02/16/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SLOOP POOLS SERVICE & REPAIRS, 1949 COVINGTON AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH DANIEL MIEROP, 1949 COVINGTON 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 (Date): 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: KEITH DANIEL MIEROP. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL COAST INSURANCE AGENCY, 165 SAN BERNARDINO AVE., VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO AVE., VENTURA, CA 93004. 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 (Date): 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: DANIELLE LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKA MACHINING, 67 WEST EASY STREET #120, SIMI VALLEY, CA 93065 VENTURA. ANDREW RICHARD SR., 2756 DALENHURST PL., SIMI VALLEY, CA 93065, DEANNA RICHARD, 2756 DALENHURST PL., SIMI VALLEY, CA 93065. 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 on listed on (Date): 01/18/12. 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: ANDREW RICHARD. This statement was filed with the County Clerk of Ventura County on 01/27/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULSHINE MUSIC COMPANY, 1127 ELSINOR COURT, VENTURA, CA 93004 VENTURA. VINCENT STEPHEN MORDA, 1127 ELSINOR COURT, VENTURA, CA 93004. 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 (Date): 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: VINCENT S. MORDA, OWNER-OPERATOR. This statement was filed with the County Clerk of Ventura County on 02/01/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WIND WIZARD 2) WIZARD INDUSTRIES, 771 MYRNA DR., PORT HUENEME, CA 93041 VTA. DANIEL P. RUBESH, 771 MYRNA DR., PORT HUENEME, CA 93041. 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 (Date): 07/09/1991. 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: DANIEL P. RUBESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/08/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRC 4GADGETS, 1720 CABRILLO WAY, OXNARD, CA 93030 VENTURA. WR 3DESIGN & GADGETS LLC, 1720 CABRILLO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WR 3DESIGN & GADGETS LLC, WALTER E. ROJAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREFRONT ELECTRIC, 462 S. JOANNE AVE., VENTURA, CA 93003 VENTURA. BRIAN JAMES GIRSCH, 462 SOUTH JOANNE 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 (Date): 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: BRIAN GIRSCH. This statement was filed with the County Clerk of Ventura County on 02/07/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREADZ INK, 10418 BOULDER COURT, VENTURA, CA 93004 VENTURA. DEBRA LYNN SANDERS, 10418 BOULDER COURT, VENTURA, CA 93004. 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 (Date): 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: DEBRA LYNN SANDERS. This statement was filed with the County Clerk of Ventura County on 02/06/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB TURNAGE APPRAISALS, 414 FAIRVIEW DRIVE, VENTURA, CA 93001 VENTURA. ROBERT RAY TURNAGE III, 414 FAIRVIEW DRIVE, 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 (Date): 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: ROBERT R. TURNAGE III. This statement was filed with the County Clerk of Ventura County on 02/08/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROST IT CUPCAKERY, 3010 CANOPY DRIVE, CAMARILLO, CA 93012 VENTURA. SIMPLY SWEET BAKE SHOPPE, LLC, 3010 CANOPY DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SIMPLY SWEET BAKE SHOPPE, RHONDA M. SANTORA, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/13/12. 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 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RIGHT BITE CATERING COMPANY, 4502 ANTIGUA WAY, OXNARD, CA 93035 VTA. CORY RYAN FRANKLIN, 4502 ANTIGUA 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 (Date): 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: CORY RYAN FRANKLIN. This statement was filed with the County Clerk of Ventura County on 01/23/12. 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 16, 23, MARCH 1, 8, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WEST COAST WIRELESS, 1367 SAVIERS RD., OXNARD, CA 93033.The date on which the fictitious business name being abandoned was filed: 05/03/11. The file number to the fictitious business name being abandoned: 20110503-10006241-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARK S. PEARCE, 3440 NEAP PLACE, OXNARD, CA 93035, CARLOS RENTERIA, 2410 EL PORTAL WAY, OXNARD, CA 93035. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 02/08/12. Signed: MARK S. PEARCE, GENERAL PARTNER/OWNER. File Number: 20120208-10001683-0 1/1. Published in the Fillmore Gazette FEBRUARY 16, 23 MARCH 1, 8, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 442903CA Loan No. 0688415835 Title Order No. 436267 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-03-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-08-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02-15-2005, Book , Page , Instrument 20050215-0036182 of official records in the Office of the Recorder of VENTURA County, California, executed by: AHMAD AFSHIN AND FARIDEH AFSHIN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: THAT PORTION OF PARCEL 1 OF THE PARCEL MAP FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SHOWN AND DEFINED AS BUILDING X, UNIT 171, AND INCLUDING ELEMENTS 171U, 171K, 171J AND P-171, SHOWN ON THAT CERTAIN CONDOMINIUM PLAN, RECORDED ON JUNE 4, 1974 IN BOOK 4269 PAGE 572, OF OFFICIAL RECORDS, OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE TWO-HUNDRED AND ONE (1/201) INTEREST IN PARCEL 1 OF PARCEL MAPS FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, SHOWN AND DEFINED AS PARCEL 202 ON THE CONDOMINIUM PLAN FOR SAID REAL PROPERTY DESCRIBED ABOVE. EXCEPT THEREFROM ALL OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER SAID LAND, BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXPLORING FOR OR EXTRACT1NG SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. PARCEL 3: AN EASEMENT, 25 FEET WIDE, FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2 AND DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY. THE SIDELINES OF SAID EASEMENT SHALL BE PROLONGED OR FORESHORTENED TO TERMINATE AT THE EAST AND WEST LINES OF SAID PARCEL 2. PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2, AS DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY, AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE SOUTHERLY 15.00 FEET OF THE EASTERLY 397.78 FEET OF SAID PARCEL 2. Amount of unpaid balance and other charges: $199,725.52(estimated) Street address and other common designation of the real property: 229 SOUTH VENTURA ROAD #114 PORT HUENEME, CA 93041 APN Number: 208-0-220-065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-10-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4194013 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111145 Title Order No. 11-0091709 Investor/Insurer No. 1703763265 APN No. 052-0-051-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/25/2007. 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 HECTOR H. VARGAS, A SINGLE MAN, dated 04/25/2007 and recorded 5/3/2007, as Instrument No. 20070503-00091536-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 801 2ND 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 $425,096.32. 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: 01/08/2012 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# FNMA4191343 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0132613 Title Order No. 11-0112592 Investor/Insurer No. 1702735277 APN No. 052-0-102-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ARTHUR SOSA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/18/2006 and recorded 12/27/2006, as Instrument No. 20061227-00270531-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 262 LOS SERENOS DRIVE, 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 $363,871.72. 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: 02/05/2012 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# FNMA4191335 02/16/2012, 02/23/2012, 03/01/2012