04/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO WOODWORKS, 189 BROOK RD., NEWBURY PARK, CA 91320 VENTURA. DANIEL ROBERT SCHUYLER, 189 BROOK RD., 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 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: DANIEL ROBERT SCHUYLER. This statement was filed with the County Clerk of Ventura County on 04/02/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND BORN PRESS, 3900 E. MAIN STREET SPC 54, VENTURA, CA 93003-0310 VTA. JAMES VINCENT LADIANA, 3900 E. MAIN STREET SPC 54, VENTURA, CA 93003-031. 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: JAMES VINCENT LADIANA. This statement was filed with the County Clerk of Ventura County on 04/04/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA GETAWAYS, 856 E. THOMPSON BLVD., VENTURA, CA 93001 VTA. LYNNE OKUN, 856 E. THOMPSON BLVD., VENTURA, CA 93001. 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 03/01/12. 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: LYNN OKUN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/16/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AB REALTY, 162 E. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. ASCENCION O. BAZALDUA, 162 E. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. 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 10/2006. 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: ASCENCION BAZALDUA. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHILDREN’S LEARNING CENTER MONTESSORI, 2993 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA. RASHIDA ISMAIL, 23733 BURBANK BLVD., WOODLAND HILLS, CA 91367. 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 03/10/12. 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: RASHIDA ISMAIL. This statement was filed with the County Clerk of Ventura County on 03/15/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRETTY VINTAGE TABLE, 2074 BROOKFIELD DRIVE, THOUSAND OAKS, CA 91362 VENTURA. DEBRA WALTON, 2074 BROOKFIELD DR., 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 03/29/12. 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: DEBRA WALTON. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003320. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONTACT DIRECT, 1609 E HILLCREST DR, THOUSAND OAKS, CA 91362 VENTURA. JOSE A. DE LA CRUZ, 1609 E. HILLCREST DR, 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: JOSE A. DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 03/13/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACORDION ZZISMO, 1512 S. J. ST., OXNARD, CA 93033 VENTURA. JUAN ANTONIO MARTIN, 1512 S. J ST., OXNARD, CA 93033. 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: JUAN ANTONIO MARTIN, OWNER. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JCS DOOR & WINDOW 2) JCSGC, 11991 CHALLENGER CT. STE. A, MOORPARK, CA 93021 VENTURA. JOHN C. SIMPSON, 4361 CLEARWOOD RD., MOORPARK, CA 93021, SABRINA R. SIMPSON, 4361 CLEARWOOD RD., MOORPARK, CA 93021. 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 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: SABRINA SIMPSON. This statement was filed with the County Clerk of Ventura County on 03/30/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003325. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARDAN MEDIA, 3586 CLAYBOURNE CT., NEWBURY PARK, CA 91320 VENTURA. SPORTSCLIX, INC., 3586 CLAYBOURNE CT., NEWBURY PARK, CA 91320. 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 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: SPORTSCLIX, INC., STAN SHAUL, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 03/13/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003344. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LIMOUSINE NATION 2) PRO DRIVER 3) STRETCHED INC 4) DARIO CLOTHING COMPANY 5) CREDIT 2 CASH 6) ISSURANCE INSURANCE ETC. 7) PRO DETAIL & WASH 8) KIDZ CHOICE CHILDCARE 9) 101/126 SWAP MEET 10) E-SWAP, 2497 HARBOR BLVD SUITE #9, VENTURA, CA 93001 VENTURA. D’NOVUS & ASSOCIATES LLC, 2497 HARBOR BLVD SUITE 9, VENTURA, CA 93001. 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 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: D’NOVUS & ASSOCIATES LLC, LEO NAVARRO, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/13/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004577. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEPPERBERRY TEAS, 426 CLAY STREET, FILLMORE, CA 93015 VENTURA. MELISSA MARIE FOY, 426 CLAY STREET, FILLMORE, CA 93015. 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 04/05/12. 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: MELISSA MARIE FOY. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004810. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREADZ 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 04/09/12. 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: DEBRA LYNN SANDERS. This statement was filed with the County Clerk of Ventura County on 04/09/12. 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, APRIL 12, 19, 26, MAY 3, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UPPER HAND TO COLLEGE, 5120 WEST WOOLEY ROAD, SUITE 5, OXNARD, CA 93035 VENTURA. NAIYMA K HOUSTON, 5120 WEST WOOLEY ROAD, #5, 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: NAIYMA HOUSTON. This statement was filed with the County Clerk of Ventura County on 04/05/12. 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, APRIL 12, 19, 26, MAY 3, 2012

NOTICE OF TRUSTEE'S SALE TS No. CA-10-354294-RM Order No.: 4420942 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/6/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE MELGOZA AND MARIA C. MELGOZA, HUSBAND AND WIFE AS JOINT TENANTS AND ALEJANDRO MELGOZA, A SINGLE MAN AND SUSANA MELGOZA, A SINGLE WOMAN ALL AS JOINT TENANTS Recorded: 2/26/2008 as Instrument No. 20080226-00026453 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/25/2012 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $444,895.01 The purported property address is: 934 WILEMAN ST, FILLMORE, CA 93015 Assessor's Parcel No. 052-0-126-015 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 714-730-2727 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-10-354294-RM. 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. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4225606 04/12/2012, 04/19/2012, 04/26/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-102 November 2, 2011Ventura County Sheriff's Department officers seized $683.00 U.S. currency at Gonzales and Ventura Road, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $683.00.
FS#12-024 March 9, 2012 Ventura Police Department officers seized $455.00 U.S. currency at 101 Freeway and Carmen Drive, Camarillo CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#12-025 March 9, 2012 OxnardPolice Department officers seized $2,546.00 U.S. currency at 3786 Orange Drive, Oxnard CA and On March 13, 2012 seized $5,808.51 at Robobank, 155 S. “A” Street, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $8,354.51.
FS#12-026 March 14, 2012 OxnardPolice Department officers seized $1,012.00 U.S. currency at 4500 S. “C” Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,012.00.
FS#12-027 March 22, 2012 VenturaPolice Department officers seized $226.00 U.S. currency at 100 block of Santa Clara Avenue, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $226.00.
FS#12-028 March 29, 2012 OxnardPolice Department officers seized $1,500.00 U.S. currency at Wooley Road and “J” Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.00.
FS#12-029 March 30, 2012 OxnardPolice Department officers seized $3,400.00 U.S. currency at 710 North “C” Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,400.00.
4/12, 4/19, 4/26/12 CNS-2294277#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004348-0
The following person(s) is (are) doing business as:
Upbeat Wellness, 1636 Fox Springs Circle, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Connie Kay Coleman, 1636 Fox Springs Circle, 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 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.)
S/ Connie Kay Coleman
This statement was filed with the County Clerk of Ventura on April 2, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/12 CNS-2289381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120403-10004404-0
The following person(s) is (are) doing business as:
Q&Q Hawaiian BBQ, 1780 S. Victoria Ave., Ste. F, Ventura, CA 93003; County of Ventura
State of incorporation: California
Sakura Hawaiian BBQ Inc., 1780 S. Victoria Ave., Ste. F, Ventura, CA 93003
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Sakura Hawaiian BBQ Inc.
S/ Bin Chen, President
This statement was filed with the County Clerk of Ventura on 4/3/2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/12, 4/19, 4/26, 5/3/12 CNS-2293107#

NOTICE CALLING FOR BIDS
District: Fillmore Unified School District
Bid Deadline: Nine o’clock a.m. (9:00 a.m.), of the 25th day of April 2012.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
627 Sespe Ave.
Fillmore, CA 93015

Project: LIGHTING RETROFIT AT MULTIPLE SITES INCLUDING:
FILLMORE HIGH SCHOOL FILLMORE MIDDLE SCHOOL
555 Central Avenue 543 A Street
Fillmore, Ca. 93015 Fillmore, Ca. 93015
PIRU ELEMENTARY SAN CAYETANO ELEMENTARY
3811 Center Street 514 Mountain View Street
Piru, CA Fillmore, CA. 93015
SESPE ELEMENTARY FUSD DISTRICT OFFICES
425 Orchard Street 627 Sespe Avenue
Fillmore, CA. 93015 Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above stated time, bids for the award of a contract for the Labor Portion only for the above referenced project.

Bids shall include, current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors and at least six references from completed past school projects.

A mandatory pre-bid meeting and walk of the sites will occur on Friday April 20, 2012 at 9:00am beginning at the Facilities Office at 627 Sespe Avenue, Fillmore, CA., 93015. Bids will not be accepted from contractors not signed in at the meeting or the walk.

It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.

The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by Friday, June 1, 2012.
Advertise dates, April 12, 2012 and April 19, 2012

Notice of Public Hearing
A Public hearing will be held before the Fillmore City Council on April 24 14, 2012 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Convert El Dorado Mobile Home Park consisting of 302 spaces into a 302 lot subdivision with one common lot.
Project Title: Vesting Tentative Tract Map 5844
Project Location: 250 E. Telegraph Road
General Plan Designation: Residential Medium
Zoning: Residential Medium
Recommendation: Continue public hearing as the City Council pending consideration to the type of environment document that is to be prepared.
Applicant: El Dorado Estates c/o The Star Companies, 1400 E. Fourth St. Santa Ana, CA 92701
Environmental Review: The Community Development Director has determined the proposed project will need to be reviewed in accordance to the California Environmental Quality Act (CEQA) and this decision is pending based upon the City Council review.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, April 12, 2012, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette APRIL 12, 2012