NOTICE OF TRUSTEE'S SALE Trustee Sale No



NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20090180800303 Title Order No.: 090834427 FHA/VA/PMI No.: 0444275441 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/30/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAW¬YER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/06/06, as Instrument No. 2006 0085364 of official records in the office of the County Recorder of SAN DIEGO County, State of California. EXE¬CUTED BY: HELEN G. TREBES, SURVIV¬ING TRUSTEE OF THE HAROLD AND HELEN TREBES 1999 REVOCABLE TRUST, DATED MAY 4, 2000, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (pay¬able at time of sale in lawful money of the United States) DATE OF SALE: October 14, 2010 TIME OF SALE: 10:00 AM PLACE OF SALE: At the entrance to the East County Regional Center by the statue, 250 E. Main St., El Cajon, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 261 FAIRLEE LN, ENCINITAS, CA 92024. APN# 259 222 33 29 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obliga¬tion secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publica¬tion of the Notice of Sale is $370,060.86. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, NDEx West L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COL¬LECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 09/16/10 NPP0166098 09/24/10, 10/01/10, 10/08/10 CN 10522

Trustee Sale No. 742752CA Loan No. 0691153340 Title Order No. 100371474-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/15/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06/28/2006, Book , Page , Instrument 2006-0455319 of official records in the Office of the Recorder of San Diego County, California, executed by: Barbara J Witten, an unmarried woman, as Trustor, Mortgage Electronic Registration Systems, Inc., (MERS), solely as nominee for lender, Homecomings Financial Network, Inc., It's successors and assigns., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: Parcel 1: Lot 58 of del Oro Hills, Village 7, in the City of Oceanside, County of San Diego, State of California, according to Map thereof no. 12019, filed in the Office of the County Recorder of San Diego County, California, on February 24, 1988. Parcel 2: A non-exclusive easement on and over the common area as defined in the Declaration of Covenants, Conditions and Restrictions, filed in the Office of the County recorder of San Diego County on February 24, 1988 as file/page no. 88-083520, and re-recorded March 15, 1988 as file/page no. 88-121236, for use, occupancy and enjoyment of, and ingress and egress to the amenities located thereon, subject to the terms and provisions of said Declaration of Covenants, Conditions and Restrictions. This easement is appurtenant to Parcel 1 above described and shall become effective upon the later to occur of (i) the recordation of this deed, or (ii) the conveyance of record of common area to the Association. Amount of unpaid balance and other charges: $56,022.65 (estimated) Street address and other common designation of the real property: 3379 Waterford Drive, Oceanside, CA 92056 APN Number: 165-682-29 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. Date: 9/20/2010 See attached Exhibit Exhibit Declaration Pursuant To California Civil Code Section 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association

Name: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 730-2727 or (714) 573-1965 or Deborah Brignac California Reconveyance Company is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Deborah Brignac, Vice President 9200 Oakdale Avenue Mail Stop N110612 Chatsworth, CA 91311 P748612 9/24, 10/1, 10/08/2010 CN 10516

TS# 057-011712 Order # 3023506 Loan # 7827618 Investor No. 1700970822 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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. 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(s): Teresita D Johnson, a married woman, as her sole and separate property Recorded: 03/29/2006 as Instrument No. 2006-0215533 in book , page of Official Records in the office of the Recorder of San Diego County, California; Date of Sale: 10/15/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $414,223.88 The purported property address is: 3194 Bernie Drive Oceanside, CA 92056 Legal Description As more fully described in said Deed of Trust Assessors Parcel No. 166-650-06 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. Date: 9/17/2010 UTLS Default Services, LLC Michael Litel, Foreclosure Coordinator Post Office Box 5899 5 Park Plaza Irvine, CA 92616 (949) 885-4500 Sale Line: 714-573-1965 Reinstatement Line: 949-885-4500 To request reinstatement/and or payoff FAX request to: (949) 885-4496 This office is attempting to collect a debt and any information obtained will be used for that purpose. P748603 9/24, 10/1, 10/08/2010 CN 10515

Trustee Sale No. 243853CA Loan No. 3017814041 Title Order No. 494062 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-23-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-15-2010 at 10:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 06-04-2007, Book , Page , Instrument 2007-0374298, of official records in the Office of the Recorder of SAN DIEGO County, California, executed by: HAL A. WENDEL AND GRETCHEN L. WENDEL, AS TRUSTEES OF THE WENDEL FAMILY TRUST DATED OCTOBER 26, 2004 AS COMMUNITY PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 EAST MAIN STREET, EL CAJON, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $1,086,296.98 (estimated) Street address and other common designation of the real property: 6686 CABELA PLACE CARLSBAD, CA 92011 APN Number: 215-041-08 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-20-2010 SEE ATTACHED EXHIBIT Exhibit DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association Name: Ann Thorn Title: First Vice President CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or (714) 573-1965 or Deborah Brignac CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 P745883 9/24, 10/1, 10/08/2010 CN 10506

Trustee Sale No. 14074CA Loan No. 1008534198 Title Order No. 100029267-CA-GSI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/25/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/14/2010 at 10:00 AM, MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10/09/2006, Book , Page , Instrument 2006-0715602 of official records in the Office of the Recorder of San Diego County, California, executed by: Albino Torres and Maria Elba Torres, husband and wife as joint tenants as Trustor, Mortgage Electronic Registration Systems, Inc., as nominee for Indymac Bank F.S.B., a Federally Chartered Savings Bank, its successors and assigns, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. The sale will be made, but without convenant or warranty, expressed or implied, regarding title, possesssion, or encumbrances, to pay the remaining principal sum of the notes (s) secured by the Deed of Trust, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $241,984.01 The street address and other common designation of the real property purported as: 4142 Lake Boulevard , Oceanside, CA 92056 APN Number: 168-120-57 See Declaration, as required by California Civil Code Section 2923.54, attached hereto and made a part hereof. CALIFORNIA FORECLOSURE PREVENTION ACT DECLARATION OF COMPLIANCE (California Civil Code § 2923.54 (a)) The undersigned mortgage loan servicer hereby declares under penalty of perjury, under the laws of the State of California, as follows: [ ] The mortgage loan servicer has not obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that Notice of Trustee’s Sale was filed or given. Therefore, the mortgage loan servicer has waited an additional 90 days before giving notice of sale as required by Cal. Civ. Code § 2923.52(a). [X] The mortgage loan servicer has obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. [ ] The timeframe for giving notice of sale specified in Cal. Civ. Code § 2923.52(a) does not apply because: [ ] The loan was not recorded between January 1, 2003 and January 1, 2008. [ ] The loan is not secured by residential real property. [ ] The loan is not secured by a first priority mortgage or deed of trust. [ ] The borrower did not occupy the property as his/her principal residence when the loan became delinquent. [ ] The loan was made, purchased or serviced by (1) a California state or local public housing agency or authority, including state or local housing finance agencies established under Division 31 of the Cal. Health & Safety Code and Chapter 6 of the Cal. Military & Veterans Code, or (2) the loan is collateral for securities purchased by any such California state or local public housing agency or authority. [ ] The borrower has surrendered the property as evidenced by either a letter confirming the surrender or delivery of the keys to the property to the mortgagee, trustee, beneficiary or authorized agent. [ ] The borrower has contracted with someone whose primary business is advising people who have decided to leave their homes on how to extend the foreclosure process and avoid their loan obligations. [ ] The borrower has filed for bankruptcy, and the bankruptcy court has not entered an order closing or dismissing the bankruptcy case or granting relief from the automatic stay. OneWest Bank, FSB By: Vicki Brizendine Attachment to Notice of Trustee’s Sale The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. DATE: 9/15/2010 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE, As Trustee 4675 Macarthur Court Suite 1540 Newport Beach CA 92660 Sales Line: (714) 573-1965 (702) 586-4500 , Jesse Fernandez, Foreclosure Assistant MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P747682 9/24, 10/1, 10/08/2010 CN 10505

T.S. No.: 10-37798 TSG Order No. 33-80124633 A.P.N.: 165-561-15 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/5/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/15/2010 at 10:00 AM Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company as duly appointed Trustee pursuant to the Deed of Trust, Recorded 1/5/2007 as Instrument No. 2007-0007922 in book --, page -- of Official Records in the office of the Recorder of San Diego County, California, executed by: Laura Hannon, an unmarried woman, as her sole and separate property, as Trustor, Mortgage Electronic Registration Systems, Inc. as Beneficiary. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the east county regional center by statue, 250 E. Main Street, El Cajon, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2418 Carriage Circle, Oceanside, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $630,452.90 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 3/22/2010 Date: 9/23/2010 Old Republic Default Management Services, A Division of Old Republic National Title Insurance Company, as Trustee 500 City Parkway West, Suite 200, Orange, CA 92868-2913 (866) 263-5802 For Sale Information Contact: Priority Posting and Publishing (714) 573-1965 Tony Delgado, Trustee Sale Officer "We are attempting to collect a debt, and any information we obtain will be used for that purpose." P747651 9/24, 10/1, 10/08/2010 CN 10504

TSG No.: 4135626 TS No.: 20099019202869 FHA/VA/PMI No.: APN: 162-347-12-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/14/2010 at 10:00 AM, First American Trustee Servicing Solutions, LLC f/k/a First American LoanStar Trustee Services LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/20/2007, as Instrument No. 2007-0417096, in book , page , of Official Records in the office of the County Recorder of San Diego County, State of California. Executed by: Benjamin Malone, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: As more fully described in the above mentioned Deed of Trust APN# 162-347-12-00 The street address and other common designation, if any, of the real property described above is purported to be: 4165 Bryan Street, Oceanside, CA 92056 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $530,577.55 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. Date: 09/15/2010 First American Title Insurance Company First American Trustee Servicing Solutions, LLC f/k/a/ First American LoanStar Trustee Services, LLC 3 First American Way Santa Ana, CA 92707 The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. First American Trustee Servicing Solutions, LLC f/k/a First American LoanStar Trustee Services, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose. For Trustee’s Sale Information Please Call (714) 573-1965 P747607 9/24, 10/1, 10/08/2010 CN 10503

Trustee Sale No.: 20080187522684 Title Order No.: 20863254 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/30/2005. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/07/2005 as Instrument No. 2005-0570984 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: LORRAINE P CORNELISON, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/14/2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2415 UNICORNIO STREET CARLSBAD, CA 92009 APN#: 215-250-10 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $1,012,963.39. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: PRIORITY POSTING & PUBLISHING, INC. 17501 IRVINE BLVD., SUITE ONE TUSTIN, CA 92780 714-573-1965 NDEx West, L.L.C. as Trustee Dated: 09/15/2010 NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P747456 9/24, 10/1, 10/08/2010 CN 10502

Trustee Sale No. 243579CA Loan No. 0015941537 Title Order No. 471323 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/30/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/15/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, recorded 09/01/2006, Book , Page , Instrument 2006-0628362 of official records in the Office of the Recorder of San Diego County, California, executed by: Ciaran Doran and Noreen Doran, husband and wife as joint tenants, as Trustor, Mortgage Electronic Registration Systems, Inc., (MERS), solely as nominee for lender, Courtesy Mortgage Company, it’s successors and assigns., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $533,303.93 (estimated) Street address and other common designation of the real property: 6783 Heath Court, Carlsbad, CA 92011 APN Number: 214-382-12 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. Date: 9/15/2010 SEE ATTACHED EXHIBIT Exhibit DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association Name: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 259-7850 or (714) 573-1965 or Deborah Brignac California Reconveyance Company is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Deborah Brignac, Vice President 9200 Oakdale Avenue Mail Stop N110612 Chatsworth, CA 91311 P747245 9/24, 10/1, 10/08/2010 CN 10501

A.P. Number: See Exhibit ‘B’ TS#: F02-24587 etal Ref#: HOA 60109A etal NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT AND CLAIM OF LIEN, DATED 1/26/2010 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. Notice is hereby given that Chicago Title Company, A California Corporation, as trustee, or successor trustee, or substituted trustee pursuant to the Notice of Assessment and Claim of Lien executed by Villa L’Auberge Del Mar Owners Association, Inc., a California Non Profit Corporation Recorded on 5/12/2010 as Instrument No. 2010-0237645 of Official records in the Office of the County Recorder of San Diego County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded See Exhibit ‘B’ as Instrument No. See Exhibit ‘B’ of said Official Records. Exhibit “B: - Notice of Trustee Sale TS# Loan# Unit Use Period Against Purported Owner Not of Def Recorded Not of Def Inst.# A.P. NO. Est. Bid Amt. F02-24587 hoa 60109a hoa 60109a Leo J Dallaire and E. Joan Dallaire, husband and wife as joint tenants 6/17/2010 2010-0303275 299-310-20-09 $5,239.58 F02-24588 hoa 60710a hoa 60710a Barbara J Saunders, an unmarried woman and Eddie Q. Mathis, and unmarried man as joint tenants 6/17/2010 2010-0303276 299-310-26-10 $4,710.01 F02-24589 hoa 60948B hoa 60948B Judy D Tucker 6/17/2010 2010-0303277 299-310-28-48 $4,185.30 AFC# 718 Will Sell on 10/19/2010 at 10:00 AM At: The main entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA at public auction to the highest bidder for cash (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Lien in the property situated in said County and State hereinafter described: As more fully described on said Notice of Assessment and Claim of Lien. The purported owner(s) of said property is (are): See Exhibit ‘B’. The property address and other common designation, if any, of the real property described above is purported to be: 1570 Camino Del Mar, Del Mar, CA 92014 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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: See Exhibit ‘B’ In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this State. In the event tender other than cash is accepted the trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Notice, advances there under, with interest as provided therein, and the unpaid assessments secured by said Notice with interest thereon as provided in said Covenants, Conditions and Restrictions, fees, charges and expenses of the trustee and the trusts created by said Notice of Assessment and Claim of Lien. Dated: 9/17/2010 Chicago Tittle Company, as Trustee Attn: Timeshare Foreclosures 316 West Mission Avenue, Suite 108 Escondido, CA 92025 (760) 233-3061 By: Lori R. Flemings, Authorized Signatory P746772 9/24, 10/1, 10/08/2010 CN 10499

Trustee Sale No.: 20100010600506 Title Order No.: 406329 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/18/2005. 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. NDex West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/25/2005 as Instrument No. 2005-0921796 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Sophia F. Ludyjan-Woods, will sell at public auction to highest bidder for cash, cashier’s check/cash equivalent or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). Date of Sale: 10/14/2010 Time of Sale: 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Street Address and other common designation, if any, of the real property described above is purported to be: 4102 Periwinkle Way Oceanside, California 92057 APN#: 160-650-19 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $461,691.37. 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. For Trustee Sale Information Please Call: Priority Posting & Publishing, Inc. 17501 Irvine Blvd., Suite One Tustin, CA 92780 714-573-1965 NDex West, L.L.C. as Trustee Dated: 09/24/2010 NDex West, L.L.C. may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P745971 9/24, 10/1, 10/08/2010 CN 10497

NOTICE OF TRUSTEE'S SALE T.S No. 1274514-11 APN: 189-330-41 TRA: 94075 LOAN NO: Xxxxxx2167 REF: Conlee, John IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED November 18, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 14, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded November 23, 2004, as Inst. No. 2004-1110165 * in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by John Van Conlee An Unmarried Man, 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 At the entrance to the east county regional center by Statue, 250 E. Main Street El Cajon, California, 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: Completely described in said deed of trust *loan modification recorded on 07/09/2009 as doc # 2009-0377158 The street address and other common designation, if any, of the real property described above is purported to be: 14247 Augusta Dr Valley Center CA 92082 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: $587,350.95. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in civil code § 2923.53(k)(3), declares that it has obtained from the commissioner a final or temporary order of exemption pursuant to civil code section 2923.53 and that the exemption is current and valid on the date this notice of sale is recorded. the time frame for giving a notice of sale specified in civil code section 2923.52 subdivision (a) does not apply to this notice of sale pursuant to civil code sections 2923.52. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: September 08, 2010. (R-342327 09/24/10, 10/01/10, 10/08/10) CN 10496

Trustee Sale No. : 20100187428245 Title Order No.: 486218 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/21/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/26/2004 as Instrument No. 2004-0366492 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: THOMAS A STERLING AND CAROLE B STERLING, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/14/2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1465 PASEO DE LAS FLORES ENCINITAS, CALIFORNIA 92024 APN#: 254-690-03-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $1,133,454.17. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: PRIORITY POSTING & PUBLISHING 17501 IRVINE BLVD., SUITE ONE TUSTIN, CA 92780 714-573-1965 NDEx West, L.L.C. as Trustee Dated: 09/20/2010 NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P743981 9/24, 10/1, 10/08/2010 CN 10495

NOTICE OF TRUSTEE'S SALE TSG No.: 3829477 TS No.: 20089070806354 FHA/VA/PMI No.: 1698823215 APN: 125-253-52-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/12/2005. 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 10/07/2010 at 10:00 A.M., First American Trustee Servicing Solutions, LLC f/k/a First American LoanStar Trustee Services, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/19/2005, as Instrument No. 2005- 0425672, in book , page , of Official Records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. Executed by: DAVID M KERR and MARSHAWN KERR, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the South entrance to the County Courthouse, 220 West Broadway., San Diego, San Diego county, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 125.-253-52-00 The street address and other common designation, if any, of the real property described above is purported to be: 4910 LAKE SHORE COURT, FALLBROOK, CA, 92028 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $356,753.40. 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. Date: 09/07/2010 First American Title Insurance Company First American Trustee Servicing Solutions, LLC f/k/a First American LoanStar Trustee Services LLC 3 First American Way Santa Ana, CA 92707 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 First American Trustee Servicing Solutions, LLC f/k/a FIRST AMERICAN LOANSTAR TRUSTEE SERVICES LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. FEI#1018.01631 09/17, 09/24, 10/01/2010 CN 10493

T.S.#: CR10-1091 OTHER: 150-1152407-05 A.P. NUMBER 254-711-34-00 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 1, 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. NOTICE is hereby given that COUNTY RECORDS RESEARCH, TRUSTEE DIVISION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by BRENDA L. BLADOW, TRUSTEE OF THE BRENDA L. BLADOW 2005 TRUST Recorded on 06/07/2005 as Instrument No. 2005-0478161 in Book Page of Official Records in the office of the County Recorder of SAN DIEGO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 05/07/2010 in Book , Page , as Instrument No. 10-0230627 of said Official Records, WILL SELL on 10/08/2010 at THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA at 10:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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 hereinafter described: As more fully described on said Deed of Trust. The property address and other common designation, if any, of the real property described above is purported to be: 718 RIHELY PLACE ENCINITAS, CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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: $1,094,946.52 In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this State. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. Dated: 09/09/2010 COUNTY RECORDS RESEARCH, , as said Trustee TRUSTEE DIVISION 4952 WARNER AVENUE #105 HUNTINGTON BEACH, CA, 92649 TRUSTEE’S SALE LINE (714)573-1965 FAX NUMBER (714)846-8720 Sales Website: Phone number (714) 846-6634 By: KURT S. DE MEIRE COUNTY RECORDS RESEARCH, TRUSTEE DIV. P745811 9/17, 9/24, 10/01/2010 CN 10483

Trustee Sale No. : 20070161900860 Title Order No.: M702657 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/06/2006. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/12/2005 as Instrument No. 2005-0297705 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: PATRICE L BUSHEY A WIDOW, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/07/2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2482 UNICORNIO STREET, CARLSBAD, CALIFORNIA 92009 APN#: 215-270-07 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $1,113,495.35. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: PRIORITY POSTING & PUBLISHING, INC. 17501 IRVINE BLVD., SUITE ONE TUSTIN, CA 92780 714-573-1965 NDEx West, L.L.C. as Trustee Dated: 09/10/2010 NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P745915 9/17, 9/24, 10/01/2010 CN 10482

APN# 211-022-28 AFC # 728,735,736,738 TS#: F02-25540 et al REF: # Y3465469A et al NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEE EXHIBIT ‘B’. 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. Notice is hereby given that Chicago Title Company, A California Corporation, as trustee, or duly appointed Trustee pursuant to the Deed of Trust executed by SEE EXHIBIT 'B' recorded on SEE EXHIBIT ‘B’ as Instrument No. SEE EXHIBIT ‘B’ of Official records in the office of the County Recorder of San Diego County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded SEE EXHIBIT ‘B’ as Instrument No. SEE EXHIBIT ‘B’ of said Official Records. Will Sell on 10/8/2010, at 10:00 AM At the entrance to the East County Regional Center by statue 250 E. Main Street, El Cajon, CA At public auction to the highest bidder for cash (payable at the time of sale in lawful money of the United States), 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 hereinafter described, on said Deed of Trust. EXHIBIT ‘B’ – NOTICE OF TRUSTEES SALE TS# LOAN # INTERVAL NO. DOT DATED OWNER DOT RECORDED DOT INST# NOT OF DEF REC’D NOT OF DEF INST.# EST. BID AMT. F02-25540 Y3465469A GPP39624CE 12/6/05 PAUL W. NELSON AND JESSICA NELSON, HUSBAND AND WIFE AS JOINT TENANTS 12/16/2005 2005-1078093 5/21/10 2010-025788 $8,197.96 F02-25948 Y6870469A GPP28444CE 8/31/08 ERIKA L. BLOSSOM, A(N) SINGLE WOMAN, AS SOLE AND SEPARATE PROPERTY 12/5/08 2008-0622322 6/7/10 2010-0283108 $12,842.49 F02-25950 Y9506469L GPO16643BZ 4/18/04 RICARDO E ESCOTO AND EVELYN K ESCOTO, HUSBAND AND WIFE AS JOINT TENANTS 4/23/04 2004-0357487 6/7/10 2010-0283110 $12,246.93 F02-25951 Y1607469A GPO16628BZ 10/15/04 LUZ A. FLORES, AN UNMARRIED WOMAN, AND ROSANA I. FLORES, A SINGLE WOMAN, AS JOINT TENANTS 11/5/04 2004-1051679 6/7/10 2010-0283111 $14,622.25 F02-25952 Y5713469A GPO15844AE 10/10/07 LEJON C. FLOT AND CHRISTINE FLOT, HUSBAND AND WIFE AS JOINT TENANTS 11/16/2007 2007-0723241 6/7/10 2010-0283112 $14,223.53 F02-25953 Y5360469L GPO16641BZ 7/23/02 JAMES E. GROSS AND PATRICIA O. GROSS, HUSBAND AND WIFE AS JOINT TENANTS 8/2/02 2002-0651373 6/7/10 2010-0283113 $10,819.24 F02-25954 Y2544469A GPP29619CZ 6/19/05 COREY HARM AND LEAH HARM, HUSBAND AND WIFE AS JOINT TENANTS 6/24/05 2005-0530758 6/7/10 2010-0283114 $13,852.22 F02-25956 Y5860469A GPO35047AZ 8/27/06 DAWN MARIE HIMLIN , AN UNMARRIED WOMAN AND ADRIANA ZUNIGA, A SINGLE WOMAN, AS JOINT TENANTS 10/06/06 2006-0712660 6/7/10 2010-0283116 $20,785.58 F02-25957 Y6295469A GPO26702CO 8/7/07 DENISE HOOKS, A(N) MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 08/17/07 2007-0549116 6/7/10 2010-0283117 $11,827.74 F02-25958 Y1988469L GPO35237AZ 4/16/00 DOUGLAS C HOOVER AND ALICE S. HOOVER, HUSBAND AND WIFE AS COMMUNITY PROPERTY 07/20/00 2000-0382099 6/7/10 2010-0283118 $8,256.54 F02-25959 Y5465469A GPO35826EO 1/22/06 HOMER HUNT, JR. AND MARIA R. HUNT, HUSBAND AND WIFE AS JOINT TENANTS 04/15/06 2006-0262966 6/7/10 2010-0283119 $8,975.15 F02-25962 Y1883469A GPP38721AO 6/7/10 KENNETH R. KING AND DEBORAH L. KING, HUSBAND AND WIFE AS JOINT TENANTS 01/21/05 2005-0055274 6/7/10 2010-0283122 $7,319.01 F02-25963 Y5782469L GPO26832AZ 7/15/02 LINDA S. M. LINDQUIST AND DENNIS M BLACK, WIFE AND HUSBAND AS JOINT TENANTS 10/25/02 2002-0936680 6/7/10 2010-0283123 $13,132.73 F02-25964 Y7073469L GPP19648CZ 7/27/03 WILLIAM LOCKEN, A SINGLE MAN AND REGINA TRIPP, A UNMARRIED WOMAN, AS JOINT TENANTS 08/01/03 2003-0924804 6/7/10 2010-0282744 $10,493.85 F02-25966 Y3701469A GPP39546BZ 2/9/06 MICHAEL D. MEAUX AND LORETTA I. MEAUX, HUSBAND AND WIFE AS JOINT TENANTS 03/10/06 2006-0166428 6/11/10 2010-0293647 $12,486.90 F02-25970 Y5139469L GPO26751CE 6/16/02 DENISE L. PETRILLO, A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 06/21/02 2002-0525646 6/7/10 2010-0282749 $4,662.95 F02-25972 Y2028469A GPO26128AZ 1/16/05 CAROL G. RICHARDS, AN UNMARRIED WOMAN AND AARON WILLIAMS, A SINGLE MAN AND RAYMOND WILLIAMS, A SINGLE MAN, AS JOINT TENANTS 03/11/05 2005-0201789 6/7/10 2010-0282751 $21,037.83 F02-25976 Y9905469A GPP29905AO 6/13/04 GARY G THOMPSON AND JUDY THOMPSON, HUSBAND AND WIFE AS JOINT TENANTS 07/09/04 2004-0638049 6/7/10 2010-0282755 $4,707.75 F02-25980 Y8166469L GPO16919AE 8/20/03 DARRYL WARREN, AN UNMARRIED MAN, AND LINDA HUDIG, AN UNMARRIED WOMAN, AS JOINT TENANTS 09/05/03 2003-1083961 6/7/10 2010-0282759 $3,405.82 F02-26001 Y6531469A GPO16229AE 10/14/07 ROGER L. CURRAN, A(N) SINGLE MAN AS SOLE AND SEPARATE PROPERTY 10/26/07 2007-0683023 6/7/10 2010-0283405 $16,180.06 F02-26003 Y6291469L GPO369266AZ 2/26/03 JOSEPH R. ZARATE, AN UNMARRIED MAN AS SOLE & SEPARATE PROPERTY 03/21/03 2003-0315262 6/7/10 2010-0283407 $10,141.16 AFC 728 735 736 738 The property heretofore described is being sold “as is”. The property address and other common designation, if any, of the real property described above is purported to be: 5805 ARMADA DRIVE, CARLSBAD, CA 92008 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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: $ SEE EXHIBIT ‘B’. In addition to cash, the Trustee will accept a cashier's check drawn on a State or National Bank, a check drawn by a State or Federal Credit Union or a check drawn by a State or Federal Savings and Loan Association, Savings Association or Savings Bank specified in section 5102 of the Financial Code and authorized to do business in this State. In the event tender other than cash is accepted the trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed Of Trust. Dated: 9/13/2010 Chicago Title Company, as Trustee 316 W Mission Ave., Suite 123 Escondido, CA 92025 (760) 233-3061 By: Lori R. Flemings, Authorized Signor P745875, 9/17, 9/24, 10/01/2010 CN 10480

APN# 211-130-03/ 211-130-02 afc # 734 TS#: F02-25939 et al REF # B3578475C et al NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEE EXHIBIT ‘B’. 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. Notice is hereby given that Chicago Title Company, A California Corporation, as trustee, or duly appointed trustee pursuant to the Deed of Trust executed by SEE EXHIBIT 'B' recorded SEE EXHIBIT ‘B’ as Instrument No. SEE EXHIBIT ‘B’ of Official Records in the office of the County Recorder of San Diego County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded SEE EXHIBIT ‘B’ as Instrument No. SEE EXHIBIT ‘B’ of said Official Records. Will Sell on 10/8/2010 , at 10:00 am, At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA At public auction to the highest bidder for cash (payable at the time of sale in lawful money of the United States), 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 hereinafter described, on said Deed of Trust. EXHIBIT 'B' - NOTICE OF TRUSTEES SALE TS# LOAN # INTERVAL NO. DOT DATED OWNER DOT RECORDED DOT INST# NOT OF DEF REC'D NOT OF DEF INST.# EST. BID AMT. F02-25939 B3578475C GMO501216EE 7/8/09 JANA M KIRKLAND, A(N) UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 7/17/2009 2009-0392947 6/8/10 2010-0285100 $19,792.38 F02-25940 B1623475C GMO562308AO 5/3/07 WILLIAM S LOCKEN AND REGINA M. LOCKEN, HUSBAND AND WIFE AS JOINT TENANTS 5/18/07 2007-0339044 6/7/10 2010-0283401 $16,457.27 AFC 734 The property heretofore described is being sold “as is”. The property address and other common designation, if any, of the real property described above is purported to be: 5500 Grand Pacific Drive Carlsbad, CA 92008 The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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: $ SEE EXHIBIT ‘B’. In addition to cash, the Trustee will accept a cashier's check drawn on a State or National Bank, a check drawn by a State or Federal Credit Union or a check drawn by a State or Federal Savings and Loan Association, Savings Association or Savings Bank specified in section 5102 of the Financial Code and authorized to do business in this State. In the event tender other than cash is accepted the trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed Of Trust. Dated: 9/9/2010 Chicago Title Company, as said Trustee Attn: Timeshare Foreclosures 316 West Mission Avenue, Suite 123 Escondido, CA 92025 (760) 233-3061 By: Lori Flemings, Authorized Signor P745845, 9/17, 9/24, 10/01/2010 CN 10479

Trustee Sale No. 10-826 Loan No. ***858 Title Order No. APN 166-592-28-00 TRA No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/24/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/8/2010 at 10:00AM, JLM Corporation as the duly substituted Trustee under and pursuant to Deed of Trust Recorded on December 7, 2006 as Document No. 2006-0867167 of official records in the Office of the Recorder of San Diego County, California, executed by: GRACIELA RUIZ ORTIZ, A SINGLE WOMAN, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. SOLELY AS BENEFICIARY AND NOMINEE FOR RESMAE MORTGAGE CORPORATION, LENDER, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: LEGALLY DESCRIBED AS SET FORTH IN THE DEED OF TRUST ASSESSOR'S PARCEL NO: 166-592-28-00 The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3946 CAMEO DRIVE OCEANSIDE, CA 92056. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $353,735.03 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is uable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee and the successful bider 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 and more than three months have elapsed since such recordation. Date: 9/17/10 JLM Corporation 640 North Tustin Avenue, Suite 201 Santa Ana, CA 92705 (714) 245-7766 Sale Information: (714) 245-7767 or Diane Weifenbach, Trustee Sale Officer ADDENDUM TO NOTICE OF SALE CIVIL CODE §2923.54 The Mortgage Loan Servicer has not (X) obtained from the commissioner a final or temporary order of exemption pursuant to Civil Code Section 2923.53 that is current and valid on the date filed of this addendum, and the Mortgage Loan Servicer is not aware of any pending or threatened rejection or suspension of the Order of Exemption by the Commissioner. and The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does (X) apply pursuant to Section 2923.53 or 2923.55. I declare under penalty of perjury that the foregoing is true and correct. Beneficiary By Jessica L McCrag Jessica L McCrag Its: Legal Affairs Representative P746129 9/17, 9/24, 10/01/2010 CN 10478

T.S. No. 09-12125-11 Loan No. 0142213230 NOTICE OF TRUSTEE'S SALE A copy of California Civil Code Section 2923.54 (SB 7) declaration is attached hereto and incorporated herein by reference. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/11/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by 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: Walt Neilson And Darbi R Neilson, husband and wife as community property Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 11/22/2004 as Instrument No. 2004-1103491 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/8/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $666,731.41, estimated Street Address or other common designation of real property: 1528 Tioga Trl, Fallbrook, CA 92028 A.P.N.: 123-050-64-00 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. Date: 9/10/2010 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 (949) 720-9200 Foreclosure Dept. Fax (949) 608-0130 Sale Information Only: (714) 573-1965 Renae C. Murray, Foreclosure Manager TS Number: 09-12525-11 Declaration to Notice of Sale as required by California Civil Code Section 2923.54 (1) The mortgage loan servicer ( ) has (X) has not [check one] obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date this Notice of Sale is filed. (2) The timeframe for giving notice of sale as specified in subdivision (a) of Section 2923.52 (X) does ( ) does not [check one] apply pursuant to Section 2923.52 or 2923.55. Lori Gilmore Signature Lori Gilmore Print Your Name Default Reporting Supervisor Print Your Title Suntrust Mortgage, Inc. P746134 9/17, 9/24, 10/01/2010 CN 10476

T.S. No.: 10-36804 TSG Order No. 33-80112355 APN 215-380-06 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/8/2010 at 10:00AM, Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company as duly appointed Trustee pursuant to the Deed of Trust Recorded on 04/28/2005 as Instrument No. 2005-0357426 in book --, page -- of official records in the Office of the County Recorder of San Diego County, California, executed by: Timothy B. Austin, a married man as his sole and separate property as Trustor, Downey Savings And Loan Association, F.A., as Beneficiary, Will Sell At Public Auction To The Highest Bidder For Cash (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and state, and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 2819 Esturion St, Carlsbad, CA 92009. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to wit: $873,506.90 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. The Declaration pursuant to California Civil Code, Section 2923.5(a) was fulfilled when the Notice of Default was recorded on 3/12/2010 Date: 9/13/2010 Old Republic Default Management Services, a Division of Old Republic National Title Insurance Company, as Trustee 500 City Parkway West, Suite 200 Orange, CA 92868-2913 (866) 263-5802 For Sale Information Contact: Priority Posting and Publishing (714) 573-1965 Rick Mroczek, Foreclosure Specialist “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” P745094 9/17, 9/24, 10/01/2010 CN 10473

T.S. No. 10-1388-55 Loan No. 1010854709 NOTICE OF TRUSTEE'S SALE A copy of California Civil Code Section 2923.54 (SB 7) declaration is attached hereto and incorporated herein by reference. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2007. 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: Agustin A Gutierrez an unmarried man Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 01/02/2008 as Instrument No. 2008-0001682 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/12/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $283,224.32, estimated Street Address or other common designation of real property: 414 W Redondo Dr , Oceanside, CA 92057 A.P.N.: 157-250-59 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. Date: 9/17/2010 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 (949) 720-9200 Foreclosure Dept. Fax (949) 608-0130 Sale Information Only: (714) 573-1965 Renae C. Murray, Foreclosure Manager State of California Department of Financial Institutions In the Matter of OneWest Bank, FSB Permanent Order Exempting Applicant From Civil Code Section 2923.52 The Commissioner of Financial Institutions (“Commissioner”) received an application from OneWest Bank, FSB (“OneWest”) on June 15, 2009, requesting an exemption from the provisions of subdivision (a) of Civil Code Section 2923.52 in accordance with subdivision (a) of Civil Code Section 2923.53. OneWest is hereby granted an exemption from the provisions of Civil Code Section 2923.52 Dated: July 16, 2009, nunc pro tunc July 14, 2009. William S. Haraf Commissioner of Financial Institutions By Kenneth Sayre-Peterson Acting General Counsel P744558 9/17, 9/24, 10/01/2010 CN 10472

TS # CA-10-349959-NF Order # 30237017 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/9/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Aaron William Griffiths, a married man, as his sole and separate property Recorded: 11/17/2005 as Instrument No. 2005-0995778 in book XXX, page XXX of Official Records in the Office of the Recorder of San Diego County, California; Date of Sale: 10/8/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $361,885.92 The purported property address is: 5220 Wendela Street Oceanside, CA 92056 Assessors Parcel No. 159-350-50 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, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to IBM Lender Business Process Services, Inc. (LBPS) 14523 SW Millikan Way, Suite 200 Beaverton OR 97005. Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [1] The mortgage loan servicer has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [2] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does apply to 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. Date: 9/8/2010 Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 (619) 645-7711 For NON SALE information only Sale Line: (714) 573-1965 or Login to: Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. 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 holder’s rights against the real property only. This notice is sent for the purpose of collecting a debt. This firm is attempting to collect a debt on behalf of the holder and owner of the note. Any information obtained by or provided to this firm or the creditor will be used for that purpose. 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. P744984 9/17, 9/24, 10/01/2010 CN 10467

T.S. No. 09-13951-11 Loan No. 8012201987 NOTICE OF TRUSTEE'S SALE A copy of California Civil Code Section 2923.54 (SB 7) declaration is attached hereto and incorporated herein by reference. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/3/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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: Robert E Nealon III, and, Denise P Nealon, trustees of the Nealon Family Trust Dated June 21, 2004 Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 03/30/2005 as Instrument No. 2005-0261346 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/8/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $361,890.04, estimated Street Address or other common designation of real property: 2895 Columbia Drive, Oceanside, CA 92056 A.P.N.: 165-592-25-00 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. Date: 9/7/2010 The Wolf Firm, A Law Corporation 2955 Main Street, 2nd Floor Irvine, California 92614 (949) 720-9200 Foreclosure Dept. Fax (949) 608-0130 Sale Information Only: (714) 573-1965 Renae C. Murray, Foreclosure Manager Loan Number: 8012201987 (Nealon) TS Number: 09-13951-11 Declaration to Notice of Sale as required by California Civil Code Section 2923.54 (1) The mortgage loan servicer ( ) has (X) has not [check one] obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date this Notice of Sale is filed. (2) The timeframe for giving notice of sale as specified in subdivision (a) of Section 2923.52 (X) does ( ) does not [check one] apply pursuant to Section 2923.52 or 2923.55. Jennifer Buser Signature Jennifer Buser Print Your Name Foreclosure Specialist Print Your Title Navy Ferderal Credit Union Print Company Name Mortgage Loan Servicer P744390 9/17, 9/24, 10/01/2010 CN 10466

Trustee’s Sale No. 05-BR-96646 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/7/2008. 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. NOTICE OF TRUSTEE’S SALE On 10/8/2010, at 10:00 AM, At the entrance to the East County Regional Center by statue, 250 E Main Street, in the City of El Cajon, County of San Diego, State of California, Regional Service Corporation, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by Pollyanna Phillips, Trustee Of The Pollyanna Phillips September 20, 1999 Trust U/D/T Dated September 29, 1999, as Trustors, recorded on 05/13/2008, as Instrument No. 2008-0255329, of Official Records in the office of the Recorder of San Diego County, State of California, under the power of sale therein contained, will sell at public auction to the highest bidder, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: Tax Parcel No. 143-222-11-27 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 600 North The Strand, Unit 27 Oceanside, CA 92054 .. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $662,539.86. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares; that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosures by one or more of the following methods; by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. The mortgagee, trustee, beneficiary, or authorized agent declares: it has obtained a final or temporary order of exemption and said order is current and valid as of the date of the Notice and the time frame set forth in California Civil Code § 2923.54 does not apply or California Civil Code § 2923.54 does not cover this loan. Dated: 9/17/2010 Regional Service Corporation, Trustee 616 1st Avenue, Suite 500 Seattle, WA 98104 By Anna Egdorf, Authorized Agent Agent for Trustee: Priority Posting & Publishing 17501 Irvine Blvd, Suite #1 Tustin, CA 92780 Telephone Number: (800) 542-2550 Sale Information: (714) 573-1965 or P743676 9/17, 9/24, 10/01/2010 CN 10464

T.S. No. Batch – Op11, 4 Loan No. NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED . 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: See Exhibit 'A'> Duly Appointed Trustee: First American Title Insurance Company Recorded as Instrument No. in book, page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/7/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: EXHIBIT 'A' T.S. NO. LOAN NO. D/T DATED TRUSTOR D/T REC INST. NO. UNPAID BALANCE 10-7058-OP11 000730807252 9/4/2009 JUNE J CAMPBELL CONROY CAMPBELL 9/16/2008 2008-0490673 $50,135.02 10-7059-OP11 000730903028 8/20/2009 ROCHELLE C. FOULKS ANTHONY ANDERSON 5/14/2009 2009-0256052 $44,053.28 10-7060-OP11 001030607113 8/6/2009 MORRIS L. HALL 1/29/2008 2008-0041779 $12,354.45 10-7061-OP11 001030700421 1/13/2007 REBEKAH L. KAMBOURIAN CHARLES J. KAMBOURIAN 1/31/2008 2008-0047923 $11,661.69 10-7062-OP11 001030702310 6/26/2009 EILEEN M. BELL 2/21/2008 2008-0088911 $7,852.28 10-7063-OP11 001030711998 7/18/2009 MARIO A. LOERA 4/21/2008 2008-0210766 $19,003.80 10-7064-OP11 001120701214 3/20/2007 JOSEPHINE L. GALLARDO MILLAND M. GALLARDO 2/22/2008 2008-0092789 $12,151.32 10-7065-OP11 001230705634 3/17/2007 TIMOTHY CLARK LATANYA CLARK 2/25/2008 2008-0094264 $11,855.87 10-7066-OP11 000410715197 4/23/2007 GEORGE M. LOPEZ ANTONIA A. LOPEZ 2/6/2008 2008-0059093 $50,209.92 10-7068-OP11 000580709251 5/7/2007 HEINZ PIEDRASANTA MARIAN PIEDRASANTA 3/10/2008 2008-0124998 $12,704.69 10-7069-OP11 000580713592 6/29/2007 ROBIN LACHANCE STEPHEN T. LACHANCE 2/13/2008 2008-0074746 $8,925.37 10-7070-OP11 001030711287 9/30/2007 JOHN E. CASE CINDY CASE 3/18/2008 2008-0143434 $15,161.06 10-7071-OP11 001230713414 6/13/2007 TROY CEPHERS TRACEY CEPHERS 2/27/2008 2008-0101634 $12,723.62 10-7072-OP11 000540608908 12/15/2006 SISOUK KEOPHOUNSOUK JULIA MONEVILAY 5/8/2008 2008-0247948 $12,583.77 09-3380-OP4 001030709729 8/25/2007 ERIKA A. LUNA 2/14/2008 20080077116 $20,14237 Street Address or other common designation of real property: Timeshare Located At: 333 North Myers Street Oceanside, CA 92054 A.P.N.: 147-075-08-00 Legal Description: As more fully described in said Deed of Trust 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. Date: 9/2/2010 First American Title Insurance Company Vacation Ownership Division 1160 N. Town Center Drive, Suite 190 Las Vegas, NV 89144 (702) 304-7514 Debora Lee, Trustee Sale Officer P743385, 9/17, 9/24, 10/01/2010 CN 10463

T.S. No. T10-59889-CA / APN: 105-301-26-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/5/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, Cashier’s Check drawn on a state or national bank, check drawn by 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: Jerry Parker Duly Appointed Trustee: CR Title Services, Inc. c/o Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 08/10/2005 as Instrument No. 2005-0685699 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/8/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $464,046.41 Street Address or other common designation of real property: 532 Via Cumbres Fallbrook, CA 92028 A.P.N.: 105-301-26-00 Legal Description: As more fully described in said Deed of Trust 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For sales information please contact Priority Posting and Publishing at or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 9/17/2010 CR Title Services, Inc 1000 Technology Drive MS 314 O’Fallon MO 63368 Kimberly Lee, Trustee Specialist Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. P738346 9/17, 9/24, 10/01/2010 CN 10461

Trustee Sale No.: 20080187520237 Title Order No.: 1165492 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/22/2005. 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. NDex West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 08/31/2005 as Instrument No. 2005-0749956, Book No. 0000 and Page No. 0000 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Steffanie S Vasquez, will sell at public auction to highest bidder for cash, cashier’s check/cash equivalent or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). Date of Sale: 10/07/2010 Time of Sale: 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Street Address and other common designation, if any, of the real property described above is purported to be: 142 Adelia Way Oceanside, California 92057 APN#: 158-650-30 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $362,798.96. 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. For Trustee Sale Information Please Call: Priority Posting & Publishing 17501 Irvine Blvd., Suite One Tustin, CA 92780 714-573-1965 NDex West, L.L.C. as Trustee Dated: 09/03/2010 NDex West, L.L.C. may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P743941 9/17, 9/24, 10/01/2010 CN 10460

TS No. T10-62518-CA / APN: 168-101-05-01 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/15/2007. 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: Douglas M. Winters, single Duly Appointed Trustee: CR Title Services Inc. C/O Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 03/21/2007 as Instrument No. 2007-0192757 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/8/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $273,163.68 Street Address or other common designation of real property: 4111 Tiberon Drive Oceanside, CA 92056 A.P.N.: 168-101-05-01 Legal Description: As more fully described in said Deed of Trust 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For sales information please contact Priority Posting and Publishing at or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 9/17/2010 CR Title Services, Inc 1000 Technology Drive, MS-314 O’Fallon MO 63368 Penny White, Trustee Specialist, Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. P739073 9/17, 9/24, 10/01/2010 CN 10456

NOTICE OF TRUSTEE'S SALE T.S No. 1168350-11 APN: 259-222-16-41 TRA: 19147 LOAN NO: Xxxxxx7986 REF: Koblentz, Karen L IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 08, 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 October 07, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 20, 2005, as Inst. No. 2005-0329304 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Karen L Koblentz, 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 At the entrance to the east county regional center by Statue, 250 E. Main Street El Cajon, California, 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: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 1841 Belle Grove Rd Encinitas CA 92024 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $365,049.72. 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. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in civil code § 2923.53(k)(3) declares that it has not obtained from the commissioner a final or temporary order of exemption pursuant to civil code section 2923.53 that is current and valid on the date this notice of sale is recorded. the time frame for giving a notice of sale specified in civil code section 2923.52 subdivision (a) does apply to this notice of sale. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: September 01, 2010. (R-340722 09/17/10, 09/24/10, 10/01/10) CN 10455

NOTICE OF TRUSTEE'S SALE T.S No. 1272089-11 APN: 186-202-01 TRA: 94075 LOAN NO: Xxxxxx0091 REF: Pellkofer, Deborah IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 05, 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 October 07, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded February 12, 2007, as Inst. No. 2007-0094919 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Deborah L. Pellkofer 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 At the entrance to the east county regional center by Statue, 250 E. Main Street El Cajon, California, 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: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 26957 Banbury Drive Valley Center CA 92082 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: $455,885.76. 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 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. Regarding the property that is the subject of this notice of sale, the "mortgage loan servicer" as defined in civil code § 2923.53(k)(3) declares that it has not obtained from the commissioner a final or temporary order of exemption pursuant to civil code section 2923.53 that is current and valid on the date this notice of sale is recorded. the time frame for giving a notice of sale specified in civil code section 2923.52 subdivision (a) does apply to this notice of sale. For sales information: Mon-Fri 9:00am to 4:00pm (619) 590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: September 17, 2010. (R-340357 09/17/10, 09/24/10, 10/01/10) CN 10454

Trustee Sale No. 737019CA Loan No. 5304124778 Title Order No. 3206-243440 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/2/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/1/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, recorded 01/11/2007, Book , Page , Instrument 2007-0024652 of official records in the Office of the Recorder of San Diego County, California, executed by: Lurdes Benavides, a single woman, as Trustor, Mortgage Electronic Registration Systems, Inc., (MERS), solely as nominee for lender, The Mortgage Store Financial Inc, A California Corporation, it’s successors and assigns, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $263,741.31 (estimated) Street address and other common designation of the real property: 233 Avenida Descanso, Oceanside, CA 92057 APN Number: 157-362-06-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. Date: 9/7/2010 SEE ATTACHED EXHIBIT Exhibit DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association Name: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 259-7850 or (714) 573-1965 or Deborah Brignac California Reconveyance Company is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Deborah Brignac, Vice President 9200 Oakdale Avenue Mail Stop N110612 Chatsworth, CA 91311 P742489 9/10, 9/17, 09/24/2010 CN 10450

Trustee Sale No. 742596CA Loan No. 3014268175 Title Order No. 100336676-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/31/2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/1/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, recorded 08/07/2007, Book , Page , Instrument 2007-0528010 of official records in the Office of the Recorder of San Diego County, California, executed by: Doyle J Barker and Barbara I Barker, husband and wife as joint tenants, as Trustor, Washington Mutual Bank, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $809,959.99 (estimated) Street address and other common designation of the real property: 2848 Vista Acedera, Carlsbad, CA APN Number: 255-311-09 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. Date: 9/3/2010 SEE ATTACHED EXHIBIT Exhibit DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association Name: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 259-7850 or (714) 573-1965 or Deborah Brignac California Reconveyance Company is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Deborah Brignac, Vice President 9200 Oakdale Avenue Mail Stop N110612 Chatsworth, CA 91311 P741289 9/10, 9/17, 09/24/2010 CN 10449

T.S. No. JPM-491 NOTICE OF TRUSTEE’S SALE NOTICE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/14/2002. 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 10/1/2010, at 10:00 AM, Law Offices of Cherin & Yelsky, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/26/2002 as Inst. No. 2002-0353837, in book , page , of Official Records in the office of the County Recorder of San Diego County, State of California. Executed by Jeffrey Puzzullo, a married man as his sole and separate property, joined herein pro-forma by his spouse Kari A. Puzzullo Will sell at public auction to highest bidder for cash or cashier’s check (payable at time of sale in lawful money of the United States) At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Lot 55 of Carlsbad Tract No. 95-03 Emerald Ridge West, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 13405, filed in the office of the County recorder of San Diego County, February 28, 1997 The street address and other common designation, if any, of the real property described above is purported to be: 6488 Kite Pl. Carlsbad, CA 92011 APN# 212-180-26-00 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, of any shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $210,914.91 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. Date: 8/30/2010 Cherin & Yelsky may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Sale information: 714-573-1965 Law Offices of Cherin & Yelsky, as Trustee 12100 WilshireBlvd. #1100 Los Angeles, CA 90025 Address Telephone By Jerome A. Yelsky Authorized Signature P741692 9/10, 9/17, 09/24/2010 CN 10446

Trustee Sale No. 15614CA Loan No. 3001994866 Title Order No. 100313057-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/30/2010 at 10:00 AM, MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03/29/2006, Book , Page , Instrument 2006-0215156 of official records in the Office of the Recorder of San Diego County, California, executed by: M. Christine Fleming, trustee or her successors in trust under the M. Christine Fleming Trust Dated July 1, 2004 2004 as Trustor, First Federal Bank Of California, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. The sale will be made, but without convenant or warranty, expressed or implied, regarding title, possesssion, or encumbrances, to pay the remaining principal sum of the notes (s) secured by the Deed of Trust, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $418,291.48 The street address and other common designation of the real property purported as: 4316 Sierra Morena Avenue , Carlsbad, CA 92010 APN Number: 208-091-04 See Declaration, as required by California Civil Code Section 2923.54, attached hereto and made a part hereof. CALIFORNIA FORECLOSURE PREVENTION ACT DECLARATION OF COMPLIANCE (CALIFORNIA CIVIL CODE § 2923.54(a)) The undersigned mortgage loan servicer hereby declares under penalty of perjury, under the laws of the State of California, as follows: [ ] The mortgage loan servicer has not obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. Therefore, the mortgage loan servicer has waited an additional 90 days before giving notice of sale as required by Cal. Civ. Code § 2923.52(a). [X] The mortgage loan servicer has obtained a final or temporary order of exemption pursuant to Cal. Civ. Code § 2923.53 that is current and valid as of the date that the Notice of Trustee’s Sale was filed or given. [ ] The timeframe for giving notice of sale specified in Cal. Civ. Code § 2923.52(a) does not apply because: [ ] The loan was not recorded between January 1, 2003 and January 1, 2008. [ ] The loan Is not secured by residential real property. [ ] The loan is not secured by a first priority mortgage or deed of trust. [ ] The borrower did not occupy the property as his/her principal residence when the loan became delinquent. [ ] The loan was made, purchased or serviced by (1) a California state or local public housing agency or authority, including state or local housing finance agencies established under Division 31 of the Cal. Health & Safety Code and Chapter 6 of the Cal. Military & Veterans Code, or (2) the loan is collateral for securities purchased by any such California state or local public housing agency or authority. [ ] The borrower has surrendered the property as evidenced by either a letter confirming the surrender or delivery of the keys to the property to the mortgagee, trustee, beneficiary or authorized agent. [ ] The borrower has contracted with someone whose primary business is advising people who have decided to leave their homes on how to extend the foreclosure process and avoid their loan obligations. [ ] The borrower has filed for bankruptcy, and the bankruptcy court has not entered an order closing or dismissing the bankruptcy case or granting relief from the automatic stay. OneWest Bank, FSB By: Vicki Brizendine ATTACHMENT TO NOTICE OF TRUSTEE’S SALE The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. DATE: 9/9/2010 MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE, As Trustee 4675 Macarthur Court Suite 1540 Newport Beach CA 92660 Sales Line: (714) 573-1965 (702) 586-4500 , Stephanie Farrell, Foreclosure Assistant MTDS, INC., A CALIFORNIA CORPORATION DBA MERIDIAN TRUST DEED SERVICE IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P740760 9/10, 9/17, 09/24/2010 CN 10445

Trustee Sale No. 742512CA Loan No. 0708554274 Title Order No. 100329797-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/1/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, recorded 11/21/2005, Book , Page , Instrument 2005-1008679 of official records in the Office of the Recorder of San Diego County, California, executed by: Dagoberto P. Carreno, a married man as his sole and separate property, as Trustor, Washington Mutual Bank, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier’s check drawn by a state or national bank, a cashier’s check drawn by a state or federal credit union, or a cashier’s 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Legal Description: As more fully described in said Deed of Trust Amount of unpaid balance and other charges: $554,275.15 (estimated) Street address and other common designation of the real property: 1030 Magnolia Ave, Carlsbad, CA 92008 APN Number: 205-191-11 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold “as is”. In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. Date: 8/30/2010 SEE ATTACHED EXHIBIT Exhibit DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54, the undersigned loan servicer declares as follows: 1. It has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.54 that is current and valid on the date the notice of sale is filed; and 2. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or Section 2923.55. JPMorgan Chase Bank, National Association Name: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 259-7850 or (714) 573-1965 or Deborah Brignac California Reconveyance Company is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. Deborah Brignac, Vice President 9200 Oakdale Avenue Mail Stop N110612 Chatsworth, CA 91311 P740042 9/10, 9/17, 09/24/2010 CN 10444

TS No. T10-62284-CA / APN: 156-031-04-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/22/2003. 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 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. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [X] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [X] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: Sean F. Britten and Sylvia M. Britten, husband and wife Duly Appointed Trustee: CR Title Services Inc. C/O Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 07/31/2003 as Instrument No. 2003-0923635 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 10/1/2010 at 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Amount of unpaid balance and other charges: $316,853.89 Street Address or other common designation of real property: 1370 Yourell Avenue Carlsbad, CA 92008 A.P.N.: 156-031-04-00 Legal Description: As more fully described in said Deed of Trust 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For sales information please contact Priority Posting and Publishing at or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 9/10/2010 CR Title Services, Inc 1000 Technology Drive, MS-314 O’Fallon MO 63368 Penny White, Trustee Specialist Federal Law requires us to notify you that we are acting as a debt collector. If you are currently in a bankruptcy or have received a discharge in bankruptcy as to this obligation, this communication is intended for informational purposes only and is not an attempt to collect a debt in violation of the automatic stay or the discharge injunction. P737413 9/10, 9/17, 09/24/2010 CN 10443

Trustee Sale No.: 20090025300202 Title Order No.: 20950095 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/28/2006. 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. NDex West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/30/2006 as Instrument No. 2006-0853040 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Mathew Ray Mickel and Maria Mickel and Ana Maria Dunagan, will sell at public auction to highest bidder for cash, cashier’s check/cash equivalent or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). Date of Sale: 09/30/2010 Time of Sale: 10:00 AM Place of Sale: At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA Street Address and other common designation, if any, of the real property described above is purported to be: 4030 Ivey Vista Way Oceanside, California 92057 APN#: 160-663-22 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $433,274.87. 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. For Trustee Sale Information Please Call: Priority Posting & Publishing 17501 Irvine Blvd., Suite One Tustin, CA 92780 714-573-1965 NDex West, L.L.C. as Trustee Dated: 08/31/2010 NDex West, L.L.C. may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P742508 9/10, 9/17, 09/24/2010 CN 10442

Notice of Lien Sale

Notice is hereby given that pursuant to Section 21701-21715 of the Business Profession Code, Section 2328 of the Commercial Code, Section 3071 of California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, S D Storage, 185 N. Pacific St., San Marcos, CA 92069 will sell at public auction by competitive bidding on October 7, 2010 at 10:30 A.M. Property to be sold is as follows:

Unit # Name

D 38 Waneta Woodruff

E 56 Claudia Morales J 2 Richard Borland

E 64 Yoland Reyna F 4 Spencer Twitty S 12 Fresh Direct, LLC

D 46 Mayra Garcia

Auction service by West Coast Auctions License #BLA6401382 Ph#760-724-0423

September 24, 2010, October 1, 2010 CN 10520

NOTICE OF SALE

Notice is hereby given that pursuant to Sections 21701 – 21715 of the Business and Professions Code, Section 535 of the Penal Code, Section 3071 of the Civil Code and Sections 503 & 504 of the Harbors and Navigation Code, SD Storage – SPMS located at 2430 S. Santa Fe Avenue, Vista, CA 92084 - 760.727.3470 will sell by competitive bidding on October 7, 2010 at 11:30 a.m. Auction to be held at above address. Property to be sold as follows: Miscellaneous house-hold goods, personal items, furniture and clothing. A vehicle, boat and trailer, possible collectibles and possible commercial goods belonging to the following:

UNIT # NAME

C129A James Younkin

C156 Daniel Vergara

C508 Todd Nemore

E416 Michael Thornton

D523 Chris Hererra

P089 Timothy Flynn

1984 Chevy El Camino

License # 2H64950

VIN 1GCCW0A4ER112600

Reg. Owner: Timothy Flynn

P081 Brendan Michael McEvilly

1978 Glast Type: 82

CF#: 9706GH

HIN: GLA8056M78A

Reg. Owner: Brendan Michael McEvilly

P081 Brendan Michael McEvilly

1978 Roadr Carri

License #: 110952S

VIN RR18762

Purchases must be paid for at the time of sale. CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale or release. Sale subject to cancellation in the event of settlement between owner and obligated party.

Auction to be conducted by: WEST COAST AUCTIONS – License No. A2292 Sept. 24, 2010

October 1, 2010 CN 10517

NOTICE OF LIEN SALE

Notice is hereby given that

pursuant to Sections 21701-21715 of the Business and Professions Code and Section 535 of the Penal Code, the following lien sale will take place on October 5, 2010 at 10:00 a.m. by the following Lienholder:

Reyes Auto Wrecking

6465 Datsun Street

San Diego, CA 92154

Description of Vessel:

BOAT ID # SERM2253C888

PLATE # 0617KJ

MAKE SEAR 1988

TRAILER ID # 1T0BS18D0JS101482

PLATE# 1FX6585

MAKE 88TRL 1988

September 24, 2010 Oct. 1, 2010 CN 10513

NOTICE OF SALE

Notice is hereby given that

pursuant to Sections 21701-21715 of the Business and Professions Code and Section 535 of the Penal Code, SD STORAGE, 560 South Pacific St., San Marcos, California 92078 (760) 471-2691 will sell by competitive bidding on October 7th, 2010 at 11:00 a.m. Auction to be held at above address. Property to be sold as follows: Misc. household goods, personal items, furniture, and clothing, possible collectibles and possible commercial goods belonging to the following:

UNIT# NAME

E45 Jennifer Woods

B52 Stephanie Scaggs

E55 John T. Klenske

Purchases must be paid for at the time of sale. CASH ONLY. All purchased items sold as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.

Auction to be conducted by: WEST COAST AUCTIONS - License No. A2292

Sept. 24, 2010 Oct. 1, 2010

CN 10498

NOTICE OF SALE

Notice is hereby given that

pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, Stor Mor Storage Facility, 470 N. Midway Dr., Escondido, CA 92027 will sell by competitive bidding on or after October 1, 2010. Auction to be held at above address. Property to be sold is as follows: furniture, tools, clothing, and any and all misc. items belonging to the following:

Name Unit #

Aaron Mortensen 91 & 145

Auction to be conducted by:

Jack Jung Auctions

Bond #00105239610

Sept. 17, 24, 2010 CN 10492

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

PATRICIA KAY RAMOSS

CASE NO. 37-2010-00150427-PR-PW-NC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Patricia Kay Ramoss

A PETITION FOR PROBATE has been filed by Alexia H. Peirano in the Superior Court of California, County of San Diego.

THE PETITION FOR PROBATE requests that Alexia H. Peirano be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the PETITION will be held on October 8, 2010 at 9:30 a.m. in Dept. 4 located at 325 S. Melrose Dr., Vista, CA 92081.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner:

Toni A. Ritchey

950 Boardwalk, Ste. 201

San Marcos, CA 92078

Telephone: 760-471-1100

9/17, 9/24, 10/1/10 CNS-1945365# CN 10489

Notice of Lien Sale

Notice is hereby given that pursuant to Section 21701-21715 of the Business Profession Code, Section 2328 of the Commercial Code, Section 3071 of California Vehicle Code and Section 535 of the Penal Code, State of California and the provisions of the California Auction Licensing Act, S D Storage, 1510 E. Mission Rd., San Marcos CA 92069 will sell at public auction by competitive bidding on or after the 7th of October, 2010 at 9:30a.m. Miscellaneous property to be sold as follows:

Unit # Name

B80C Minerva Garcia

G306 Jennifer Debeau

R452 John Dean

T638G Rachelle Miller

A69 Benjamin Powell

S523 Wen Chen

RV11 Alissa Molina

A20 Joseph Weimer

Auction service by West Coast Auctions, Lic # BLA6401382

Ph # 760-724-0423

Sept. 17, 24, 2010 CN 10481

NOTICE OF PETITION

TO ADMINISTER

ESTATE OF

WILLIAM F. GLIMM

CASE NO. 37-2010-00151942-PR-PW-CTL

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: William F. Glimm

A PETITION FOR PROBATE has been filed by Dona H. Cornell in the Superior Court of California, County of San Diego.

THE PETITION FOR PROBATE requests that Dona H. Cornell be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's LOST WILL and codicils, if any, be admitted to probate. The lost will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the PETITION will be held on 10/7/2010 at 9:00 a.m. in Dept. PC-1 located at The Madge Bradley Building, 1409 4th Avenue, 5th Floor, San Diego, CA 92101.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner:

Virginia Weber Laskowitz

4817 Santa Monica Avenue,

Ste. D, San Diego, CA 92107 Telephone: 619-222-5500

9/17, 9/24, 10/1/10

CNS-1944245# CN 10474

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

FRANCIS X. KENNEDY

CASE NO. 37-2010-00150419-PR-PW-NC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the foreign will or estate, or both, of: Francis X. Kennedy

A PETITION FOR PROBATE has been filed by Gregory F. Kennedy and Susan E. Carey in the Superior Court of California, County of San Diego.

THE PETITION FOR PROBATE requests that Gregory F. Kennedy and Susan E. Carey be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent's foreign WILL and codicils, if any, be admitted to probate. The foreign will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on October 15, 2010 at 9:30 a.m. in Dept. 4 located at 325 South Melrose, Vista, CA 92081.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner:

Pamela G. Fairley, SBN 76360, Klayman and Fairley

2320 Fifth Ave., #200,

San Diego, CA 92101 ,

Telephone: (619) 233-5283

9/10, 9/17, 9/24/10 CNS-1938860#

CN 10451

order to show

cause for change

of name

case number

37-2010-00058687-CU-PT-NC

superior court of

california, county of

san diego

NORTH COUNTY DIVISION

325 SOUTH MELROSE

VISTA, CA 92081

In the matter of the application of:

VERONICA SOFIA OCHOA

QUIJANO

for Change of Name(s)

Petitioner(s): VERONICA SOFIA OCHOA QUIJANO HAS filed a

petition for an order to change name from

VERONICA SOFIA OCHOA

QUIJANO TO

NATASHA KNIFONg BLOMS

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 court 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:

In Department 3

of the Superior Court of California, County of San Diego, North County Division,

325 South Melrose, Vista, CA 92081 on

September 28, 2010 at

8:30 a.m.

Date: August 27, 2010

AARON H. KATZ

Judge of the Superior Court

September 3, 10, 17, 24, 2010

CN 10435

order to show

cause for change

of name

case number

37-2010-00058559-CU-PT-NC

superior court of

california, county of

san diego

NORTH COUNTY DIVISION

325 SOUTH MELROSE

VISTA, CA 92081

In the matter of the application of:

mitch zaplata

for Change of Name(s)

Petitioner(s): mitch zaplata HAS filed a

petition for an order to change name from

MITCH ZAPLATA

TO

MILKO ZAPLATA

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 court 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:

In Department 3

of the Superior Court of California, County of San Diego, North County Division,

325 South Melrose, Vista, CA 92081 on

September 28, 2010 at

8:30 a.m.

Date: August 24, 2010

AARON H. KATZ

Judge of the Superior Court

September 3, 10, 17, 24, 2010

CN 10399

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025543

The name(s) of the business:

A. Illustrative Inspections. B. Illustrative Home Inspections. Located at: 618 Oakbranch Drive, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Thomas Arnold Hannah III, 618 Oakbranch Drive, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on September 21, 2010. S/Thomas Arnold Hannah III. September 24, 2010. October 1, 8, 15, 2010 CN 10528

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025431

The name(s) of the business:

A. Loving Moving. Located at: 516 N. Acacia Avenue, Solana Beach, CA San Diego 92075. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Donna Venegas Sherwood, 516 N. Acacia Avenue, Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on September 20, 2010. S/Donna Venegas Sherwood. September 24, 2010. October 1, 8, 15, 2010 CN 10527

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025438

The name(s) of the business:

A. The Chocolate Workshop. Located at: 2502 Unicornio Street, Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 09/15/10. This business is hereby registered by the following owner(s): 1. Nancy Sutphin, 2502 Unicornio Street, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on September 20, 2010. S/Nancy Sutphin. September 24, 2010. October 1, 8, 15, 2010 CN 10523

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025240

The name(s) of the business:

A. Chiropractic Health & Happiness. 2. The Wellness Experts. Located at: 345 S. Coast Hwy. 101, Suite A, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Hoffman Chiropractic Health & Happiness Inc., 345 S. Coast Hwy. 101, Suite A, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on September 16, 2010. S/Dr. Ian Hoffman. September 24, 2010. October 1, 8, 15, 2010 CN 10519

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025225

The name(s) of the business:

A. Hair Designs by Abbe. Located at: 1114 Leonard Ave., Oceanside, CA San Diego 92054. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 05/04/05. This business is hereby registered by the following owner(s): 1. Abbe Bain, 1114 Leonard Ave., Oceanside, CA 92054 This statement was filed with the Recorder/County Clerk of San Diego on September 16, 2010. S/Abbe R. Bain. September 24, 2010. October 1, 8, 15, 2010 CN 10518

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025224

The name(s) of the business:

A. Organic Body Lounge. Located at: 996 N. Coast Hwy 101, Unit A, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A General Partnership. The transaction of business began: 08/01/10. This business is hereby registered by the following owner(s): 1. Neusa Maria Silva, 930 Bonita Drive, Encinitas, CA 92024. 2. Lashelle Konopasek, 1093 N. Vulcan Ave., Apt. B, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on September 16, 2010. S/Neusa Maria Silva. September 24, 2010. October 1, 8, 15, 2010 CN 10514

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025070

The name(s) of the business:

A. Tom Plumb. Located at: 469 Summerview Circle, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Thomas Parkinson, 469 Summerview Circle, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on September 15, 2010. S/Thomas Parkinson. September 24, 2010. October 1, 8, 15, 2010 CN 10512

ficTITIOUS BUSINESS NAME

STATement

file # 2010-025006

The name(s) of the business:

A. Veritas Health Economics Consulting, Inc. Located at: 8033 Corte Sasafras, Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 09/01/10. This business is hereby registered by the following owner(s): 1. Veritas Health Economics Consulting, Inc., 8033 Corte Sasafras, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on September 15, 2010. S/Steve Duff. September 24, 2010. October 1, 8, 15, 2010 CN 10500

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022234

The name(s) of the business:

A. Littrell Enterprises. B. Dragonfly Dreamzs. Located at: 720 Seabright, Solana Beach, CA San Diego 92075. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Debra Littrell Rust, 720 Seabright Ln., Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on August 16, 2010. S/Debra L. Rust. September 17, 24, 2010. October 1, 8, 2010 CN 10494

ficTITIOUS BUSINESS NAME

STATement

file # 2010-024466

The name(s) of the business:

A. Camigirls. Located at: 3139 Dusty Trail, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Tamara Diehl, 3139 Dusty Trail, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on September 09, 2010. S/Tamara Diehl. September 17, 24, 2010. October 1, 8, 2010 CN 10488

ficTITIOUS BUSINESS NAME

STATement

file # 2010-024736

The name(s) of the business:

A. Elite Locksmith Services. B. Five Star Locksmith Services. Located at: 2401 La Costa Ave., Unit A, Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Oscar R. Gonzalez, 2401 La Costa Ave. Unit A, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on September 13, 2010. S/Oscar R. Gonzalez. September 17, 24, 2010. October 1, 8, 2010 CN 10486

.ficTITIOUS BUSINESS NAME

STATement

file # 2010-023963

The name(s) of the business:

A. Bliss Crystals. Located at: 909 Garnet Ave., San Diego, CA San Diego 92109. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 09/01/10. This business is hereby registered by the following owner(s): 1. Richard Mathews, 30882 Balata Dr., Temecula, CA 92591. This statement was filed with the Recorder/County Clerk of San Diego on September 2, 2010. S/Richard Mathews. September 17, 24, 2010. October 1, 8, 2010 CN 10485

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022666

The name(s) of the business:

A. Sea West Realty. B. Se West Properties. C. Sea West Homes. D. Sea West Property Management. Located at: 2041 Newcastle Avenue, Cardiff, CA San Diego 92007. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 03/15/05. This business is hereby registered by the following owner(s): 1. Sea West, Inc., 2041 Newcastle Avenue, Cardiff, CA 92007. This statement was filed with the Recorder/County Clerk of San Diego on August 20, 2010. S/Patrick Conahan. September 17, 24, 2010. October 1, 8, 2010 CN 10484

ficTITIOUS BUSINESS NAME

STATement

file # 2010-024457

The name(s) of the business:

A. Del Cab. B. Del Taxi. C. Del Trans. D. Del Transit. E. Del Dispatch. F. Del Shuttle. G. Del Transportation. Located at: 991 Lomas Santa Fe Dr. Suite C #240, Solana Beach, CA San Diego 92075. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 08/22/01. This business is hereby registered by the following owner(s): 1. Del Dispatch Inc, 991 Lomas Santa Fe Dr., Suite C #240, Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on September 9, 2010. S/Saeed Taghipour. September 17, 24, 2010. October 1, 8, 2010 CN 10475

ficTITIOUS BUSINESS NAME

STATement

file # 2010-024032

The name(s) of the business:

A. Soccer Shots Located at: 647 San Dieguito Dr. #41., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Limited Liability Company The transaction of business began: 07/13/10. This business is hereby registered by the following owner(s): 1. Uher LLC, 647 San Dieguito Dr. #4., Encinitas, CA 92024 This statement was filed with the Recorder/County Clerk of San Diego on September 3, 2010. S/Aaron Uher. September 17, 24, 2010 October 1, 8, 2010 CN 10469

ficTITIOUS BUSINESS NAME

STATement

file # 2010-024255

The name(s) of the business:

A. Encinitas Production Company B. Primo Fish Imports. Located at: 838 Cornish Dr., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Daymon Kraus, 838 Cornish Dr., Encinitas, CA 92024 This statement was filed with the Recorder/County Clerk of San Diego on September 7, 2010. S/Daymon Kraus. September 17, 24, 2010 October 1, 8, 2010 CN 10465

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022299

The name(s) of the business:

A. Deja Chic . Located at: 6898 Mimosa Dr., Carlsbad, CA San Diego 92011. Mailing Address: Same. This business is conducted by: A General Partnership The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Shaheen Ghaznavi, 6898 Mimosa Dr., Carlsbad, CA 92011 2. Mojgan Majd, 1945 Dove Ln #210, Carlsbad, CA 92009 This statement was filed with the Recorder/County Clerk of San Diego on August 17, 2010. S/Mojgan Majd. September 17, 24, 2010 October 1, 8, 2010 CN 10459

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022605

The name(s) of the business:

A. The Jacques Company. B. California Asset Reo Services. Located at: 607 Mission Ave., Oceanside, CA San Diego 92054. Mailing Address: Same. This business is conducted by: A Limited Liability Company. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Bon Maison LLC, 110 S. Main Avenue, Fallbrook CA 92054. This statement was filed with the Recorder/County Clerk of San Diego on August 19, 2010. S/John Thomas Jacques. September 10, 17, 24, 2010 October 1, 2010 CN 10448

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022996

The name(s) of the business:

A. PIZZANOWPIZZAAHORA. Located at: 1815 E. Valley Parkway #7, Escondido, CA San Diego 92027. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Pacific Now Inc., 1815 E. Valley Parkway, #7, Escondido, CA 92027. This statement was filed with the Recorder/County Clerk of San Diego on August 24, 2010. S/R.N. Brunetti. September 10, 17, 24, 2010 October 1, 2010 CN 10447

STATEMENT OF

ABANDONMENT OF USE OF

FICTITIOUS BUSINESS NAME

FILE #2010-023683

The name(s) of the business:

A. SPIN SINGLE

PROFESSIONALS NETWORK

Located at: 7040 Avenida Encinas #104-6, Carlsbad, CA 92011. Mailing Address: Same. The Ficititious Business Name referred to above was filed in San Diego Counly on: June 15, 2009 and assigned File No. 2009-017602 is abandoned by the following registrant(s): #1. Carmela Jean Goodwin, 7040 Avenida Encintas #104-6, Carlsbad, CA 92011. This statement was filed with David L. Butler, Recorder/County Clerk of San Diego County, on August 31, 2010. S/Carmela Jean Goodwin.

September 10, 17, 24, 2010

October 1, 2010 CN 10441

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023655

The name(s) of the business:

A. A Little Moore Coffee Shop. Located at: 1030 N. Coast Hwy. 101, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 08/31/05. This business is hereby registered by the following owner(s): 1. Chang Duck Han, 1030 N. Coast Hwy. 101, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 31, 2010. S/Chang Duck Han. September 3, 10, 17, 24, 2010 CN 10440

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023315

The name(s) of the business:

A. Dans Repair Services. Located at: 603 Seagaze Dr., #258, Oceanside, CA San Diego 92054. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 08/01/10. This business is hereby registered by the following owner(s): 1. Dan Paschal, 1204 Hidden Oaks Trails, Vista, CA 92084. This statement was filed with the Recorder/County Clerk of San Diego on August 26, 2010. S/Dan Paschal. September 3, 10, 17, 24, 2010 CN 10434

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023603

The name(s) of the business:

A. Child Molesters Behind Bars - Keeping Children Safe. Located at: 364 Second St., #2, Encinitas, CA San Diego 92024. Mailing Address: 2240 Encinitas Blvd., Suite D4, Suite D4, Encinitas, CA 92024. This business is conducted by: A Corporation. The transaction of business began: 12/27/07. This business is hereby registered by the following owner(s): 1. The Innocent Justice Foundation, 364 Second St., #2, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 30, 2010. S/Heather Steele. September 3, 10, 17, 24, 2010 CN 10433

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023538

The name(s) of the business:

A. The Floating Chef School. Located at: 234 E. Cliff St., Solana Beach, CA San Diego 92075. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Carole Jensen, 234 E. Cliff St., Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on August 30, 2010. S/Carole Jensen. September 3, 10, 17, 24, 2010 CN 10432

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023544

The name(s) of the business:

A. net wit. Located at: 1853 Willowhaven Road, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Joint Venture. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Kathleen Doherty, 1853 Willowhaven Rd., Encinitas, CA 92024. 2. Ruth E. Marvin-Webster, 808 Woodside Lane, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 30, 2010. S/Kathleen Doherty. September 3, 10, 17, 24, 2010 CN 10431

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023209

The name(s) of the business:

A. T. G. Lang and Associates. Located at: 417 Loma Larga Drive, Solana Beach, CA San Diego 92075. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 12/19/80. This business is hereby registered by the following owner(s): 1. Thomas G. Lang, 417 Loma Larga Drive, Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on August 25, 2010. S/Thomas G. Lang. September 3, 10, 17, 24, 2010 CN 10430

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023413

The name(s) of the business:

A. Astro Charts By Tami. Located at: 528 Cerro St., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 08/26/10. This business is hereby registered by the following owner(s): 1. Tami Magaro, 528 Cerro St., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 27, 2010. S/Tami Magaro. September 3, 10, 17, 24, 2010 CN 10428

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023368

The name(s) of the business:

A. Bonsall Fine Wine and Spirits. Located at: 5256 South Mission Rd., Suite 841, Bonsall, CA San Diego 92003. Mailing Address: 1825 W. Vista Way, #A, Vista, CA 92083. This business is conducted by: A Husband and Wife. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Michael Edward McInerny, 6646 Camino Del Rey, Bonsall, CA 92003. 2. Michael Evette McInerny, 6646 Camino Del Rey, Bonsall, CA 92003. This statement was filed with the Recorder/County Clerk of San Diego on August 26, 2010. S/Michael Edward McInerny. September 3, 10, 17, 24, 2010 CN 10424

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022963

The name(s) of the business:

A. Massage By Michelle. Located at: 374 N. Coast Hwy 101, Encinitas, CA San Diego 92024. Mailing Address: 140 Encinitas Blvd., #181, Encinitas, CA 92024. This business is conducted by: An Individual. The transaction of business began: 09/30/09. This business is hereby registered by the following owner(s): 1. Michelle Y. Nadeau, 1185 Peach Avenue, El Cajon, CA 92021. This statement was filed with the Recorder/County Clerk of San Diego on August 24, 2010. S/Michelle Y. Nadeau. September 3, 10, 17, 24, 2010 CN 10423

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023318

The name(s) of the business:

A. Get Smart Properties. Located at: 215 Second St., #101, Encinitas, CA San Diego 92024. Mailing Address: PO Box 616, Solana Beach, CA 92075. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Lori May, 215 Second St., #101, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 26, 2010. S/Lori Ann May. September 3, 10, 17, 24, 2010 CN 10422

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022034

The name(s) of the business:

A. Ad Concepts. Located at: 576 Rush Drive, San Marcos, CA San Diego 92078. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 06/01/90. This business is hereby registered by the following owner(s): 1. Robert Berry, 576 Rush Drive, San Marcos, CA 92078. This statement was filed with the Recorder/County Clerk of San Diego on August 13, 2010. S/Robert Berry. September 3, 10, 17, 24, 2010 CN 10421

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023269

The name(s) of the business:

A. Greens & Things Inc. B. GTI Fertigation. Located at: 1750 Old Glen Street, San Marcos, CA San Diego 92078. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 10/01/96. This business is hereby registered by the following owner(s): 1. Greens & Things Inc., 1750 Old Glen Street, San Marcos, CA 92078. This statement was filed with the Recorder/County Clerk of San Diego on August 26, 2010. S/Sean M. Sims. September 3, 10, 17, 24, 2010 CN 10414

ficTITIOUS BUSINESS NAME

STATement

file # 2010-023030

The name(s) of the business:

A. My Baby Honu. Located at: 2340 Carol View Dr., #E116, Cardiff, CA San Diego 92007. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Kathryn Kaska, 2340 Carol View Dr., #E116, Cardiff, CA 92007. This statement was filed with the Recorder/County Clerk of San Diego on August 24, 2010. S/Kathryn Kaska. September 3, 10, 17, 24, 2010 CN 10408

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022936

The name(s) of the business:

A. Finback Films. Located at: 742 Munevar Rd., Cardiff-by-the-Sea, CA San Diego 92007. Mailing Address: Same. This business is conducted by: A General Partnership. The transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Tyler Hughen, 742 Munevar Road, Cardiff-by-the-Sea, CA 92007. 2. Kahlil Hudson, 1641 Utica St., Denver, CO 80204. This statement was filed with the Recorder/County Clerk of San Diego on August 23, 2010. S/Tyler Hughen. September 3, 10, 17, 24, 2010 CN 10407

ficTITIOUS BUSINESS NAME

STATement

file # 2010-022828

The name(s) of the business:

A. Steves Family Properties. Located at: 7024 Lantana Ter., Carlsbad, CA San Diego 92011. Mailing Address: Same. This business is conducted by: A General Partnership. The transaction of business began: 5/31/02. This business is hereby registered by the following owner(s): 1. James R. Steves III, 7024 Lantana Ter., Carlsbad, CA 92011. 2. Kathleen M. Steves, 7024 Lantana Ter., Carlsbad, CA 92011. 3. Darrell K. Steves, 2578 Rim Of The World, Running Springs, CA 92382. 4. Kathleen E. Steves, 2578 Rim Of The World, Running Springs, CA 92382. 5. Deanette I. Warren, 28785 North Shore Road, Lake Arrowhead, CA 92352. 6. William S. Warren, 28785 North Shore Road, Lake Arrowhead, CA 92352. This statement was filed with the Recorder/County Clerk of San Diego on August 23, 2010. S/James R. Steves III. September 3, 10, 17, 24, 2010 CN 10406

SAN DIEGUITO WATER DISTRICT

STATE OF CALIFORNIA

NOTICE INVITING BIDS

The San Dieguito Water District, Owner, invites sealed bid for:

WATER LINE IMPROVEMENTS AND TRANSMISSION MAIN ABANDONMENT PROJECT NO. CWW09A

RECEIPT AND OPENING OF PROPOSALS: Sealed bids will be received at the office of the City Clerk of the City of Encinitas, for the San Dieguito Water District, 505 South Vulcan Avenue, Encinitas, California 92024 3633, on October 12, 2010 at 3:00 PM at which time they will be publicly opened and read aloud, for performing the work as follows:

WORK TO BE DONE: The work to be done generally includes removal and replacement of potable water mains and water valves:

Removing 550 LF of 6” AC water main and replacing it with 550 LF of 8” PVC water main in Andrew Avenue near Leucadia Scenic Court; constructing 250 LF of 8” PVC water main in Chesterfield Avenue; constructing 565 LF of 8” PVC water main and 165 LF of 4” PVC water main in Haydn Drive; constructing 245 LF of 8” PVC water main in Oceanic Drive; constructing 1125 LF of 8” PVC water main in Seeman Drive; constructing 156 LF of 8” PVC water main in Birmingham Drive; constructing 105 LF of 12” PVC water main in Santa Fe Drive; replacing various water valves in the Encinitas Town and County Shopping Center; abandoning approximately 950 LF of 30” concrete transmission main and construction of end connections; complete all work with accessories, including but not limited to valves, services connections, fittings, connections to existing pipelines, excavation, backfill, compaction, testing, pavement replacement, traffic control and safety devices, shoring, dewatering where required, all in accordance with the Contract Documents.

ENGINEER’S CONSTRUCTION COST OPINION: $1,200,000.

Site of Work: Andrew Avenue, Chesterfield Drive, Haydn Drive, Schubert Path, Oceanic Drive, Seeman Drive, Birmingham Drive, Santa Fe Drive, and Encinitas Town and County Shopping Center located at the Southeast corner of Encinitas Blvd. at Calle Magdalena, all in the City of Encinitas, CA.

COMPLETION OF WORK: All work must be completed within 150 calendar days after the commencement date stated in the Notice to Proceed.

OBTAINING CONTRACT DOCUMENTS: Contract documents are available containing proposal forms, agreement, specifications, and reduced drawings. They may be obtained after September 27, 2010 at 160 Calle Magdalena, Encinitas, CA 92024, at a non refundable cost of $25 per set (plus $7.50 mailing if requested). The scale of the reduced drawings is approximately one half of the original scale. If full scale drawings are desired they may be purchased from the Owner at reproduction cost for an additional $20.00. Project Engineer is Blair A. Knoll, PE, and may be contacted at 760-633-2709 or BKnoll@.

PRE BID MEETING: A mandatory pre bid meeting and field investigation will be held at 2:00 PM on October 5, 2010. The meeting will convene at 505 S. Vulcan Avenue, Encinitas, CA.

OWNER'S RIGHTS RESERVED: The Owner reserves the right to reject any or all bids, to waive any informality in a bid, and to make awards in the interest of the Owner.

CN 10521, Sept. 24 and Oct. 1, 2010CITY OF CARLSBAD

ORDINANCE NO. CS-106

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING SECTION 21.05.030 OF THE CARLSBAD MUNICIPAL CODE BY AN AMENDMENT TO THE ZONING MAP TO GRANT A ZONE CHANGE, ZC 09-08, FROM TOURIST COMMERCIAL, QUALIFIED DEVELOPMENT OVERLAY ZONE (C-T-Q) AND PLANNED INDUSTRIAL (P-M) TO GENERAL COMMERCIAL, QUALIFIED DEVELOPMENT OVERLAY ZONE (C-2-Q) ON 16.65 ACRES GENERALLY LOCATED AT THE SOUTHWEST CORNER OF PALOMAR AIRPORT ROAD AND EL CAMINO REAL IN LOCAL FACILITIES MANAGEMENT ZONE 5.

CASE NAME: PALOMAR COMMONS

CASE NO.: ZC 09-08

_____________________________________________________

The City Council of the City of Carlsbad, California, does ordain as follows:

SECTION I: That Section 21.050.30 of the Carlsbad Municipal Code, being the zoning map, is amended as shown on the map marked Exhibit “ZC 09-08,” dated July 7, 2010 attached hereto and made a part thereof.

SECTION II: That the findings and conditions of the Planning Commission as set forth in Planning Commission Resolution No. 6703 constitute the findings and conditions of the City Council.

EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption, and the City Clerk shall certify to the adoption of this ordinance and cause it to be published at least once in a publication of general circulation in the City of Carlsbad within fifteen days after its adoption.

INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 24th day of August 2010, and thereafter.

PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 14th day of September, 2010, by the following vote, to wit:

AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn.

NOES: None.

ABSENT: None.

ABSTAIN: None.

APPROVED AS TO FORM AND LEGALITY

RONALD R. BALL, City Attorney

CLAUDE A. LEWIS, Mayor

ATTEST:

LORRAINE M. WOOD, City Clerk

CN 10511, Sept. 24, 2010CITY OF CARLSBAD

ORDINANCE NO. CS-104

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 10, CHAPTER 10.40 OF THE CARLSBAD MUNICIPAL CODE BY THE REVISION OF SECTION 10.40.076 TO DECLARE PARKING RESTRICTED IN THE PARKING LOT AT THE MONROE STREET POOL

_____________________________________________________

The City Council of the City of Carlsbad does ordain as follows:

1. SECTION 1: That Title 10, Chapter 10.40 of the Carlsbad Municipal Code is amended by the revision of Section 10.40.076 to read as follows:

10.40.076 Parking restricted in the parking lot at the Monroe Street Pool.

(a) Parking will be restricted to current users of the Monroe Street Pool between the hours of 5:00 am and 11:00 pm for all parking spaces located between the north entry and the south exit of the Monroe Street Pool parking lot. Vehicles must be registered at the pool office with name of driver, license plate number, and time of arrival.

EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the city clerk shall certify the adoption of this ordinance and cause it to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption.

INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 24th day of August 2010, and thereafter.

PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 14th day of September, 2010, by the following vote, to wit:

AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn.

NOES: None.

ABSENT: None.

ABSTAIN: None.

APPROVED AS TO FORM AND LEGALITY

RONALD R. BALL, City Attorney

CLAUDE A. LEWIS, Mayor

ATTEST:

LORRAINE M. WOOD, City Clerk

CN 10509, Sept. 24, 2010CITY OF CARLSBAD

ORDINANCE NO. CS-103

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 10, CHAPTER 10.44, OF THE CARLSBAD MUNICIPAL CODE BY THE REVISION OF SECTION 10.44.320 TO ESTABLISH A PRIMA FACIE 50 MILE PER HOUR SPEED LIMIT UPON FARADAY AVENUE FROM ORION STREET TO THE EAST CITY LIMIT

_____________________________________________________

The City Council of the City of Carlsbad, California, hereby ordains as follows:

SECTION 1: That Title 10, Chapter 10.44 of the Carlsbad Municipal Code is amended by the revision of Section 10.44.320 to read as follows:

“10.44.320 Faraday Avenue:

a. Upon Faraday Avenue from College Boulevard to its intersection with Orion Street, the prima facie speed limit shall be forty miles per hour.

b. Upon Faraday Avenue from College Boulevard to Cannon Road, the prima facie speed limit shall be forty miles per hour.

c. Upon Faraday Avenue from Orion Street to the east city limit, the prima facie speed limit shall be fifty miles per hour.”

EFFECTIVE DATE: This ordinance shall be effective thirty (30) days after its adoption; and the City Clerk shall certify the adoption of this ordinance and cause it to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen (15) days after its adoption.

INTRODUCED AND FIRST READ at a Regular Meeting of the Carlsbad City Council on the 24th day of August, 2010, and thereafter

PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 14th day of September, 2010, by the following vote, to wit:

AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn.

NOES: None.

ABSENT: None.

ABSTAIN: None.

APPROVED AS TO FORM AND LEGALITY:

RONALD R. BALL, City Attorney

CLAUDE A. LEWIS, Mayor

ATTEST:

LORRAINE M. WOOD, City Clerk

CN 10508, Sept. 24, 2010CITY OF CARLSBAD

ORDINANCE NO. CS-105

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 1, CHAPTER 1.08.020 OF THE CARLSBAD MUNICIPAL CODE REGARDING THE ENFORCEMENT POWERS OF THE COMMUNITY & ECONOMIC DEVELOPMENT DIRECTOR

_____________________________________________________

The City Council of the City of Carlsbad does ordain as follows:

SECTION 1: That Title 1, Chapter 1 of the Carlsbad Municipal Code is amended by the revision of Section 1.08.020 to read as follows:

1.08.020 Enforcement by Community & Economic Development Director.

(a) The city manager or his or her designee is authorized, pursuant to Penal Code Section 836.5, to arrest any person, without a warrant, whenever said employee has reasonable cause to believe that the person to be arrested committed an infraction or misdemeanor, in said employee’s presence, which is a violation of Titles 6, 10, 13, 15, 18, or 21; Chapters 5.04, 5.24,7.04,7.12, 10.52,11.08, 11.12,11.16, or 11.36; or Sections 8.28.010, 8.28.030, 10.40.075, or 10.40.076 of this code, or any uncodified building or zoning ordinance of the city.

(b) The city manager may deputize any city employee to exercise the power of arrest described in subsection (a) of this section if the employee has completed an introductory course of training prescribed by the Commission on Peace Officer Standards and Training pursuant to Penal Code Section 832. Nothing in this section authorizes any deputized employee to carry a firearm.

EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption; and the city clerk shall certify the adoption of this ordinance and cause it to be published at least once in a newspaper of general circulation in the City of Carlsbad within fifteen days after its adoption.

INTRODUCED AND FIRST READ at a regular meeting of the Carlsbad City Council on the 24th day of August, 2010, and thereafter;

PASSED AND ADOPTED at a regular meeting of the City Council of the City of Carlsbad on the 14th day of September, 2010, by the following vote, to wit:

AYES: Council Members Lewis, Kulchin, Hall, Packard and Blackburn.

NOES: None.

ABSENT: None.

ABSTAIN: None.

APPROVED AS TO FORM AND LEGALITY:

RONALD R. BALL, City Attorney

CLAUDE A. LEWIS, Mayor

ATTEST:

LORRAINE M. WOOD, City Clerk

CN 10510, Sept. 24, 2010CITY OF ENCINITAS

PLANNING & BUILDING

DEPARTMENT

LEGAL NOTICE OF

ENVIRONMENTAL REVIEW AND COMMENT PERIOD

Public Review Period:

September 28, 2010 to October 18, 2010

Notice is hereby given that a 20-day public review and comment period has been established pursuant to the California Environmental Quality Act (CEQA) for a draft Mitigated Negative Declaration which has been prepared for the proposed project as identified below, for property located in the City of Encinitas.

PROJECT NAME: Lake Drive Cottages

CASE NUMBER: 10-028 TM/DR/CDP

APPLICANT: City Ventures, LLC.

LOCATION: 1264 Lake Drive (Assessor Parcel #: 260-212-18)

DESCRIPTION: Tentative Map, Design Review Permit, and Coastal Development Permit approval of a residential subdivision consisting of 12 residential lots with development of 12 single-family homes.

ENVIRONMENTAL STATUS: The city has performed an Environmental Initial Study, which has determined that no significant negative environmental impacts would result from the proposed project design with implementation of mitigation measures. Therefore, a Mitigated Negative Declaration is recommended for adoption. The draft Mitigated Negative Declaration is available for public review from September 28, 2010 to October 18, 2010. Written comments regarding the adequacy of the draft Mitigated Negative Declaration must be received by the Planning and Building Department at the address provided below by 6:00 p.m. on October 18, 2010. A final environmental document incorporating public input will then be prepared for consideration by decision-making authorities.

The draft Mitigated Negative Declaration, Initial Study, supporting documents, and project application may be reviewed or purchased for the cost of reproduction, at the Encinitas Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024. For environmental review information, contact Scott Vurbeff at (760) 633-2692. For information regarding public hearings/meetings on this project, contact Todd Mierau at (760) 633-2693.

CN 10526, Sept. 24, 2010CITY OF ENCINITAS

PUBLIC NOTICE INVITING BIDS

NOTICE IS HEREBY GIVEN that the City of Encinitas, California, is inviting sealed bids for construction of an Engineering Services Project titled “Pavement Rehabilitation and Overlay Project, FY 2010-2011”. Bids will be received at the office of the City Clerk until 2:00 p.m., Tuesday, October 12, 2010, at which time they will be opened and read aloud by the City Clerk. They shall be submitted in a sealed envelope addressed to: Deborah Cervone, City Clerk, City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. The outside of the envelope shall be written: “ATTN: Pavement Rehabilitation and Overlay Project, FY 2009-2010, BID, DO NOT OPEN UNTIL 2:00 P.M., October 12, 2010”.

Project Description: Work to be done consists of Type C1-PG64-28TR overlay, 5 inch digouts, traffic loops, striping and legends, and variable cold plane. The cost of construction is estimated to be $1,300,000. Work to be completed within 60 working days.

It is highly recommended that contractors interested in the project pick up project specifications directly from the Encinitas Engineering Counter at City Hall. Should contractors choose to pick up project specifications at Plan Rooms, the contractors shall still be responsible for obtaining all addendums for the project and signing and submitting all addendums with their bid. Any contractor that does not acknowledge receipt of all addendums by signing and submitting all addendums with their bid shall be deemed a non-responsive bidder and their bid will be rejected.

Copies of the bid package will be available for $25.00 at the Engineering Services counter, City Hall, 505 S. Vulcan Avenue, Encinitas, CA 92024. One bid package per contractor. Additional bid packages will cost $25.00 each. For further information, contact the Engineering Services Department at (760) 633-2770.

The City reserves the right, after opening bids, to reject any or all bids, or to make award to the lowest responsible bidder and reject all other bids, to waive any informality in the bidding and to accept any bid or portion thereof.

Peter Cota-Robles, P.E.

Director of Engineering Services

CN 10507, Sept. 24 and Oct. 10, 2010NOTICE ADVERTISING BIDS FOR PUBLIC WORKS PROJECT:

Park Facilities

Lighting Retrofit Project

PR 11-01

To be considered for selection, a BID must be sealed and submitted to the City Clerk, City of Encinitas, 505 South Vulcan Avenue, Encinitas, CA 92024, at or before 2:00 p.m. on Monday, October 11, 2010.

Scope of work includes, but is not limited to the following:

Provide and install an 85 watt induction retrofit kit to replace 175 watt metal halide lamp and ballast on (20) twenty acorn style pole lights;

Provide and install a new 100 watt induction 5,000k lamp 120/277 volt multi tap drive on (29) twenty-nine shoebox style heads;

Provide and install a new 40 watt induction wall pack 5,000k lamp 120/277 volt multi tap driver on (16) security lights; and

Provide and install a new 70 watt induction 5,000k lamp 120/277 volt multi tap driver on (2) two cobra head street lights.

Lights are located at various City park facilities. Work to be completed within 60 working days and will conform to provisions of the American Recovery & Reinvestment Act of 2009; more specifically, the Buy American Act and the Davis Bacon Act. Work will also include a waste management plan, per the Act.

Copies of the CITY’s INFORMATION TO BIDDERS, the proposed contract, the specifications and the standard BID forms to be used by all BIDDERS are available at the Parks and Recreation Department office upon the non-refundable payment of $10.00 and may be mailed upon request for an additional charge of $5.00 to cover postage and handling.

The Engineers estimate is $ 45,000.

No BID will be received unless it is made on the BID FORM furnished by the City for this project. Each BID must be accompanied by cash, certified or cashier’s check, or bid bond made payable to the City of Encinitas for an amount equal to at least ten percent (10%) of the estimated amount of project, such guarantee to be forfeited should the BIDDER to whom the contract is awarded fail to enter into the Contract.

The successful BIDDER shall be required to furnish a faithful performance bond equal to one-hundred percent (100%) of the total contract price of the project.

The City of Encinitas hereby notifies all potential BIDDERS that it will insure that in any Contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit BIDs in response to this invitation and will not be discriminated against on the grounds of race, color or national origin in consideration for an award.

The BIDs are to be compared on the basis of total lump sum bid for the work to be done as outlined in the plans and specifications as proposed by the BIDDER.

The City of Encinitas reserves the right to reject any or all BIDs, or waive any irregularities or technical deficiencies in any BID.

Pursuant to the Labor Code of the State of California, it will be required that not less than the locally prevailing wage rates, as specified by the Director of Industrial Relations of the State of California, be paid to all workmen employed or engaged in the performance of this project.

The City of Encinitas does not discriminate on the basis of handicapped status in the admission or access to, or treatment, or employment in its programs or activities.

Pursuant to Division 2, Part 7, Chapter 7, Article 2 of the Labor Code for the State of California or local laws thereto applicable, the City of Encinitas has obtained the general prevailing rates for legal holiday and overtime work in the locality in which this type of work is to be performed for each craft, classification or type of workman needed to execute Contracts for public works.

Pursuant to the provisions of Section 1773 of the Labor Code for the State of California, the minimum prevailing rate of per diem wages for each craft, classification or type of workman needed to execute the proposed Contract shall be those determined by the Director of Industrial Relations of the State of California, and it will be required that not less than said rates be paid to all such workman employed or engaged in the work. The rate of compensation for any classification not listed in the schedule, but which may be required to execute the proposed Contract, shall be commensurate and in accordance with the rates specified to similar or comparable classifications or for those performing similar or comparable duties.

Monies withheld by the City to ensure performance under the Contract may be released in accordance with Government Code Section 4590 and this Contract document.

BIDDER is required to posses a State of California Class A Contractor’s License or an Electrical Contractor’s License (C-10) appropriate to perform the described work.

All BIDDERS shall attend a mandatory pre-bid conference scheduled for 9:00 a.m., Monday, October 4, 2010 in the Poinsettia Room at the City of Encinitas, 505 S. Vulcan Avenue, Encinitas, CA 92024. Failure to attend the pre-BID meeting shall result in disqualification.

For further information contact Michael Stauffer, Senior Analyst at (760) 633-2743.

CN 10470, Sept. 17 & 24, 2010CITY OF ENCINITAS

PLANNING AND BUILDING

DEPARTMENT

LEGAL NOTICE OF

PUBLIC HEARING

Encinitas Planning Commission

PLACE OF MEETING: Council Chambers, Civic Center

505 South Vulcan Avenue

Encinitas, CA  92024

THE CITY OF ENCINITAS IS AN EQUAL OPPORTUNITY PUBLIC ENTITY AND DOES NOT DISCRIMINATE ON THE BASIS OF RACE, COLOR, NATIONAL ORIGIN, SEX, RELIGION, AGE OR DISABILITY IN EMPLOYMENT OR THE PROVISION OF SERVICE.  IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT, IF YOU NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, PLEASE CONTACT THE PLANNING AND BUILDING DEPARTMENT AT 633-2680 AT LEAST 48 HOURS BEFORE THE MEETING IF DISABILITY ACCOMMODATIONS ARE NEEDED.

It is hereby given that a Public Hearing will be held on Thursday, the 7th of October, 2010, at 6:00 p.m., or as soon as possible thereafter, by the Encinitas Planning Commission to discuss the following hearing items of the City of Encinitas:

1. CASE NUMBER: 10-088 MIN/CDP

FILING DATE: 6-10-2010

APPLICANT: Lumberyard Tavern

LOCATION: 967 S. Coast Highway 101, Ste 101

ZONING: The subject property is located in the D-CM-1 (Downtown Encinitas Specific Plan-Commercial Mixed-1) zone of the Downtown Encinitas Specific Plan area and within the City’s Coastal Zone.

DESCRIPTION: A Public Hearing for a Minor Use Permit and Coastal Development Permit for an existing food serving establishment to modify the hours of the alcohol beverages sales, service and consumption. Currently, the alcohol beverage service and consumption ends at 12:00 a.m. midnight daily. The Minor Use Permit will permit alcohol service throughout the interior restaurant and the exterior dining area/patio (which is enclosed by 3-foot tall, slated wood fence) during established times. Alcohol beverage service is proposed to end at 2:00 a.m. daily for the interior dining area of the restaurant. For the outdoor dining area enclosed by railing, alcohol beverage service is proposed to end at 10:00 p.m. on Sunday through Wednesday and at 12:00 a.m. midnight on Thursday through Saturday. No physical changes to the restaurant are proposed with this application. The project is located at 967 S. Coast Highway 101 in the Downtown Encinitas Specific Plan area of the community of Old Encinitas and within the Coastal Zone (APN 258-190-14).

ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Sections 15301 of the California Environmental Quality Act (CEQA) Guidelines. Section 15301 exempts the operation, repair, maintenance, permitting, leasing, licensing, or minor alterations of existing public or private structures, involving no expansion of use beyond that existing.

2. CASE NUMBER: 10-084 DR/BA/CDP

FILING DATE: May 25, 2010

APPLICANT: Brian Church

LOCATION: 1302 & 1312 N. Coast Highway 101 (APN: 254-222-26 & -49)

ZONING: The subject property is located in the N-CRM-1 (Commercial Residential Mixed 1) zone of the North 101 Corridor Specific Plan area and within the City’s Coastal Zone.

DESCRIPTION: Public Hearing to consider a Design Review Permit & Coastal Development Permit request for the proposed construction of a commercial development consisting of a one-story bakery and a two-story commercial office/retail building. A Boundary Adjustment is proposed to merge the two existing legal lots to accommodate the proposed development.

ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review as per California Environmental Quality Act Guidelines Section 15332, which exempts projects characterized as in-fill development.

An appeal of the Planning Commission determination, accompanied by the appropriate filing fee, may be filed by 6:00 p.m. on the 15th calendar day following the date of the Commission’s determination.  Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code.  Under California Government Code Sect. 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.

Items 1 and 2 above are located in the City’s Coastal Zone and require issuance of a Coastal Development Permit. The action of the Planning Commission relative to those items is not appealable to the Coastal Commission.

For further information or to review the above applications prior to the hearing please contact J. Dichoso at (760) 633-2681 for Item 1, Roy Sapa’u at (760) 633-2734 for Item 2; or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710.

CN 10524, Sept. 24, 2010City of Encinitas

Planning and Building Department

NOTICE OF PENDING ACTION ON

ADMINISTRATIVE APPLICATION AND COASTAL DEVELOPMENT PERMIT

The Planning & Building Department of the City of Encinitas is currently reviewing the following Administrative Application requests for projects located within the Coastal Zone of the City of Encinitas. An Administrative Hearing is required for Item No.2.

1. CASE NUMBER: 10-061 MINMOD/CDP

FILING DATE: April 19, 2010

APPLICANT: Beachside Bar and Grill/Ron Crilley

LOCATION: 800 & 810 S. Coast Highway 101

PROJECT DESCRIPTION: A request for Minor Use Permit Modification and Coastal Development Permit to modify the existing Minor Use Permit (Case No. 01-125 MIN/CDP) for alcohol consumption onsite within an existing food serving establishment and expand the serving area into the adjacent suite to the north. The adjacent suite consists of approximately 970 square feet of additional restaurant serving area. This application is located at 800 and 810 South Coast Highway 101 in the Downtown Encinitas Commercial Mixed zone (D-CM-1) of the Downtown Encinitas Specific Plan, the community of Old Encinitas and the Coastal Zone (APN 258-181-01).

ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Section 15301(e)(1) of the California Environmental Quality Act (CEQA) Guidelines, which exempts the permitting of additions to existing structures provided that the addition will not result in an increase of more than 50 percent of the floor area of the structures before the addition, or 2,500 square feet, whichever is less.

A minimum 10-calendar day review period has been established for the subject application. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (10/1, 10/15, etc.).

2. CASE NUMBER: 10-103 CDP

FILING DATE: July 1, 2010

APPLICANT: Clyde Brunner

LOCATION: 798 Neptune Avenue (APN: 256-011- 15)

PROJECT DESCRIPTION: A Coastal Development Permit to legalize various exterior improvements already installed to an existing single-family residence. Some of the improvements exist within the 40-foot bluff edge setback. The project is located within the Residential 11 (R-11) zone, the Coastal Bluff Overlay zone and the Coastal Appeal Zone of the City of Encinitas.

ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Section 15301(a) of the California Environmental Quality Act (CEQA) Guidelines. Section 15301(a) exempts the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures including interior or exterior alterations involving such things as interior partitions, plumbing, and electrical conveyances.

A minimum 10-calendar day review period has been established for the subject application. The application submittal is available for your review and comments during regular business hours, 7:00 AM to 6:00 PM Monday through Friday. City Hall is closed alternate Fridays (10/1, 10/15, etc.).

PUBLIC HEARING: Monday, October 4, 2010 at 5:00 p.m., to be held at the Planning and Building Department, Lilac Room, 505 South Vulcan Ave, Encinitas for Items No. 1 and 2.

PRIOR TO 6:00 PM ON MONDAY, OCTOBER 4, 2010, ANY INTERESTED PERSON MAY REVIEW THE APPLICATION AND PRESENT TESTIMONY, ORALLY OR IN WRITING, TO THE PLANNING & BUILDING DEPARTMENT FOR ITEMS NO. 1 AND 2. WRITTEN TESTIMONY IS PREFERRED IN ORDER TO HAVE A RECORD OF THE COMMENTS RECEIVED.

If additional information is not required, the Planning & Building Department will render a determination on the application, pursuant to Section 2.28.090 of the City of Encinitas Municipal Code, after the close of the review period. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 15 calendar days from the date of the determination for Item No. 1. An Appeal of the Department’s determination accompanied by the appropriate filing fee may be filed within 10 calendar days from the date of the determination for Item No. 2. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. The action of the Planning & Building Director may be appealed to the California Coastal Commission for Item No. 2.

Under California Government Code Sec. 65009, if you challenge the nature of the proposed action in court, you may be limited to raising only those issues you or someone else raised regarding the matter described in this notice or written correspondence delivered to the City at or prior to the date and time of the determination.

For further information on Item Nos. 1 and 2, contact Todd Mierau, Associate Planner, at (760) 633-2693 or by mailing address as; 505 S. Vulcan Avenue, Encinitas, CA 92024.

CN 10525, Sept. 24, 2010

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download