01/16/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000079. The following person (persons) is (are) doing business as: Fictitious Business Name(s) V. L. HANEY INSURANCES SERVICES, 2108 ATWATER AVE, SIMI VALLEY, CA, 93063. VENTURA. VANESSA LEE HANEY, 2108 ATWATER AVE, 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VANESSA LEE HANEY. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILVER DRAWING ACADEMY, 4941 CORRAL STREET, SIMI VALLEY, CA, 93063. VENTURA COUNTY. SILVERTOONS, INC., 4941 CORRAL STREET, SIMI VALLEY, CA, 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPERATION. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 1, 2013. 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:. If Registrant is a CORPORATION or LLC, sign below: SILVERTOONS, INC., STEPHEN SILVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/27/13. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCRAPBOOKING FOREVER, 1321 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91361. VENTURA. DEBORAH J. MACPHERSON, 1391 CALLE CRISANTERNO, THOUSAND OAKS, CA, 91360, VENTURA. 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 on listed on JAN 2, 2014. 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:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH J. MACPHERSON. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAIL N MORE, 4215 TIERRA REJADA RD, MOORPARK, CA 93021, VENTURA. HOMA FAQIR, 2103 EMORY AVE #38, 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 on listed on 01/03/14. 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:. If Registrant is a CORPORATION or LLC, sign below: HOMA FAQIR, OWNER. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PET IMAGES MOBILE PET GROOMING, 4002 MONTEREY CT, NEWBURY PARK, CA 91320, VENTURA. PATRICIA GAROFALO, 4002 MONTEREY CT, NEWBURY PARK, CA, 91320. 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 on listed on 01-02-01. 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:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA GAROFALO. This statement was filed with the County Clerk of Ventura County on 01/09/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEASIDE COUNSELING SERVICES, 260 MAPLE COURT, SUITE 207, VENTURA, CA 93003, VENTURA. JOANNA HARBERTS, 813 UTICA AVE, VENTURA, CA, 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01-10-14. 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:. If Registrant is a CORPORATION or LLC, sign below: JOANNA HARBERTS, OWNER. This statement was filed with the County Clerk of Ventura County on 01-10-14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTINENTAL JANITORIAL, 38 E. CENTER ST, VENTURA, CA 93001, VENTURA. PAULA RIVERA, 38 E. CENTER ST, VENTURA, CA, 93001. 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA RIVERA. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEHRIGS AG CONSTRUCTION, 1166 TRUENO AVE, CAMARILLO, CA 93010, VENTURA. 1) FRED NEHRIG 2) MICHELLE NEHRIG, 1166 TRUENO AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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:. If Registrant is a CORPORATION or LLC, sign below: FRED G. NEHRIG. This statement was filed with the County Clerk of Ventura County on 01/06/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRYSTAL POOLS, 4577 EL CAPITAN PLACE, CAMARILLO, CA 93012. VENTURA. JAMES M. GOLDSMITH, 4577 EL CAPITAN PLACE, CAMARILLO, CA 93012. 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 on listed on 1984. 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:. If Registrant is a CORPORATION or LLC, sign below: JAMES M. GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CLARK & COMPANY 2) JERRY CLARK, LANDSCAPE ARCHITECT, 5389 KATHERINE ST, SIMI VALLEY, CA 93063, VENTURA. JERRY D. CLARK, 5389 KATHERINE ST, 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 on listed on NOV. 1999. 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:. If Registrant is a CORPORATION or LLC, sign below: JERRY D. CLARK. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAIR DOMAINE 2) NIKKI’S HAIR DOMAINE 3) NICOLE’S HAIR DOMAINE, 2839 AGOURA RD. SUITE 27, WESTLAKE VILLAGE, CA 91361, VENTURA. NICOLE LAUREN MOORE, 390 FRESH MEADOWS RD, 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 on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE LAUREN MOORE. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000504. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGY INDEPENDENCE GROUP, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, VENTURA. DAPHNE KLATT, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, DENNIS REITZ, 5828 WOODLAND DR., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAPHNE S KLATT. This statement was filed with the County Clerk of Ventura County on 01/13/14. 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 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANITA’S SPIRIT GAS & MINI MART, 415 E THOMPSON BLVD, VENTURA, CA 93001, VENTURA, ANISHAN SERVICES, INC., 1611 S BROADWAY, SANTA MARIA, CA 93454. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/17/06. 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:. If Registrant is a CORPORATION or LLC, sign below: ANISHAN SERVICES, INC. SALEEM PATEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 16, 23, 30 FEBRUARY 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00447274-CU-PT-VTA. Petition of SARAH JACQUELIN SCHULZE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SARAH JACQUELIN SCHULZE filed a petition with this court for a decree changing names as follows: SARAH JACQUELIN SCHULZE to SARAH JACQUELINN O’LEE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/07/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/10/14. Filed: 01/10/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HUBERT, Deputy Clerk. Published in the Fillmore Gazette JANUARY 16, 23, 30, FEBRUARY 6, 2014

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/13/2014 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 830 OLIVER STREET, 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 $567,625.07. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0134644. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 12/12/2009 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. A-4436417 01/16/2014, 01/23/2014, 01/30/2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131217-10018691-0 1/2
The following person(s) is (are) doing business as:
1. PAZ MAR RESERVE, 2. PAZ MAR RESERVE APARTMENTS, 3. PRIME GROUP, 4. PRIME RESIDENTIAL, 3100 PENINSULA ROAD, OXNARD, CA 93030, County of VENTURA
PRIME ADMINISTRATION LLC, 321 SOUTH BURNSIDE AVENUE, LOS ANGELES, CA 90036 - 3269
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/02/2012.
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.)
PRIME ADMINISTRATION LLC
S/ Kris Bloom, Executive VP
This statement was filed with the County Clerk of Ventura County on 12/17/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
1/16, 1/23, 1/30, 2/6/14 CNS-2576104#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131217-10018693-0 1/2
The following person(s) is (are) doing business as:
1. PAZ MAR SELECT, 2. PAZ MAR SELECT APARTMENTS, 3. PRIME GROUP, 4. PRIME RESIDENTIAL, 4200 HARBOR BLVD, OXNARD, CA 93030, County of VENTURA
PRIME ADMINISTRATION LLC, 321 SOUTH BURNSIDE AVENUE, LOS ANGELES, CA 90036 - 3269
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/02/2012.
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.)
PRIME ADMINISTRATION LLC
S/ Kris Bloom, Executive VP
This statement was filed with the County Clerk of Ventura County on 12/17/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
1/16, 1/23, 1/30, 2/6/14 CNS-2576121#