notice of trustee’s sale ts noassets.matchbin.com/sites/347/assets/h83d_legal_notic…  · web...

50
NOTICE OF TRUSTEE’S SALE TS No. 10-0063784 Title Order No. 10-8-266936 APN No. 105-441- 18-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/18/2006. 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. Notice is hereby given that RECONTRUST COMPANY, N.A. , as duly appointed trustee pursuant to the Deed of Trust executed by JUAN LOPEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY dated 05/18/2006 and recorded 05/30/06, as Instrument No. 2006-0380487, in Book , Page 18012), of Official Records in the office of the County Recorder of San Diego County State of California, will sell on 10/01/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 1142 EAST ALVARADO STREET, FALLBROOK AREA, CA, 92028. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $464,573.44. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but with out covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 09/03/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.108790 9/03, 9/10, 9/17/2010 CN 10437 Trustee Sale No.: 20090033501229 Title Order No.: 090634111 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/19/2006. 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 12/28/2006 as Instrument No. 2006-0921101 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Paul D. Rogers, 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: 9/23/2010 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: 4391 Serena Avenue, Oceanside, CA 92056 APN#: 168-220-31 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 $456,931.78. 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 www.priorityposting.com NDex West, LLC as Trustee Dated: 8/30/2010 NDex West, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P741599 9/3, 9/10, 09/17/2010 CN 10429 T.S. No. 09-13896-11 Loan No. 0011331394 NOTICE OF TRUSTEE'S SALE A copy of California Civil Code Section 2923.54 (SB 7) declaration is attached

Upload: others

Post on 26-Oct-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

NOTICE OF TRUSTEE’S SALE TS No. 10-0063784 Title Order No. 10-8-266936 APN No. 105-441-18-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/18/2006. 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. Notice is hereby given that RECONTRUST COMPANY, N.A. , as duly appointed trustee pursuant to the Deed of Trust executed by JUAN LOPEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY dated 05/18/2006 and recorded 05/30/06, as Instrument No. 2006-0380487, in Book , Page 18012), of Official Records in the office of the County Recorder of San Diego County State of California, will sell on 10/01/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 1142 EAST ALVARADO STREET, FALLBROOK AREA, CA, 92028. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $464,573.44. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but with out covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest at provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon at provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 09/03/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.108790 9/03, 9/10, 9/17/2010 CN 10437

Trustee Sale No.: 20090033501229 Title Order No.: 090634111 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF

TRUST, DATED 12/19/2006. 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 12/28/2006 as Instrument No. 2006-0921101 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Paul D. Rogers, 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: 9/23/2010 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: 4391 Serena Avenue, Oceanside, CA 92056 APN#: 168-220-31 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 $456,931.78. 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 www.priorityposting.com NDex West, LLC as Trustee Dated: 8/30/2010 NDex West, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P741599 9/3, 9/10, 09/17/2010 CN 10429

T.S. No. 09-13896-11 Loan No. 0011331394 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 4/24/2006. 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 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: ROY K. BLACK AND MAUREEN A. BLACK, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: THE WOLF FIRM, A LAW CORPORATION Recorded 4/28/2006 as Instrument No. 2006-0302309 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:9/24/2010 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: $1,229,317.11, estimated Street Address or other common designation of real property: 7449 VIA DE FORTUNA CARLSBAD, CA 92009 A.P.N.: 216-370-01-26 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. DECLARATION TO NOTICE OF SALE AS REQUIRED BY CALIFORNIA CIVIL CODE SECTION 2923.54 (1) The mortgage loan servicer has obtained from commissioner a final of temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date this Notice of Sale is filled. (2) The timeframe for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52. Dustin Stephenson Signature DUSTIN STEPHENSON Print Your Name Document Control Officer Print Your Title Select Portfolio Servicing, Inc., Print Company Name Mortgage Loan Servicer Date: 8/25/2010 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 P740555 9/3, 9/10, 09/17/2010 CN 10427

T.S. No.: 10-38641 TSG Order No.: 33-80137640 A.P.N.: 105-741-05-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/19/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/23/2010 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 01/03/2006 as Instrument No. 2006-0002530 in book --, page -- of official records in the Office of the County Recorder of San Diego County,

Page 2: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

California, executed by: Sean M. Walsh, a married man as Trustor, Mortgage Electronic Registration Systems, Inc, as nominee for GreenPoint Mortgage Funding, 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: 2464E Mission Rd, 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 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: $614,327.63 (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 5/25/2010 The Declaration pursuant to California Civil Code, Section 2923.54 is attached as Exhibit A Servicer’s Declaration To Notice of Sale Pursuant To California Civil Code 2923.54 Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: 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 recorded. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52.” I declare under penalty of perjury under the laws of the State of Florida that the foregoing is true and correct Date: August 20, 2010 JP Morgan Chase Bank, N.A. By: Jason Taylor Name: Jason Taylor Title: Vice President Date: 8/27/2010 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.” P741430 9/3, 9/10, 09/17/2010 CN 10426

T.S. No. 10-09118 APN: 161-591-53Loan No. 8250254144

NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/9/2005. 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 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: LORI CHACON AND EDWARD CHACON, WIFE AND HUSBAND, AS JOINT TENANTS Duly Appointed Trustee: Law Offices Of Les Zieve Deed of Trust recorded 5/23/2005 as Instrument No. 2005-0432308 in book --, page -- of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/24/2010 at 10:00 AM Place of Sale: At the south entrance to the County Courthouse, 220 West Broadway, San Diego, CA Amount of unpaid balance and other charges: $439,710.26 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 1635 AVENIDA OCEANO OCEANSIDE, California 92056 Described as follows: LOT 4 OF RANCHO DEL ORO VILLAGE I IN TRACT 1.6, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 11794, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY APRIL 22, 1987. A.P.N #.: 161-591-53 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. Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation 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. Dated: 8/27/2010 Law Offices of Les Zieve, as Trustee, 18377 Beach Blvd., Suite 210, Huntington Beach, California 92648 Automated Sale Information Line: (714) 848-9272 or www.elitepostandpub.com For

Non-Automated Sale Information, call: (714) 848-7920 Christine O'Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 5494. 9/3, 9/10, 9/17/2010 CN 10425

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015005448 Title Order No.: 100339299 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/30/2007. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/10/2007 as Instrument No. 2007-0594789 of official records in the office of the County Recorder of SAN DIEGO County, State of CALIFORNIA. EXECUTED BY: KYUNG SOO LEE AND IEE SUN LEE, 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: 09/23/2010 TIME OF SALE: 10:00 AM PLACE OF SALE: AT THE SOUTH ENTRANCE TO THE COUNTY COURTHOUSE, 220 WEST BROADWAY, SAN DIEGO, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 3328 BUMANN RD, ENCINITAS, CALIFORNIA 92024 APN#: 264-292-02 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 $1,759,629.53. 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: AGENCY SALES & POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. as Trustee Dated: 09/03/2010NDEx 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. ASAP# 3707730 09/03/2010, 09/10/2010, 09/17/2010 CN 10420

TS # CA-09-295187-AB Order # 4185259 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/17/2005. UNLESS YOU TAKE

Page 3: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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): Jose Lopez and Marina Gonzalez, husband and wife, as joint tenants Recorded: 03/21/2005 as Instrument No. 2005-0228908 in book XXX, page XXX of Official Records in the Office of the Recorder of San Diego County, California; Date of Sale: 9/24/2010 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: $405,733.96 The purported property address is: 130 Cregar Street Oceanside, CA 92054 Assessors Parcel No. 148-194-07 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 CitiMortgage, Inc. 1111 Northpoint Drive Coppell TX 75019. 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: 8/27/2010 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: www.priorityposting.com Reinstatement Line: 866-450-3172 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. P741097 9/3, 9/10, 09/17/2010 CN 10419

T.S. No. 10-1132-11 Loan No. 8012729862 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 8/18/2005. 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. 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: Salvador G. Cano III, and, Sybil F. Cano, husband and wife, as joint tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 09/06/2005 as Instrument No. 2005-0770110 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/24/2010 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: $250,395.39, estimated Street Address or other common designation of real property: 1216 Woodview Drive, Oceanside, CA 92056 A.P.N.: 158-550-45-00 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: 8/26/2010 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 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 recorded. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52." I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct Date: Aug 10, 2010 IBM, Lender Business Process Servicer, Inc., as servicer P740973 9/3, 9/10, 09/17/2010 CN 10418

Trustee Sale No. 732265CA Loan No. 0699377784 Title Order No. 090238151-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/23/2005. 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 11/29/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, Recorded 05/02/2005, Book , Page , Instrument 2005-0363412 of official records in the Office of the Recorder of San Diego County, California, executed by: Calixto Cruz and Carina Cruz, husband and wife, 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: $343,441.83 (estimated) Street address and other common designation of the real property: 3206 Waring Road, Oceanside, CA 92056 APN Number: 166-600-47 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: 8/27/2010 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

Page 4: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

2923.55. JPMorgan Chase Bank, National AssociationName: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com 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 P740817 9/3, 9/10, 09/17/2010 CN 10417

Trustee Sale No. 730021CA Loan No. 3062938828 Title Order No. 090032438-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/24/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust, Recorded 07/27/2006, Book , Page , Instrument 2006-0529695 of official records in the Office of the Recorder of San Diego County, California, executed by: Juan Carlos Cedillo, 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: $473,864.76 (estimated) Street address and other common designation of the real property: 872 Panella Drive, Oceanside, CA 92057 APN Number: 122-471-32 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: 8/27/2010 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 AssociationName: Ann Thorn Title: First Vice President California Reconveyance Company, as Trustee (714) 730-2727 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com 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 P740744 9/3, 9/10, 09/17/2010 CN 10416

T.S. No.: 09-35361 TSG Order No. 090743035-CA-MSI A.P.N. 160-140-17-39 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/21/2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/24/2010 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 5/27/2004 as Instrument No. 2004-0492651 in book --, page -- of Official Records in the office of the Recorder of San Diego County, California, executed by: Bradley Howard Yerxa and Audra Michelle Yerxa, husband and wife as community property with right of survivorship, as Trustor, First Franklin Financial Corp., Subsidiary of National City Bank of Indiana 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 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: 3625 Vista Oceana 39, Oceanside, California 92057 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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: $275,108.73 (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 10/29/2009 The Declaration pursuant to

California Civil Code, Section 2923.54 is attached as Exhibit A Exhibit “B” Servicer’s Declaration to notice of sale pursuant to California Civil Code Section 2923.54 pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent as follows: 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 recorded, the timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52.” I declare under penalty of perjury under law of the State of California that the foregoing is true and correct date: 6/30/09 Saxon Mortgage Services, Inc. by: Steven Roark Date: 8/26/2010 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." P740711 9/3, 9/10, 09/17/2010 CN 10415

T.S. No. 20100099 Loan No.: 1373066/ZAKHIA NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/11/2005 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that UNIONBANCAL MORTGAGE CORPORATION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Rabih Jean Zakhia, an unmarried man recorded 2/16/2005 in Book Page Inst. # 2005-0132623, 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 2/22/2010 in Book Page Inst. # 2010-0085150 of said Officials Records, will sell on 9/24/2010 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 time of sale in lawful money of the United States) (Note: Cashier’s check(s) must be made payable to UnionBanCal Mortgage Corporation) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: As more fully described in said Deed of Trust The 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: 6980 Bellena Way #41 Carlsbad, CA 92009 APN# 223-010-41-41 The undersigned Trustee disclaims any liability for any incorrectness of the street 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 $258,363.55. The Beneficiary may elect to bid less than the full credit bid. 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

Page 5: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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, expressed 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 of the note secured by said deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust. The mortgage loan servicer, beneficiary, or authorized agent has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 has been met. UnionBanCal Mortgage 8248 Mercury Court M-520, PO BOX 85416 San Diego, California 92186-5416 858-496-5484 UNIONBANCAL MORTGAGE CORPORATION By: Toni Scandlyn, Asst. Vice President P739184, 9/3, 9/10, 09/17/2010 CN 10412T.S. No. 10-6752-FS15 Loan No. 12790534241 APN No. 215-942-42-41 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/28/2006. 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. 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: Chul Nam, a single man and Jacqueline Kim, a single woman Duly Appointed Trustee: First American Title Insurance Company Recorded 06/01/2006 as Instrument No. 2006-0388060 in book , page of Official Records in the office of the Recorder of San Diego County, California, Described as follows: As more fully described in said Deed of Trust Date of Sale: 9/23/2010 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: $20,799.43 Street Address or other common designation of real property: 7100 Four Seasons Point Carlsbad, CA 92009 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: 8/10/2010 First American Title Insurance Company Vacation Ownership Division 1160 N. Town Center Drive, Suite 190 Las Vegas, NV 89144 (702) 304-7514 Lesa Smyer, Trustee Sale Officer P734939, 9/3, 9/10, 09/17/2010 CN 10411

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 243696CA Loan No. 3014294841 Title Order No. 476022 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09-13-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-24-2010 at 10:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-21-2007, Book , Page , Instrument 2007-0617526, of official records in the Office of the Recorder of SAN DIEGO County, California, executed by: MATTHEW F DELINE AND SUSAN M DELINE, HUSBAND AND WIFE 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 to 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: THE SOUTH ENTRANCE TO THE COUNTY COURTHOUSE, 220 WEST BROADWAY , SAN DIEGO, CA Legal Description: PARCEL A: LOT 11 OF CITY OF ENCINITAS TRACT NO. 90-155, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13325, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY MAY 13, 1996. PARCEL B: AN EASEMENT FOR ROAD PURPOSES OVER AND ACROSS THAT PORTION OF LOT 3 IN BLOCK ''J'' OF SOUTH COAST PARK ANNEX, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1788, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MARCH 29, 1924, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWESTERLY CORNER OF SAID LOT 3; THENCE RUNNING NORTH

68°04`40'' EAST 431 FEET TO THE TRUE POINT OF BEGINNING; THENCE NORTH 11°04` WEST 40 FEET TO A POINT; THENCE NORTH 68°04`40''EAST PARALLEL TO THE SOUTHEASTERLY LINE OF SAID LOT, A DISTANCE OF 245 FEET,MORE OR LESS, TO THE EASTERLY LINE OF SAID LOT; THENCE SOUTH 5 °03`55'' EAST TO THE SOUTHEASTERLY CORNER OF SAID LOT; THENCE SOUTH 68º04'40'' WEST ALONG THE SOUTHEASTERLY LINE OF SAID LOT TO THE TRUE POINT OF BEGINNING. PARCEL C: AN EASEMENT FOR INGRESS, EGRESS, ROAD AND MAINTENANCE THEREOF, AND UTILITY PURPOSES, INCLUDING BUT NOT LIMITED TO SEWER, WATER, DRAINAGE, PIPE LINES, TRANSMISSION AND DISTRIBUTION OF ELECTRICITY, CABLE TELEVISION, AND OTHER UTILITY PURPOSES, TOGETHER WITH THE RIGHTS TO INSTALL, REMOVE, AND MAINTAIN SAME, OVER, UNDER, AND ACROSS THAT PORTION OF LOTS 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, AND 14 OF CITY OF ENCINITAS TRACT NO. 90-155, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 13325, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 1 3, 1996, DELINEATED ON SAID LOTS 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, AND 14 OF MAP NO. 13325 AS ''ARBOR COURT (PRIVATE STREET)''. EXCEPTING ANY PORTION THEREOF LYING WITHIN PARCEL A ABOVE. Amount of unpaid balance and other charges: $1,126,725.62 (estimated) Street address and other common designation of the real property: 1426 ARBOR COURT ENCINITAS, CA 92024 APN Number: 254-600-11 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: 09-03-2010 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. CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com 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

Page 6: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

ASAP# 3709277 09/03/2010, 09/10/2010, 09/17/2010 CN 10405

APN Number 211-022-28 AFC # 706,724,726,727,728 & 729 TS#: F02-23221 et al REF: # Y2015469A et al NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUSTE 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 successor trustee, or substituted 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 9/28/2010 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. 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’. 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. F02-23221 Y2015469A GPO25906EO 2/26/05 STEPHEN V EDSTROM AND ANITA R EDSTROM, HUSBAND AND WIFE, AS JOINT TENANTS 3/4/2005 2005-0178199 2/18/10 2010-0080925 $16,531.81 F02-25459 Y2852469A GPP29604CO 8/6/05 ALFRED CHACON AND ERLINDA CHACON, HUSBAND AND WIFE, AS JOINT TENANTS 8/19/2005 2005-0712565 4/1/10 2010-0158253 $10,067.66 F02-25460 Y9777469N GPO26536AZ 5/30/04 JOSHUA E ESTEP AND CHRISTA M. ESTEP, HUSBAND AND WIFE, AS JOINT TENANTS 6/14/2004 2004-0546236 4/1/10 2010-0158252 $17,256.88 F02-25462 Y5017469L GPO26533AE 4/5/02 GARY T. PALMER AND LISA M PALMER, HUSBAND AND WIFE, AS JOINT TENANTS 6/7/02 2002-0484427 5/19/10 2010-0249584 $10,931.33 F02-25463 Y9608469N GPO17513AZ 3/3/04 LORENZO A RIVERA III AND JOYCE RIVERA III, HUSBAND AND WIFE, AS JOINT TENANTS 5/14/04 2004-0438917 4/1/10 2010-0158251 $16,340.18 F02-25506 Y5675469A GPP39948AO AND GPP29207AE 1/20/06 CHRIS A. ALLNER AND LORI ALLNER, HUSBAND AND WIFE, AS JOINT TENANTS 6/2/06 2006-0390470 4/1/10 2010-0158254 $24,114.51 F02-25514 Y7041469A GPO37218CE

3/18/09 RICHARD T ABALOS AND BRIGITTE ABALOS, HUSBAND AND WIFE, AS JOINT TENANTS 2009-0286540 2009-0286540 5/24/10 2010-0258066 $13,681.28 F02-25515 Y6857469L GPP18343BE 6/15/03 GUSTAVO BELTRAN AND HORTENCIA BELTRAN, HUSBAND AND WIFE, AS JOINT TENANTS 7/3/03 2003-0792235 5/24/10 2010-0258067 $7,238.25 F02-25516 Y3285469A GPP29846AZ 8/28/05 ERIKA L. BLOSSOM, A SINGLE WOMAN SOLE & SEPARATE PROPERTY 11/10/05 2005-0977959 5/24/10 2010-0258068 $16,937.07 F02-25517 Y2365469A GPO24921AE 5/15/2005 ROLANDO O BOADO AND OPHELIA N. BOADO, HUSBAND AND WIFE, AS JOINT TENANTS 5/20/2005 2005-0427072 5/24/10 2010-0258069 $15,937.18 F02-25519 Y9913469A GPP19421BO 6/27/04 CYNTHIA CEVALLOS A SINGLE WOMAN AS SOLE AND SEPARATE PROPERTY 07/09/04 2004-0638058 5/24/10 2010-0258070 $5,608.86 F02-25523 Y6001469L GPO26548AE 10/13/02 HERBERT W DACKERMANN AND KATHLEEN A DACKERMANN, HUSBAND AND WIFE, AS JOINT TENANTS 12/13/02 2002-1135717 5/24/10 2010-0258072 $8,135.20 F02-25527 Y1801469A GPO14718BE 12/4/04 ADRIEN DURLEY AND NATALIE S. DURLEY, HUSBAND AND WIFE, AS JOINT TENANTS 12/04/04 2004-1186936 5/24/10 2010-0258074 $9,766.65 F02-25528 Y5648469A GPO37215CZ 5/7/06 KEVIN P. EXLER AND KRISTI EXLER, HUSBAND AND WIFE, AS JOINT TENANTS 05/19/06 2006-0354179 5/24/10 2010-0258075 $16,207.22 F02-25529 Y5834469A GPO36219EE 4/11/06 ADOLFO G. FRANCO AND CATHERINE FRANCO, HUSBAND AND WIFE, AS JOINT TENANTS 08/25/06 2006-0606633 5/24/10 2010-0258076 $16,558.92 F02-25530 Y6392469A GPO16446AE 8/25/07 JORGE L. FRANCO AND ORALIA FRANCO, HUSBAND AND WIFE, AS JOINT TENANTS 09/14/07 2007-0604894 5/24/10 2010-0258077 $14,858.51 F02-25531 Y6575469A GPO24545AO 11/23/07 RICHARD B. GAMBOA JR. A(N) UNMARRIED MAN AND DENISE L LUNA, A(N) UNMARRIED WOMAN AS JOINT TENANTS 12/07/07 2007-759557 5/24/10 2010-025807 $15,599.82 F02-25534 Y3471469A GPP39644CO 11/12/05 CHENEL HUNT AN UNMARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 12/23/05 2005-1099161 5/24/10 2010-0257884 $6,988.02 F02-25535 Y3551469A GPP19605CO 1/7/06 JON C. LEWIS AND RUI HE, HUSBAND AND WIFE, AS JOINT TENANTS 01/20/06 2006-0047084 5/24/10 2010-0257885 $9,225.79 F02-25538 Y1882469A GPP29545BO 1/16/05 WENDY A. MEDINA A MARRIED WOMAN AS SOLE AND SEPARATE PROPERTY 01/21/05 2005-0055272 5/24/10 2010-0257886 $6,975.97 F02-25539 Y6176469L GPP18225BZ 1/30/03 JEAN A. METZKER, AN UNMARRIED WOMAN AS SOLE & SEPARATE PROPERTY 02/21/03 2003-0195846 5/24/10 2010-0257887 $9,802.75 F02-25541 Y4690469L GPO26140AZ 3/10/02 WALTER NEUHOLD AND MARIETTA NEUHOLD, HUSBAND AND WIFE, AS JOINT TENANTS 03/15/02 2002-0217922 5/24/10 2010-0257889 $9,318.59 F02-25544 Y3846469L GPO35116AZ 6/30/01 PEDRO RIVAS AND PAMELA J RIVAS, HUSBAND AND WIFE, AS JOINT TENANTS 09/07/01 2001-0640843 5/24/10 2010-0257891 $7,258.59 F02-25545 Y6066469A GPO34517AE 6/10/07

JEREMY T. REIDHEAD, A(N) UNMARRIED MAN, AND TANYA F.W. NORIEGA, A(N) UNMARRIED WOMAN, AS JOINT TENANTS 06/29/07 2007-0437200 5/24/10 2010-0257892 $15,144.57 F02-25549 Y5764469A GPO37203CE 5/27/06 MICHAEL SHRIVER AND LISA SHRIVER, HUSBAND AND WIFE, AS JOINT TENANTS 06/09/06 2006-0408925 5/24/10 2010-0257895 $9,444.01 F02-25550 Y5856469L GPO26902AZ 10/5/02 DON SKINNER AND SALLY SKINNER, HUSBAND AND WIFE, AS JOINT TENANTS 11/08/02 2002-1000569 5/24/10 2010-0257896 $8,746.99 F02-25551 Y9746469N GPP29743AE 5/28/04 PAUL D SWIER AND PATRICIA A SWIER, HUSBAND AND WIFE, AS JOINT TENANTS 06/04/04 2004-0522248 5/24/10 2010-0257897 $8,396.86 F02-25552 Y5748469L GPO16324AO 8/7/02 DARRYL H. THOMAS AND KELLEY M. THOMAS, HUSBAND AND WIFE, AS JOINT TENANTS 10/18/02 2002-0909393 5/24/10 2010-0257898 $7,479.79 F02-25554 Y3431469A GPP39824AE 11/29/05 BRIAN WOODS AND LISA MOLZON, HUSBAND AND WIFE, AS JOINT TENANTS 12/09/05 2005-1058698 5/24/10 2010-0257900 $11,996.65 F02-25555 Y6777469A GPP19435BE 7/22/08 JOEL YONKEY AND CELESTINA YONKEY, HUSBAND AND WIFE, AS JOINT TENANTS 08/01/08 2008-0411601 5/24/10 2010-0257901 $14,104.93 F02-25556 Y9769469N GPP29829AZ 5/27/04 JOEL YONKEY AND CELESTINA YONKEY, HUSBAND AND WIFE, AS JOINT TENANTS 06/14/04 2004-0546055 5/24/10 2010-0257902 $14,640.22 AFC 706 , 724,726, 727, 728 & 729 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: 8/25/2010 Chicago Title Company, as said Trustee 316 W Mission Ave, Suite 123 Escondido, CA 92025 (760) 233-3061 By: Lori R. Flemings, Authorized Signor P739060, 9/3, 9/10, 09/17/2010 CN 10403

TS#: F02-22286 et al REF # B2035475C 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

Page 7: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

of the County Recorder of San Diego County, California, and pursuant to the Notice of Default and Election to Sell there under recorded See Exhibit “B” as Instrument No. See Exhibit “B” of said Official Records. Will Sell on 9/28/2010, 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. 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” F02-22286 B2035475C GMO561348AO 11/2/07 Stephen R. Mosher and Sarah M Mosher, husband and wife, as joint tenants 11/6/07 2007-0723182 1/7/10 2010 0006378 211-130-03-00 $21,307.15 F02-25466 B2597475C GMO513109BE 7/1/08 Olga M. Briseno, a(n) an unmarried woman as sole and separate property 7/11/08 2008-0371493 5/24/10 2010-0258060 211-130-02-00 $16,666.98 F02-25467 B1697475C GMO562446AZ 5/5/07 Edward J. Chavez and Melissa C. Chavez, husband and wife, as joint tenants 6/8/07 2007-0387293 5/24/10 2010-0258061 211-130-03-00 $24,443.73 F02-25468 B2927475C GMO513208AE 9/19/08 Louis A. Contreras and Jou L. Contreras, husband and wife, as joint tenants 11/21/08 2008-0603071 5/24/10 2010-0258062 211-130-02-00 $18,650.28 F02-25469 B2143475C GMP541624DE 12/9/07 Jairo Gonzalez and Karina Gonzalez, husband and wife, as joint tenants 12/21/07 2007-0785621 5/24/10 2010-0258063 211-130-03-00 $13,752.31 F02-25470 B0516475C GMP542349BE 8/27/06 Latonia G McDaniel, a married woman as sole and separate property 9/8/06 2006-0639830 5/24/10 2010-0258064 211-130-03-00 $12,309.17 F02-25557 B2404475C GMO511310AZ 4/6/08 Adan Calderon JR. and Maria Calderon, husband and wife, as joint tenants 4/18/08 2008-0206160 5/24/10 2010-0257903 211-130-02-00 $22,109.84 F02-25559 B2823475C GMO513419BE 8/13/08 Todd A. Duvall and Deborah M. Studdard, husband and wife, as joint tenants 9/26/08 2008-0509018 5/24/10 2010-0257904 211-130-02-00 $15,803.27 F02-25561 B2344475C GMP542407BO 3/19/08 Paul D. Fortner and Glinda M. Fortner, husband and wife, as joint tenants 3/28/08 2008-0164319 5/24/10 2010-0257905 211-130-03-00 $15,221.51 F02-25562 N0910475C GMP543111EZ 12/3/2006 Carol G. Richards an unmarried woman and Rachell M. Blake-Haggerty, an unmarried woman as joint tenants 12/15/06 2006-0889600 5/24/2010 2010-0257906 211-130-03-00 $24,247.12 F02-25563 B1451475C GMO561308AE 3/25/2007 Hiromi Seda, a married woman, as sole and separate property 04/06/07 2007-0231519 5/24/2010 2010-0257907 211-130-03-00 $15,577.40 F02-25564 B2889475C GMO561447AZ 10/11/2008 Dasie A Shelton, a(n) unmarried woman as sole and separate property 10/31/08 2008-0570152 5/24/2010 2010-0257908 211-130-03-00 $26,047.61 AFC

697, 725 & 730 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: 8/25/2010 Chicago Title Company, as said Trustee Attn: Timeshare Foreclosures 316 West Mission Avenue, Suite 123 Escondido, CA 92025-1732 (760) 233-3061 By: Lori R. Flemings, Authorized Signor P738838, 9/3, 9/10, 09/17/2010 CN 10402

T.S. No.: 10-37508 TSG Order No. 33-80119481 APN 162-420-11-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/30/2006. 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 9/29/2010 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 11/13/2006 as Instrument No. 2006-0806000 in book --, page -- of official records in the Office of the County Recorder of San Diego County, California, executed by: Jose Luis Cervantes, a single man 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: 4335 Apache St, 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: $552,828.99 (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 3/2/2010 Date: 9/3/2010 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, Trustee Specialist “We are attempting to collect a debt, and any information we obtain will be used for that purpose.” P738802 9/3, 9/10, 09/17/2010 CN 10401

T.S. No. <See Exhibit ‘A’> Batch – OP10 Loan No. <See Exhibit ‘A’> NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED <See Exhibit ‘A’>. 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 <See Exhibit ‘A’> as Instrument No. <See Exhibit ‘A’> in book , page of Official Records in the office of the Recorder of San Diego County, California, Exhibit 'A' Loan Number Iventory # T.S. Number Trustors D/T Dated D/T Recorded Instrument # Est. Sale Amt. 000410724132 385,000 10-6579-OP10 *Chaaka Bolton* *LaTanya Bolton* 6/25/2007 2/7/2008 2008-0062209 $36,014.41 000410728356 742,000 10-6581-OP10 *Jacqueline Studer* 7/21/2007 4/2/2008 20080172560 $28,959.37 000410732416 87,500 10-6582-OP10 *Timothy Boykin* *Glenda R. Boykin* 8/18/2007 3/25/2008 20080157266 $13,043.50 000540704426 112,000 10-6583-OP10 *Lisa Valenzuela* *Frank Valenzuela* 6/15/2007 2/20/2008 20080087141 $15,796.11 000570701573 154,000 10-6584-OP10 *Aaron Ware* *Heather Ware* 3/3/2007 1/25/2008 2008-0035789 $15,074.57 000570704536 154,000 10-6585-OP10 *Silvia Flores* 5/25/2007 5/5/2008 20080240300 $21,524.27 000580653368

Page 8: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

84,000 10-6586-OP10 *Trinnie Abeyta* 11/16/2006 3/17/2008 20080139986 $11,989.49 00058704757 105,000 10-6587-OP10 *Maria De La Luz Chavez* 3/17/2007 1/28/2008 2008-0039001 $13,810.67 000580712016 105,000 10-6588-OP10 *Leo Carrillo* *Mary Ann Carrillo* 6/9/2007 3/10/2008 20080125164 $13,391.66 000580712701 84,000 10-6589-OP10 *Octavio Montoya* *Yolanda Cavazos* 6/18/2007 2/13/2008 20080074782 $12,626.66 001030807366 241,500 10-6592-OP10 *Berdett Davenport* *Frances Davenport* 9/8/2008 10/16/2008 20080541334 $24,984.12 001120800115 308,000 10-6593-OP10 *Sondra Ziegler* 1/16/2008 4/2/2008 20080172777 $42,360.75 001230711657 105,000 10-6595-OP10 *Chico Wells* *Angela Harrison* 5/25/2007 3/13/2008 20080132896 $15,194.19 001230712374 84,000 10-6596-OP10 *Steven Ostander* *Mary Ostrander* 6/1/2007 1/22/2009 2009-0029935 $12,845.25 Date of Sale: 9/23/2010 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: <See Exhibit ‘A’> Street Address or other common designation of real property: Timeshare Located at: 333 North Myers Street Ocean side, 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: 8/10/2010 First American Title Insurance Company Vacation Ownership Division 1160 N. Town Center Drive, Suite 190 Las Vegas, NV 89144 Phone: (702) 304-7514 Lesa Smyer, Trustee Sale Officer P734950, 9/3, 9/10, 09/17/2010 CN 10400

Trustee Sale No.: 20100187425053 Title Order No.: 100281832 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/12/2008. 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. NDex West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 01/24/2008 as Instrument No. 2008-0035334 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Wayne Murphy and Lisa Murphy, 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: 9/23/2010 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: 3898 Spanish Oaks Ct, Oceanside, CA 92058 APN#: 158-371-01-00 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 $279,487.98. 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 www.priorityposting.com NDex West, LLC as Trustee Dated: 9/3/2010 NDex West, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P739791 9/3, 9/10, 09/17/2010 CN 10398

T.S. No. T10-62080-CA / APN: 213-170-23-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03-23-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. 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: JAHANGEER M. ZAYER AND JENNIFER L. ZAYER, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: CR Title Services, Inc. C/O PITE DUNCAN, 4375 JUTLAND DRIVE, SUITE 200, SAN DIEGO, CA 92117 877-576-0472 Recorded 04-02-2007 as Instrument No. 2007-0216780

in book , page of Official Records in the office of the Recorder of SAN DIEGO County, California, Date of Sale:09-24-2010 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: $1,022,678.46 Street Address or other common designation of real property: 2586 DOGWOOD ROAD CARLSBAD, CA 92009 A.P.N.: 213-170-23-00 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 WWW.PRIORITYPOSTING.COM or (714) 573-1965 REINSTATEMENT LINE: 877-576-0472 Date: 09-03-2010 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. P733488 9/3, 9/10, 09/17/2010 CN 10397

Trustee Sale No.: 20100159901492 Title Order No.: 100280088 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/7/2005. 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 11/22/2005 as Instrument No. 2005-1009893 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Charmaine E. Burnett, 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: 9/23/2010 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: 635 Venetia Way Oceanside, CA 92057 APN#: 160-643-04 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

Page 9: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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 $336,423.96. 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 www.priorityposting.com NDex West, LLC as Trustee Dated: 9/2/2010 NDex West, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P738147 9/3, 9/10, 09/17/2010 CN 10396

T.S. No. 10-0999-11 Loan No. 0147099444 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 1/25/2008. 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. 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: Lee J Adams, and, Jeannie Ann K Adams, husband and wife as joint tenants Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 01/31/2008 as Instrument No. 2008-0050398 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/17/2010 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: $426,864.63, estimated Street Address or other common designation of real property: 3235 Donna Drive , Carlsbad, CA 92008 A.P.N.: 167-180-34-00 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: 8/20/2010 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# 10-0999-11 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. P738913 8/27, 9/3, 09/10/2010 CN 10382

Trustee Sale No. CA01000059-10 Loan No. AVIARA Title Order No. 4449830 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 4, 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 September 17, 2010, at 10:00 AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to that certain Construction Deed of Trust, Assignment of Leases and Rents, Security Agreement and Fixture Filing Recorded on May 6, 2005 as Document No. 2005-0385598 of official records in the Office of the Recorder of San Diego County, CALIFORNIA, executed by, AVIARA BLACK RAIL ROAD 16, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, AND LINDQUIST DEVELOPMENT CO., INC., AN OREGON CORPORATION, as Trustor, RBC Bank (USA) previously known as RBC Centura Bank, a North Carolina banking corporation, as Beneficiary, as amended by that certain Amendment to Deed of Trust dated as of August 21, 2006, recorded in the Official Records on September 12, 2006, as Instrument No. 2006-0646098, by AVIARA BLACK RAIL ROAD 16, LLC, a California limited liability company ("Aviara") and LINDQUIST DEVELOPMENT CO., INC., an Oregon corporation ("Lindquist" and together with Aviara, collectively, the "Trustor"), as Trustor for the benefit of RBC Bank (USA) previously known as RBC Centura Bank, a North Carolina banking corporation ("Predecessor Bank"), as Beneficiary, whose interest as Beneficiary was assigned to NP YUCIAPA ACQUISITION LP, a Delaware limited partnership ("Beneficiary") under that certain Assignment of Beneficial Interest Under Deed of Trust, dated as of July 28, 2008, recorded in the Official Records on July 31, 2008, as Instrument No. 2008-0408740 (together with any amendments, renewals, extension, or modifications thereto, collectively, the "Deed of Trust") WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a

state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: the entrance to the East County Regional Center by statue, 250 E. Main Street, EI Cajon, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 215-950-39-00; 215-950-40-00; 215-950-41-00; 215-950-42-00; 215-950-43-00; 215-950-44-00; 215-950-45-00; 215-950-46-00; 215-950-47-00; 215-950-48-00; 215-950-49-00; 215-950-50-00; 215-950-51-00; 215-950-52-00; 215-950-53-00; 215-950-54-00; 215-950-55-00; 215-950-56-00 PARCEL 1: THE NORTHERLY 180.00 FEET OF THE WESTERLY 257.00 FEET OF THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF FRACTIONAL SECTION 22, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF. PARCEL 2: THAT PORTION OF THE NORTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 22, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO OFFICIAL PLAT THEREOF, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTH QUARTER CORNER OF SAID SECTION 22; THENCE NORTHERLY ALONG THE NORTH-SOUTH CENTER LINE OF SAID SECTION 22, NORTH 2° 18' 55" WEST, 1041.37 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 89° 55' 47" EAST 250.00 FEET; THENCE SOUTH 0° 04' 13" WEST TO THE SOUTH LINE OF SAID NORTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER; THENCE WESTERLY ALONG THE SAID SOUTH LINE TO THE SOUTHWEST CORNER OF SAID NORTH HALF; THENCE NORTHERLY ALONG SAID NORTHSOUTH CENTER LINE OF SECTION 22 TO THE TRUE POINT OF BEGINNING. EXCEPTING THAT PORTION LYING NORTHERLY OF A LINE DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF THE ABOVE DESCRIBED LAND WHICH IS DISTANT THEREON SOUTH 0° 04' 13" WEST 350 FEET FROM THE NORTHEAST CORNER THEREOF; THENCE NORTH 87° 51' WEST 235.93 FEET TO THE NORTH-SOUTH CENTER LINE OF SECTION 22. EXCEPTING THEREFROM SAID PARCELS 1 AND 2 THE WESTERLY 30.00 FEET AS SET FORTH IN FINAL ORDER OF CONDEMNATION SAN DIEGO SUPERIOR COURT CASE NO. N 75923-1, IN FAVOR OF THE CITY OF CARLSBAD RECORDED JANUARY 6, 1999 AS FILE NO. 19990007536 OF OFFICIAL RECORDS. PARCEL 3: THE EASTERLY 287 FEET OF THE WESTERLY 544 FEET OF THE NORTHERLY 180.06 FEET OF THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF FRACTIONAL SECTION 22, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO MERIDIAN

Page 10: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF SAID DIMENSIONS BEING MEASURED ALONG AND PARALLEL TO THE WESTERLY AND NORTHERLY LINES, RESPECTIVELY, OF SAID SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER. PARCEL 4: THE NORTH HALF OF THE WEST HALF OF THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 22, TOWNSHIP 12 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE OFFICIAL PLAT THEREOF. EXCEPTING THEREFROM THE WESTERLY 257 FEET OF TILE NORTHERLY 180 FEET OR THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 22. THE AFOREMENTIONED 257 FOOT AND 180 FOOT DIMENSIONS BEING MEASURED ALONG AND PARALLEL TO THE WESTERLY AND NORTHERLY LINES, RESPECTIVELY OF SAID SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 22. ALSO EXCEPTING THEREFROM THE EASTERLY 287 FEET OF THE WESTERLY 544 FEET OF THE NORTHERLY 180.66 FEET OF THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 22. THE DIMENSIONS BEING MEASURED ALONG AND PARALLEL TO THE WESTERLY AND NORTHERLY LINES, RESPECTIVELY, OF SAID SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SAID SECTION 22. PARCEL 5: THE NORTHERLY 20 FEET OF THE SOUTH HALF OF THE WEST HALF OF THE SOUTH HALF OF THE SOUTHWEST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 22, TOWNSHIP 12 SOUTH RANGE 4 WEST SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF CARLSBAD, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA ACCORDING TO THE OFFICIAL PLAT THEREOF. SAID 20.00 FOOT STRIP LYING SOUTHERLY, PARALLEL AND ADJACENT TO THE SOUTH LINE OF PARCEL 4 ABOVE. NOW KNOWN AS: LOTS 1 THROUGH 18 OF CARLSBAD TRACT NO. 03-06, ACCORDING TO MAP NO. 15521, FILED IN THE OFFICE OF THE COUNTY RECORDER, ON MARCH 1, 2007 IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. UNIFIED SALE: THE PROPERTY COVERED IN THIS NOTICE OF TRUSTEE SALE INCLUDES ALL REAL PROPERTY AND PERSONAL PROPERTY, WHICH PERSONAL PROPERTY IS ALSO SECURITY FOR THE SAME ELECTION OF THE BENEFICIARY UNDER SAID DEED OF TRUST TO CAUSE A UNIFIED SALE TO BE MADE OF SAID REAL PROPERTY AND PERSONAL PROPERTY IN ACCORDANCE WITH THE PROVISIONS OF CALIFORNIA UNIFORM COMMERCIAL CODE SECTION 9604(A)(1)(B); IN ADDITION TO THE DEFAULT AND ELECTIONS STATED ON THE NOTICE OF DEFAULT RECORDED ON MAY 14, 2010 AS INSTRUMENT NO. 2010-0243334, THE BENEFICIARY HEREBY ELECTS TO CONDUCT A

UNIFIED FORECLOSURE SALE PURSUANT TO THE PROVISIONS OF THE CALIFORNIA COMMERCIAL CODE (SECTION 9604 (a) (1) (B)) AND TO INCLUDE IN THE NON-JUDICIAL FORECLOSURE OF THE ESTATE DESCRIBED IN SAID NOTICE OF DEFAULT AND ELECTION TO SELL ALL OF THE PERSONAL PROPERTY AND FIXTURES DESCRIBED IN (I) SAID CONSTRUCTION DEED OF TRUST, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING AND ALL OF THE PERSONAL PROPERTY AND/OR FIXTURES COVERED BY THE CONSTRUCTION DEED OF TRUST, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING RECORDED ON MAY 6, 2005 AS DOCUMENT NO. 2005-0385598 OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF SAN DIEGO COUNTY, CALIFORNIA; THE BENEFICIARY RESERVES THE RIGHT TO REVOKE ITS ELECTION AS TO SOME OR ALL OF SAID PERSONAL PROPERTY AND/OR FIXTURES, OR TO ADD ADDITIONAL PERSONAL PROPERTY AND/OR FIXTURES TO THE ELECTION HEREIN EXPRESSED, AT BENEFICIARY'S SOLE ELECTION, FROM TIME TO TIME AND AT ANY TIME UNTIL THE CONSUMMATION OF THE TRUSTEE'S SALE TO BE CONDUCTED PURSUANT TO THE DEED OF TRUST THE SUBJECT NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST AND THIS NOTICE OF TRUSTEE'S SALE. THE PROPERTY OFFERED FOR SALE EXCLUDES ALL FUNDS HELD ON ACCOUNT BY THE PROPERTY RECEIVER, IF APPLICABLE. AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST AND ALL RELATED LOAN DOCUMENTS. The street address and other common designation, if any, of the real property described above is purported to be: 6602 Black Rail Road, Carlsbad, CA 92008 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. 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 Trustee's Sale is: $6,197.400.28 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sale 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 and more than three months have elapsed since such recordation. Compliance with California Civil Code

Section 2924f: The Beneficiary or Beneficiary’s agent has indicated that the requirements of California Civil Code Section 2924f have been met. Compliance with California Civil Code Section 2923.52: 1. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ ] Servicer does hereby state that 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 of the notice of sale is filed. 2. Timeframe for giving notice of sale specified in subdivision (a) Section 2923.52 [ ] Does X Does not apply pursuant to section 2923.52 or 2923.55 Dated: 08/19/2010 TRUSTEE CORPS, as Successor Trustee By: Matt Kelley, TRUSTEE SALES OFFICER TRUSTEE CORPS 30 Corporate Park, Suite 400, IRVINE, CA 92606 FOR SALE INFORMATION CONTACT: (714)573-1965, (949) 252-8300 SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 [email protected] P738384 8/27, 9/3, 09/10/2010 CN 10380

Loan No. BRANE RESS Order No. 74196 A.P. Number 223-190-24-28 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED September 2, 2009, 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 on 9/17/2010, at 10:00 AM of said day, At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA, RESS Financial Corporation, a California corporation as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Thomas Milton Brane, A Widower recorded on 09/10/2009, in Book n/a of Official Records of San Diego County, at page n/a, Recorder’s Instrument No. 2009-0505259, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 5/14/2010 as Recorder’s Instrument No. 2010-0242759, in Book n/a, at Page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Unit 159, Lots 293, 294 & 295, Tract 72-20, Unit 2, per Map no. 7779, filed October 26, 1973 The street address or other common designation of the real property hereinabove described is purported to be: 7305 Paseo Verde, Carlsbad CA. 92009 The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and

Page 11: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $167,475.12 Dated: 8/17/2010 RESS Financial Corporation, a California corporation, as Trustee By: Bruce R. Beasley, President 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (seal) Telephone: (951) 270-0164 or (800) 343-7377 Fax: (951) 270-2673 Trustee’s Sale Information: (714) 573-1965 www.priorityposting.com Beneficiary's Declaration of Compliance with Civil Code Section 2923.54 (Addendum to Notice of Trustee's Sale) I, the undersigned, am the Beneficiary or the authorized officer or representative of the mortgage loan servicer for the loan evidenced by, among other things, that certain Deed of Trust recorded on 9/10/2009 as Instrument No. 2009-0505259 in the Official Records of San Diego County, California. I have read and am familiar with the requirements of California Civil Code section 2923.54. I declare, under penalty of perjury under the laws of the State of California, that the mortgage loan servicer for the above referenced mortgage loan (i) has not [strike one] obtained a final or temporary order of exemption pursuant to Civil Code section 2923.53 which is current and valid as of the date on which this Notice of Trustee's Sale will be recorded; and, (ii) pursuant to the provisions of Civil Code sections 2923.52 and/or 2923.55, the timeframe for giving notice of a Trustee's Sale specified in subdivision (a) of section 2923.52 does not [strike one] apply to this Notice of Trustee's Sale. This declaration is executed on 8/12, 2010, at Moreo, CA. Signature Mohammad Tahami Printed Name Mohammad Tahami Printed Title P737571 8/27, 9/3, 09/10/2010 CN 10377

Loan No. H-4927 MARASHI RESS Order No. 74203 A.P. Number 147-271-15-20 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 19, 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 is hereby given, that on 9/17/2010, at 10:00 AM of said day, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA, Val-Chris Investments, Inc., a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Saeid M. Marashi and Robabe Marashi, Co-Trustee of the Marashi Family Trust U/D/T dated August 8, 2006 recorded on 07/09/2008, in Book n/a of Official Records of San Diego County, at page n/a, Recorder’s Instrument No. 2008-0367204, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 5/17/2010 as Recorder’s Instrument No. 2010-0245220, in Book n/a, at Page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT

THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Unit 213, Lot 1, per map no. 15348 filed May 25, 2006 The street address or other common designation of the real property hereinabove described is purported to be: 301 Mission Avenue, Unit 213, Oceanside CA, 92054. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $130,332.78 Dated: 8/17/2010 Val-Chris Investments, Inc., a California corporation, as Trustee By: RESS Financial Corporation, a California corporation, Its Agent By: Bruce R. Beasley, President 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (Seal) Tel: (951) 270-0164 or (800) 343-7377 Fax: (951) 270-2673 Trustee’s Sale Information: (714) 573-1965 www.priorityposting.com Beneficiary's Declaration of Compliance with Civil Code Section 2923.54 (Addendum to Notice of Trustee's Sale) I, the undersigned, am the Beneficiary or the authorized officer or representative of the mortgage loan servicer for the loan evidenced by, among other things, that certain Deed of Trust recorded on July 09, 2008 as Instrument No. 2008-0367204 Book n/a page n/a in the Official Records of San Diego County, California. I have read and am familiar with the requirements of California Civil Code section 2923.54. I declare, under penalty of perjury under the laws of the State of California, that the mortgage loan servicer for the above referenced mortgage loan (i)has obtained a final or temporary order of exemption pursuant to Civil Code section 2923.53 which is current and valid as of the date on which this Notice of Trustee's Sale will be recorded; and, (ii) pursuant to the provisions of Civil Code sections 2923.52 and/or 2923.55, the timeframe for giving notice of a Trustee's Sale specified in subdivision (a) of section 2923.52 does not apply to this Notice of Trustee's Sale. This declaration is executed on August 4, 2010 at Irvine, CA. TS# 75203 Borrower: Saied Marashi and Robabe Marashi Borrower Loan #: 688 / H-4927 Properties: 301 Mission Avenue, Unit 213, Oceanside, CA 92054 Ernestina V. Brehm, Loan Servicing Manager P737424 8/27, 9/3, 09/10/2010 CN 10376

T.S. No. 2010085 Loan No.: 1214319/DE LA ROSA NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 8/2/2003 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. Notice is hereby given that UnionBancal Mortgage Corporation, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Ever de la Rosa and Elvira V. de la Rosa, husband and wife recorded 08/13/2003 in Book Page Inst. # 2003-0980726, 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 2/11/2010 in Book Page Inst. # 2010-0069821 of said Officials Records, will sell on 9/17/2010 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 time of sale in lawful money of the United States) (Note: Cashier’s check(s) must be made payable to UnionBanCal Mortgage Corporation) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: As more fully described in said Deed of Trust The 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: 1040 Capistrano Drive Oceanside, CA 92054 APN# 144-091-12 The undersigned Trustee disclaims any liability for any incorrectness of the street 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 $191,415.97. The Beneficiary may elect to bid less than the full credit bid. 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, expressed 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 of the note secured by said deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and of the trusts created by said Deed of Trust. The mortgage loan servicer, beneficiary, or authorized agent has not obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53. The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 has been met. UnionBancal Mortgage 8248 Mercury Court M-520, PO BOX 85416 San Diego, California 92186-5416 858-496-5484 UnionBanCal Mortgage Corporation By: Toni Scandlyn, Asst. Vice President P736935, 8/27, 9/3, 09/10/2010 CN 10375

T.S. No. 10-1459-77 Loan No. 2000401255 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 9/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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,

Page 12: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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: Rigoberto Ramos Alejo, a married man, as his sole and separate property Duly Appointed Trustee: The Wolf Firm, A Law Corporation Recorded 10/03/2006 as Instrument No. 2006-0705030 in book , page and rerecorded on --- as ---, of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/17/2010 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: $441,151.27, estimated Street Address or other common designation of real property: 206 VIA Oro Verde , Fallbrook, CA 92028 A.P.N.: 104-241-12-00 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. ADDENDUM TO NOTICE OF SALE CIVIL CODE § 2923.54 Saxon Mortgage Services, Inc. has 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 the Notice of Sale is filed and The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does _) does not apply pursuant to Section 2923.52 or 2923.55. Saxon Mortgage Services, Inc. Beneficiary By: John Cottrell John Cottrell (Print Name Legibly) Its: Assistant Vice President (Print Title Legibly) Date: 8/27/2010 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 P736817 8/27, 9/3, 09/10/2010 CN 10373

Trustee Sale No. CA05001309-10-1 Loan No. 9000534623 Title Order No. 100317127-CA-GTI APN 162-285-15 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 21, 2010, at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA, MTC Financial Inc., dba Trustee Corps, as the duly appointed Trustee, under and

pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 12, 2005, as Instrument No. 2005-0583951 of Official Records in the office of the Recorder of San Diego County, CA , executed by: Amos Bundu & Margaret P Bundu, husband & wife as joint tenants, as Trustor, in favor of First Horizon Home Loan Corporation as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: As more fully described on said Deed of Trust. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 4139 Galbar 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 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 theron, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $332,213.41 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: August 27, 2010 MTC Financial Inc dba Trustee Corps TS No. CA05001309-10-1 . 30 Corporate Park, Suite 400 Irvine, CA 92606 949-252-8300 Clarisa Gastelum, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. 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 that is current and valid on the date this notice of sale is recorded or 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. Clarisa Gastelum, Authorized Signature TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P736120 8/27, 9/3, 09/10/2010 CN 10372

T.S. No. T10-61981-CA / APN: 213-181-58-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, Cashier’s Check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a deed of trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. 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: Jonathan Daniel Swartz, a single man and Nancy Clara Hong, a single woman as tenants in common Duly Appointed Trustee: CR Title Services, Inc. c/o Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 04/07/2006 as Instrument No. 2006-0240635 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/17/2010 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: $566,862.65 Street Address or other common designation of real property: 6417 Live Oaks Dr Carlsbad, CA 92009 A.P.N.: 213-181-58-00 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

Page 13: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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 www.priorityposting.com or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 8/27/2010 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. P732961 8/27, 9/3, 09/10/2010 CN 10371

TS No. T10-61888-CA / APN: 162-310-33-00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2006. 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. 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: Gloria J. Cole., an unmarried woman. Duly Appointed Trustee: CR Title Services Inc. C/O Pite Duncan, 4375 Jutland Drive, Suite 200, San Diego, CA 92117 877-576-0472 Recorded 10/30/2006 as Instrument No. 2006-0770869 in book , page of Official Records in the office of the Recorder of San Diego County, California, Date of Sale: 9/17/2010 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: $432,271.56 Street Address or other common designation of real property: 4125 Chasin St Oceanside, CA 92506 A.P.N.: 162-310-33-00 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 www.priorityposting.com or (714) 573-1965 Reinstatement Line: 877-576-0472 Date: 8/27/2010 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. P732105 8/27, 9/3, 09/10/2010 CN 10370

TS # CA-10-364150-RT Order # 4457369 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/20/2007. 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 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): Sandra Patricia Garcia a single woman and Esteban Gonzales Jr a single man Recorded: 10/01/2007 as Instrument No. 2007-0637869 in book xxx, page xxx of Official Records in the Office of the Recorder of San Diego County, California; Date of Sale: 9/16/2010 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: $360,510.11 The purported property address is: 331 Wind Flower Way Oceanside, CA 92057 Assessors Parcel No. 158-386-10-00 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 Green Tree Servicing LLC 33600 6th Ave South Suite 220 Federal Way WA 98003. 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 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 not apply pursuant to Section 2923.52. 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: 8/27/2010 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: www.priorityposting.com 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. P732379 8/27, 9/3, 09/10/2010 CN 10368

NOTICE OF TRUSTEE'S SALE TS No. 10-0059573 Title Order No. 10-8-242695 Investor/Insurer No. APN No. 260-693-01-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/03/2003. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DEBRA SILVERMAN, A SINGLE WOMAN, dated 07/03/2003 and recorded 07/09/03, as Instrument No. 2003-0816355, in Book -, Page 30244), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/24/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego, CA 92101 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 1508 LOWER LAKE COURT, ENCINITAS, CA, 92007. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown

Page 14: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $377,846.88. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/27/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3685893 08/27/2010, 09/03/2010, 09/10/2010 CN 10367

NOTICE OF TRUSTEE'S SALE T.S No. 1268268-11 APN: 185-390-22 TRA: 94075 LOAN NO: Xxxxxx8807 REF: Kubart, Russ IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED July 30, 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 September 16, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded August 08, 2007, as Inst. No. 2007-0530773 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Russ E Kubart and Dawn M Kubart Husband And Wife, 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: 28590 Sky Pilot Way 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: $682,222.67. 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: August 25, 2010. (R-334557 08/27/10, 09/03/10, 09/10/10) CN 10366

NOTICE OF TRUSTEE'S SALE T.S No. 1270101-02 APN: 264-171-84 TRA: 19266 LOAN NO: Xxxxxx7107 REF: Larsen, Richard A IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED September 26, 1995. 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 September 16, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded October 04, 1995, as Inst. No. 1995-0444562 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Richard A. Larsen and Natalie B. Larsen, Husband And Wife, 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: 2539 Lone Jack Road 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: $362,943.51. 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. 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 2923.53 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. Chase Home Finance LLC Name: Ann Thorn Title: First Vice President 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: August 05, 2010. (R-334556 08/27/10, 09/03/10, 09/10/10) CN 10365

NOTICE OF TRUSTEE’S SALE TS No. 09-0096923 Title Order No. 09-8-272417 APN No. 166-702-02-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/28/2005. 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 RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MICHAEL RIDDLE, AND DEBRA RIDDLE, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/28/2005 and recorded 04/27/05, as Instrument No. 2005-0349476, in Book , Page 936), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/17/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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

Page 15: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

real property described above is purported to be: 3505 ROSELLE STREET, OCEANSIDE, CA, 920563825. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $394,004.40. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 02/17/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.108803 8/20, 8/27, 9/03/2010 CN 10361

NOTICE OF TRUSTEE’S SALE TS No. 10-0058806 Title Order No. 10-8-237908 APN No. 124-220-40-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/11/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MATTHEW J DOWNEY, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 10/11/2006 and recorded 10/19/06, as Instrument No. 2006-0744292, in Book , Page 17120), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/17/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 3068 VIA LOMA, FALLBROOK, CA, 920289334. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common

designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $780,626.45. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 08/14/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.106731 8/20, 8/27, 9/03/2010 CN 10360NOTICE OF TRUSTEE’S SALE TS No. 08-0053442 Title Order No. 08-8-201099 APN No. 158-550-80-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/15/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.” Notice is hereby given that RECONTRUST COMPANY, N.A., successor in interest by merger to RECONTRUST COMPANY, A NEVADA CORPORATION, as duly appointed trustee pursuant to the Deed of Trust executed by RAUL SALDANA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 03/15/2006 and recorded 03/21/06, as Instrument No. 2006-0193715, in Book , Page 10101), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/17/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 1286 WOODVIEW DR, OCEANSIDE, CA, 920562030. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated

costs, expenses and advances at the time of the initial publication of the Notice of Sale is $533,026.92. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 08/28/2008 RECONTRUST COMPANY, N.A., successor in interest by merger to RECONTRUST COMPANY, A NEVADA CORPORATION 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., successor in interest by merger to RECONTRUST COMPANY, A NEVADA CORPORATION is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.34404 8/20, 8/27, 9/03/2010 CN 10358

NOTICE OF TRUSTEE’S SALE TS No. 10-0055263 Title Order No. 10-8-223224 APN No. 260-580-11-00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/14/2006. 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.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MIREYA CARMONA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 12/14/2006 and recorded 12/22/06, as Instrument No. 2006-0909740, in Book , Page 16792), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/17/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West Broadway, San Diego at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 1317 LOCH LOMOND DRIVE, CARDIFF BY THE SEA, CA, 92007. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus

Page 16: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $566,186.99. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks 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. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 08/04/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.108886 8/20, 8/27, 9/03/2010 CN 10357

NOTICE OF TRUSTEE'S SALE T.S No. 1281970-10 APN: 257-282-40 TRA: 19166 LOAN NO: Xxxxx3624 REF: Houston, Claudia IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 29, 1993. 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 September 10, 2010, at 10:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded July 09, 1993, as Inst. No. 1993-0439428 in book XX, page XX of Official Records in the office of the County Recorder of San Diego County, State of California, executed by Claudia Houston, 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: 2124 Softwind Lane 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: $144,204.04. 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. DECLARATION PURSUANT TO CALIFORNIA CIVIL CODE SECTION 2923.54 Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: 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 I The timefrarne for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 The undersigned loan servicer authorizes Cal-Western Reconveyance Corporation to execute the Notice of Sale on its behalf containing or attaching the above declaration required by California Civil Code Section 2923.54 regarding its exemption from California Civil Code section 2923.52. Citimortgage Inc. By: Aaron Menne, Title: Vp 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: August 19, 2010. (R-333703 08/20/10, 08/27/10, 09/03/10) CN 10354

NOTICE OF TRUSTEE'S SALE TS No. 10-0030565 Title Order No. 10-8-126570 Investor/Insurer No. 1668177030 APN No. 258-400-04-55 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/29/1998. 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 RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ROBERT SIEVERT AND GLORIA SIEVERT, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/29/1998 and recorded 07/02/98, as Instrument No. 1998-0413101, in Book , Page 1299), of Official Records in the office of the County Recorder of San Diego County, State of California, will sell on 09/17/2010 at 10:00AM, At the South entrance to the County Courthouse, 220 West

Broadway, San Diego, CA 92101 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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: 637 SUMMER VIEW CIRCLE, ENCINITAS, CA, 92024. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $177,494.78. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 06/06/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3695172 08/20/2010, 08/27/2010, 09/03/2010 CN 10353

T.S. No. 10-08888 APN: 168-140-09Loan No. 0178420 NOTICE

OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/25/2005. 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

Page 17: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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: RAYMOND E. GLENDENNING, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/4/2005 as Instrument No. 2005-0183133 in book --, page -- of Official Records in the office of the Recorder of San Diego County, California, Date of Sale:9/10/2010 at 10:00 AM Place of Sale: At the south entrance to the County Courthouse, 220 West Broadway, San Diego, CA Amount of unpaid balance and other charges: $246,812.14 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 4177 BAYCLIFF WAY, OCEANSIDE, CA 92056 Described as follows: LOT 86 OF BAY SHORES UNIT NO. 2, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 7671 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, JUNE 20, 1973. EXCEPTING THEREFROM ONE-HALF OF ALL PETROLEUM AND GAS, IF ANY, AND ALLIED HYDROCARBONACEOUS SUBSTANCES BENEATH THE SURFACE OF SAID PREMISES, AS RESERVED BY THE VISTA IRRIGATION DISTRICT, IN DEED RECORDED JULY 17, 1945 IN BOOK 1901, PAGE 429 OF OFFICIAL RECORDS, BUT WITHOUT THE RIGHT TO ENTER UPON SAID LAND AND TO BORE WELLS, MAKE EXCAVATIONS AND TO REMOVE SAID PETROLEUM, GAS AND ALLIED HYDROCARBONACEOUS SUBSTANCES AS QUITCLAIMED BY DEED RECORDED DECEMBER 10, 1959 IN BOOK 8039, PAGE 226 OF OFFICIAL RECORDS. A.P.N #.: 168-140-09 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. Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: The provisions of California Civil Code §2923.52 do not apply because: The loan was made, purchased or serviced by a California state or local public housing agency or authority, including state or local house finance agencies established under Division 21 (commencing with Section 50000) of the Health and Safety Code and Chapter 6 (commencing with Section 980) of Division 4 of the Military and Veterans Code. The loan is collateral for securities purchased by a California state or local public housing agency or authority, including state or local house finance agencies established under Division 21 (commencing with Section 50000) of the Health and Safety Code and Chapter 6 (commencing with Section 980) of Division 4 of the Military and Veterans Code. Dated: 8/13/2010 Law Offices of Les Zieve, as Trustee, 18377 Beach Blvd., Suite 210, Huntington Beach, California 92648 Automated Sale Information Line: (714) 848-9272 or www.elitepostandpub.com For Non-Automated Sale Information, call: (714) 848-7920 Christine O'Brien, Trustee Sale Officer

THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 5429. 8/20, 8/27, 9/3/2010 CN 10352

TS# 057-009794 Order # 30210871 Loan # 0040476376 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2002. 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. 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): Tom C. Vanover And Allison Ann Vanover, husband wife, as joint tenants Recorded: 12/13/2005 as Instrument No. 2002-1138974 in book , page of Official Records in the office of the Recorder of San Diego County, California; Date of Sale: 9/10/2010 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: $189,148.91 The purported property address is: 5031 Milissi Way Oceanside, CA 92056 Legal Description As more fully described in said Deed of Trust Assessors Parcel No. 169-561-18 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: 8/13/2010 LandAmerica OneStop, Inc., by its attorney-if-fact UTLS Default Services, LLC Michael Litel, Foreclosure Coordinator Post Office Box 5899 5 Park Plaza Irvine, CA 92614 (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. P736178 8/20, 8/27, 09/03/2010 CN 10351

TS# 057-008079 Order # 30177255 Loan # 8178821 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/14/2005. 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 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): Heydi K Manrique- Aparicio, a married woman, as her sole & separate property Recorded: 07/20/2005 as Instrument No. 2005-0613114 in book , page of Official Records in the office of the Recorder of San Diego County, California; Date of Sale: 9/10/2010 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: $254,427.01 The purported property address is: 5049 Los Moros Wy 98 Oceanside, CA 92057 Legal Description As more fully described in said Deed of Trust Assessors Parcel No. 157-040-51-22 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: 8/13/2010 UTLS Default Services, LLC Michael Litel, Foreclosure Coordinator 5 Park Plaza Suite 1000 Irvine, CA 92614 (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. P736110 8/20, 8/27, 09/03/2010 CN 10350

NOTICE OF TRUSTEE'S SALE TSG No.: 4450839 TS No.: CA1000200452 FHA/VA/PMI No.: APN:302 251 52 00 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/07/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PRO¬CEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 10, 2010 at 10:00 AM, First American Trustee Servicing Solutions, LLC f/k/a First American LoanStar Trustee Ser¬vices, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/13/06, as Instrument No. 2006 0103619, in book , page , of Official Records in the

Page 18: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

Office of the County Re¬corder of SAN DIEGO County, State of California. Executed by: L. CARL ROSSMAN, TRUSTEE OF THE L. CARL ROSSMAN TRUST DATED APRIL 4, 2003,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASH¬IER'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 en¬trance to the East County Regional Center by the statue, 250 E. Main St., 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# 302 251 52 00. The street address and other common designation, if any, of the real property described above is pur¬ported to be: 3623 CALLE JUEGO, RANCHO SANTA FE, CA 92067. 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 $659,665.59. 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. The beneficiary or servicing agent declares that it has ob¬tained from the Commissioner of Corpora¬tions a final or temporary order of exemp¬tion 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. Date: 08/20/10, 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 Original document signed by Authorized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. 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. NPP0163758 08/20/10, 08/27/10, 09/03/10 CN 10349

Trustee Sale # CA0236264 Loan# 9750354 Order # 3206-188959 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/29/2007. 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 09/10/2010 at 10:00AM, STEWART TITLE OF CALIFORNIA, INC., A CALIFORNIA CORPORATION as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 01/31/2007 as Document No. 2007-0066318 of official records in the Office of the Recorder of San Diego County, CALIFORNIA, executed by, RESIDENCIA, LLC, A DELAWARE LIMITED LIABILITY COMPANY, as Trustor, FIRST REGIONAL BANK, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: THE ENTRANCE TO THE EAST COUNTY REGIONAL CENTER BY STATUE, 250 E. MAIN STREET, EL CAJON, CA The property heretofore described is being sold "as is". 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 describing the land therein: APN # 150-072-23-00 LOTS 20, 21 AND 22 IN BLOCK "B" OF TERRACE ANNEX TO OCEANSIDE, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1044, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 29, 1907. EXCEPTING THEREFROM THAT PORTION, IF ANY, HERETOFORE OR NOW LYING BELOW THE MEAN HIGH TIDE LINE OF THE PACIFIC OCEAN. THE ABOVE DESCRIBED PROPERTY IS NOW KNOWN AS LOT 1 "400 SOUTH THE STRAND" MAP NO. 15650 IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, DECEMBER 7, 2007, AS FILE NO. 2007-0759935 OF OFFICIAL RECORDS. EXCEPTING THEREFROM THAT PORTION, IF ANY, HERETOFORE OR NOW LYING BELOW THE MEAN HIGH TIDE LINE OF THE PACIFIC OCEAN. UCC-1 UNIFIED SALE: SEE ATTACHED "EXHIBIT A" EXHIBIT “A” UNIFIED SALE THE PROPERTY COVERED IN THIS NOTICE OF TRUSTEE SALE INCLUDES ALL REAL PROPERTY AND PERSONAL PROPERTY, WHICH PERSONAL PROPERTY IS ALSO SECURITY FOR THE SAME ELECTION OF THE BENEFICIARY UNDER SAID DEED OF TRUST, TO CAUSE A UNIFIED SALE TO BE MADE OF SAID REAL PROPERTY AND PERSONAL PROPERTY IN ACCORDANCE WITH THE PROVISIONS OF CALIFORNIA UNIFORM COMMERCIAL CODE SECTION 9604(a)(1)(B). IN ADDITION TO THE DEFAULT AND ELECTIONS STATED ON THE NOTICE OF DEFAULT RECORDED ON 03/04/2009 AS INSTRUMENT 2009-106116, THE BENEFICIARY HEREBY ELECTS TO CONDUCT A UNIFIED FORECLOSURE SALE PURSUANT TO THE PROVISIONS OF THE CALIFORNIA COMMERCIAL CODE (SECTION 9604 (a) (1) (B) AND TO INCLUDE IN THE NON-JUDICIAL FORECLOSURE OF THE ESTATE DESCRIBED IN SAID NOTICE OF DEFAULT AND ELECTION TO SELL

ALL OF THE PERSONAL PROPERTY AND FIXTURES DESCRIBED IN SAID DEED OF TRUST AND ALL OF THE PERSONAL PROPERTY AND/OR FIXTURES COVERED BY THE UCC FINANCING STATEMENT RECORDED IN THE OFFICE OF THE SAN DIEGO COUNTY RECORDER'S OFFICE ON 01/31/2007 AS lNSTRUMENT NO. 2007-0066320. THE BENEFICIARY RESERVES THE RIGHT TO REVOKE ITS ELECTION AS TO SOME OR ALL OF SAID PERSONAL PROPERTY AND/OR FIXTURES, OR TO ADD ADDITIONAL PERSONAL PROPERTY AND/OR FIXTURES TO THE ELECTION HEREIN EXPRESSED, AT BENEFICIARY'S SOLE ELECTION, FROM TIME TO TIME AND AT ANY TIME UNTIL THE CONSUMMATION OF THE TRUSTEE'S SALE TO BE CONDUCTED PURSUANT TO THE DEED OF TRUST, THE SUBJECT NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST AND THIS NOTICE OF TRUSTEE SALE. Exhibit “A” Continued UCC FINANCING STATEMENT FOLLOW INSTRUCTIONS (front and back) CAREFULLY B. SEND ACKNOWLEDGMENT TO: (Name and Address) FIRST REGIONAL BANK Attn: Real Estate Dept. 1801 Century Park East Los Angeles, CA 90067 1. DEBTOR'S EXACT FULL LEGAL NAME -insert only one debtor name (1a or 1b) - do not abbreviate or combine names 1a. ORGANIZATION’S NAME RESIDENCIA, LLC, a Delaware limited liability company 1c. MAILING ADDRESS c/o Barry Vension, 12 Vista De San Clemente CITY Laguna Beach STATE CA POSTAL CODE 92651 COUNTRY USA 1e. TYPE OF ORGANIZATION LLC 1f. JURISDICTION OF ORGANIZATION DE 1g. ORGANIZATIONAL ID #, if any 4231568 3. SECURED PARTY'S NAME (or NAME of TOTAL ASSIGNEE of ASSIGNOR S/P) - insert only one secured party name (3a or 3b) 3a. ORGANIZATION’S NAME FIRST REGIONAL BANK 3c.MAILING ADDRESS 1801 Century Park East CITY Los Angeles STATE CA POSTAL CODE 90067 COUNTRY USA 4. This FINANCING STATEMENT covers the following collateral: All fixtures, Inventory, equipment, instruments (including promissory notes), documents, accounts, chattel paper (whether tangible or electronic), deposil accounts, letter-of-credit rights (whether or not the letter of credit is evidenced by a writing), and any other contract rights or rights to the payment of money (including rent payments from leases), Insurance claims and proceeds, and all general intangibles (including all payment intangibles). In addition, the word “Collateral)” also includes all of the following whether now owned or hereafter acquired, whether now existing or hereafter arising, and wherever located: (A) All accessions, attachments, accessories, tools, parts, supplies, replacements of and additions to any of the collateral described herein, whether added now or later. (B) All products and produce of any of the property described in this Collateral section. (C) All accounts, general intangibles, instruments, rents, monies, payments, and all other rights, arising out of a sale, lease, consignment or other disposition of any of the property described in this Collateral section. (D) All proceeds (including insurance proceeds) from the sale, destruction, loss, or other disposition of any of the property described in this Collateral section, and sums due from a third party who has damaged or destroyed the Collateral of from that party’s insurer,

Page 19: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

whether due to judgment, settlement or other process. 6. [X] This FINANCING STATEMENT is to be filed [for record] (or recorded) in the REAL ESTATE RECORDS Attach Addendum [if applicable] 7. Check to REQUEST SEARCH REPORT(S) on Debtor(s) [ADDITIONAL FEE] [optional] [X] All Debtors [ ] Debtor 1 [ ] Debtor 2 8. OPTIONAL FILER REFERENCE DATA Loan Number: 09750354 9. NAME OF FIRST DEBTOR (1a or 1b) ON RELATED FINANCING STATEMENT 9a. ORGANIZATION’S NAME RESIDENCIA, LLC, a Delaware limited liability company 13 This FINANCING STATEMENT covers [ ] timber to be cut or [ ] as-extracted collateral, or is filed as a [X] fixture filing. 14. Description of real estate: LOT 20, 21 AND 22 IN BLOCK “B” OF TERRACE ANNEX TO OCEANSIDE, IN THE CITY OF OCEANSIDE, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 1044, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, APRIL 29, 1907. EXCEPTING THEREFROM THAT PORTION, IF ANY, HERETOFORE OR NOW LYING BELOW THE MEAN HIGH TIDE LINE OF THE PACIFIC OCEAN ASSESSOR’S PARCEL NUMBER: 150-072-18, 150-072-19 and 150-072-20 16. Additional collateral description: (E) All records and data relating to any of the property described in this Collateral section, whether in the form of a writing, photograph, microfilm, microfiche, or electronic media, together with all of Debtor’s right, title, and interest in and to all computer software required to utilize, create, maintain, and process any such records of data on electronic media. The street address and other common designation, if any, of the real property described above is purported to be: 400, 402, AND 404 SOUTH THE STRAND, OCEANSIDE, CA 92054 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $16,605,359.33 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to 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. 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. Dated: 08/09/2010 STEWART TITLE OF CALIFORNIA, INC. A CALIFORNIA CORPORATION, as Successor Trustee By: STEVEN DUNSMORE, Senior Vice President STEWART TITLE OF CALIFORNIA, INC. 525 N. BRAND BLVD., GLENDALE, CA 91203 ATTN:

LOSS MITIGATION FOR SALE INFORMATION CONTACT: (714)573-1965, (818) 502-2748 FOR REINSTATEMENT I PAY OFF REQUESTS CONTACT: (818) 502-2748 P735188 8/20, 8/27, 09/03/2010 CN 10348

Trustee Sale No. 742185CA Loan No. 0684867864 Title Order No. 100288532-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/23/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/10/2010 at 10:00 AM CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 10/28/2004, Book , Page , Instrument 2004-1023276 of official records in the Office of the Recorder of San Diego County, California, executed by: Audrey Kelm, a widow, 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: $444,367.41 (estimated) Street address and other common designation of the real property: 1512 S Hill Avenue, Fallbrook, CA 92028 APN Number: 104-350-37 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: 8/12/2010 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 www.fidelityasap.com (714) 573-1965 or www.priorityposting.com 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 P735154 8/20, 8/27, 09/03/2010 CN 10346

Trustee Sale No. CA08000488-10-1 Loan No. 9000413866 Title Order No. 100210330-CA-GTI APN 102-104-07 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/1/2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 9/14/2010 at 10:00 AM, At the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA MTC Financial Inc., dba Trustee Corps, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 07/15/2005 as Instrument No. 2005-0601306 of Official Records in the office of the Recorder of San Diego County, CA, executed by: Michael L. Beaudry And Marilyn A. Beaudry, husband and wife as joint tenants, as Trustor, in favor of Opteum Financial Services, LLC, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: As more fully described in said Deed of Trust The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 40775 Via De La Roca, 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, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is estimated to be $792,114.94 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to

Page 20: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: 8/20/2010 MTC Financial Inc. dba Trustee Corps TS No. CA08000488-10-1 30 Corporate Park, Suite 400 Irvine, CA 92606 949-252-8300 Clarisa Gastelum, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. 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 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 not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Clarisa Gastelum, Authorized Signature TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P734736 8/20, 8/27, 09/03/2010 CN 10338

Trustee’s Sale No. 05-BR-90380 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/4/2005. 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 OF TRUSTEE’S SALE On 9/10/2010, 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 Betty L. Salvato as Trustee of the Betty L. Salvato Trust Dated July 3, 1995, as Trustors, recorded on 06/09/2005, as Instrument No. 2005-0486206, 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. 163-461-25 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 4636 Maple Drive, Oceanside, CA 92056. 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 $314,679.80. 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 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 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 cover this loan. Dated: 8/14/2010 REGIONAL SERVICE CORPORATION, Trustee 616 1st Avenue, Suite 500 Seattle, WA 98104 By Samantha Cohen, 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 http://www.rtrustee.com P731240 8/20, 8/27, 09/03/2010 CN 10333

Trustee Sale No.: 20100187425438 Title Order No.: 100287098 FHA/VA/PMI No.: NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/16/2005. 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 12/22/2005 as Instrument No. 2005-1097935 of official records in the office of the County Recorder of San Diego County, State of California. Executed By: Eileen E. Butts, 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: 9/10/2010 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: 1739 E Fallbrook St Fallbrook, CA 92028 APN#: 105-640-06 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 $397,057.93. 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 www.priorityposting.com NDex West, L.L.C. as Trustee Dated: 8/19/2010 NDex West, LLC may be acting as a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. P732998 8/20, 8/27, 09/03/2010 CN 10331

Trustee Sale No. CA08000652-10-1. Loan No. 9000413637 Title Order No. 100294097-CA-GTI APN 166-612-04 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/21/2005. 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 September 14, 2010, at 10:00 AM, at the entrance to the East County Regional Center by statue, 250 E. Main Street, El Cajon, CA, MTC Financial Inc dba Trustee Corps, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 29, 2005, as Instrument No. 2005-0549455 of Official Records in the office of the Recorder of San Diego County, CA , executed by: Alejandro Alvarado Castellanos, a single man, as Trustor, in favor of HSBC Bank USA, National Association as trustee for OMAC 2005-4 as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: As more fully described on said Deed of Trust. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 3206 Mira Mesa Avenue, 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, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is estimated to be $432,066.02 (Estimated), provided, however, prepayment premiums, accrued

Page 21: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: 8/20/2010 MTC Financial Inc dba Trustee Corps TS No. CA08000652-10-1 30 Corporate Park, Suite 400 Irvine, CA 92606 949-252-8300 Clarisa Gastelum, Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 Compliance with California Civil Code Section 2924f: The Beneficiary or Beneficiary's agent has indicated that the requirements of California Civil Code Section 2924f have been met. 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 not apply to this notice of sale pursuant to Civil Code Sections 2923.52. Clarisa Gastelum, Authorized Signature TRUSTEE CORPS IS A DEBT COLLECTOR. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. P728932 8/20, 8/27, 09/03/2010 CN 10329

NOTICE OF SALE

Notice is heeby given that pursuant to Sections 21701-21715 of the Business and Professional Code and Section 2328 of the Commercial Code of California, that Stor Mor Storage Facility, 470 N. Midway Dr., Escondido, CA 92027 will sell by competitive bidding on or after September 24, 2010. Auction to be held at above address. Property to be sold as follows: personal items, furniture, tools, clothing, misc. items belonging to the following:

Name Unit #

Rafael Moreno-Diaz 8Julie Wynne Lipman 109

Auction to be conducted by:Jack Jung Auctions Bond #00105239610September 3, 10, 2010 CN 10436

order to show cause for change of name case number

37-2010-00058687-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92081In the matter of the application of:VERONICA SOFIA OCHOA QUIJANOfor 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 TONATASHA 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, 2010AARON H. KATZJudge of the Superior Court September 3, 10, 17, 24, 2010CN 10435

order to show cause for change of name case number 37-2010-00058559-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92081In the matter of the application of:mitch zaplatafor Change of Name(s) Petitioner(s): mitch zaplata HAS filed a petition for an order to change name from MITCH ZAPLATATOMILKO 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, 2010AARON H. KATZJudge of the Superior Court September 3, 10, 17, 24, 2010CN 10399

NOTICE OF PETITION TO ADMINISTER ESTATE OFKATHALEEN R. AARON, AKA KATHY R. AARON AKA KATHY AARONCASE NO. 37-2010-00150398-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: Kathaleen R. Aaron, aka Kathy R. Aaron aka Kathy AaronA PETITION FOR PROBATE has been filed by Autumn Bicoy (FKA Autumn Aaron) in the Superior Court of California, County of San Diego.THE PETITION FOR PROBATE requests that Autumn Bicoy 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 1, 2010 at 9:30 a.m. in Dept. A located at 325 S. Melrose Drive, Vista, CA 92081-6643.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. Petitioner: Autumn Bicoy, (in pro per), 620 Sunset Drive, Oceanside, CA 92058, Telephone: (760) 650-50668/27, 9/3, 9/10/10 CNS-1931537#CN 10395

Page 22: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

order to show cause for change of name case number 37-2010-00058416-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92083In the matter of the application of:lindsey alexandra gilesfor Change of Name(s) Petitioner(s): lindsey alexandra giles HAS filed a petition for an order to change name from LINDSEY ALEXANDRA GILESTOLINDSEY ALEXANDRA SAGE

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 92083 on September 21, 2010 at 8:30 a.m.

Date: August 19, 2010AARON H. KATZJudge of the Superior Court August 27, 2010September 3, 10, 17, 2010 CN 10390

order to show cause for change of name case number 37-2010-00058366-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92081In the matter of the application of:shannon andrew for minor, cora ann benchoff for Change of Name(s) Petitioner(s): SHANNON ANDREW HAS filed a petition for an order to change name ON BEHALF OF CORA ANN BENCHOFF, A MINOR, from CORA ANN BENCHOFF TO CORA ANN HART

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, 325 South Melrose, Vista, CA 92081 on Sept. 21, 2010 at 8:30 a.m.

Date: Aug. 18, 2010AARON H. KATZ, Judge of the Superior Court AUGUST 27, 2010 SEPT. 3, 10, 17, 2010 CN 10389

summons (citacion judicial)CASE NUMBER 37-2010-00051450-CU-PA-NCThe name and address of the court is: (El nombre y direccion de la corte es): superior court of california, county of san diego, north county division 325 south melrose vista, ca 92081notice to defendant: (AVISO AL DEMANDADO): Ryan faulknerYOU ARE BEING SUED BY PLAINTIFF: (Lo esta demandando EL DEMANDANTE):MATTHEW RUBINS

You have 30 calendar days after this Summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want tocall an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Sue respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp/espanol/), en

la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pidaal secretario de la corte que le de un formulrio de excencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los rquisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.cagov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales.The name and address of the court is: (El nombre y direccion de la corte es):Superior Court of California,County of San DiegoNorth County Division325 South MelroseVista, CA 92081The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Barry A. Pasternack, Esq. SB#134996Law Offices of Barry Pasternack1230 Columbia Street, Ste. 930San Diego, CA 92101(619) 230-1007Date (Fecha): Feb. 23, 2010Clerk, by (SecretarIo), C. Terriquez, Deputy (Adjunto) Date: August 9, 2010judge: Hon. Jacqueline M. Stern, Judge of the Superior Court.August 27, 2010, September 3, 10, 17, 2010 CN 10387

NOTICE OF PETITION TO ADMINISTER ESTATE OF:ROSE SADIE KANDELCase #37-2010-00150399-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:

ROSE SADIE KANDEL, ALSO KNOWN AS ROSE S. KANDEL, ALSO KNOWN AS ROSE KANDEL

A Petition for Probate has been filed by TRACY DARLENE IOVIERO in the Superior Court of California, County of San Diego. The Petition for Probate requests that SHEREE ANN KANDEL-NELSON AND TRACY DARLENE IOVIERO be appointed as personal representatives 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 hte Independent Administrtion of Estates Act. (This authority will allow the personal representtive to take many actions without obtaining court approval. Before taking certain very

Page 23: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.A hearing on the petition will be held in this court as follows: Date: October 1, 2010 at 9:30 A.M. in Dept. 4, located at SUPERIOR COURT OFCALIFORNIA, COUNTY OF SAN DIEGO, North County Branch, 325 South Melrose, Vista, CA 92081. Iif you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within 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:Susan A. Mercure (SBN: 082329)Higgs, Fletcher & Mack LLP401 West “A” Street, Suite 2600San Diego, CA 92101(619) 236-1551August 27, 2010, September 3, 10, 2010 CN 10383

order to show cause for change of name case number 37-2010-00057696-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92081In the matter of the application of:MELANIE FAWN COLLINSfor Change of Name(s) Petitioner(s): MELANIE FAWN COLLINS HAS filed a petition for an order to change name from MELANIE FAWN COLLINSTOMELANIE FAWN MILEY

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 14, 2010 at 8:30 a.m. Date: August 04, 2010AARON H. KATZJudge of the Superior Court August 13, 20, 27, 2010September 3, 2010 CN 10274

order to show cause for change of name case number 37-2010-00057927-CU-PT-NC superior court of california, county of san diegoNORTH COUNTY DIVISION325 SOUTH MELROSEVISTA, CA 92081-06627In the matter of the application of:levi arthur higginsfor Change of Name(s) Petitioner(s): levi arthur higgins HAS filed a petition for an order to change name from LEVI ARTHUR HIGGINSTOLEVI ARTHUR MCLEAN

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 92081-6627 on September 14, 2010 at 8:30 a.m. Date: August 03, 2010AARON H. KATZJudge of the Superior Court August 13, 20, 27, 2010September 3, 2010 CN 10273

ficTITIOUS BUSINESS NAMESTATement file # 2010-023655The 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 10440ficTITIOUS BUSINESS NAMESTATement file # 2010-023315The 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 NAMESTATement file # 2010-023603The 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 NAMESTATement file # 2010-023538The 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 NAMESTATement file # 2010-023544The 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 NAMESTATement file # 2010-023209The 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.

Page 24: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

Lang. September 3, 10, 17, 24, 2010 CN 10430

ficTITIOUS BUSINESS NAMESTATement file # 2010-023413The 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 NAMESTATement file # 2010-023368The 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 10424ficTITIOUS BUSINESS NAMESTATement file # 2010-022963The 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 NAMESTATement file # 2010-023318The 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 NAMESTATement file # 2010-022034The 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 NAMESTATement file # 2010-023269The 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 NAMESTATement file # 2010-023030The 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 Crol 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 NAMESTATement file # 2010-022936The 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 NAMESTATement file # 2010-022828The 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 10406ficTITIOUS BUSINESS NAMESTATement file # 2010-022816The name(s) of the business:A. Liquid Edge. B. Liquid Edge Magazine. Located at: 1043 Wotan 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. David Dominy, 1043 Wotan Dr., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 20, 2010. S/David Dominy. August 27, 2010 September 3, 10, 17, 2010 CN 10394

ficTITIOUS BUSINESS NAMESTATement file # 2010-022758The name(s) of the business:A. Kaiser & Associates, IT Consulting. Located at: 1800 Thibodo Road, Suite 220, Vista, CA San Diego 92081. Mailing Address: Same. This business is conducted by: A Husband and Wife. The transaction of business began: 12/01/99. This business is hereby registered by the following owner(s): 1. Candy Kaiser, 5094-D Via Manos, Oceanside, CA 92057. 2. Clifford Kaiser, 5094-D Via Manos, Oceanside, CA 92057. This statement was filed with the Recorder/County Clerk of San Diego on August 20, 2010. S/Clifford Y. Kaiser. August 27, 2010 September 3, 10, 17, 2010 CN 10393

ficTITIOUS BUSINESS NAMESTATement file # 2010-021539The name(s) of the business:A. Big Future Charter Preschool. Located at: 933 W. San Marcos Blvd., San Marcos, CA San Diego 92078. 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. San Diego Tutoring Center, Inc., 933 W. San Marcos Blvd., San Marcos, CA 92078. This statement was filed with the Recorder/County Clerk of San Diego on August 09, 2010. S/Chris Tanner. August 27, 2010 September 3, 10, 17, 2010 CN 10392

ficTITIOUS BUSINESS NAMESTATement file # 2010-022910The name(s) of the business:A. Details - Bath & Kitchen. Located at: 770 Harbor Cliff Way, #142, Oceanside, CA San Diego 92054. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 09/01/05. This business is hereby registered by the following owner(s): 1. Caroline Tho Lummis, 770 Harbor Cliff Way, #142, Oceanside, CA 92054. This statement was filed with the Recorder/County Clerk of San Diego on August 23, 2010.

Page 25: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

S/Caroline Tho Lummis. August 27, 2010 September 3, 10, 17, 2010 CN 10391

ficTITIOUS BUSINESS NAMESTATement file # 2010-021507The name(s) of the business:A. Moonlight Hair Design Corp. Located at: 345 S. Coast Hwy 101 #G, Encinitas, CA San Diego 92024. Mailing Address: 1728 Via Allondra, San Marcos, CA 92078. This business is conducted by: A Corporation. The transaction of business began: 09/01/01. This business is hereby registered by the following owner(s): 1. Moonlight Hair Design Corp., 345 S. Coast Hwy 101 #G, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 09, 2010. S/Sarita Mihaly. August 27, 2010 September 3, 10, 17, 2010 CN 10388

ficTITIOUS BUSINESS NAMESTATement file # 2010-021163The name(s) of the business:A. R3 Grinding & Hauling. Located at: 4891 Surrealist Ct., Oceanside, CA San Diego 92057. 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. Lyle Blackmon, 4891 Surrealist Ct., Oceanside, CA 92057. 2. Scott Poehler, 7306 Alicante Rd., #6, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on August 05, 2010. S/Scott Poehler. August 27, 2010 September 3, 10, 17, 2010 CN 10386

ficTITIOUS BUSINESS NAMESTATement file # 2010-022346The name(s) of the business:A. Experience Life Chiropractic. Located at: 451 LaVeta, 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. Sheena Smith, 427 2nd St., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 17, 2010. S/Sheena Smith. August 27, 2010 September 3, 10, 17, 2010 CN 10385ficTITIOUS BUSINESS NAMESTATement file # 2010-022655The name(s) of the business:A. Maxia EMC. B. Maxia. Located at: 6338 Huntington Dr., Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 08/19/10. This business is hereby registered by the following owner(s): 1. Max Interamericas Inc., 6338 Huntington Dr., Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on August 20, 2010. S/Eric Gomez. August 27, 2010 September 3, 10, 17, 2010 CN 10384

ficTITIOUS BUSINESS NAMESTATement file # 2010-022532The name(s) of the business:A. Corso & Company. Located at: 572 Shasta Dr., Encinitas, CA San Diego

92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 08/19/10. This business is hereby registered by the following owner(s): 1. Stephen Corso, 572 Shasta Drive, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 19, 2010. S/Stephen Corso. August 27, 2010 September 3, 10, 17, 2010 CN 10381

ficTITIOUS BUSINESS NAMESTATement file # 2010-022172The name(s) of the business:A. Seven Blessings Design Co. Located at: 1100 Garden View Rd., #325, Encinitas, CA San Diego 92024. Mailing Address: 1042 N. El Camino Real, #B514, Encinitas, CA 92024. 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. Tara E. Rocuant, 1100 Garden View Rd., #325, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 16, 2010. S/Tara Rocuant. August 27, 2010 September 3, 10, 17, 2010 CN 10379

ficTITIOUS BUSINESS NAMESTATement file # 2010-022573The name(s) of the business:A. La Costa Towing. 2. Encinitas Towing. 3. Carlsbad Towing. 4. A-1 Towing. Located at: 3155 Tyler St., Carlsbad, CA San Diego 92008. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 05/15/84. This business is hereby registered by the following owner(s): 1. La Costa Towing Inc., 3155 Tyler St., Carlsbad, CA 92008. This statement was filed with the Recorder/County Clerk of San Diego on August 19, 2010. S/Milano Atanasovski. August 27, 2010 September 3, 10, 17, 2010 CN 10378

ficTITIOUS BUSINESS NAMESTATement file # 2010-022464The name(s) of the business:A. Steven A. Zeis DBA Zeis Construction. Located at: 543 Lomas Santa Fe Dr., Solana Beach, CA San Diego 92075. Mailing Address: PO Box 226, Solana Beach, CA 92075. This business is conducted by: A Husband and Wife. The transaction of business began: 01/01/83. This business is hereby registered by the following owner(s): 1. Steven A. Zeis, 543 Lomas Santa Fe Dr., Solana Beach Ca 92075. 2. Carol M.Zeis, 543 Lomas Santa Fe Dr., Solana Beah, Ca 92075. This statement was filed with the Recorder/County Clerk of San Diego on August 18, 2010. S/Carol M. Zeis. August 27, 2010 September 3, 10, 17, 2010 CN 10374

ficTITIOUS BUSINESS NAMESTATement file # 2010-022275The name(s) of the business:A. Senior Move Masters. Located at: 6064 Cortedel Cedro, Carlsbad, CA San Diego 92011. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 06/01/04. This business is hereby registered by the following owner(s): 1. Linda Diller &

Assoc., Inc., 412 Playa Blanca, Encinitas, Ca 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 17, 2010. S/Linda Diller. August 27, 2010 September 3, 10, 17, 2010 CN 10369

ficTITIOUS BUSINESS NAMESTATement file # 2010-021868The name(s) of the business:A. Plotke Plumbing, LLC. Located at: 321 La Costa Ave., Encinitas, CA San Diego 92024. Mailing Address: P.O. Box 231186, Encinitas, CA 92024. This business is conducted by: A Limited Liability Company. The transaction of business began: 03/06/07. This business is hereby registered by the following owner(s): 1. Plotke Plumbing, LLC, 321 La Costa Ave., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 11, 2010. S/Ernie Sanchez. August 20, 27, 2010 September 3, 10, 2010 CN 10364ficTITIOUS BUSINESS NAMESTATement file # 2010-022216The name(s) of the business:A. Pacific American Import Export. Located at: 273 Via Villena, 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. Ehsan Jalali, 273 Via Villena, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 16, 2010. S/Ehsan Jalali. August 20, 27, 2010 September 3, 10, 2010 CN 10359

ficTITIOUS BUSINESS NAMESTATement file # 2010-022086The name(s) of the business:A. iGRABu. Located at: 1171 Stratford Dr., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 8/13/10. This business is hereby registered by the following owner(s): 1. Bryan Benetti, 1171 Stratford Dr., Encinitas, CA 92024. 2. Dio Elgin-Body, 348 Avenida de las Rosas, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 13, 2010. S/Bryan Benetti. August 20, 27, 2010 September 3, 10, 2010 CN 10356

ficTITIOUS BUSINESS NAMESTATement file # 2010-020540The name(s) of the business:A. Lighten Up! Enterprises, LLC. Located at: 930 Via Mil Cumbres, #67, Solana Beach, CA San Diego 92075. Mailing Address: PO Box 466, Cardiff By The Sea, CA 92007. This business is conducted by: A Limited Liability Company. The transaction of business began: 07/27/10. This business is hereby registered by the following owner(s): 1. Lighten Up! Enterprises, LLC, 930 Via Mil Cumbres, #67, Solana Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on July 29, 2010. S/Miriam Gallahue. August 20, 27, 2010 September 3, 10, 2010 CN 10355

ficTITIOUS BUSINESS NAME

Page 26: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

STATement file # 2010-021731The name(s) of the business:A. Liquid, The Creative Group. Located at: 1721 Bonita Ln, Carlsbad, CA San Diego 92008. 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. Stanley R. Farwell II, 1721 Bonita Ln., Carlsbad, CA 92008. This statement was filed with the Recorder/County Clerk of San Diego on August 10, 2010. S/Stanley R. Farwell II. August 20, 27, 2010 September 3, 10, 2010 CN 10343

ficTITIOUS BUSINESS NAMESTATement file # 2010-021822The name(s) of the business:A. Joyful Learning. Located at: 1119 Azul Court, Oceanside, CA San Diego 92057. 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. Mary Kathleen Villa, 1119 Azul Court, Oceanside, CA 92057. This statement was filed with the Recorder/County Clerk of San Diego on August 11, 2010. S/Mary Kathleen Villa. August 20, 27, 2010 September 3, 10, 2010 CN 10342

ficTITIOUS BUSINESS NAMESTATement file # 2010-020494The name(s) of the business:A. Maladjusted. B. The Maladjusted. Located at: 129 5th St., 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. Hannh Bartie, 129 5th St., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 29, 2010. S/Hannah Bartie. August 20, 27, 2010 September 3, 10, 2010 CN 10339

ficTITIOUS BUSINESS NAMESTATement file # 2010-021716The name(s) of the business:A. Hair By Andrea. Located at: 3745 5th Avenue, San Diego, CA San Diego 92103. Mailing Address: Same. 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. Andrew Berg, 7788 Salix Place, San Diego, CA 92129. 2. Andrea Berg, 7788 Salix Place, San Diego, CA 92129. This statement was filed with the Recorder/County Clerk of San Diego on August 10, 2010. S/Andrew Berg. August 20, 27, 2010 September 3, 10, 2010 CN 10336STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2010-021715 Fictitious business name(s):A. Wavelegnth Hair Productions. Located at: 3745 5th Avenue, San Diego, CA San Diego, 92103. The Fictitious Business Name referred to above was filed in San Diego County on: 02/15/07 and assigned File No. 2007-006283 is (are) abandoned by the following registrant(s): 1. Andrew Berg, 7788 Salix Place, San Diego, CA 92129. 2.

Andrea Berg, 7788 Salix Place, San Diego, CA 92129. This statement was filed with the Recorder/County Clerk of San Diego County on August 10, 2010. S/Andrew Berg. August 20, 27, 2010 September 3, 10, 2010 CN 10335

ficTITIOUS BUSINESS NAMESTATement file # 2010-021631The name(s) of the business:A. Dinner With Friends. Located at: 2937 Via Emerado, 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. John Philip LaRocca, 2927 Via Emerado, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on August 09, 2010. S/John LaRocca. August 20, 27, 2010 September 3, 10, 2010 CN 10332

ficTITIOUS BUSINESS NAMESTATement file # 2010-021655The name(s) of the business:A. Menchie’s Frozen Yogurt. Located at: 133 S. Las Posas Rd., #144, San Marcos, CA San Diego 92078. Mailing Address: 7036 Corintia St., Carlsbad, CA 92009. 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. Noshmaker, Inc., 7036 Corintia St., Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on August 10, 2010. S/Alan Rutstein. August 13, 20, 27, 2010 September 3, 2010 CN 10326

ficTITIOUS BUSINESS NAMESTATement file # 2010-020632The name(s) of the business:A. Films You Feel. B. FilmsYouFeel.com. Located at: 1991 Village Park Way, Suite 165, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Limited Liability Company. The transaction of business began: 01/15/01. This business is hereby registered by the following owner(s): 1. Magic Music Productions LLC, 1991 Village Park Way, #165, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 30, 2010. S/Louis Stevens. August 13, 20, 27, 2010 September 3, 2010 CN 10323

ficTITIOUS BUSINESS NAMESTATement file # 2010-019755The name(s) of the business:A. Hard Body Personal Training. Located at: 7220 Avenida Encinas, Carlsbad, CA San Diego 92011. 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. David Rhett Andersen, 5509 Old Ranch Rd., #15, Oceanside, CA 982057. This statement was filed with the Recorder/County Clerk of San Diego on July 21, 2010. S/D. Rhett Andersen. August 13, 20, 27, 2010 September 3, 2010 CN 10322

STATEMENT OF

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE NO. 2010-020293 Fictitious business name(s):A. HALF PRICE SAN DIEGOLocated at: 4501 Mission Bay Drive, Ste. 3C, San Diego, CA San Diego 92109. The Fictitious Business Name referred to above was filed in San Diego County on: July 15, 2009 and assigned File No. 2009-020528 is (are) abandoned by the following registrant(s): 1. Mike Puckett, 3333 Monair Dr., #516, San Diego, CA 92109. This statement was filed with the Recorder/County Clerk of San Diego County on July 27, 2010. S/ Mike Puckett. August 13, 20, 27, 2010 September 3, 2010 CN 10321

ficTITIOUS BUSINESS NAMESTATement file # 2010-020182The name(s) of the business:A. Apres the Bebe. Located at: 578 Hidden Ridge Court, Encinitas, CA San Diego 92024. 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. Dana Laird, 578 Hidden Ridge Court, Encinitas, CA 92024. 2. Mary Jane Fredericks, 578 Hidden Ridge Court, Encinitas, CA 92024. 3. C. Annette Jameson, 2745 La Gran Via, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 26, 2010. S/C. Annette Jameson. August 13, 20, 27, 2010 Septmber 3, 2010 CN 10320ficTITIOUS BUSINESS NAMESTATement file # 2010-018876The name(s) of the business:A. Peaceful Living Wellness. Located at: 6630 Corte Loma, 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. Jennifer Ann Robinson, 6630 Corte Loma, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 13, 2010. S/Jennifer A. Robinson. August 13, 20, 27, 2010 September 3, 2010 CN 10319

ficTITIOUS BUSINESS NAMESTATement file # 2010-020205The name(s) of the business:A. Pacific Stone Jewelry & Arts. Located at: 274 La Veta Ave. Unit B., 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. Margaret Anne Beavers, 274 La Veta Ave. Unit B., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 27, 2010. S/Margaret Anne Beavers. August 13, 20, 27, 2010 September 3, 2010 CN 10318

ficTITIOUS BUSINESS NAMESTATement file # 2010-020300The name(s) of the business:A. PK Auto. Located at: 1655 Honeysuckle Ct., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The

Page 27: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

transaction of business began: Not Yet Started. This business is hereby registered by the following owner(s): 1. Paul Burgon, 1655 Honeysuckle Ct., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 27, 2010. S/Paul Burgon. August 13, 20, 27, 2010 September 3, 2010 CN 10317

ficTITIOUS BUSINESS NAMESTATement file # 2010-020492The name(s) of the business:A. Forever Young Body & Skin. Located at: 1511 Flair Encinitas 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. Amy Beth McKeen, 1511 Flair Encinitas Drive, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 29, 2010. S/Amy Beth McKeen. August 13, 20, 27, 2010 September 3, 2010 CN 10316

ficTITIOUS BUSINESS NAMESTATement file # 2010-019078The name(s) of the business:A. Prestige Group. Located at: 3462 Camino Largo, 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. Elena A. Everett, 3462 Camino Largo, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 14, 2010. S/Elena A. Everett. August 13, 20, 27, 2010 September 3, 2010 CN 10315

ficTITIOUS BUSINESS NAMESTATement file # 2010-020107The name(s) of the business:A. LMI Global. Located at: 11211 Sorrento Valley Rd., Suite E, San Diego, CA San Diego 92121. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 04/24/05. This business is hereby registered by the following owner(s): 1. Latko Management, Inc., 11211 Sorrento Valley Rd., Ste. E, San Diego, CA 92121. This statement was filed with the Recorder/County Clerk of San Diego on July 26, 2010. S/Robert Latko. August 13, 20, 27, 2010 August 13, 20, 27, 2010 September 3, 2010 CN 10314

ficTITIOUS BUSINESS NAMESTATement file # 2010-020297The name(s) of the business:A. Rancho Paradise Landscape. B. RP Landscape. Located at: 400 N. Melrose Dr., #26, Vista, CA San Diego 92083. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 12/01/08. This business is hereby registered by the following owner(s): 1. Felipe Hernandez Jr., 400 N. Melrose Dr., #26, Vista, CA 92083. This statement was filed with the Recorder/County Clerk of San Diego on July 27, 2010. S/Felipe Hernandez Jr. August 13, 20, 27, 2010 September 3, 2010 CN 10313ficTITIOUS BUSINESS NAMESTATement

file # 2010-020638The name(s) of the business:A. Califarma. Located at: 2717 Glasgow Dr., Carlsbad, CA San Diego 92010. 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. Jeffrey D. Lueschen, 2717 Glasgow Dr., Carlsbad, CA 92010. This statement was filed with the Recorder/County Clerk of San Diego on July 30, 2010. S/Jeffrey D. Lueschen. August 13, 20, 27, 2010 September 3, 2010 CN 10312

ficTITIOUS BUSINESS NAMESTATement file # 2010-020225The name(s) of the business:A. Sunscape Land Designs and Maintenance. Located at: 6456 Paseo Cerro, Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: A Husband and Wife. The transaction of business began: 03/31/86. This business is hereby registered by the following owner(s): 1. Gregory Koss, 6456 Paseo Cerro, Carlsbad, CA 92009. 2. Dawn Koss, 6456 Paseo Cerro, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 27, 2010. S/Dawn Koss. August 13, 20, 27, 2010 September 3, 2010 CN 10311

ficTITIOUS BUSINESS NAMESTATement file # 2010-019158The name(s) of the business:A. Plaza Family Dental Group. Located at: 2630 El Camino Real, Carlsbad, CA San Diego 92008. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 09/01/07. This business is hereby registered by the following owner(s): 1. H. Younesi Dental Corp., 2630 El Camino Real, Carlsbad, CA 92008. This statement was filed with the Recorder/County Clerk of San Diego on July 15, 2010. S/Hamid Younesi. August 13, 20, 27, 2010 September 3, 2010 CN 10310

ficTITIOUS BUSINESS NAMESTATement file # 2010-018203The name(s) of the business:A. Hapi Fish Restaurant. Located at: 190 N. Coast Hwy 101, Encinitas, CA San Diego 92024. 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. Action Food & Beverage Company, LLC, 315 S. Coast Hwy 101, #U-82, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 02, 2010. S/Justin Masunaga. July 30, 2010 August 13, 20, 27, 2010 September 3, 2010 CN 10309

ficTITIOUS BUSINESS NAMESTATement file # 2010-019394The name(s) of the business:A. Veritas Financial Services. Located at: 2131 Palomar Airport road, #200-219, Carlsbad, CA San Diego 92011. 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. Barbara J. Kirstein, 3129 Hataca Road, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 16, 2010. S/Barbara J. Kirstein. August 13, 20, 27, 2010 September 3, 2010 CN 10308

ficTITIOUS BUSINESS NAMESTATement file # 2010-017645The name(s) of the business:A. A Fab All American Stitch. Located at: 3796 Manchester Ave., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A General Partnership. The transaction of business began: 06/22/10. This business is hereby registered by the following owner(s): 1. Robert Tudara, 285 Date St., Chula Vista, CA 91811. 2. Daniel J. Moriarty, 3798 Manchester Ave., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on June 28, 2010. S/Robert Tudara. August 13, 20, 27, 2010 September 3, 2010 CN 10307

ficTITIOUS BUSINESS NAMESTATement file # 2010-019996The name(s) of the business:A. Strawberry Petals. B. Tomodachi Kitty. Located at: 6779 Heath Ct., Carlsbad, CA San Diego 92011. 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. Akemi Kuramoto Alpaslan, 6779 Heath Ct., Carlsbad, CA 92011. This statement was filed with the Recorder/County Clerk of San Diego on July 23, 2010. S/Akemi K. Alpaslan. August 13, 20, 27, 2010 Septembr 3, 2010 CN 10306ficTITIOUS BUSINESS NAMESTATement file # 2010-019712The name(s) of the business:A. The Fourth World Consulting. B. Green Steps. Located at: 253 B St., #B, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 07/14/10. This business is hereby registered by the following owner(s): 1. Margaret M. Souder, 253 B St., #B, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 21, 2010. S/Margaret Souder. August 13, 20, 27, 2010 September 3, 2010 CN 10305

ficTITIOUS BUSINESS NAMESTATement file # 2010-019828The name(s) of the business:A. NextClose.com. B. Fuse Realtors. Located at: 2376 Oxford Ave., Cardiff-by-the-Sea, CA San Diego 92007. Mailing Address: P.O. Box 99, Cardiff, CA 92007. 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. Apaus, Inc., 1201 Orange St, #600, Wilmington, DE 19899. This statement was filed with the Recorder/County Clerk of San Diego on July 22, 2010. S/Jonathan Minerick. July 30, 2010 August 13, 20, 27, 2010 September 3, 2010 CN 10304

ficTITIOUS BUSINESS NAME

Page 28: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

STATement file # 2010-018270The name(s) of the business:A. Charly’s Business Solutions. Located at: 1534 Merlot Ct., Vista, CA San Diego 92083 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. Charlene Fields, 1534 Merlot Ct., Vista, CA 92083. This statement was filed with the Recorder/County Clerk of San Diego on July 06, 2010. S/Charlene Fields. August 13, 20, 27, 2010 September 3, 2010 CN 10303

ficTITIOUS BUSINESS NAMESTATement file # 2010-017260The name(s) of the business:A. All American Stitch. B. All American Stitching. Located at: 3796 Mancheter Ave., 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. Micah Moriarty, 3796 Manchester Ave., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on June 23, 2010. S/Micah Moriarty. August 13, 20, 27, 2010 September 3, 2010 CN 10302

ficTITIOUS BUSINESS NAMESTATement file # 2010-019453The name(s) of the business:A. lovestrength. Located at: 1473 Golden Sunset Dr., San Marcos, CA San Diego 92078. 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. deardiary LLC, 1473 Golden Sunset Drive, San Marcos, CA 92078. This statement was filed with the Recorder/County Clerk of San Diego on July 19, 2010. S/Deborah Cappellazo. August 13, 20, 27, 2010 September 3, 2010 CN 10301

ficTITIOUS BUSINESS NAMESTATement file # 2010-019276The name(s) of the business:A. Yupples.com. Located at: 2136 Glasgow Ave., Cardiff, CA San Diego 92007. 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. Bareg Industries, Inc., 2136 Glasgow Ave., Cardiff, CA 92007. This statement was filed with the Recorder/County Clerk of San Diego on July 16, 2010. S/Greg Bare. August 13, 20, 27, 2010 September 3, 2010 CN 10300

ficTITIOUS BUSINESS NAMESTATement file # 2010-019445The name(s) of the business:A. Cenci Ventures. Located at: 354 Pacific Ave., Solana Beach, CA San Diego 92075. 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. Cenci Properties, LLC, 354 Pacific Avenue, Solana

Beach, CA 92075. This statement was filed with the Recorder/County Clerk of San Diego on July 19, 2010. S/Jessica Mills. August 13, 20, 27, 2010 September 3, 2010 CN 10299ficTITIOUS BUSINESS NAMESTATement file # 2010-019426The name(s) of the business:A. Tee-Cycle Bags. Located at: 699 N. Vulcan Ave., #64, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Husband and Wife. The transaction of business began: 07/08/10. This business is hereby registered by the following owner(s): 1. Christine Lee Bruneau, 699 N. Vulcan Ave., #64, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 19, 2010. S/Christine Lee Bruneau. August 13, 20, 27, 2010 September 3, 2010 CN 10298

ficTITIOUS BUSINESS NAMESTATement file # 2010-018578The name(s) of the business:A. Cute as a Bug. Located at: 191 El Camino Real, #212, Encinitas, CA San Diego 92024. 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. Ashley Investments LLC, 51 Westmoreland Pl., St. Louis, MO 63108. This statement was filed with the Recorder/County Clerk of San Diego on July 08, 2010. S/Ashley Porta. August 13, 20, 27, 2010 September 3, 2010 CN 10297

ficTITIOUS BUSINESS NAMESTATement file # 2010-019436The name(s) of the business:A. Rockstar Pool Service. Located at: 6921 Quail Place E, 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. Matthew Faris, 6921 Quail Place E, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 19, 2010. S/Matthew Faris. August 13, 20, 27, 2010 September 3, 2010 CN 10296

ficTITIOUS BUSINESS NAMESTATement file # 2010-019046The name(s) of the business:A. Burstforth Associates. Located at: 543 Meridian Way, Carlsbad, CA San Diego 92011. Mailing Address: Post Office Box 137191, Carlsbad, CA 92013-1791. 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. Walter D. Warner, 543 Meridian Way, Carlsbad, CA 92011. This statement was filed with the Recorder/County Clerk of San Diego on July 14, 2010. S/Walter D. Warner. August 13, 20, 27, 2010 September 3, 2010 CN 10295

ficTITIOUS BUSINESS NAMESTATement file # 2010-018645The name(s) of the business:A. Fancy Pants. Located at: 540 Carlsbad Village Dr., Carlsbad, CA San Diego 92008.

Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 03/01/09. This business is hereby registered by the following owner(s): 1. Carrie Englert, 6992 Sandcastle Dr., Carlsbad, CA 92011. This statement was filed with the Recorder/County Clerk of San Diego on July 09, 2010. S/Carrie Englert. August 13, 20, 27, 2010 September 3, 2010 CN 10294

ficTITIOUS BUSINESS NAMESTATement file # 2010-017317The name(s) of the business:A. The Sillstrop Group. Located at: 280 Village Run West, 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. Joseph Cliff Sillstrop, 280 Village Run West, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on June 24, 2010. S/Joseph C. Sillstrop. August 13, 20, 27, 2010 September 3, 2010 CN 10293

ficTITIOUS BUSINESS NAMESTATement file # 2010-018948The name(s) of the business:A. Noni Salon Boutique Spa. B. Noni Salon & Boutique. Located at: 704 N. Coast Hwy 101, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 07/12/10. This business is hereby registered by the following owner(s): 1. Paige Shores, 607 N. Vulcan Ave., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 13, 2010. S/Paige Shores. August 13, 20, 27, 2010 September 3, 2010 CN 10292ficTITIOUS BUSINESS NAMESTATement file # 2010-019077The name(s) of the business:A. Ruby Party Rentals. Located at: 407 San Diego St., Oceanside, CA San Diego 92058. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 09/01/01. This business is hereby registered by the following owner(s): 1. Carlos D. Alarcon R, 3910 Cameo Dr., Oceanside, CA 92056. This statement was filed with the Recorder/County Clerk of San Diego on July 14, 2010. S/Carlos D. Alarcon R. August 13, 20, 27, 2010 September 3, 2010 CN 10291

ficTITIOUS BUSINESS NAMESTATement file # 2010-018781The name(s) of the business:A. TOP - CM. Located at: 7607 La Coruna Place, Carlsbad, CA San Diego 92009. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 07/01/10. This business is hereby registered by the following owner(s): 1. Bishara Karim Bishar, 7607 La Coruna Place, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 12, 2010. S/Bishara Karim Bishar. August 13, 20, 27, 2010 September 3, 2010 CN 10290

ficTITIOUS BUSINESS NAMESTATement

Page 29: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

file # 2010-016864The name(s) of the business:A. Reckless Crush. Located at: 802 Genoa Way, San Marcos, CA San Diego 92078. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 06/17/10. This business is hereby registered by the following owner(s): 1. Stephanie Szot, 802 Genoa Way, San Marcos, CA 92078. This statement was filed with the Recorder/County Clerk of San Diego on June 18, 2010. S/Stephanie Szot. August 13, 20, 27, 2010 September 3, 2010 CN 10289

ficTITIOUS BUSINESS NAMESTATement file # 2010-017372The name(s) of the business:A. Art - Works. Located at: 2790 Loker Ave., #102, Carlsbad, CA San Diego 92011. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 06/02/10. This business is hereby registered by the following owner(s): 1. Karen Huffman, 915 Via di Felicita, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on June 24, 2010. S/Karen Huffman. August 13, 20, 27, 2010 September 3, 2010 CN 10288ficTITIOUS BUSINESS NAMESTATement file # 2010-018144The name(s) of the business:A. Grandview Management Consulting. Located at: 266 Sanford St., 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. Bryan Talbot, 266 Sanford St., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 02, 2010. S/Bryan Talbot. August 13, 20, 27, 2010 September 3, 2010 CN 10287

ficTITIOUS BUSINESS NAMESTATement file # 2010-017117The name(s) of the business:A. LaRoc Environmental. Located at: 820 Earth Drive,Vista, CA San Diego 92083. Mailing Address: P.O. Box 324, Carlsbad, CA 92018-0324. This business is conducted by: An Individual. The transaction of business began: 11/26/04. This business is hereby registered by the following owner(s): 1. Rosanna M. Lacarra, 820 Earth Drive, Vista, CA 92083. This statement was filed with the Recorder/County Clerk of San Diego on June 22, 2010. S/Rosanna M. Lacarra. August 13, 20, 27, 2010 September 3, 2010 CN 10286

ficTITIOUS BUSINESS NAMESTATement file # 2010-018306The name(s) of the business:A. Professional Permanent Cosmetics. Located at: 317 N. El Camino Real, Suite 406, Encinitas, CA San Diego 92024. Mailing Address: 1022 Hurstdale, Cardiff, CA 92007. This business is conducted by: An Individual. The transaction of business began: 03/01/10. This business is hereby registered by the following owner(s): 1. Luci Gritzmaker, 1022 Hurstdale, Cardiff, CA 92007. This statement was filed with the Recorder/County Clerk of San Diego on July 06, 2010. S/Luci Gritzmaker. August 13, 20, 27, 2010 September 3, 2010 CN 10285

ficTITIOUS BUSINESS NAMESTATement file # 2010-018318The name(s) of the business:A. Natural Healing RX. Located at: 2064 Glasgow Ave., 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. Theresa Timony, 2064 Glasgow Ave., Cardiff, CA 92007. This statement was filed with the Recorder/County Clerk of San Diego on July 06, 2010. S/Theresa Timony. August 13, 20, 27, 2010 September 3, 2010 CN 10284ficTITIOUS BUSINESS NAMESTATement file # 2010-018018The name(s) of the business:A. Factory Direct Design Consultants. Located at: 1023 S. Cleveland St., Oceanside, CA San Diego 92054. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 07/01/10. This business is hereby registered by the following owner(s): 1. Kyle Jadrnicek, 3429 Calle Del Sur, Carlsbad, CA 92009. This statement was filed with the Recorder/County Clerk of San Diego on July 01, 2010. S/Kyle Jadrnicek. August 13, 20, 27, 2010 September 3, 2010 CN 10283

ficTITIOUS BUSINESS NAMESTATement file # 2010-018411The name(s) of the business:A. John’s Toys. Located at: 1822 Orchard Wood Rd., Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: A Husband and Wife. The transaction of business began: 05/20/01. This business is hereby registered by the following owner(s): 1. John G. Hurst, 1822 Orchard Wood Rd., Encinitas, CA 92024. 2. Sue Miller Hurst, 1822 Orchard Wood Rd., Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 07, 2010. S/John G. Hurst. August 13, 20, 27, 2010 September 3, 2010 CN 10282

ficTITIOUS BUSINESS NAMESTATement file # 2010-018216The name(s) of the business:A. Delta Vee Drafting Services. B. Delta Vee Performance Sport UAV. Located at: 4030 Johnson Dr., Oceanside, CA San Diego 92056. Mailing Address: 4095A Oceanside Blvd., #114, Oceanside, CA 92056. 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. David Saenz, 4030 Johnson Dr., Oceanside, CA 92056. This statement was filed with the Recorder/County Clerk of San Diego on July 02, 2010. S/David Saenz. August 13, 20, 27, 2010, September 3, 2010 CN 10281

ficTITIOUS BUSINESS NAMESTATement file # 2010-020061The name(s) of the business:A. Radia Wireless. Located at: 2173 Salk Avenue, Suite 250, Carlsbad, CA San Diego 92008. Mailing Address: Same. This business is conducted by: A Corporation. The transaction of business began: 07/01/10.

This business is hereby registered by the following owner(s): 1. Radia Systems, Inc., 2173 Salk Avenue, Suite 250, Carlsbad, CA 92008. This statement was filed with the Recorder/County Clerk of San Diego on July 26, 2010. S/Don Crane. August 13, 20, 27, 2010 September 3, 2010 CN 10280ficTITIOUS BUSINESS NAMESTATement file # 2010-021256The name(s) of the business:A. CampusBooks.com. Located at: 4660 La Jolla Village Dr., Suite 500, San Diego, CA San Diego 92122. Mailing Address: PO Box 25, Cardiff, CA 92007. This business is conducted by: A Corporation. The transaction of business began: 07/01/10. This business is hereby registered by the following owner(s): 1. Surf Web Services Inc., 4660 la Jolla Village Dr., Ste. 500, San Diego, CA 92122. This statement was filed with the Recorder/County Clerk of San Diego on August 05, 2010. S/Alex Neal. August 13, 20, 27, 2010 September 3, 2010 CN 10279

ficTITIOUS BUSINESS NAMESTATement file # 2010-020219The name(s) of the business:A. About Face Esthetics. Located at: 477 N. El Camino Real, Suite A-210, Encinitas, CA San Diego 92024. Mailing Address: Same. This business is conducted by: An Individual. The transaction of business began: 07/27/10. This business is hereby registered by the following owner(s): 1. Carol L. Replogle, 338 Playa Blanca, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on July 27, 2010. S/Carol Replogle. August 13, 20, 27, 2010 September 3, 2010 CN 10278

ficTITIOUS BUSINESS NAMESTATement file # 2010-020996The name(s) of the business:A. Sterling-Jones. Located at: 333 Liszt Avenue, Cardiff-by-the-Sea, CA San Diego 92007. Mailing Address: P.O. Box 34, Cardiff-by-the-Sea, CA 92007. This business is conducted by: A Limited Liability Company. The transaction of business began: 01/01/10. This business is hereby registered by the following owner(s): 1. RevFour Holdings, LLC, 1140 South Coast Highway 101, Encinitas, CA 92024. This statement was filed with the Recorder/County Clerk of San Diego on August 03, 2010. S/Rob Farrow. August 13, 20, 27, 2010 September 3, 2010 CN 10268

ficTITIOUS BUSINESS NAMESTATement file # 2010-020757The name(s) of the business:A. Trim Palms. Located at: 17 Hitching Post Dr., Rolling Hills Estates, CA Los Angeles, CA 90274. 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. Luminato Worldwide, Inc., 17 Hitching Post Dr., Rolling Hills Estates, CA 90274. This statement was filed with the Recorder/County Clerk of San Diego on August 02, 2010. S/Nathaniel J. Farries. August 13, 20, 27, 2010 September 3, 2010. CN 10267City of EncinitasPlanning and Building Department

Page 30: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

NOTICE OF PENDING ACTION ONADMINISTRATIVE APPLICATION

The Planning and Building Department of the City of Encinitas is currently reviewing the following Administrative Application request for a project located in the City of Encinitas:

CASE NUMBER: 10-088 MIN/CDPFILING DATE: 6-10-2010APPLICANT: Lumberyard Tavern

LOCATION: 967 S. Coast Highway 101, Ste 101PROJECT DESCRIPTION: A request 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 will 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 will end at 10:00 p.m. on Sunday through Wednesday and at 12:00 a.m. midnight on Thursday through Saturday. No alcohol shall be served past these established times. 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.

The Planning and Building Department of the City of Encinitas is currently reviewing the above application that requires an Administrative Hearing. In accordance with the provisions of Section 30.01.070 of the City of Encinitas Municipal Code, this notice is provided not less than 10 days prior to the public hearing schedule specified below. 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 (9/3, 9/17, etc.) Written testimony is preferred in order to have a record of the comments received. PUBLIC HEARING: Monday, September 13, 2010 at 5:00 p.m., to be held at the Planning and Building Department, Poinsettia Room, 505 South Vulcan Ave, Encinitas.

Following the public hearing, if additional information is not required, the Planning and 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. Appeals will be considered by the City Council pursuant to Chapter 1.12 of the Municipal Code. The action of the

Planning and Building Director cannot be appealed to the Coastal Commission.

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, contact J. Dichoso at (760) 633-2681 or the Planning & Building Department at (760) 633-2710, 505 S. Vulcan Avenue, Encinitas, CA 92024.CN 10439, Sept. 3, 2010CITY OF ENCINITASNotice of Nominees for Public Office

NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices designated to be filled at the General Municipal Election to be held in the City of Encinitas, on Tuesday, November 2, 2010. These names are listed in the order as they will appear on the ballot.

For Member of the City Council Vote for no more than two (2)

Tony Kranz

Kristin D. Gaspar

Teresa Barth

Dan Dalager

AVISO DE CANDIDATOS PARA CARGO PÚBLICO

POR MEDIO DE LA PRESENTE SE DA AVISO que las personas siguientes han sido nombradas para las oficinas designadas a ser llenado en la Elección Municipal General que tendrá lugar en la Ciudad de Encinitas, el dia martes, 2 de Noviembre de 2010. Estos nombres se listan en la orden como ellos apareceran en la votación.

Para Socio del Concejo MunicipalVote para no más de dos (2)

Tony Kranz

Kristin D. Gaspar

Teresa Barth

Dan Dalager

S/Deborah Cervone, City ClerkCN 10404, Sept. 3, 2010CITY OF ENCINITASPUBLIC NOTICE OF PROPOSED ORDINANCE ADOPTION

NOTICE IS HEREBY GIVEN that the City Council of the City of Encinitas will consider adoption of Ordinance 2010-16 amending Chapter 2.24 (Grading Ordinance) incorporating California Coastal Commission modifications. Council adopted Ordinance 2010-11 on May 12, 2010, which removed unnecessary language relative to Coastal Commission certification requirements for certain City of Encinitas technical manuals. Because this Chapter of the Municipal Code is part of the City’s Local Coastal Program (LCP), any proposed modifications must be reviewed and approved by the California Coastal Commission. After City Council approval of the Grading Ordinance

amendment Coastal Commission staff proposed minor modifications to Ordinance 2010-11 based on comments by the Coastal Commission legal council. The California Coastal Commission approved Local Coastal Program Amendment (LCPA) 1-10 on August 13, 2010 with minor modifications to the proposed text initially

Meeting date: September 8, 2010; Meeting Commencing at 6:00 P.M.; Place: City Council Chambers 505 South Vulcan Avenue. The ordinance is on file in the office of the City Clerk, 505 South Vulcan Avenue and may be viewed between the hours of 8:00 A.M. and 5:00 P.M. The City of Encinitas is an equal opportunity public entity and does not discriminate on the basis of race, color, national origin, sex, religion, age or disability in employment or the provision of service. Please notify the City Clerk as soon as possible before the meeting if disability accommodations are needed. Deborah Cervone, City Clerk.CN 10413, Sept. 3, 2010CITY OF CARLSBADSummary of Ordinance No. CS-101 per Government Code §36933(c)

An Ordinance of the City Council of the City of Carlsbad, Californiaa Amending Chapter 8.17 of the Carlsbad Municipal Code

The ordinance proposes changes to Chapter 8.17 of the Carlsbad Municipal Code by adding section 8.17.070(D) and 8.17.110(E). The proposed section 8.17.070(D) would establish a third party vendor fee for special event holders. The proposed section 8.17.110(E) would establish signs for no parking/tow away in areas of a special event. In addition the proposed amendment contains numerous minor revisions throughout Chapter 8.17 to reflect the City of Carlsbad’s recent organization realignment and changes pertaining to renumbering of the code sections, signs, notification and the contents of the special event permit.

A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008.

PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 24th day of August, 2010, by the following vote, to wit:

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

NOES: None

ABSENT: NoneCN 10409, Sept. 3, 2010CITY OF ENCINITASPLANNING AND BUILDINGDEPARTMENT LEGAL NOTICE OF PUBLIC HEARINGEncinitas 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

Page 31: NOTICE OF TRUSTEE’S SALE TS Noassets.matchbin.com/sites/347/assets/H83D_Legal_Notic…  · Web viewnotice of trustee’s sale ts no. 10-0063784 title order no. 10-8-266936 apn

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 16th of September, 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: 10-063 Heritage Tree NominationFILING DATE: November 2, 2009APPLICANT: ButlerLOCATION: Requeza Street Right-Of-Way adjacent to 669 Stratford Dr.DESCRIPTION: A Heritage Tree Nomination for a Natal Coral Tree (Erythrina humeana).

2. CASE NUMBER: 10-014 MUPMOD/CDPFILING DATE: February 9, 2010APPLICANT: AT&T WirelessLOCATION: 141 and 145 S. El Camino Real (APNs: 264-550-20, -28) ZONING: The subject property is located in the General Commercial (GC) zone and the Coastal Zone of the New Encinitas Community Area of the City of Encinitas.DESCRIPTION: A public hearing to consider a Major Use Permit Modification and Coastal Development Permit request to allow for the construction of a new co-location wireless telecommunications facility and associated equipment on an existing commercial retail building. The existing permit No. 05-153 MUPMOD/CDP is being modified by this request as it was never constructed after it was approved. The proposed antennas will be located on three sides of the building completely screened from public views in the same approximate location as the previous application. The equipment will be placed on grade behind the rear of the building.ENVIRONMENTAL STATUS: The project has been determined to be exempt from environmental review pursuant to Section 15303(d) of the California Environmental Quality Act (CEQA) Guidelines. Section 15303(d) exempts the construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. This includes water mains, sewage, electrical, gas, and other utility extensions, including street improvements, of reasonable length to serve such construction.

3. CASE NUMBER: 10-058 MUPFILING DATE: April 13, 2010APPLICANT: Clearwire, Inc./SprintLOCATION: 2210 Encinitas Blvd. (APN: 259-231-63) ZONING: The subject property is located in the Local Commercial (LC) zone in the Olivenhain Community Area of the City of Encinitas.DESCRIPTION: A public hearing to consider a Major Use Permit request to allow for the construction of a new co-location wireless telecommunications facility and associated equipment on an existing professional office building.ENVIRONMENTAL STATUS: The project has been determined to be exempt from

environmental review pursuant to Section 15303(d) of the California Environmental Quality Act (CEQA) Guidelines. Section 15303(d) exempts the construction and location of limited numbers of new, small facilities or structures; installation of small new equipment and facilities in small structures; and the conversion of existing small structures from one use to another where only minor modifications are made in the exterior of the structure. This includes water mains, sewage, electrical, gas, and other utility extensions, including street improvements, of reasonable length to serve such construction.

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.

Item 2 above is located in the City’s Coastal Zone and requires issuance of a Coastal Development Permit. The action of the Planning Commission relative to that item is not appealable to the Coastal Commission.

For further information or to review the above applications prior to the hearing please contact Kerry Kusiak at (760) 633-2719 for Item 1; Todd Mierau at (760) 633-2693 for Item 2; and Natalie Roderick at (760) 633-2698 for Item 3; or the Planning and Building Department, 505 South Vulcan Avenue, Encinitas, CA 92024 at (760) 633-2710.CN 10438, Sept. 3, 2010CITY OF CARLSBADSummary of Ordinance No. CS-102 per Government Code §36933(c)

An Ordinance of the City Council of the City of Carlsbad, California Approving Various Amendments to the Zone Code (Title 21 of the Carlsbad Municipal Code)

The ordinance proposes changes to various sections of the Zoning Code contained in Title 21 of the Carlsbad Municipal Code. These changes include amendments to various unrelated sections of the Zoning Code which contain minor typographical or reference errors, and clarifications or consolidation of regulations such as the parking standards. In addition several new procedural requirements are being proposed related to second dwelling units, child daycare centers and permit appeals. Incidental outdoor dining is now being allowed in the Commercial Visitor Serving Overlay Zone.

A certified copy of the full text of the proposed ordinance is posted in the Office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008.

PASSED AND ADOPTED at a Regular Meeting of the City Council of the City of Carlsbad, California, on the 24th day of August, 2010, by the following vote, to wit:

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

NOES: None

ABSENT: NoneCN 10410, Sept. 3, 2010