The Coast News Group
Legal Notices

Legal Notices, September 9, 2016

CITY OF ENCINITAS NOTICE OF NOMINEES FOR PUBLIC OFFICE AND MEASURE TO BE PLACED ON THE NOVEMBER 8, 2016 BALLOT NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices designated to be filled at the General Municipal Election to be held on Tuesday, November 8, 2016 for the City of Encinitas. The names listed below are in the order as they will appear on the ballot. Mayor – Vote for One (1) Mayor (for a full term of two years) • Paul Gaspar • Catherine S. Blakespear City Council Member – Vote for Three (3) (two (2) Members of the City Council for a four-year term with the term expiring in November 2020 and one (1) Member of City Council for a two-year term with a term expiring November 2018*. *Please note that per Government Code, the City has approved a one-time redesignation of one Council seat to a two-year term to evenly stagger the election of Members of the City Council due to the establishment of an elected Mayor per Government Code Section 34906. For the 2016 General Municipal Election only, the candidate elected who receives the least votes shall serve a two-year term, and in the event of a tie for second place, the two-year term seat shall be decided by lot. (Ord. 2014-05, Municipal Code Section 2.20.011) • Tony Kranz • Phil Graham • Mark Muir • Tasha Boerner Horvath • Tony Brandenburg In addition, one (1) ballot measure will appear on the ballot as follows

CITY OF ENCINITAS NOTICE OF NOMINEES
CITY OF ENCINITAS NOTICE OF NOMINEES

The polls will be open between the hours of 7:00 a.m. and 8:00 p.m. on Election Day. For more information, contact the City Clerk’s Department at 760-633-2601/Kathy Hollywood, City Clerk. 09/09/16 CN 19192

CIUDAD DE ENCINITAS NOTIFICACIÓN DE NOMINADOS PARA FUNCIONARIO PÚBLICO E INICIATIVA DE LEY A SER COLOCADA EN LA BOLETA ELECTORAL DEL 8 DE NOVIEMBRE DE 2016 SE NOTIFICA POR MEDIO DE LA PRESENTE que las siguientes personas han sido nominadas para los cargos designados a ser ocupados en la Elección Municipal General que se llevará a cabo el martes, 8 de noviembre de 2016, en la Ciudad de Encinitas. Los nombres que aparecen a continuación están en el mismo orden con el que aparecerán en la boleta electoral. Alcalde – Vote por Uno (1) Alcalde (por un mandato completo de dos años) • Paul Gaspar • Catherine S. Blakespear Miembro del Concejo Municipal – Vote por Tres (3) (dos (2) Miembros del Concejo Municipal por un mandato de cuatro años con el mandato terminando en 2020 y un (1) Miembro del Consejo Municipal por un mandato de dos años con un mandato terminando en noviembre de 2018*. *Favor de tomar en cuenta que en virtud del Código del Gobierno, la Ciudad ha aprobado una redesignación por única vez de un escaño del Consejo a un mandato de dos años para alternar con igualdad la elección de los Miembros del Concejo Municipal debido al establecimiento de un Alcalde electo en virtud de la Sección 34906 del Código del Gobierno. Solo pora la Elección Municipal General de 2016, el candidato electo que reciba la menor cantidad de votos cumplirá un mandato de dos años, y en el caso de un empate para el segundo lugar, el escaño del mandato de dos años se decidirá por sorteo. (Ord. 2014-05, Sección 2.20.011 del Código Municipal) • Tony Kranz • Phil Graham • Mark Muir • Tasha Boerner Horvath • Tony Brandenburg Además, en la boleta electoral aparecerá una (1) iniciativa de ley en la boleta electoral de la siguiente manera:

CIUDAD DE ENCINITAS NOTIFICACIÓN DE NOMINADOS
CIUDAD DE ENCINITAS NOTIFICACIÓN DE NOMINADOS

Las casetas electorales estarán abiertas entre las 7:00 a.m. y las 8:00 p.m. el Día de las Elecciones. Para más información, contacte al Departamento del Secretario de la Ciudad al 760-633-2601/Kathy Hollywood, Secretaria de la Ciudad. 09/16/16 CN 19191

CITY OF ENCINITAS PLANNING AND BUILDING DEPARTMENT LEGAL NOTICE OF PUBLIC HEARING BY THE CITY COUNCIL PLACE OF MEETING: Council Chambers, Civic Center 505 South Vulcan Avenue Encinitas, CA 92024 THE ABOVE MENTIONED AGENCY IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, ETHNIC ORIGIN, NATIONAL ORIGIN, SEX, RELIGION, VETERANS STATUS OR PHYSICAL OR MENTAL DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE. IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT/SECTION 504 REHABILITATION ACT OF 1973, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THESE MEETINGS, PLEASE CONTACT THE CITY CLERK AT (760) 633-2601. It is hereby given that a Public Hearing will be held on Wednesday, September 21, 2016, at 6 p.m. by the Encinitas City Council to discuss the following item: PROJECT NAME: Pacific Station Emergency Generator Trailer CASE NUMBER: 16-196 ECDP APPLICANT: Pacific Station Master Association LOCATION: 687 S. Coast Highway 101 (APN: 258-161-11) ZONING: The subject property is located in the Downtown Encinitas Specific Plan Commercial Mixed 1 (D-CM-1) Zone and within the Coastal Zone. DESCRIPTION: Informational item regarding an Emergency Coastal Development Permit issued by the Planning and Building Department to authorize a temporary trailer housing an emergency generator. ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to California Environmental Quality Act (CEQA) Guidelines. STAFF CONTACT: Roy Sapa’u, Senior Planner: (760) 633-2734 or [email protected] The above item is located within the Coastal Zone and requires issuance of a regular Coastal Development Permit. The action of the City Council may not be appealed to the California Coastal Commission. Under California Government Code Section 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only the issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or before the time and date of the determination. For further information, or to review the application prior to the hearing, please contact the staff member or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710 or by email at [email protected]. 09/09/16 CN 19190

NOTICE OF NOMINEES FOR CARLSBAD CITY COUNCIL NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices designated to be filled at the General Municipal Election to be held in the City of Carlsbad on Tuesday, November 8, 2016: For City Council Member: Vote for 2 Lorraine M. Wood, Cori Schumacher, Brandon Rowley, Bill Fowler, Ann Tanner, Melanie Burkholder, Keith Blackburn Sheila R. Cobian, CMC City Clerk Services Manager City Clerk’s Office Date August 18, 2016 09/09/16, 09/23/16 CN 19187

CITY OF CARLSBAD NOTICE FOR PUBLIC REVIEW AND SOLICITATION OF COMMENTS NOTICE IS HEREBY GIVEN to you, that the City Council of the City of Carlsbad will consider this item for approval at the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, at 6:00 p.m. on Tuesday, September 27, 2016, to accept public comments on the needs of lower income people in Carlsbad for development of the city’s CDBG Program’s 2015-2016 Consolidated Annual Performance and Evaluation Report (CAPER). Upon City Council approval and authorization, staff will submit the report to the U.S. Department of Housing and Urban Development. The City of Carlsbad is committed to using CDBG funds to finance projects/services that provide direct benefit to lower income residents. To develop a CDBG program that meets the needs of the low and moderate-income population, the City of Carlsbad requests assistance from members of the community. Resident participation is critical to the success of the Carlsbad CDBG program. Therefore, the city invites all community members to consider the needs of lower income people within Carlsbad, to attend the public meetings, and to provide comments on the housing and community development needs of lower-income people as part of the development of Carlsbad’s CDBG program. The draft 2015-2016 CAPER will be available for public review beginning on Friday, September 9, 2016, at the Housing & Neighborhood Services Department located at Carlsbad City Hall, 1200 Carlsbad Village Drive, the City Clerk’s Office, 1200 Carlsbad Village Drive, and also available on the City’s website at www.carlsbadca.gov. All interested persons are encouraged to submit written comments on the draft 2015-2016 CAPER on, or before, the Tuesday, September 27, 2016, to the Housing and Neighborhood Services Department, 1200 Carlsbad Village Drive, Carlsbad, CA 92008, or to Courtney Pene, Management Analyst (Contact information: Phone – 760-434-2010 or email – [email protected]) CASE NAME: 2015-2016 Consolidated Annual Performance and Evaluation Report
PUBLISH: Friday, September 9, 2016 CITY OF CARLSBAD CITY COUNCIL 09/09/16 CN 19186

NOTICE OF PUBLIC HEARING CITY OF CARLSBAD CITY COUNCIL PROPOSED FEES FOR FIRE PREVENTION SERVICES The City of Carlsbad City Council will hold a public hearing on Tuesday, September 13, 2016 at 6:00 p.m. in the Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, California, to discuss and adopt the proposed fee changes for fire prevention services. Interested parties are invited to attend this meeting and present their views and comments to the City Council. Copies of the proposed fee changes and supporting fee study are available for public inspection at the City Clerk’s Office, 1200 Carlsbad Village Drive and the City of Carlsbad Faraday Center, 1635 Faraday Avenue. Written and telephone inquiries may be directed to Randy Metz ([email protected]), Fire Marshal, 1635 Faraday Avenue, Carlsbad, 760-602-4661. 09/02/16, 09/09/16 CN 19117

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

T.S. No.: 2016-01366-CA A.P.N.:254-073-23-00 Property Address: 1704 Hygeia Avenue, Encinitas, CA 92024 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: Claude O. Young and Merry V. Young, Husband and Wife, as Joint Tenants Duly Appointed Trustee: Western Progressive, LLC Recorded 04/13/2006 as Instrument No. 2006-0257752 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/28/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 785,291.92 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1704 Hygeia Avenue, Encinitas, CA 92024 A.P.N.: 254-073-23-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 785,291.92. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-01366-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: August 18, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE 08/26/16, 09/02/16, 09/09/16 CN 19088

T.S. No.: 2016-00177-CA A.P.N.:122-580-24-00 Property Address: 1165 Parkview Drive, Oceanside, CA 92057 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包含一个信息摘要 참고사항: 본 첨부 문서에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/04/2007. 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. Trustor: BADAR MANSOOR, A MARRIED MAN Duly Appointed Trustee: Western Progressive, LLC Recorded 01/11/2007 as Instrument No. 2007-0025277 in book —, page— and of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 09/21/2016 at 10:30 AM Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY THE STATUE, 250 E. MAIN STREET, EL CAJON, CA 92020 Estimated amount of unpaid balance and other charges: $ 680,318.76 NOTICE OF TRUSTEE’S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 1165 Parkview Drive, Oceanside, CA 92057 A.P.N.: 122-580-24-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 680,318.76. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE’S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2016-00177-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: August 11, 2016 Western Progressive, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 Trustee Sale Assistant WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. 08/26/16, 09/02/16, 09/09/16 CN 19087

T.S. No. 027256-CA APN: 260-072-26-00 NOTICE OF TRUSTEE’S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/19/2007. 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 9/19/2016 at 1:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 6/27/2007, as Instrument No. 2007-0430790, of Official Records in the office of the County Recorder of San Diego County, State of CALIFORNIA executed by: BEVERLY J PETERSON, AN UNMARRIED WOMAN 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: 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: 1285 RUBENSTEIN AVE CARDIFF BY THE SEA, CA 92007-2409 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,291,726.09 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 027256-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 08/26/16, 09/02/16, 09/09/16 CN 19086

T.S. No. 15-40420 APN: 214-640-25-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/23/2007. 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: STEPHANIE ALISON YACKLEY, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/29/2007 as Instrument No. 2007-0213605 in book , page 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: 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: $1,474,507.82 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: 7036 HERON CIRCLE CARLSBAD, CA 92011 Described as follows: LOT 103 OF THE CITY OF CARLSBAD TRACT NO. CT 98-14-03 HOMPSON/TABATA, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 14841, FILED IN THE OFFICE OF THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JULY 26, 2004. EXCEPTING THEREFROM, ALL OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND AIL PRODUCTS DERIVED• FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES, WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE., OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. A.P.N #.: 214-640-25-00 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 15-40420. 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: 8/15/2016 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 Ashley Walker, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 19351 8/26, 9/2, 9/9/16 CN 19085

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

SUMMONS (CITACION JUDICIAL) CASE #: 37-2015-00035361-CU-PA-NC NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Matthew Johnson, an individual; Does 1 to 25 Inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Jocelyne Yanni, an individual NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil. case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y direccion de la corte es): Superior Court of California, County of San Diego, 325 S Melrose Dr., Vista CA 92081 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): Law Offices of Guy Levy & Associates 9449 Balboa Ave #301 San Diego CA 92123
Telephone: 619.232.9900 Date: (Fecha), 10/21/15 Clerk, by (Secretario) T. Jahries, Deputy Adjunto) STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) To: Matthew Johnson, Defendant: Jocelyne Yanni, Plantiff: seeks damages in the above-entitled action as follows; General damages: pain, suffering and inconvenience $5,000,000.00. Special damages: Medical expenses (to date) $1,000,000.00, Future medical expenses (present value) $1,000,000.00, Loss of earnings (to date) $50,000.00, Loss of future earning capacity (present value) $500,000.00, Property damage $25,000.00. NOTICE TO THE PERSON SERVED: You are served as an individual defendant. 09/02, 09/09, 09/16, 09/23/16 CN 19118

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE# 37-2016-00027219-CU-PT-NC TO ALL INTERESTED PERSONS: Petitioner(s): Raquel Nakid Lacroix filed a petition with this court for a decree changing name of minor child as follows: a. Present name: Ewan Lacroix change to proposed name: Ewan Nakid Lacroix.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 04, 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 09, 2016 William S Dato Judge of the Superior Court 08/19, 08/26, 09/02, 09/09/16 CN 19061

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

Fictitious Business Name Statement #2016-021470 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. The Bondi Barista Located at: 1921 Stewart St, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Michael McWhinnie, 1921 Stewart St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Michael McWhinnie, 08/19, 08/26, 09/02, 09/09/16 CN 19084

Fictitious Business Name Statement #2016-021506 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. New Visions/Prestige Real Estate Located at: 4977 Calle Arquero, Oceanside, CA San Diego 92057 Mailing Address: PO Box 4304, Oceanside CA 92052 This business is hereby registered by the following: 1. John R Wilkinson, 4977 Calle Arquero, Oceanside CA 92057 This business is conducted by: An Individual The first day of business was: 06/25/97 S/John R Wilkinson, 08/19, 08/26, 09/02, 09/09/16 CN 19080

Fictitious Business Name Statement #2016-021548 Filed: Aug 15, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Vape n Juice Wholesales USA Located at: 548 Splitrail Dr, Encinitas, CA San Diego 92024 Mailing Address: Same This business is hereby registered by the following: 1. Leon Sabbas, 548 Splitrail Dr, Encinitas CA 92024 This business is conducted by: An Individual The first day of business was: 08/15/16 S/Leon Sabbas, 08/19, 08/26, 09/02, 09/09/16 CN 19079

Fictitious Business Name Statement #2016-020893 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. True Path Publishing Located at: 12374 Carmel Country Rd #H303, San Diego, CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Jake Heilbrunn, 12374 Carmel Country Rd #H303, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Jake Heilbrunn, 08/19, 08/26, 09/02, 09/09/16 CN 19078

Fictitious Business Name Statement #2016-021163 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Torrey Pines Notary Located at: 11296 Carmel Creek Rd, San Diego, CA San Diego 92130 Mailing Address: Same This business is hereby registered by the following: 1. Robert Severns, 11296 Carmel Creek Dr, San Diego CA 92130 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Robert Severns, 08/19, 08/26, 09/02, 09/09/16 CN 19077

Statement of Abandonment of Use of Fictitious Business Name #2016-020221 Filed: Jul 29, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s) To Be Abandoned: A. The Brewers Tap Room, Located at: 107 S Cedros Ave, Solana Beach CA San Diego 92075 Mailing Address: 3831 Sienna Canyon Ct, Encinitas CA 92024 The Fictitious Business Name Referred to Above Was Filed In San Diego County On; 04/06/16 and assigned File #2016-009630. Fictitious Business Name is Being Abandoned by: 1. RLT Inc, 3831 Sienna Canyon Ct, Encinitas CA 92024. The Business is Conducted by: A Corporation. S/Christopher Duncan, 08/19, 08/26, 09/02, 09/09/16 CN 19076

Fictitious Business Name Statement #2016-020308 Filed: Aug 01, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Sacred Phoenix Magical Supply Located at: 716 California St, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Travis Tidwell, 716 California St, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: 08/01/16 S/Travis Tidwell, 08/19, 08/26, 09/02, 09/09/16 CN 19075

Fictitious Business Name Statement #2016-020908 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Pacific Tech Services Located at: 1540 Harbor Drive North #120, Oceanside, CA San Diego 92054 Mailing Address: Same This business is hereby registered by the following: 1. Tracy Aragaki, 1540 Harbor Drive North #120, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tracy Aragaki, 08/19, 08/26, 09/02, 09/09/16 CN 19074

Fictitious Business Name Statement #2016-021230 Filed: Aug 10, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Mor Sol Located at: 3911 Sherbourne Dr, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Ricardo Rodriguez, 3911 Sherbourne Dr, Oceanside CA 92056 This business is conducted by: An Individual The first day of business was: 03/13/13 S/Ricardo Rodriguez, 08/19, 08/26, 09/02, 09/09/16 CN 19073

Fictitious Business Name Statement #2016-021320 Filed: Aug 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Minner Management Group Located at: 7283 Circulo Papayo, Carlsbad, CA San Diego 92009 Mailing Address: Same This business is hereby registered by the following: 1. Minner Insurance Services Inc, 7283 Circulo Papayo, Carlsbad CA 92009 This business is conducted by: A Corporation The first day of business was: Not Yet Started S/Susan Minner, 08/19, 08/26, 09/02, 09/09/16 CN 19072

Fictitious Business Name Statement #2016-020995 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. MalaloKreations Located at: 3211 Carr Dr, Oceanside, CA San Diego 92056 Mailing Address: Same This business is hereby registered by the following: 1. Kelita T Jameson, 3211 Carr Dr, Oceanside CA 92056; 2. William Jameson, 3211 Carr Dr, Oceanside CA 92056 This business is conducted by: A Married Couple The first day of business was: 08/08/16 S/Kelita T Jameson, 08/19, 08/26, 09/02, 09/09/16 CN 19071

Fictitious Business Name Statement #2016-021408 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. LifeSquire San Diego Located at: 1849 Autumn Ln, Vista, CA San Diego 92084 Mailing Address: 1035 E Vista Way #170, Vista CA 92084 This business is hereby registered by the following: 1. Smiling Pit Industries LLC, 1849 Autumn Ln, Vista CA 92084 This business is conducted by: A Limited Liability Company The first day of business was: Not Yet Started S/Denniel J Witkowski, 08/19, 08/26, 09/02, 09/09/16 CN 19070

Fictitious Business Name Statement #2016-021265 Filed: Aug 11, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Energy Services California Located at: 333 N Emerald Dr #E099, Vista, CA San Diego 92083 Mailing Address: same This business is hereby registered by the following: 1. Nathaniel Marcellous Jr, 233 N Emerald Dr #E099, Vista CA 92083 This business is conducted by: An Individual The first day of business was: 08/11/16 S/Nathaniel Marcellous Jr, 08/19, 08/26, 09/02, 09/09/16 CN 19069

Fictitious Business Name Statement #2016-020694 Filed: Aug 04, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Dershem Brothers Partnership Located at: 7825 Fay Ave #200, La Jolla, CA San Diego 92037 Mailing Address: same This business is hereby registered by the following: 1. Larry Dershem, 7825 Fay Ave #200, La Jolla CA 92037; 2. Philip Dershem, 7825 Fay Ave #200, La Jolla CA 92037; 3. Stephen Dershem, 7825 Fay Ave #200, La Jolla CA 92037 This business is conducted by: A General Partnership The first day of business was: 05/16/09 S/Larry Dershem, 08/19, 08/26, 09/02, 09/09/16 CN 19068

Fictitious Business Name Statement #2016-020910 Filed: Aug 08, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. ChopperJoint Located at: 907 S Cleveland St, Oceanside, CA San Diego 92054 Mailing Address: same This business is hereby registered by the following: 1. Tracy Aragaki, 1540 Harbor Drive North #120, Oceanside CA 92054 This business is conducted by: An Individual The first day of business was: Not Yet Started S/Tracy Aragaki, 08/19, 08/26, 09/02, 09/09/16 CN 19067

Fictitious Business Name Statement #2016-021388 Filed: Aug 12, 2016 with County of the San Diego Recorder/County Clerk. Fictitious Business Name(s): A. Alec Petros Studio Located at: 2020 Redwood Crest, Vista, CA San Diego 92081 Mailing Address: same This business is hereby registered by the following: 1. William Alec Petros, 2020 Redwood Crest, Vista, CA 92081 This business is conducted by: An Individual The first day of business was: Not Yet Started S/William Alec Petros, 08/19, 08/26, 09/02, 09/09/16 CN 19066