02/11/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 89 PEANUTS, INC., 721 PASEO CAMARILLO #131, CAMARILLO, CA 93010. VENTURA. 89 PEANUTS, INC., 721 PASEO CAMARILLO #131, 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 on listed on 11/23/2006. 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: 89 PEANUTS, INC., BRUCE SHUTAN, FOUNDER & PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001302. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSTANT ATM CASH, 530 S. A STREET, OXNARD, CA 93030. VENTURA. RALPH FRUTOS JR, 3110 S. M STREET, OXNARD, CA 93033, ANGEL RAMIRO SOLIS JARA, 530 S. A ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. 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: RALPH FRUTOS JR. This statement was filed with the County Clerk of Ventura County on 01/21/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHEAT AND HONEY EVENTS, 2780 ATHERWOOD AVE, SIMI VALLEY, CA 93065. VENTURA. ANNETTE KIRKHUFF, 2780 ATHERWOOD 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 on listed on 1/14/16. 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: ANNETTE KIRKHUFF. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001513. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PTI TALENT, 1710 N. MOORPARK RD., #215, THOUSAND OAKS, CA 91360. VENTURA. DANIELA WULFF, 3169 VISTA GRANDE, CAMARILLO, CA 93012, MARTIN HALLEN, 3169 VISTA GRANDE, CAMARILLO, CA 93012. 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 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: DANIELA WULFF. This statement was filed with the County Clerk of Ventura County on 01/26/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001351. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WREN CERAMICS, 2800 HERMITAGE RD, OJAI, CA 93023. VENTURA. RENE MARIE NORMAN, 2800 HERMITAGE RD, OJAI, CA 93023, 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 1/11/2016. 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: RENE MARIE NORMAN. This statement was filed with the County Clerk of Ventura County on 01/22/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOWOLOGY, 2931 LEEWARD WAY, OXNARD, CA 93035. VENTURA. TANYA MONIQUE PALYOK, 2931 LEEWARD WAY, OXNARD, CA 93035, 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: TANYA MONIQUE PALYOK, TANYA M PALYOK, OWNER. This statement was filed with the County Clerk of Ventura County on 02/03/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HABLANDO CON ELISA, 4024 SKELTON CANYON CIRCLE, THOUSAND OAKS, CA 91362. VENTURA. ELISA BALLESTAS, 4024 SKELTON CANYON CIRCLE, 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 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: ELISA BALLESTAS. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAS SERENAS SENIOR APARTMENTS, 2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063. VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3803 E. CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/1995. 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: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002135. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LITTLE YELLOW CAMPER 2) LITTLE YELLOW CAMPER CREATIVE DEVELOPMENT, 1573 FORDHAM AVE., THOUSAND OAKS, CA 91360. VENTURA. CYNTHIA MORROW, 1573 FORDHAM AVE., THOUSAND OAKS, CA 91360, 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 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: CYNTHIA MORROW. This statement was filed with the County Clerk of Ventura County on 02/04/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IDEAL SIGN WHOLESALE, 10957 6TH AVE, HANFORD, CA 93230. KINGS. JUSTIN GOMES, 10957 6TH AVE, HANFORD, CA 93010, 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 2/1/2016. 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: JUSTIN GOMES. This statement was filed with the County Clerk of Ventura County on 02/08/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002210. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VALLEY AIR HEATING AND AIR CONDITIONING 2) TED MONTOYA HEATING AND AIR CONDITIONING, 256 DEERWALK PLACE, NEWBURY PARK, CA 91320. VENTURA. TED MONTOYA, 256 DEERWALK PLACE, 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 JAN, 20 2016. 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: TED MONTOYA. This statement was filed with the County Clerk of Ventura County on 02/05/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001060. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIV CLEAN WEIGHT LOSS CLINIC, 3439 TELEGRAPH RD, VENTURA, CA 93003. VENTURA. KIMBERLY CAROLINE TEPEZANO, 785 BENNETT AVE, 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 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: KIMBERLY CAROLINE TEPEZANO. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAILER STYLE, 3520 ARUNDELL CIR #111, VENTURA, CA 93003. VENTURA. MITCHELL ARONSON, 2531 HARBOR BLVD #3, VENTURA, CA 93003, CHERYL ARONSON, 2531 HARBOR BLVD #3, VENTURA, CA 93003. 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 1/28/2016. 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: MITCHELL ARONSON. This statement was filed with the County Clerk of Ventura County on 02/09/16. 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, FEBRUARY 11, 18, 25, MARCH 3, 2016

Xxxx

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160128-10001692-0
The following person(s) is (are) doing business as:
R and N Resources, 4375 ADAM ROAD, SIMI VALLEY, CA 93063 County of VENTURA
Raymond Glenn Koga, 4375 ADAM ROAD, SIMI VALLEY, TX 93063
This business is conducted by an Individual
The registrant(s) 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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Raymond Koga
This statement was filed with the County Clerk of Ventura County on 01/28/2016.
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 office of the county clerk, except, as provided in subdivision 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 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).
First Filing
2/11, 2/18, 2/25, 3/3/16 CNS-2842224#

NOTICE OF TRUSTEE’S SALE TS No. CA-14-616784-JP Order No.: 12-0114001 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/10/2007. 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): ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 2/21/2007 as Instrument No. 20070221-00034235-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/3/2016 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $531,374.54 The purported property address is: 1057 HOWARD STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 052-0-082-060 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-616784-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-616784-JP IDSPub #0101067 2/11/2016 2/18/2016 2/25/2016

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160127-10001679-0
The following person(s) is (are) doing business as:
Sarna & Company, 3195 Old Conejo Road, Thousand Oaks, CA 91320; County of Ventura
Dennis Sarna, 3195 Old Conejo Road, Thousand Oaks, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1979.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dennis Sarna
This statement was filed with the County Clerk of Ventura on January 27, 2016.
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 office of the county clerk, except, as provided in subdivision 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 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.)
2/11, 2/18, 2/25, 3/3/16 CNS-2840103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160122-10001398-0
The following person(s) is (are) doing business as:
The Speidel Group, 3027 Townsgate Rd, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Center, Minneapolis, MN 55474
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kari Padayachee, Asst. Secretary
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on January 22, 2016.
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 office of the county clerk, except, as provided in subdivision 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 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.)
2/11, 2/18, 2/25, 3/3/16 CNS-2837697#

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that under and pursuant to Section 1993 et.seq. of the California Civil Code the Property listed below believed to be abandoned by TCW-Oxnard, Inc. dba The Consignment Warehouse, Mike Pegler and Wendy Pegler whose last address was 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320, the undersigned will sell at public auction by competitive bidding at 2812 Camino Dos Rios, Thousand Oaks (Newbury Park), CA 91320 on February 25, 2016 at 12:15pm the abandoned goods, chattels, or personal property described below: Couches, Chairs, Armoires, Rocking Horse, Rugs, Art, Vases, Knick Knacks, Computers, Printers, Filing Cabinets, Forklift, Desks, Pallet Rack, Shelving, Sale Flags, Lamps, Dressers, Artificial Plants, Urns, Tapestries, Carts, Dollies, Fan, Blankets, Household Décor, Arcade Game, Shredder, Ladders, Amplifiers, Speakers, Electronics, Office Machines, Beds, Planters, Bunkbeds, Ottomans, Pillows, Dining Tables and Chairs, Clocks, End Tables, Suitcase, Safe, Phones, Monitors, Books, Mirrors, Candles, China Hutches, Battery Charger, Household Furniture, Fixtures
Dated this 11th day of February, 2016
Allstates for Hillcrest Garden Center LP
To be published in The Fillmore Gazette FEBRUARY 11, 18, 2016

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on February 19, 2016 at 9:30 a.m. and ending on February 25, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Cruz, Joseph Unit # E-236, Ross, Edward Unit # E-246, Avisov, Michael Unit # F-02, Stolper, Nicholas Unit # G-04, Ewing, Gene Unit # N-118, Castillo, Jazmin Unit # N-271, Gardner, Christopher Unit # P-0230C, Ewing, Gene Unit # Q-0113, Ewing, Gene Unit # Q-0119, Ewing, Gene Unit # Q-0150, Ewing, Gene Unit # Q-0153, Ewing, Gene Unit # Q-0154, Davis, Susan Unit # Q-0215A, Diaz, Lusiano Unit # Q-0291, Davis, Susan Unit # S0-128, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-082, Nieman, Suzanne M Unit # S2-076, Palmer, Sandy Unit # S2-248, Palmer, Sandy Unit # S2-296, Conrad, Lavelda Unit # S4-014, Dunlap, Rick Unit # S4-040, Dunlap, Rick Unit # S4-041, Bonilla, Alberto Unit # S4-280, Dunlap, Rick Unit # S4-301, Haury, DeeDee Unit # S5-044, Higgins, Tim Unit # S5-224, Parker, Ted Unit # S6-029
To be published in the Fillmore Gazette FEBRUARY 11, 18, 2016