to consider approving an addendum to Environmental Impact Report (EIR) 98-08 and approving a Specific Plan Amendment to remove a requirement for Lot 1 or 2 of the Carlsbad Oaks North Specific Plan to be developed with commercial support uses instead of light industrial on property generally located at the southwest and northwest corners of Faraday Avenue and El Fuerte Street within the Carlsbad Oaks North Business Park and in Local Facilities Management Zone 16 and more particularly described as: Lots 1 & 2 of Carlsbad Tract No. 97-13-1, Carlsbad Oaks North Phase 1, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 14926, filed in the office of the County Recorder of San Diego County, December 15, 2004 Whereas, on August 17, 2016 the City of Carlsbad Planning Commission voted 6-1 (Goyarts absent) to recommend approval of an addendum to Environmental Impact Report (EIR) 98-08 and approval of a Specific Plan Amendment to remove a requirement for Lot 1 or 2 of the Carlsbad Oaks North Specific Plan to be developed with commercial support uses instead of light industrial on property generally located at the southwest and northwest corners of Faraday Avenue and El Fuerte Street within the Carlsbad Oaks North Business Park and in Local Facilities Management Zone 16. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Thursday, September 22, 2016. If you have any questions, please contact Teri Delcamp in the Planning Division at (760) 602-4611 or [email protected]. If you challenge the Environmental Impact Report and/or Specific Plan in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: EIR 98-08(A)/SP 211(B) CASE NAME: CARLSBAD OAKS NORTH SPECIFIC PLAN AMENDMENT FOR LOTS 1 & 2 PUBLISH: FRIDAY, SEPTEMBER 16, 2016 CITY OF CARLSBAD CITY COUNCIL 09/16/16 CN 19213

SP211(B) Carlsbad Oaks North Lots 1 & 2-map
SP211(B) Carlsbad Oaks North Lots 1 & 2-map

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 27, 2016, to consider an appeal of a City Planner decision to deny a four residential lot subdivision on property generally located on the west side of El Fuerte Street north of Cacatua Street and more particularly described as: Lot 552 of La Costa Meadows Unit 3 in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 7076, filed in the Office of the County recorder of San Diego County, October 16, 1971 Whereas, on January 5, 2016 the City Planner denied a request by the applicant to approve a four residential lot subdivision finding that the subdivision design is not consistent with the direction provided by the City Council when they remanded the tentative map design to the City Planner for approval. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Thursday, September 22, 2016. If you have any questions, please contact Christer Westman in the Planning Division at (760) 602-4614 or [email protected]. If you challenge the City Council’s decision in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CT 04-13 CASE NAME: EL FUERTE VIEW PUBLISH: FRIDAY, SEPTEMBER 16, 2016 CITY OF CARLSBAD CITY COUNCIL 09/16/16 CN 19212

CT 04-03 / PUD 04-11 / HDP 04-06 El Fuerte View-map
CT 04-03 / PUD 04-11 / HDP 04-06 El Fuerte View-map

CITY OF CARLSBAD NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN to you, because your interest may be affected, that the City Council of the City of Carlsbad will hold a public hearing at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 27, 2016, to consider approving a Conditional Use Permit to allow Abstract Ale Works to operate a brewery tasting room in an existing industrial building on property located on the northeast corner of Yarrow Drive and Camino Vida Roble addressed as 6350 Yarrow Drive, Suite C, in the P-M Zone and in Local Facilities Management Zone 5, and more particularly described as: Lot 11 of Carlsbad Tract No. 73-49, CC&F Palomar Airport Business Park Unit No. 1, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 8054, filed in the office of the County Recorder of San Diego County, December 31, 1974 Whereas, on August 17, 2016 the City of Carlsbad Planning Commission voted 5-2 (Black and Siekmann absent) to recommend approval of a Conditional Use Permit to allow Abstract Ale Works to operate a brewery tasting room in an existing industrial building on property located on the northeast corner of Yarrow Drive and Camino Vida Roble addressed as 6350 Yarrow Drive, Suite C, in the P-M Zone and in Local Facilities Management Zone 5. Those persons wishing to speak on this proposal are cordially invited to attend the public hearing. Copies of the staff report will be available on and after Thursday, September 22, 2016. If you have any questions, please contact Chris Garcia in the Planning Division at (760) 602-4622 or [email protected]. If you challenge the Conditional Use Permit in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the City of Carlsbad, Attn: City Clerk’s Office, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, at or prior to the public hearing. CASE FILE: CUP 16-03 CASE NAME: ABSTRACT ALE WORKS PUBLISH: FRIDAY, SEPTEMBER 16, 2016 CITY OF CARLSBAD CITY COUNCIL 09/16/16 CN 19211

CUP 16-03 Abstract Ale Works-map
CUP 16-03 Abstract Ale Works-map

T.S. No. 043647-CA APN: 222-470-08-39 NOTICE OF TRUSTEE担 SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/14/2006. 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 10/17/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 5/2/2006, as Instrument No. 2006-0308314, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: JOHN BESSEY, A SINGLE MAN AS TO AN UNDIVIDED ONE-THIRD INTEREST AND PETE BESSEY, AND JANE BESSEY, HUSBAND AND WIFE AS COMMUNITY PROPERTY AS TO AN UNDIVIDED TWO-THIRDS INTEREST, ALL AS TENANTS IN COMMON WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: A Condominium comprised of: Parcel 1: An undivided 1/49th Fractional interest in and to Lot 7 of La Costa Meadowbrook Carlsbad Tract 80-25 Unit No. 1, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 10072, filed in the Office of the County Recorder of San Diego County, California, on April 28, 1981; AS MORE COMPLETELY DESCRIBED IN ATTACHED EXHIBIT A The street address and other common designation, if any, of the real property described above is purported to be: 3139 AVENIDA TOPANGA CARLSBAD, CA 92009 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: $81,571.95 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 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 043647-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 09/16/16, 09/23/16, 09/30/16 CN 19216

T.S. No. 043365-CA APN: 214-353-17-50 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 6/1/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/17/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/7/2007, as Instrument No. 2007-0525411, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: RALPH V. YACK, TRUSTEE OF THE RALPH VICTOR YACK 2002 TRUST DATED OF TRUST SEPTEMBER 25, 2002 WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Parcel 1: An Undivided 1/64th interest in and to Lots 1, 2 and 3 of Carlsbad Tract 81-30, Unit No. 1, according to Map thereof No. 10702, filed in the office of the County Recorder of San Diego County. Excepting therefrom the following: AS MORE COMPLETELY DESCRIBED IN ATTACHED EXHIBIT A. The street address and other common designation, if any, of the real property described above is purported to be: 884 BUTTERCUP RD CARLSBAD, CALIFORNIA 92011 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: $310,733.45 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 043365-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 Exhibit A The land referred to in this Report is situated in the City of Carlsbad, County of San Diego, State of California, and is described as follows: Parcel 1: An Undivided 1/64th interest in and to Lots 1, 2 and 3 of Carlsbad Tract 81-30, Unit No. 1, according to Map thereof No. 10702, filed in the office of the County Recorder of San Diego County. Excepting therefrom the following: A. All living units and garages as shown upon the Condominium Plan of Carlsbad Tract 81-30, Unit No. 1 recorded August 25, 1983, as File No. 83-300601 Official Records of San Diego County and superceding condominium recorded March 16, 1984, as File No. 84-097732, Official Records. Parcel 2: Living Unit 50 as shown upon the Condominium Plan above referred to. APN: 214-353-17-50 09/16/16, 09/23/16, 09/30/16 CN 19215

T.S. No. 042628-CA APN: 161-621-14-00 NOTICE OF TRUSTEE担 SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/3/2005. 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 10/17/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/13/2005, as Instrument No. 2005-0888573, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: NEIL PIERAMICO UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 27 OF RANCHO DEL ORO VILLAGE NO. 2 TRACT NO. 2.1, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF. NO. 12282, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 15, 1988. The street address and other common designation, if any, of the real property described above is purported to be: 1899 CORTE TORERO 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 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: $395,801.24 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 042628-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 09/16/16, 09/23/16, 09/30/16 CN 19214

T.S. No. 043439-CA APN: 169-483-39-00 NOTICE OF TRUSTEE担 SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/19/2005. 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 10/3/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 8/24/2005, as Instrument No. 2005-0729515, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: SERGIO HERRERA AYALA, AN UNMARRIED MAN AND SUSANA ARELLANES MADRIGAL, AN UNMARRIED WOMAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER担 CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: OUTSIDE THE MAIN ENTRANCE AT THE SUPERIOR COURT NORTH COUNTY DIVISION, 325 S MELROSE DR., VISTA, CA 92081 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 5202 VIA DEL ORO OCEANSIDE, CA 92056-7200 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: $404,535.60 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 043439-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 09/09/16, 09/16/16, 09/23/16 CN 19189

T.S. No. 15-39262 APN: 256-040-72-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: DANIEL G. GILL III Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 10/31/2007 as Instrument No. 2007-0697126 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/14/2016 at 9:00 AM Place of Sale: Entrance of the East County Regional Center, East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Estimated amount of unpaid balance and other charges: $879,446.77 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 806 HERMES AVENUE ENCINITAS, CA 92024 Described as follows: As more fully described in said Deed of Trust A.P.N #.: 256-040-72-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site www.auction.com, using the file number assigned to this case 15-39262. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 8/31/2016 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (800) 280-2832 www.auction.com Melanie Schultz, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 19564 9/9, 9/16, 9/23/16 CN 19188

NOTICE OF TRUSTEE’S SALE TS No. CA-16-733247-BF Order No.: 730-1605103-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/1/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 C ode 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): Harold Fred Young and Anna Young, husband and wife as joint tenants Recorded: 8/6/2003 as Instrument No. 2003-0948588 and modified as per Modification Agreement recorded 10/25/2013 as Instrument No. 2013-0639656 of Official Records in the office of the Recorder of SAN DIEGO County, California; Date of Sale: 9/30/2016 at 9:00 AM Place of Sale: At the Entrance of the East County Regional Center, 250 E. Main Street, El Cajon, CA 92020 Amount of unpaid balance and other charges: $234,743.68 The purported property address is: 804 NOLBEY STREET, CARDIFF BY THE SEA AREA, CA 92007 Assessor’s Parcel No.: 260-740-01-00 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-733247-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE . Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-733247-BF IDSPub #0113140 9/2/2016 9/9/2016 9/16/2016 CN 19114

NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD WAYNE CREWS CASE# 37-2016-00030758-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 Richard Wayne Crews. A Petition for Probate has been filed by Elizabeth Crews in the Superior Court of California, County of San Diego. The Petition for Probate requests that Elizabeth Crews 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 Oct. 13, 2016 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: Daniel K Printz, Esq. 462 Stevens Ave #201 Solana Beach, CA 92075 Telephone: 858.519.8020 09/16, 09/23, 09/30/16 CN 19218

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00031104-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Shawn Kristen Bonney filed a petition with this court for a decree changing name as follows: a. Present name: Shawn Kristen Bonney change to proposed name: Shawn C Murray. 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 1, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Sep 8, 2016 William S Dato Judge of the Superior Court 09/16, 09/23, 09/30, 10/07/16 CN 19217

SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN DIEGO in re: THE WILLIAM D. WILKERSON REVOCABLE TRUST DATED JUNE 1, 1983 BY: WILLIAM D. WILKERSON, 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 JUDITH E. WILKERSON, Trustee of the THE WILLIAM D. WILKERSON REVOCABLE TRUST dated JUNE 1, 1983, of which the Decedent was the grantor, c/o BRENDA GEIGER, Attorney at Law, at 1917 Palomar Oaks Way, Suite 160, Carlsbad, CA 92008, 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: September 6, 2016 /s/ BRENDA GEIGER, Attorney at Law Attorney for Trustee, Judith E. Wilkerson Pub. … 2016 Geiger Law Office, P.C. 1917 Palomar Oaks Way, Suite 160 Carlsbad, CA 92008 (760) 448-2220 09/09/16, 09/16/16, 09/23/16 CN 19193

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00028580-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Bradley A. Smidt and Frania T. Smidt filed a petition with this court for a decree changing name on behalf of minor child as follows: a. Present name: Diago Jared Benavides Agurcia change to proposed name: Tiago Jared Smidt. 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 Oct 18, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 18, 2016 William S Dato Judge of the Superior Court 08/26, 09/02, 09/09, 09/16/16 CN 19107

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00028758-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Sherri Foster filed a petition with this court for a decree changing name as follows: a. Present name: Sherri Foster change to proposed name: Sherri McKee. 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 Oct 25, 2016 at 8:30 a.m., in Dept 26 of the Superior Court of California, 325 S Melrose Dr, Vista CA 92081, North County Regional Division. Date: Aug 19, 2016 William S Dato Judge of the Superior Court 08/26, 09/02, 09/09, 09/16/16 CN 19093

Fictitious Business Name Statement #2016-023998 Filed: Sep 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sunrise Real Estate Located at: 2033 San Elijo Ave #626, Cardiff, CA San Diego 92007 Mailing Address: PO Box 72, Cardiff CA 92007 This business is hereby registered by the following: 1. Christy Thompson, 1618 Avery Rd, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Christy Thompson, 09/16, 09/23, 09/30, 10/07/16 CN 19240

Fictitious Business Name Statement #2016-023797 Filed: Sep 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. TTC Productions; B. TTC Digital; C. Taco Truck Creative Located at: 3172 Lionshead Ave, Carlsbad, CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Eureka Media Socal LLC, 3172 Lionshead Ave, Carlsbad CA 92010 This business is conducted by: A Limited Liability Company The first day of business was: 10/01/13 S/David Huerta, 09/16, 09/23, 09/30, 10/07/16 CN 19239

Fictitious Business Name Statement #2016-023997 Filed: Sep 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SW Hafer Web Design Located at: 2158 Corte Moral, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Steven Hafer, 2158 Corte Moral, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Steven Hafer, 09/16, 09/23, 09/30, 10/07/16 CN 19238

Fictitious Business Name Statement #2016-022040 Filed: Aug 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. So Cal Counterworks Located at: 6190 Corte del Cedro, Carlsbad, CA San Diego 92011 Mailing Address: Same This business is hereby registered by the following: 1. So Cal Counterworks, 6190 Corte del Cedro, Carlsbad CA 92011 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Roland Shany, 09/16, 09/23, 09/30, 10/07/16 CN 19237

Fictitious Business Name Statement #2016-021897 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Smiles of La Mesa; B. Smiles of La Mesa, Dental Practice of Prasad Gonavarum, DDS, Professional Corporation Located at: 7122 University Ave, La Mesa, CA San Diego 91942 Mailing Address: Same This business is hereby registered by the following: 1. Prasad Gonavarum, DDS, Professional Corporation, 4118 W Point Loma Blvd, San Diego CA 92110 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Prasad Gonavarum, 09/16, 09/23, 09/30, 10/07/16 CN 19236

Fictitious Business Name Statement #2016-023143 Filed: Aug 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Puppy Care; B. Puppy Care Carlsbad Located at: 6550 Ponto Dr, Carlsbad, CA San Diego 92011 Mailing Address: 7040 Avenida Encinas #104-415, Carlsbad CA 92011 This business is hereby registered by the following: 1. Christine Young, 6550 Ponto Dr, Carlsbad CA 92011 This business is conducted by: An Individual The first day of business was: 08/30/16 S/Christine Young, 09/16, 09/23, 09/30, 10/07/16 CN 19235

Fictitious Business Name Statement #2016-023136 Filed: Aug 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Progressive Eats Located at: 1761 Pleasantdale Dr, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Colin Franke, 1761 Pleasantdale Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/22/16 S/Colin Franke, 09/16, 09/23, 09/30, 10/07/16 CN 19234

Fictitious Business Name Statement #2016-023180 Filed: Sep 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pamela Giles, Marriage and Family Therapy Counseling Located at: 335 Santa Fe Dr, Encinitas, CA San Diego 92024 Mailing Address: 7040 Avenida Encinas #104, Carlsbad CA 92011 This business is hereby registered by the following: 1. Pamela Giles, 335 Santa Fe Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 09/01/16 S/Pamela Giles, 09/16, 09/23, 09/30, 10/07/16 CN 19233

Fictitious Business Name Statement #2016-022964 Filed: Aug 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Oceanside Manufactured Homeowners Alliance Inc; B. OMHA; C. Oceanside Manufactured Homeowners Alliance Located at: 200 N El Camino Real #138, Oceanside, CA San Diego 92058 Mailing Address: PO Box 642, San Luis Rey CA 92068 This business is hereby registered by the following: 1. Oceanside Manufactured Homeowners Alliance Inc, 200 N El Cmaino Real #138, Oceanside CA 92058 This business is conducted by: A Corporation The first day of business was: 07/30/04 S/Barry JG Horton, 09/16, 09/23, 09/30, 10/07/16 CN 19232

Fictitious Business Name Statement #2016-023851 Filed: Sep 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Miramar Information Systems Located at: 3136 Via Alicante #A, La Jolla, CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Matthew Forbes, 3136 Via Alicante #A, La Jolla CA 92037 This business is conducted by: An Individual The first day of business was: 09/07/16 S/Matthew Forbes, 09/16, 09/23, 09/30, 10/07/16 CN 19231

Fictitious Business Name Statement #2016-023680 Filed: Sep 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Milk Genius Located at: 1756 Aryana Dr, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Ley & Son LLC, 1756 Aryana Dr, Encinitas CA 92024 This business is conducted by: A Limited Liability Company The first day of business was: 09/01/16 S/Eunjoo Chang, 09/16, 09/23, 09/30, 10/07/16 CN 19230

Fictitious Business Name Statement #2016-023507 Filed: Sep 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kranz Properties Located at: 4455 Murphy Canyon Rd #100-19, San Diego, CA San Diego 92123 Mailing Address: Same This business is hereby registered by the following: 1. Kranz Properties Inc, 4455 Murphy Canyon Rd #100-19, San Diego CA 92123 This business is conducted by: A Corporation The first day of business was: 08/01/16 S/Lori E Kranz, 09/16, 09/23, 09/30, 10/07/16 CN 19229

Statement of Abandonment of Use of Fictitious Business Name #2016-023910 Filed: Sep 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Just Be It; B. JustBeIt Org, Located at: 1125 Linda Vista Dr #101, San Marcos CA San Diego 92078 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 05/11/12 and assigned File #2012-013220. Fictitious Business Name is Being Abandoned by: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 The Business is Conducted by: A Corporation S/Ernest J Jubela, 09/16, 09/23, 09/30, 10/07/16 CN 19228

Fictitious Business Name Statement #2016-023592 Filed: Sep 07, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Imagine Harmony Located at: 1701 Bush St 8N, Oceanside, CA San Diego 92058 Mailing Address: 603 Seagaze Dr #749, Oceanside CA 92054 This business is hereby registered by the following: 1. Dale R Duvall, 1701 Bush St 8N, Oceanside CA 92058 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Dale R Duvall, 09/16, 09/23, 09/30, 10/07/16 CN 19227

Fictitious Business Name Statement #2016-023686 Filed: Sep 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hapi Woman Yoga & Enrichment Located at: 2801 Roosevelt St, Carlsbad, CA San Diego 92010 Mailing Address: 7040 Avenida Encinas #104-287, Carlsbad CA 92011 This business is hereby registered by the following: 1. Michael Artman, 6938 Batiquitos Dr, Carlsbad CA 92011; 2. Shauna Artman, 6938 Batiquitos Dr, Carlsbad CA 92011 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Michael Artman, 09/16, 09/23, 09/30, 10/07/16 CN 19226

Fictitious Business Name Statement #2016-021953 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Flick of the Wrist Lash Studio; B. Flick of the Wrist Located at: 285 N El Camino Real #100-21, Encinitas, CA San Diego 92024 Mailing Address: 420 W San Marcos Blvd #150, San Marcos CA 92069 This business is hereby registered by the following: 1. Beverly Truong, 420 W San Marcos Blvd #150, San Marcos CA 92069; 2, Henry Truong, 420 W San Marcos Blvd #150, San Marcos CA 92069 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Beverly Truong, 09/16, 09/23, 09/30, 10/07/16 CN 19225

Fictitious Business Name Statement #2016-022065 Filed: Aug 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fix My 1040; B. Kick Ass Tax Located at: 1155 Chestnut Ave, Carlsbad, CA San Diego 92008 Mailing Address: PO Box 2224, Carlsbad CA 92018 This business is hereby registered by the following: 1. Erin Berg, 1155 Chestnut Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Erin Berg, 09/16, 09/23, 09/30, 10/07/16 CN 19224

Fictitious Business Name Statement #2016-022107 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Fitz Nonprofit Consulting Located at: 377 Juniper Ave, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Renee Fitzgerald, 377 Juniper Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 09/01/04 S/Renee Fitzgerald, 09/16, 09/23, 09/30, 10/07/16 CN 19223

Fictitious Business Name Statement #2016-023394 Filed: Sep 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Duran Handyman Services Located at: 3627 9th St, San Marcos, CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. Ezequiel Duran Jr, 3627 9th St, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: 09/02/16 S/Ezequiel Duran Jr, 09/16, 09/23, 09/30, 10/07/16 CN 19222

Fictitious Business Name Statement #2016-023430 Filed: Sep 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cardiff Baby Co Located at: 709 Cathy Ln, Cardiff, CA San Diego 92007 Mailing Address: 709 Cathy Ln, Cardiff by the Sea, CA 92007 This business is hereby registered by the following: 1. Jamie Pierce, 709 Cathy Ln, Cardiff by the Sea, CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jamie Pierce, 09/16, 09/23, 09/30, 10/07/16 CN 19221

Fictitious Business Name Statement #2016-023913 Filed: Sep 09, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. BE IT; B. BeIt.org Located at: 1125 Linda Vista Dr #101, San Marcos, CA San Diego 92078 Mailing Address: Same This business is hereby registered by the following: 1. New Hope Charitable Foundation, 1125 Linda Vista Dr #101, San Marcos CA 92078 This business is conducted by: A Corporation The first day of business was: 03/16/16 S/Ernest J Jubela, 09/16, 09/23, 09/30, 10/07/16 CN 19220

Fictitious Business Name Statement #2016-023270 Filed: Sep 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alpha Deck Located at: 3820 Elijah Ct #221, San Diego, CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Alpha Deck Incorporated, 3820 Elijah Ct #221, San Diego CA 92130 This business is conducted by: A Corporation The first day of business was: 05/20/16 S/Shoichiro Masui, 09/16, 09/23, 09/30, 10/07/16 CN 19219

Fictitious Business Name Statement #2016-023389 Filed: Sep 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bark of the Town Mobile Dog Grooming Located at: 1034 Turnstone Way, Oceanside, CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Pamela Webber, 1034 Turnstone Way, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Pamela Webber, 09/09, 09/16, 09/23, 09/30/16 CN 19210

Fictitious Business Name Statement #2016-022894 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vivienne Tyler Photography Located at: 2706 Glasgow Dr, Carlsbad, CA San Diego 92010 Mailing Address: Same This business is hereby registered by the following: 1. Michelle Scolman, 2706 Glasgow Dr, Carlsbad CA 92010 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Michelle Scolman, 09/09, 09/16, 09/23, 09/30/16 CN 19209

Fictitious Business Name Statement #2016-023388 Filed: Sep 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Rush Coffee; B. The Rush Coffee Truck Located at: 1359 Sky Ridge Ct, San Marcos, CA San Diego 92078 Mailing Address: PO Box 2807, San Marcos CA 92079 This business is hereby registered by the following: 1. Clarice Oksayan, 1359 Sky Ridge Ct, San Marcos CA 92078 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Clarice Oksayan, 09/09, 09/16, 09/23, 09/30/16 CN 19208

Fictitious Business Name Statement #2016-023236 Filed: Sep 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. SoCal DEV LLC Located at: 6297 Via Trato, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. SoCal DEV LLC, 6297 Via Trato, Carlsbad CA 92009 This business is conducted by: A Limited Liability Company The first day of business was: 09/01/16 S/Danilo C Camino Jr, 09/09, 09/16, 09/23, 09/30/16 CN 19207

Fictitious Business Name Statement #2016-022413 Filed: Aug 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Simons Consulting Located at: 2036 Buena Village Dr, Vista, CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey J Simons, 2036 Buena Village Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 01/08/16 S/Jeffrey J Simnons, 09/09, 09/16, 09/23, 09/30/16 CN 19206

Fictitious Business Name Statement #2016-022399 Filed: Aug 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Simons Family Orchard Located at: 2036 Buena Village Dr, Vista, CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey J Simons, 2036 Buena Village Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 01/08/16 S/Jeffrey Simnons, 09/09, 09/16, 09/23, 09/30/16 CN 19205

Fictitious Business Name Statement #2016-023177 Filed: Aug 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Repower SDS Roofing; B. SDS Roofing Located at: 9380 Activity Rd #A, San Diego, CA San Diego 92126 Mailing Address: Same This business is hereby registered by the following: 1. KBI Electric Inc, 9380 Activity Rd #A, San Diego CA 92126 This business is conducted by: A Corporation The first day of business was: 02/01/14 S/Ian Frisch, 09/09, 09/16, 09/23, 09/30/16 CN 19204

Fictitious Business Name Statement #2016-023216 Filed: Sep 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. On-Site Dental Hygiene Practice of Sanaz Azimi, RDHAP Located at: 430 Via Cruz, Oceanside, CA San Diego 92057 Mailing Address: PO Box 4812, Oceanside CA 92052 This business is hereby registered by the following: 1. Sanaz Azimi Sadjadi, 430 Via Cruz, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sanaz Azimi Sadjadi, 09/09, 09/16, 09/23, 09/30/16 CN 19203

Fictitious Business Name Statement #2016-022765 Filed: Aug 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Magnolia Landscape Located at: 901 Magnolia Ave, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Francisco Cruz, 901 Magnolia Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Francisco Cruz, 09/09, 09/16, 09/23, 09/30/16 CN 19202

Fictitious Business Name Statement #2016-022762 Filed: Aug 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Light the Way Located at: 1712 Avenida la Posta, Encinitas, CA San Diego 92024 Mailing Address: PO Box 231159, Encinitas CA 92023 This business is hereby registered by the following: 1. Philip C Rubbo, 1712 Avenida la Posta, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/08/08 S/Philip C Rubbo, 09/09, 09/16, 09/23, 09/30/16 CN 19201

Fictitious Business Name Statement #2016-023280 Filed: Sep 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LEGOLAND Vacations California Located at: 1 LEGOLAND Dr, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Merlin Entertainments Short Breaks LLC, 1 LEGOLAND Dr, Carlsbad CA 92008 This business is conducted by: A Limited Liability Company The first day of business was: 08/01/16 S/Peter Ronchetti, 09/09, 09/16, 09/23, 09/30/16 CN 19200

Fictitious Business Name Statement #2016-023039 Filed: Aug 30, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. High Tide Pool & Spa Located at: 470 Hillway Dr, Vista, CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. David Grandis, 470 Hillway Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started S/David Grandis, 09/09, 09/16, 09/23, 09/30/16 CN 19199

Fictitious Business Name Statement #2016-023326 Filed: Sep 02, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. h2otanksolutions Located at: 10469 Roselle St, San Diego, CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Mike Callahan, 10469 Roselle St, San Diego CA 92121 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Mike Callahan, 09/09, 09/16, 09/23, 09/30/16 CN 19198

Fictitious Business Name Statement #2016-022144 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Global Graphiti Located at: 3351 Calle del Sur, Carlsbad, CA San Diego 92009 Mailing Address: PO Box 230492, 1150 Garden View Rd, Encinitas CA 92024 This business is hereby registered by the following: 1. Sharon Goldstone, 3351 Calle del Sur, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Sharon Goldstone, 09/09, 09/16, 09/23, 09/30/16 CN 19197

Fictitious Business Name Statement #2016-022159 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Compass Healing Project Located at: 570 Laguna Dr, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Natalie R Cooney, 501 S Cleveland St #E, Oceanside CA 92054; 2. Ryan Cooney, 501 S Cleveland St #E, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: 08/22/16 S/Natalie R Cooney, 09/09, 09/16, 09/23, 09/30/16 CN 19196

Fictitious Business Name Statement #2016-023116 Filed: Aug 31, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Career Management Services; B. Warrior Kitchen Located at: 1991 Village Park Way 125, Encinitas, CA San Diego 92024 Mailing Address: 7714 Palacio Dr, Carlsbad CA 92009 This business is hereby registered by the following: 1. Leslie Oxman, 7714 Palacio Dr, Carlsbad CA 92009; 2. Sara Harnly, 7714 Palacio Dr, Carlsbad CA 92009 This business is conducted by: A General Partnership The first day of business was: 10/01/90 S/Leslie Oxman, 09/09, 09/16, 09/23, 09/30/16 CN 19195

Fictitious Business Name Statement #2016-023438 Filed: Sep 06, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Behncke Construction Located at: 1227 Clarence Dr, Vista, CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Brian Behncke, 1227 Clarence Dr, Vista CA 92084 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Brian Behncke, 09/09, 09/16, 09/23, 09/30/16 CN 19194

Fictitious Business Name Statement #2016-022201 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Hauterdashery Located at: 572 Golf Glen Dr, San Marcos, CA San Diego 92069 Mailing Address:, Same This business is hereby registered by the following: 1. Steven Brown, 572 Golf Glen Dr, San Marcos CA 92069 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Steven Brown, 09/02, 09/09, 09/16, 09/23/16 CN 19146

Fictitious Business Name Statement #2016-021708 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Lazy Acres Located at: 150 Encinitas Blvd, Encinitas, CA San Diego 92024 Mailing Address: 915 E 230th St, Carson CA 90745 This business is hereby registered by the following: 1. Bristol Farms Inc, 915 E 230th St, Carson CA 90745 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Chuck Eallonards, 09/02, 09/09, 09/16, 09/23/16 CN 19145

Fictitious Business Name Statement #2016-021667 Filed: Aug 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Coast Auto Center Located at: 920 S Coast Hwy #A, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Coast Auto Center LLC, 920 S Coast Hwy #A, Oceanside CA 92054 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Bassam Omar, 09/02, 09/09, 09/16, 09/23/16 CN 19144

Fictitious Business Name Statement #2016-022838 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Van Jogh Music Located at: 3176 Sitio Sendero, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Joseph F Deihl, 3176 Sitio Sendero, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Joseph F Deihl, 09/02, 09/09, 09/16, 09/23/16 CN 19140

Fictitious Business Name Statement #2016-022839 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Real Deihl Sound & Music Located at: 3176 Sitio Sendero, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Joseph F Deihl, 3176 Sitio Sendero, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 01/01/15 S/Joseph F Deihl, 09/02, 09/09, 09/16, 09/23/16 CN 19139

Fictitious Business Name Statement #2016-022822 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. J’adore Macarons Bakery Located at: 2515 Pioneer Ave, Vista, CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Beth Eileen Lambert, 1445 N Melrose Dr #107, Vista CA 92083 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Beth Eileen Lambert, 09/02, 09/09, 09/16, 09/23/16 CN 19138

Fictitious Business Name Statement #2016-022878 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Goodpaster Realty Located at: 740 Breeze Hill Rd #207, Vista, CA San Diego 92081 Mailing Address: Same This business is hereby registered by the following: 1. Jeffrey Joe Goodpaster, 740 Breeze Hill Rd #207, Vista CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jeffrey Joe Goodpaster, 09/02, 09/09, 09/16, 09/23/16 CN 19137

Fictitious Business Name Statement #2016-022166 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Wella Succulents Located at: 4125 Fanuel St, San Diego, CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Noel Carlson, 4125 Fanuel St, San Diego CA 92109 This business is conducted by: An Individual The first day of business was: 04/15/16 S/Noel Carlson, 09/02, 09/09, 09/16, 09/23/16 CN 19136

Fictitious Business Name Statement #2016-021764 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The King’s Touch Located at: 408 Sea Cliff Way, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Deshawn M King, 408 Sea Cliff Way, Oceanside CA 92056; 2. Roberta King, 408 Sea Cliff Way, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: 03/04/16 S/Deshawn M King, 09/02, 09/09, 09/16, 09/23/16 CN 19135

Fictitious Business Name Statement #2016-022090 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Power Electrical Located at: 1135 Larkspur Ln, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Larkspur Inc, 1135 Larkspur Ln, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Scott Sullivan, 09/02, 09/09, 09/16, 09/23/16 CN 19134

Fictitious Business Name Statement #2016-020713 Filed: Aug 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Growth Counseling Services Located at: 3088 Pio Pico Dr #203, Carlsbad, CA San Diego 92008 Mailing Address: PO Box 2700, Carlsbad CA 92018 This business is hereby registered by the following: 1. New Growth Marriage & Family Counseling Inc, 3088 Pio Pico Dr #203, Carlsbad CA 92008 This business is conducted by: A Corporation The first day of business was: 01/01/16 S/Jussi Light LMFT, 09/02, 09/09, 09/16, 09/23/16 CN 19133

Fictitious Business Name Statement #2016-022352 Filed: Aug 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Neptune Transportation Services; B. Neptune Cab; C. Neptune Taxi Located at: 322 Village Run E, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Ilich Bezares, 322 Village Run E, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Ilich Bezares, 09/02, 09/09, 09/16, 09/23/16 CN 19132

Fictitious Business Name Statement #2016-022702 Filed: Aug 26, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Meritage Wealth Management Located at: 6791 Onyx Pl, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Laryssa Freeman, 6791 Onyx Pl, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: 05/05/05 S/Laryssa Freeman, 09/02, 09/09, 09/16, 09/23/16 CN 19131

Fictitious Business Name Statement #2016-020985 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Kids by the Sea Located at: 920 Balour Dr, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. West Coast BT Inc, 819 Doris Dr, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 08/08/16 S/Amanda Manger, 09/02, 09/09, 09/16, 09/23/16 CN 19130

Statement of Abandonment of Use of Fictitious Business Name #2016-020984 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. Kids by the Sea Pre-School, Located at: 920 Balour Dr, Encinitas CA San Diego 92024 Mailing Address: Same The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 01/13/14 and assigned File #2014-001005. Fictitious Business Name is Being Abandoned by: 1. Sandra L Cordato, 1492 Summit Ave, Cardiff CA 92007; 2. Thomas L Cordato, 1492 Summit Ave, Cardiff CA 92007 The Business is Conducted by: A Married Couple. S/Sandra L Cordato, 09/02, 09/09, 09/16, 09/23/16 CN 19129

Fictitious Business Name Statement #2016-022210 Filed: Aug 23, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Friends of Azul Wasi Located at: 2132 14th St, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Janice R Giacinti, 2132 14th St, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Janice R Giacinti, 09/02, 09/09, 09/16, 09/23/16 CN 19128

Fictitious Business Name Statement #2016-022041 Filed: Aug 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Earth to Home Design Located at: 940 Santa Margarita Dr, Fallbrook, CA San Diego 92028 Mailing Address: Same This business is hereby registered by the following: 1. Nathan Wright, 940 Santa Margarita Dr, Fallbrook CA 92028 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nathan Wright, 09/02, 09/09, 09/16, 09/23/16 CN 19127

Fictitious Business Name Statement #2016-021896 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Cultural Sway Located at: 427 Plaza Toluca, Chula Vista, CA San Diego 91914 Mailing Address: Same This business is hereby registered by the following: 1. Ronald Baclig, 427 Plaza Toluca, Chula Vista CA 91914; 2. Christopher Vitug, 12624 Sundance Ave, San Diego CA 92129; 3. Theodore Aquino, 10425 Sunny Meadow St, San Diego CA 92126; 4. Fernando Lustina Jr, 2270 Willow Creek Circle, Chula Vista CA 91915 This business is conducted by: A General Partnership The first day of business was: Not Yet Started S/Ronald Baclig, 09/02, 09/09, 09/16, 09/23/16 CN 19126

Fictitious Business Name Statement #2016-022799 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clay and Craft Located at: 2227 Newcastle Ave, Cardiff, CA San Diego 92007 Mailing Address: Same This business is hereby registered by the following: 1. Nicole Novena, 2227 Newcastle Ave, Cardiff CA 92007 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Nicole Novena, 09/02, 09/09, 09/16, 09/23/16 CN 19125

Fictitious Business Name Statement #2016-020891 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Centered Ground Located at: 2683 State St, Carlsbad, CA San Diego 92008 Mailing Address: Same This business is hereby registered by the following: 1. Angela Klein, 2683 State St, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/01/16 S/Angela Klein, 09/02, 09/09, 09/16, 09/23/16 CN 19124

Fictitious Business Name Statement #2016-021866 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Body Food Located at: 1825 Suemark Terrace, Vista, CA San Diego 92084 Mailing Address: Same This business is hereby registered by the following: 1. Kimberly Marquardt, 1825 Suemark Terrace, Vista CA 92084 This business is conducted by: An Individual The first day of business was: 05/30/15 S/Kimberly Marquardt, 09/02, 09/09, 09/16, 09/23/16 CN 19123

Fictitious Business Name Statement #2016-021809 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Blue Apples Located at: 1796 Avenida Vista Labera, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Esteban Gonzales, 1796 Avenida Vista Labera, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Esteban Gonzales, 09/02, 09/09, 09/16, 09/23/16 CN 19122

Fictitious Business Name Statement #2016-022843 Filed: Aug 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Barekini Located at: 460 Camino Del Mar #3, Del Mar, CA San Diego 92014 Mailing Address: Same This business is hereby registered by the following: 1. Barekini LLC, 460 Camino Del Mar #3, Del Mar CA 92014 This business is conducted by: A Limited Liability Company The first day of business was: 08/12/16 S/Amanda Bryant, 09/02, 09/09, 09/16, 09/23/16 CN 19121

Fictitious Business Name Statement #2016-020978 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Affordable Pet Care Management; B. San Diego Affordable Spay and Neuter Clinic Located at: 855 E Valley Pkwy, Escondido, CA San Diego 92025 Mailing Address: Same This business is hereby registered by the following: 1. Affordable Pet Care Management, 1147 Woodlake Dr, Cardiff CA 92007 This business is conducted by: A Corporation The first day of business was: 08/01/16 S/Alia Henderson, 09/02, 09/09, 09/16, 09/23/16 CN 19120

Fictitious Business Name Statement #2016-022436 Filed: Aug 24, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Advanced Cleanroom Solutions Located at: 3319 Cabo Ct, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Michael Zines, 3319 Cabo Ct, Carlsbad CA 92009 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael Zines, 09/02, 09/09, 09/16, 09/23/16 CN 19119

Fictitious Business Name Statement #2016-022196 Filed: Aug 22, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Nozaru; B. Nozaru Ramen Co. Located at: 3375 Adams Ave, San Diego, CA San Diego 92116 Mailing Address: 1244 Caminito Septimo, Cardiff CA 92007 This business is hereby registered by the following: 1. Tona Entertainments Inc, 1244 Caminito Septimo, Cardiff CA 92007 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Hiroshi Tokairin, 08/26, 09/02, 09/09, 09/16/16 CN 19105

Fictitious Business Name Statement #2016-021178 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Bing Surfboards; B. Jacobs Surfboards Located at: 583 Westlake St, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Surfboard Shaping Inc, 583 Westlake St, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: 05/01/15 S/Matthew R Calvani, 08/26, 09/02, 09/09, 09/16/16 CN 19104

Fictitious Business Name Statement #2016-020099 Filed: Jul 28, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Yunker Group Located at: 812 Coronado Ct, San Diego, CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Matthew P Yunker, 812 Coronado Ct , San Diego CA 92109 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Matthew P Yunker, 08/26, 09/02, 09/09, 09/16/16 CN 19103

Fictitious Business Name Statement #2016-021448 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Property Broker; B. Discount Property Broker Located at: 10425 Tierrasanta Bl #202, San Diego, CA San Diego 92124 Mailing Address: 10601-G Tierrasanta Bl #166, San Diego CA 92124 This business is hereby registered by the following: 1. Mark Rose, 5687 Antigua Bl, San Diego CA 92124 This business is conducted by: An Individual The first day of business was: 08/12/77 S/Mark Rose, 08/26, 09/02, 09/09, 09/16/16 CN 19102

Fictitious Business Name Statement #2016-021566 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Medrano Handyman Located at: 4750 Calle Solimar, Oceanside, CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Jaime Medrano, 4750 Calle Solimar, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Jaime Medrano, 08/26, 09/02, 09/09, 09/16/16 CN 19101

Fictitious Business Name Statement #2016-022005 Filed: Aug 19, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Luminance and Luster Located at: 1125 Felspar St, San Diego, CA San Diego 92109 Mailing Address: Same This business is hereby registered by the following: 1. Meliza Barriga, 1125 Felspar St, San Diego CA 92109 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Meliza Barriga, 08/26, 09/02, 09/09, 09/16/16 CN 19100

Fictitious Business Name Statement #2016-021642 Filed: Aug 16, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Leucadia Pizza Kitchen; B. Leucadia Pizza Tamarack Inc Located at: 259 Tamarack Av, Carlsbad, CA San Diego 92008 Mailing Address: 315 S Coast Hwy 101 #V, Encinitas CA 92024 This business is hereby registered by the following: 1. Leucadia Pizza Tamarack Inc, 315 S Coast Hwy 101 #V, Encinitas CA 92024 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Angelica Fernandez, 08/26, 09/02, 09/09, 09/16/16 CN 19099

Fictitious Business Name Statement #2016-021881 Filed: Aug 18, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Latitude 32 Surfboards Located at: 7514 Girard Ave #1157, La Jolla, CA San Diego 92037 Mailing Address: Same This business is hereby registered by the following: 1. Ben Johnson, 7514 Girard Ave #1157, La Jolla CA 92037 This business is conducted by: An Individual The first day of business was: 01/01/16 S/Benjamin T Johnson, 08/26, 09/02, 09/09, 09/16/16 CN 19098

Fictitious Business Name Statement #2016-021772 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Ken-Notes For Christians; B. KNFC Located at: 3621 Vista Campana So. #88, Oceanside, CA San Diego 92057 Mailing Address: Same This business is hereby registered by the following: 1. Kenneth E Reed, 3621 Vista Campana So. #88, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Kenneth E Reed, 08/26, 09/02, 09/09, 09/16/16 CN 19097

Fictitious Business Name Statement #2016-020239 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Clothe and Arrow Located at: 1510 S Coast Hwy, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Brandy Bailey, 1510 S Coast Hwy, Oceanside CA 92054; 2. Lee Mannion, 1510 S Coast Hwy, Oceanside CA 92054 This business is conducted by: A Married Couple The first day of business was: Not Yet Started S/Brandy Bailey, 08/26, 09/02, 09/09, 09/16/16 CN 19096

Fictitious Business Name Statement #2016-021221 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Behavioral Medicine Services of San Diego; B. BMED San Diego Located at: 5405 Morehouse Dr #120, San Diego, CA San Diego 92121 Mailing Address: Same This business is hereby registered by the following: 1. Benjamin Felleman (Sole Proprietor), 1709 Tamarack Ave, Carlsbad CA 92008 This business is conducted by: An Individual The first day of business was: 07/05/16 S/Benjamin Felleman, 08/26, 09/02, 09/09, 09/16/16 CN 19095

Fictitious Business Name Statement #2016-021765 Filed: Aug 17, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Anitas; B. Anitas Restaurant; C. Anitas Mexican Restaurant Cantina; D. Anitas Cantina; E. Anitas Oceanside; F. Anitas Restaurant Inc; G. Anitas Coast Hwy; H. Anitas Mexican Food Restaurant; I. Anitas Seafood Grill; J. Anitas Tapas & Beer; K. Anitas Steak & Seafood Grill; L. Anitas Mexican Seafood; M. Anitas Bar & Grill Located at: 309 S Coast Hwy, Oceanside, CA San Diego 92054 Mailing Address: PO Box 112, Oceanside CA 92049 This business is hereby registered by the following: 1. Anitas Restaurant Inc, 309 S Coast Hwy, Oceanside CA 92054 This business is conducted by: A Corporation The first day of business was: 11/13/73 S/Francisco J Alvarez, 08/26, 09/02, 09/09, 09/16/16 CN 19094