01/06/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OASIS BLUE WATER ENTERPRISE, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063 VENTURA. NILDA REBECA CORONA, 4275 FLORENCE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NILDA R. CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018156. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MONEY MARKET, 1627 EDGEMONT DR., CAMARILLO, CA 93010 VENTURA. DAVID W. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010, SUSAN D. TAPIE, 1627 EDGEMONT DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/14/2000. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN D. TAPIE, WIFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YONEKO 2) CANDYLAND DOLLS, 163 HELECHO CT., THOUSAND OAKS, CA 91362 VENTURA. DANIELLE YONEKO ROBINSON, 163 HELECHO CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/13/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELLE YONEKO ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST SECURITY SERVICES, 4848 COLT STREET, VENTURA, CA 93003 VENTURA. DRAGANCHUK SECURITY AND PATROL, INC., 1509 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA 3333792. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DRAGANCHUK SECURITY AND PATROL, INC., MARK DRAGANCHUK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010 VENTURA. HIGHLAND HILLS FINANCIAL GROUP, INC., 370 HIGHLAND HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIGHLAND HILLS FINANCIAL GROUP, INC., CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STONE CREEK RESORTWORKS, 3910 BRENNAN RD., MOORPARK, CA 93021 VENTURA. VICREATIONS, INC, 3835 R E. THOUSAND OAKS BLVD #444, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/21/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICREATIONS, INC., VICTOR DEREDEKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYCAMORE SHELL, 2405 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. RONVEE INC., 1344 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 2845287. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/31/05. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONVEE INC., RANJIT JOEA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER LOGISTICS GROUP, 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320 VTA. RHINO AUTO TRANSPORT, INC., 3537 OLD CONEJO RD. #111, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA 2279230. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RHINO AUTO TRANSPORT, INC., BRETT A. BANKINS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLAZZIN HYDROPONICS 2) BLAZZIN HYDRO, 6650 CRESCENT ST. STE. 9, VENTURA, CA 93003 VENTURA. JEFFERY B. MILLOTT, 6551 SWAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFF MILLOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOJO’S BAITS, 3195 GRIFFON CT., SIMI VALLEY, CA 93065 VENTURA. LUIGI LUCAS, 1161 CAVALIER AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/18/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIGI LUCAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEIENS INSURANCE SERVICES 2) NEIENS CONSULTING SERVICES 3) NIFS, 301 SCIENCE DR. STE. 140, MOORPARK, CA 93021 VENTURA. NEIENS INSURANCE & FINANCIAL SERVICES, LLC, 461 LAMP POST CIR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: TEXAS 201027810164. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/15/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEIENS INSURANCE & FINANCIAL SERVICES, LLC., BRIAN NEIENS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018191. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISION CONSULTING GROUP, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012 VENTURA. GARY L. WARTIK, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012, LAURIE R. WARTIK, 5344 VILLA MALLORCA PL., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2003. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY WARTIK, LAURIE WARTIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICOMET PRESS, 6988 CALLE DIA, CAMARILLO, CA 93012 VENTURA. SARFRAZ ZAIDI, 6988 CALLE DIA, CAMARILLO, CA 93012, GEORGIE H. ZAIDI, 6988 CALLE DIA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 12/01/10. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGIE H. ZAIDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 6, 13, 20, 27, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 20, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Oliver, Will Unit # A-066, Welch, Chris Unit # C-70, Ortega, Raul Unit # D-49, Rutledge, Jim Unit # F-10, Trimble, Bill Unit # G-58, Gregson, James Unit # J-29, Terino, Dr. Edward (Plastic Surgery Institute) Unit # P-0112, Welborn, Leah Unit # P-0222B, Andrew, Charlene Unit # Q-0210B, Gonzalez, Jose Unit # Q-0225, Gonzalez, Alan Unit # Q-0267, Krieger, Jennifer Unit # R-213, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Velador, Stephen Unit # S0-203, Huerta, Gaye Unit # S1-252, O’Hara, Colleen Unit # S2-050, Cohen, Mitchell Unit # S2-060, Nieman, Suzanne M. Unit # S2-076, Kimmons, Michael Unit # S3-N212, Kimmons, Michael Unit S3-N216, Kimmons, Michael Unit # S3-N218, Isgrigg, Casey Unit # S4-048, Loughran, Terence Unit # S4-065, Sherwood, Suzanne Unit # S4-086, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Chimenti, Daniel Unit # S5-132, Castle, David Unit # S6-203
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 6, 13, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, January 21st, 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Items scheduled for sale are as follows:
UNITS # / TENANT NAME
#216=William Campbell
#510=Wendy Hellstrom
#526= Paul Benavides
Units consist of miscellaneous items, (contents unknown). Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after January 21, 2011 Auction to be determined. (Sale/Auction subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette January 6th, January 13th, and January 20th.

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 14th day of January 14, 2011 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, miscellaneous boxes belonging to the following:
#10 ARDERICK BRADLEY
#62 TANYA RIVAS
#90 RODOLFO AYALA
#133 JOSEPH M. MARTINEZ
#146 MARCOS OSUNA JR
#158 GERALD ROBERTS
#172 JAMES DIROCCO
#243 CHARLENE VALDIVIA
#269 NAYTEE AGUILAR
#273 MIGUEL BARAJAS
#385 JOHNNY GAMBOA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, December 30, 2010 & January 6, 2011

Loan: Galvez, R Other: 4560702 File: D2010-0953 CKE Investor Loan #: A.P. Number: 050-0-072-095 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST INVESTOR YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 7, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Eisinger, LLC, a Limited Liability Company as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by Raymundo Galvez, a married man as his sole and separate property Recorded on 02/13/2006 as Instrument No. 20060213-0029330 in Book n/a Page n/a of Official Records, in the office of the County Recorder of Ventura County, California and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/24/2010 in Book, Page, As Instrument No. 2010000924-001449944-0 of said Official Records, WILL SELL on 01/31/2011 at the main entrance to the Government Center Hall of Justice, 800 S. Victoria, Ventura, CA at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, (payable at the time of sale in lawful money of the United States) all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: As more fully described on said Deed of trust. (See Exhibit A for Declaration Pursuant to Section 2923.54 of the California Civil Code.) Exhibit “A” Declaration as required by California Civil Code Section 2923.54 1. The undersigned is authorized to make this declaration on behalf of the mortgage loan servicer servicing the loan described in the accompanying Notice of Sale. 2. The mortgage loan servicer has obtained from the California Corporations Commissioner a permanent order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date that the accompanying Notice of Sale is filed. 3. The time frame for giving notice of sale as specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 I declare that the foregoing is true and correct. Dated: 12/23/10 Richard Witkin-Authorized Signatory of Agent for Mortgage Loan Servicer. The property address and other common designation, if any, of the real property described above is purported to be: 461 Foothill Dr., Fillmore, CA 93015 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, projected to the sale date, at the time of the initial publication of the Notice of Sale is: $167,796.10 * *The actual opening bid may be more or less than this estimate. 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 of Trust, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed of Trust together with interest thereon as provided in said Note, plus the fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. THIS PROPERTY IS BEING SOLD IN AN “AS-IS” CONDITION. ADDITIONAL INFORMATION AND DISCLOSURES: (1) At the time of sale, the opening bid by the beneficiary may not represent a full credit bid. The beneficiary reserves the right, during the auction, to increase its bid incrementally up to a full credit bid. The beneficiary may also bid over and above its credit bid with cash, cashier’s checks or cash equivalents. (2) The Trustee’s Deed Upon Sale (TDUS) will not be issued to the successful bidder until the bidder’s payment has been deposited in the trustee’s bank and cleared (all holds released). The bidder may have to take additional actions as required by trustee’s bank in order to facilitate the deposit and clearance of bidder’s funds. (3) If, prior to the issuance of the TDUS, the trustee shall become aware of any deficiency in the foreclosure process, or if the trustee becomes aware of any bankruptcy or other legal proceeding affecting the validity affecting the validity of the foreclosure sale, then, after consultation with its attorneys, the trustee, in its sole discretion, may decline to issue the TDUS and return the bidder’s funds, without interest. (4) When conducted, the foreclosure sale is not final until the auctioneer states “sold”. Any time prior thereto, the sale may be canceled or postponed at the discretion of the trustee or the beneficiary. Dated: 12/26/2010 Witkin & Eisinger, LLC., a limited liability company, as said Trustee 530 South Glenoaks Boulevard, Suite 207 Burbank, CA 91502 (818) 845-4000 By: Carole Eisinger Trustee Sales Officer TAC: 923680 PUB: 1/06 1/13 1/20

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018197-0
The following person(s) is (are) doing business as:
1st Responder Fire Protection, 2931 Esperanza Way, Unit C, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3337054
State of incorporation: CA
First Responder Fire Protection Corp., 2931 Esperanza Way, Unit C, Simi Valley, CA 93063
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
First Responder Fire Protection Corp.
S/ John James Flores Jr., President
This statement was filed with the County Clerk of Ventura on December 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/6, 1/13, 1/20, 1/27/11CNS-2015350#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101228-10018196-0
The following person(s) is (are) doing business as:
DM Credit Group, 2625 Townsgate Rd., #330, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172086
State of incorporation: Nevada
Easy Credit Relief Inc., 2625 Towns Rd., #330, Westlake Village, CA 91361
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Easy Credit Relief Inc.
S/ Douglas Allen Minor, President
This statement was filed with the County Clerk of Ventura on December 28, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/6, 1/13, 1/20, 1/27/11 CNS-2014955#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-389772-VF Order #: 100583072-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/17/2007. 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 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): JOHN B. BAUGHMAN AND JEAN BAUGHMAN Recorded: 5/25/2007 as Instrument No. 20070525-00106561-0 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/31/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $232,081.40 The purported property address is: 766 BLAINE AVE FILLMORE, CA 93015 Assessor's Parcel No. 052-0-033-085 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 Bank of America 475 Crosspoint Parkway Getzville NY 14068 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 time frame 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: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.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 holders right's 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. ASAP# 3845000 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-512952 INC Title Order No. 100020030-CA-DCI APN 053-0-081-195 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/19/06. 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 01/26/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/28/06 in Instrument No. 20060728-0159242 of official records in the Office of the Recorder of VENTURA County, California, executed by: Victor Manuel Moreno Martinez a Single Man, as Trustor, OneWest Bank, FSB, 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 main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 242 SESPE AVENUE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $374,012.72 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. Date: December 29, 2010 Robbie Weaver Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3868283 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0128813 Title Order No. 10-8-466312 Investor/Insurer No. 840761 APN No. 046-0-172-030 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/03/2007. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by TANIA L BRANTLEY, TRUSTEE OF THE TANIA L BRANTLEY 205 REVOCABLE TRUST DATED SEPTEMBER 13, 2005, dated 07/03/2007 and recorded 07/11/07, as Instrument No. 20070711-00137190-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 2121 BARDSDALE AVE, FILLMORE, CA, 930159710. 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 $914,019.77. 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: 01/05/2011 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# 3850707 01/06/2011, 01/13/2011, 01/20/2011

NOTICE OF TRUSTEE'S SALE TS No. 10-0127465 Title Order No. 10-8-462992 Investor/Insurer No. 3004105150 APN No. 050-0-230-215 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/19/2003. 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 GLEN MORIWAKI AND MICHELE MORIWAKI, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/19/2003 and recorded 02/27/03, as Instrument No. 2003-0065871-00, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/03/2011 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 661 ASH CIRCLE, FILLMORE, CA, 93015. 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 $230,258.48. 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: 01/06/2011 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# FNMA3852929 01/06/2011, 01/13/2011, 01/20/2011

PUBLIC SALE: A 1961 Shult identified by Decal # AAD4872, Serial # 0059082, HUD Label/ Insignia 61291 and located at Ranch Mobile Home Park, 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362, will be sold by auction at 2:30 p.m. on January 24, 2011 at 2165 Skinner Court, Space #6, Thousand Oaks, CA 91362 on the account of Helen M. Duty. The sale will be conducted by Gretchen Carter who may be contacted at (510) 741-9500. The opening bid for the mobilehome shall be no less than $1,277.90. Only Cash, Cashier’s Check, or Certified Funds will be accepted. The sale is subject to all liens for back taxes or registration fees as provided for in California Health and Safety Code section 18116.1. The mobilehome purchaser will acquire no right to any space in the mobilehome park. The mobilehome must immediately be removed from the Park upon sale. This sale is being held on the account of Helen M. Duty; David Maxwell-Jolly on behalf of the Department of Health Care Services.
To be published in The Fillmore Gazette JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101229-10018206-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HUNCKE ASSOCIATES, 1214 C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. KEVAN Q HUNCKE, 1214 C WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVAN Q HUNCKE. The statement was filed with the County Clerk of Ventura County on 12/29/2010. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 01/06/2011 01/13/2011 01/20/2011 01/27/2011