05/08/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1GOODSHOT PHOTOGRAPHY, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063, VENTURA. JACE BURTON KESSLER, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACE BURTON KESSLER. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007500. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL MEATS, 351 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CHRISTOPHER MICHAEL COLLINS, 1401 WATERFORD LN, 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 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: CHRISTOPHER MICHAEL COLLINS. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALPHA DELTA INSURANCE AGENCY, 1650 E LOS ANGELES AVE, SIMI VALLEY, CA 93065, VENTURA. ALCIDES VASQUEZ VELASQUEZ, 1650 E LOS ANGELES 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 APRIL 2009. 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: ALCIDES VASQUEZ VELASQUEZ. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006575. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY SHINDIGS, 1470 GRACIA STREET, CAMARILLO, CA 93010, VENTURA. JULIE BETH SEXTON, 1470 GRACIA STREET, CAMARILLO, 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 4/17/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE BETH SEXTON. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006545. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEITON PRODUCTS, 261 VALLEY VISTA DR, CAMARILLO, CA 93010, VENTURA. RICHARD STOCKTON, 261 VALLEY VISTA DR, CAMARILLO, 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 11/14/2011. 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: RICHARD STOCKTON. This statement was filed with the County Clerk of Ventura County on 04/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANOS DESIGNS, 1519 E. JEFFERSON WAY # 301, SIMI VALLEY, CA 93065, VENTURA. SPENCER ALLEN BALSZ, 1519 E. JEFFERSON WAY # 301, 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 10/23/2006. 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: SPENCER ALLEN BALSZ. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENHANCED SONORITIES, 7805 REDONDO STREET, VENTURA, CA 93004, VENTURA. BRIAN MICHAEL HANSEN, 7805 REDONDO STREET, 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 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 HANSEN. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVORCE MONEY SOLUTIONS, 1000 PASEO CAMARILLO 105A, CAMARILLO, CA 93010, VENTURA. JUDITH GERHART, 557 COUNTRY VIEW PLACE, CAMARILLO, 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 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: JUDITH GERHART. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GO GIRLS WORLD 2) SOUNDS OF RECOVERY, 123 LOS ALTOS ST STE 1, OXNARD, CA 93035, VENTURA. DONNA MARSHALL, 123 LOS ALTOS ST STE 1, 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 3/4/2009. 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: DONNA MARSHALL. This statement was filed with the County Clerk of Ventura County on 04/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINNACLE CONSTRUCTION 2) PAVERS BY DESIGN, 4081 CALLE TESORO, STE. F, CAMARILLO, CA 93012, VENTURA. RICHARD W. HERMAN, 1790 HAYDEN ST., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-1-1992. 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: RICHARD W. HERMAN. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VOCAREMENTOR 2) VOTE REPUBLICAN TSHIRTS, 5429 COCHRAN ST., APT. 60, SIMI VALLEY, CA 93063, VENTURA. RICHARD KELLY RUSSELL, 5429 COCHRAN ST., APT. 60, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD K RUSSELL. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMPLOYER BENEFIT INSURANCE SERVICES 2) EMPLOYER BIS, 555 LAURIE LN # F6, THOUSAND OAKS, CA 91360, VENTURA. NATHAN PASCHAL LACROIX, 555 LAURIE LN # F6, THOUSAND OAKS, CA 91360. 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: NATHAN LACROIX. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALOHA DOG GROOMING 2) ALOHA ANIMAL EXPERIENCE, 1076 FRONT ST, VENTURA, CA 93001, VENTURA. CIARA BASELICE, 5634 WHEELER CANYON RD, SANTA PAULA, CA 93060. 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 11/1/2008. 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: CIARA BASELICE. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006427. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAIRVIEW ORCHARDS, 312 FAIRVIEW ROAD, OJAI, CA 93023, VENTURA. SEAN LEE JENKINS, 312 FAIRVIEW ROAD, OJAI, CA 93023, TIEN VINH BUI JENKINS, 312 FAIRVIEW ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04.15.2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN LEE JENKINS. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KRAV MAGA INSTINCT, 5285 KAZUKO CT. UNIT G, MOORPARK, CA 93021, VENTURA. DWAN LONDON, 6579 HARVARD ST., MOORPARK, CA 93021, CINDI LONDON, 6579 HARVARD ST., MOORPARK, CA 93021. 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 4/9/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DWAN LONDON. This statement was filed with the County Clerk of Ventura County on 04/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PATRICK DEVERICKS ENGINEERING SOLUTIONS 2) PDES, 161 MODESTO AVE, VENTURA, CA 93004, VENTURA. PATRICK D. DEVERICKS, 161 MODESTO AVE, VENTURA, CA 93004, STEPHANIE DEVERICKS, 161 MODESTO AVE, VENTURA, CA 93004. 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 MARCH 28, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICK D. DEVERICKS. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONEY MAILER OF CAMARILLO, OXNARD AND VENTURA, 275 NEWBURY LANE, NEWBURY PARK, CA 91320, VENTURA. WCR ENTERPRISES, LLC, 275 NEWBURY LANE, NEWBURY PARK, CA 91320. 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WCR ENTERPRISES, LLC, WALKER ROMER, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BREAKTHROUGH NANO TECHNOLOGIES USA, 2291 ADRIAN STREET, NEWBURY PARK, CA 91320, VENTURA. SOPHYS INTERNATIONAL LLC, 2291 ADRIAN STREET, NEWBURY PARK, CA 91320. 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 01/07/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOPHYS INTERNATIONAL LLC, THOMAS UEN, MEMBER. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEMON HUGS, 6517 TREFOIL AVE, OAK PARK, CA 91377, VENTURA. PETER COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377, JAX COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377, YALE COOPERSMITH, 6517 TREFOIL AVE, OAK PARK, CA 91377. 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 4-9-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER COOPERSMITH. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XPEDITION OUTFITTERS, 3329 SHENANDOAH AVE, SIMI VALLEY, CA 93065, VENTURA. DANIEL GROOTERS, 6836 SIMMONS WY, MOORPARK, CA 93021, RAUL BANUELOS, 3329 SHENANDOAH AVE, SIMI VALLEY, CA 93065. 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: DANIEL GROOTERS. This statement was filed with the County Clerk of Ventura County on 04/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIESTA LAUNDRY, 1633 S OXNARD BLV, OXNARD, CA 93030, VENTURA. FIESTA LAN, INC, 1633 S OXNARD BLV, CA 93030. 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 5-5-2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARKIS ABDULHAI, FIESTA LAN, INC., V.P. This statement was filed with the County Clerk of Ventura County on 05/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISITING ANGELS OF SIMI VALLEY, 1791 ERRINGER ROAD STE 201, SIMI VALLEY, CA 93065, VENTURA. SV SENIOR CARE, LLC, 1791 ERRINGER ROAD STE 201, SIMI VALLEY, CA 93065. 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 03/28/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SV SENIOR CARE, LLC, KIMBERLY LOFT, MANAGER This statement was filed with the County Clerk of Ventura County on 04/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T & B DESIGNS, 451 CORVETTE ST, PORT HUENEME, CA 93041, VENTURA. THOMAS SWANKOSKY, 451 CORVETTE ST, 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 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: THOMAS SWANKOSKY. This statement was filed with the County Clerk of Ventura County on 04/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLYING FISH, 1176 PITTSFIELD LN, VENTURA, CA 93001, VENTURA. KYLE JENSEN, 1176 PITTSFIELD LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KYLE JENSEN. This statement was filed with the County Clerk of Ventura County on 04/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLOW PATH VENTURES, 5363 VIA DOLORES, NEWBURY PARK, CA 91320, VENTURA. MICHAEL EARL CHRISTENSEN, 5363 VIA DOLORES, 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 05/02/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL EARL CHRISTENSEN. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARTAN REALTY, 1147 DARA STREET, CAMARILLO, CA 93010, VENTURA. LEONARD AUSTIN, 1147 DARA STREET, CAMARILLO, 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 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: LEONARD AUSTIN. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007602. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS APPRAISALS, 1147 DARA STREET, CAMARILLO, CA 93010, VENTURA. CARRIE AUSTIN, 1147 DARA STREET, CAMARILLO, 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 5/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARRIE AUSTIN. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIESTA LIQUOR, 1637 S OXNARD BLVD, OXNARD, CA 93030, VENTURA. FIESTA L INC., 1637 S OXNARD BLVD, OXNARD, CA 93030. 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 03/30/2007. 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: FIESTA L INC., BASSAM ABDULHAI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OPEN BOOK, 51 W. EASY STREET, SIMI VALLEY, CA 93065, VENTURA. $10 OR LESS BOOKSTORE LLC, 51 W. EASY STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: NY. 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 3-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: $10 OR LESS BOOKSTORE LLC, GREG SCHWABE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUGHTS4SUCCESS, 909 THISTLEGATE RD, OAK PARK, CA 91377, VENTURA. TODD MORENO, 909 THISTLEGATE RD, OAK PARK, CA 91377 . 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 12/10/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD MORENO. This statement was filed with the County Clerk of Ventura County on 04/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALK AND TALK TX, 260 MAPLE COURT SUITE 130, VENTURA, CA 93003, VENTURA. LINDA JORDAN, 2110 BURNHAM ROAD, 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 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: LINDA JORDAN. This statement was filed with the County Clerk of Ventura County on 04/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007412. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAR’S TREASURES, 487 E. MAIN STREET, STE 423, VENTURA, CA 93001, VENTURA. CHARLENE MARIE GORLIN, 487 E. MAIN STREET, STE 423, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLENE GORLIN. This statement was filed with the County Clerk of Ventura County on 04/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 8, 15, 22, 29, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00451963-CU-PT-VTA. Petition of JENNIFER OPOKU for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER OPOKU filed a petition with this court for a decree changing names as follows: a. SAMARA ZAYNA OPOKU KABAKA to SAMARA OPOKU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/16/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/23/14. Filed: 04/23/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette MAY 8, 15, 22, 29, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00452337-CU-PT-VTA. Petition of EMILY BEAUMONT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) EMILY BEAUMONT filed a petition with this court for a decree changing names as follows: a. CARLY RENEE MORRISON to CARLY RENEE BEAUMONT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/14; Time: 8:20am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/01/14. Filed: 05/01/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette MAY 8, 15, 22, 29, 2014

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 28, 2014 at 9:00am at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on May 28, 2014 by 6:00pm
Antonia Rodriguez A115 Mauro Diaz B3332
Richard Kaufman B1133 Barbara McManus B3345
Todd White B1328 Linda Franco B3405
Rocky Adams B1422 Edith A Tupas B3531
Sheila Millan B2002 Juan Navarro B3538
Monay Hostkoetter B2004 Cody Clark B3645
Patricia Rodriguez B2139 Juan Prado B4017
Christopher Costlow B2228 Dolores Trejo B4036
Steve Bonilla B2320 Angelica M Galaviz B4214
Kelli Koen B2337 Marilyn Oros B4242
Leslie Morrison B2341 Alex Montgomery B4509
Ricky A Baldner B2353 Bryan Berndtson B4609
Christopher A Rodriguez B2505 Rhonda Rodriguez B4631
Ivan Banderas B2605 Claudia Garcia B4639
Kori Hutchinson B2617
Ariana R Carrillo B2636
Kimberly Thunderbird B3004
Kara L Robles B3023
Dated: May 6, 2014 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette MAY 8, 15, 2014

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 34222-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s), business address(es) of the Seller(s), are:
3-Dot Network, Inc., a California corporation
2687 Sasha Court, Simi Valley, CA 93063
Doing Business as: DNC Compliance
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: 14320 Ventura Blvd., Suite 207, Sherman Oaks, CA 91423
The location in California of the Chief Executive Officer of the Seller(s) is: same
The name(s) and address of the Buyer(s) is/are:
North Shore Media, LLC, 160 Mariner Pointe Lane, Mooresville, NC 28117
The assets being sold are generally described as the business, goodwill, fixtures, furniture, and furnishings, equipment, supplies, tools, leasehold improvements, telephone numbers, website, list of customers, trade names, sign, all transferrable permits, franchises, leases, customer deposits, and saleable merchandise for resale, stock in trade, and work in process on hand and are located at: 2687 Sasha Court, Simi Valley, CA 93063.
The bulk sale is intended to be consummated at the office of: Escrow Matters Inc., 20300 Venture Blvd., #325, Woodland Hills, CA 91364 and the anticipated sale date is May 27, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2
The person with whom claims may be filed is: Alexandra Ullman, Escrow Matters Inc., 20300 Venture Blvd., #325, Woodland Hills, CA 91364 and the last date for filing claims by any creditor shall be May 23, 2014, which is the business day before the sale date specified above.
Dated: 4/30/2014
North Shore Media, LLC
By: Deirdre Boylston Taylor, Member
Buyer(s)
5/8/14 CNS-2618242#

NOTICE TO CREDITORS OF BULK SALE
( SEC. 6105 U.C.C. )
Escrow No. 34229-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are:
Cellar Masters, Inc., a California corporation, 2088-A Ancho Court, Newbury Park, Ca 91320
Doing Business as: Cellar Masters
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the Seller(s), is/are: None
The location in California of the chief executive officer of the Seller is: Same
The name(s) and business address of the buyer(s) are:
Tyamjo Enterprises, a California corporation, 1664 Fox Springs Circle, Newbury Park, CA 91320
The assets being sold are generally described as the business, goodwill, fixtures, furniture, and furnishings, equipment, supplies, tools, leasehold improvements, telephone numbers, website, list of customers, trade names, sign, all transferrable permits, franchises, leases, customer deposits, and saleable merchandise for resale, stock in trade, and work in process on hand and are located at: 2088-A Anchor Court, Newbury Park, Ca 91320.
The bulk sale is intended to be consummated at the office of: Escrow Matters Inc., 20300 Ventura Blvd. #325, Woodland Hills, Ca 91364 and the anticipated sale date is 5/30/14
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The person with whom claims may be filed is: Alexandra Ullman, Escrow Matters Inc., 20300 Ventura Blvd. #325, Woodland Hills, Ca 91364 and the last date for filing claims by any creditor shall be 5/29/14 which is the business day before the sale date specified above.
Dated: 5/1/2014
Tyamjo Enterprises, a California corporation
By: S/ Scott Berry, President
Buyer(s)
5/8/14 CNS-2619769#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140424-10007105-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESI DISTRIBUTION, 3189 WHITE CEDAR PL, THOUSAND OAKS, CA 91362, VENTURA COUNTY. TODD RUHALTER, 3189 WHITE CEDAR PL, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD RUHALTER. The statement was filed with the County Clerk of Ventura County on 04/24/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/08/2014 05/15/2014 05/22/2014 05/29/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140424-10007107-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HILLARY NATLIN CONSULTING, 5780 FREEBIRD LN. UNIT #105, OAK PARK, CA 91377, VENTURA COUNTY. HILLARY NATLIN, 5780 FREEBIRD LN. UNIT #105, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HILLARY NATLIN. The statement was filed with the County Clerk of Ventura County on 04/24/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/08/2014 05/15/2014 05/22/2014 05/29/2014

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2007. 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 a 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 of the Financial Code and authorized to do business in this state 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 a Deed of Trust described below. 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.
Original Trustor(s): Norma Flores, a married woman as her sole and separate property
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 7/9/2007, as Instrument No. 20070709-00134894-0 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 5/29/2014 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $480,116.06 Estimated
Street Address or other common designation of real property: 411 Central Ave., Fillmore, CA
Legal Description:
THAT PORTION OF LOTS 21 OF THE FILLMORE SUBDIVISION OF THE RANCHO SESPE, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5; O, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT IN THE WESTERLY LINE OF CENTRAL AVENUE, NORTH 9° 16' WEST 100.00 FEET FROM THE POINT OF INTERSECTION OF SAID WESTERLY LIEN WITH THE NORTHERLY LINE OF SESPE AVENUE, AS SHOWN ON THE MAP ABOVE REFERRED TO; THENCE ALONG THE WESTERLY LINE OF CENTRAL AVENUE, 1ST: NORTH 9° 16' WEST 100.00 FEET; THENCE, 2ND: SOUTH 80° 45' WEST 142.00 FEET TO THE EAST LINE OF AN ALLEY SHOWN UPON THE MAP OF SPARR TERRACE RECORDED IN BOOK 11, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE EASTERLY LINE OF SAID ALLEY AND THE PROLONGATION THEREOF,
3RD: SOUTH 9° 16' EAST 100.00 FEET; THENCE, 4TH: NORTH 80° 45' EAST 142.00 FEET TO THE POINT OF BEGINNING.
EXCEPTING ANY AND ALL ARTESIAN WATER THAT MAY BE DEVELOPED ON SAID LAND AND NOT USED THEREON. A.P.N.: 053-0-043-160
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.
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 visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. 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.
Date: April 30, 2014 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Berg, Senior Vice President

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434838CA Loan No. XXXXXX1979 Title Order No. 602130036 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-05-2007. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 06-05-2014 at 9:00 AM, ALAW as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-12-2007, Book N/A, Page N/A, Instrument 20071112-00208366-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DORIS KEATING, AN UNMARRIED WOMAN, 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: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: FARM LOT 154 OF THE FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTH 88 FEET OF SAID FARM LOT 154. ALSO EXCEPT THEREFROM ONE-HALF OF ALL CRUDE ALL OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, AS RESERVED BY OSCAR W. HAASE AND LUCILLE E. HAASE IN A DEED RECORDED MARCH 6, 1970 IN BOOK 3631, PAGE 247, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $1,853,182.84 (estimated) Street address and other common designation of the real property: 2278 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-020-180 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: 05-02-2014 ALAW, as Trustee MANUSHAK VIOLET OURFALIAN, ASSISTANT SECRETARY ALAW 9200 OAKDALE AVE. - 3RD FLOOR CHATSWORTH, CA 91311 (818)435-3661 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 ALAW IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4455669 05/08/2014, 05/15/2014, 05/22/2014

NOTICE OF TRUSTEE’S SALE File No. 7023.109670 Title Order No. 120242248 MIN No. APN 052-0-131-315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/19/03. 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): Hector Robles, a married person Recorded: 08/26/03, as Instrument No. 20030826-0325137, of Official Records of VENTURA County, California. Date of Sale: 05/28/14 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 761 DEL VALLE DRIVE, FILLMORE, CA 93015-1808 Assessors Parcel No. 052-0-131-315 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $191,405.39. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or 800-280-2832 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7023.109670. 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. Date: May 2, 2014 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Melissa Myers, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. File # 7023.109670: 5/8/2014,5/15/2014,5/22/2014