06/03/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007455. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILL’S, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320 VENTURA. WILLIAM J HOCTOR, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320, EILEEN C HOCTOR, 1891 CALLE BORREGO, THOUSAND OAKS, CA 91320. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/27/1994. I declare that all information in this statement names 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: WILLIAM J HOCTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUYSDAEL DESIGN, 1100 LODGEWOOD WAY, OXNARD, CA 93030 VENTURA. DANIEL T. SCHAEFER, 1100 LODGEWOOD WAY, OXNARD, CA 93030, ELISABETH KOSTER, 1100 LODGEWOOD WAY, OXNARD, CA 93030. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/12/10. I declare that all information in this statement names 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: DANIEL T. SCHAEFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SACHS FINANCIAL SERVICES, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. SACHS EQUITY HOLDINGS, LLC, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. STATE OF INCORPORATION CALIFORNIA 201013810260. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/20/10. I declare that all information in this statement names 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: SACHS EQUITY HOLDINGS, LLC, ERIC SACHS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST FRIDAYS VENTURA, 696 SUNVALE AVE., VENTURA, CA 93003 VENT. LAURIE PEGG-SCOTT, 696 SUNVALE AVE., VENTURA, CA 93003, JOHN WHITE, 1783 E. MAIN ST., VENTURA, CA 93003. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 2009. I declare that all information in this statement names 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: LAURIE PEGG-SCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006512. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAILEY LEAK DETECTION, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320 VENTURA. BAILEY CONSTRUCTION MANAGEMENT LLC, 1666 GLENBROCK LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION 200533410186 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/16/10. I declare that all information in this statement names 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: BAILEY CONSTRUCTION MANAGEMENT LLC, ARTHUR D. BAILEY, JR., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006950. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROBERT MARTINEZ EXOTIC CORAL, 1758 HAMILTON ST., SIMI VALLEY, CA 93065 VENTURA. ROBERT MARTINEZ JR., 1758 HAMILTON ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/17/10. I declare that all information in this statement names 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: ROBERT MARTINEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC CREST LANDSCAPE & MAINTENANCE, 1810 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. RICHARD JEFFREY FARKAS, THOUSAND OAKS, CA 91360, 1810 RUTGERS DR. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/20/1991. I declare that all information in this statement names 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: RICHARD JEFFREY FARKAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007414. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA LEGAL PRESENTATIONS, 4634 REFUGIO CT., CAMARILLO, CA 93012 VENTURA. MICHAEL SARUWATARI, 4634 REFUGIO CT., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: MICHAEL SARUWATARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIM HIGH INVESTIGATIVE SERVICES, 1430 BRANCH AVE., SIMI VALLEY, CA 93065 VENTURA. ELLIOT JAN HANSEN, 1430 BRANCH AVE., SIMI VALLEY, CA 93065, DAN JOHNSON, 2940 MORELY STREET, SIMI VALLEY, CA 93065, WILLIAM THOMPSON, 2932 MORNINGSIDE DRIVE, THOUSAND OAKS, CA 91362. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: ELLIOT J. HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. 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, JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007574. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAMBOO CAFÉ VIETNAMESE RESTAURANT, 2792 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. TONY TRONG DOAN, 8121 MASON AVE., WINNETKA, CA 91306. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: TONY TRONG DOAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/10. 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, JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SACHS FINANCIAL SERVICES, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 09/22/09. The file number to the fictitious business name being abandoned: 20090922100147220. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EKSK, LLC, 2060-D EAST AVENIDA DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/27/10. Signed: EKSK, LLC, ERIC SACHS, MANAGER. File Number 20100527-10007503-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ROXY’S FAMOUS DELI, 1345 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 11/25/03. The file number to the fictitious business name being abandoned: 20031125100340570. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CONSTANTINO PAPANICOLAOV, 100 N. ELEVAR ST., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/21/10. Signed: CONSTANTINO PAPANICOLAOV. File Number 20100521-10007208-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: T-SQUARED MANUFACTURED HOMES, 305 DURLEY AVE, SUITE SE8, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/21/08. The file number to the fictitious business name being abandoned: 20080521-10007659. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: METRO HOUSING REDEVELOPMENT INC, 15697 LADERA VISTA DR., CHINO HILLS, CA 91709. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/13/10. Signed: METRO HOUSING REDEVELOPMENT INC, RANDAL DURHAM, PRES. File Number 20100513-10006816-0 1/1. Published in the Fillmore Gazette: JUNE 3, 10, 17, 24, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100507-10006459-0 1/1
The following person(s) is (are) doing business as:
Pyrate Pooches, 821 Lois Ave, Newbury Park, CA 91320, County of VENTURA
Lyssa L Wright, 821 Lois Ave, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Lyssa Wright
This statement was filed with the County Clerk of Ventura County on 05/07/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/3, 6/10, 6/17, 6/24/10 CNS-1871411#

NOTICE OF TRUSTEE'S SALE Trustee's Sale # 09-1149-CA Loan No. 465812 Title Order # 4314631 APN Number: 053-0-021-160 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-16-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07-01-2010 at 11:00 A.M., ROBERT E. WEISS INCORPORATED as the duly appointed trustee under and pursuant to deed of trust recorded 06-28-2005, book , page , instrument 20050628-0156732 of official records in the office of the recorder of VENTURA county, California, executed by: JAMES I BURHOE, AND, BEVERLY A BURHOE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. ACTING SOLELY AS NOMINEE FOR LENDER, 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. Place of sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA all right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county, California describing the land therein: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 539 STEPHENS STREET FILLMORE, CA 93015 The undersigned trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 thereon, as provided in said not(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the trustee and of the trusts created by said deed of trust, to wit: Amount of unpaid balance and other charges: $299,028.08 (estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a Written Notice of Default and Election to Sell. The undersigned caused said notice of default and election to sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: May 26, 2010 ROBERT E. WEISS INCORPORATED, As Trustee ATTN: FORECLOSURE DEPARTMENT 920 VILLAGE OAKS DRIVE COVINA C A 91724 (626)967-4302 FOR SALE INFORMATION: www.lpsasap.com or (714) 730-2727 CRIS A KLINGERMAN, ESQ. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. ASAP# 3587611 06/03/2010, 06/10/2010, 06/17/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-513572 INC Title Order No. 100125118-CA-DCI APN 052-0-170-395 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/06/06. 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 06/23/10 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/11/06 in Instrument No. 20061211-00259202-0 of official records in the Office of the Recorder of VENTURA County, California, executed by: Clifton K. Setty and Christina Setty, Husband and Wife, as Trustor, HSBC Bank USA, National Association as Trustee for DALT 2007-AR1, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 102 DEERFIELD DRIVE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $353,680.48 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: May 28, 2010 The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed. Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 For Trustee's Sale Information Call 714-730-2727 http://www,lpsasap.com www.aztectrustee.com ASAP# 3580808 06/03/2010, 06/10/2010, 06/17/2010

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY
NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE SECTION 2328 OF THE COMMERCIAL CODE, SECTION 535 OF THE PENAL CODE.
HOLLYWOOD / THOUSAND OAKS STORAGE CENTER AT 3425 OLD CONEJO ROAD, NEWBURY PARK, CA 91320, WILL SELL BY COMPETITIVE BIDDING ON Thursday June 17, 2010, AT 9:30AM. AUCTION TO BE HELD AT THE ABOVE ADDRESS.
PROPERTY TO BE SOLD AS FOLLOWS:
MISC., HOUSEHOLD GOODS, PERSONAL ITEMS, FURNITURE, CLOTHING AND/OR BUSINESS FIXTURES. SPORTING
Name Unit # Name Unit #
BUZCO ENTERPRISES, . C86 ORR, DAVID S2049
Rutledge, Jim F10 MCCABE, SHAWN S2081
Austin, Chris H80 JOHNSON, TYLER S2205
SIMPSON, BRETT M226 JOHNSON, TYLER S2207
TERRILL, RICKY Q0312 JOHNSON, TYLER S2234
KRIEGER, JENNIFER R213 GALVEZ, ALISSA S4022
HUNTER, MICHELE R276 Loughran, Terence S4065
Chainey, Laura S0135 Rogers, Lynn S4239
MILLER, RAYMOND S1059 PIZZO, DONNA C. S5013
Fairbairn, Trina S1305 Gant, Arline Y02
WOLFE, ROBERT S2014
************************************************************************************************************************
J. MICHAEL’S AUCTION, INC.
JMAuction@aol.com
P.O. BOX 1016
BREA, CA 92822
(714) 996-4881
BOND #142295787
May 13, 2004
To be published inThe Fillmor Gazette. JUNE 3, 10, 2010