06/21/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Y NOT GRAFIX, 749 LAKEFIELD RD #A, WESTLAKE VILLAGE, CA 91361 VENTURA. DANKOR MARKETING LLC, 749 LAKEFIELD RD #A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANKOR MARKETING LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAST LUBE MARKETING, 1059 E MAIN ST., VENTURA, CA 93001 VENTURA. INFINITE SYNERGY LEARNING SYSTEMS, 1059 E MAIN ST., VENTURA, CA 93001. 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 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INFINITE SYNERGY LEARNING SYSTEMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AARDVARK TICKETS, 335 LOIRE VALLEY DRIVE, SIMI VALLEY, CALIFORNIA 93065 VENTURA. COMFORTABLY NUMB, INC., 335 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/02/1996. 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: COMFORTABLY NUMB, INC., WENDY SPAN, CHIEF FINANCIAL OFFICER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TROVA HOME CARE OF THE CONEJO VALLEY, 478 QUEENSBURY ST., T.O., CA 91360 VENTURA. REXCO FAMILY IN HOME CARE INC., 478 QUEENSBURY ST., T.O., CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REXCO FAMILY IN HOME CARE INC., GREGORY REX, PRES. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008024. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZUNI TREASURES 2) FRIDASTYLESHOP.COM, 3) LOTERIASTYLE.COM 4) MILAGROSYMAS.COM, 100 S EMMA AVE., VENTURA, CA 93003 VENTURA. MARJORIE LEE HINES, 100 S EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 06/08/12 - 2,3,4) 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: MARJORIE HINES, OWNER. This statement was filed with the County Clerk of Ventura County on 06/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCESS CONCRETE PUMPING, 1936 ARIELLE LN., SIMI VALLEY, CA 93065 VENTURA. CATHERINE NILSEN, 1936 ARIELLE LN., 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 07/01/1998. 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: CATHERINE NILSEN. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008009. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISTIC MISSIONS, 65 BURNHAM RD., OAK VIEW, CA 93022 VENTURA. ROBYN M. WELLS, 65 BURNHAM RD., OAK VIEW, CA 93022. 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 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBYN M. WELLS, OWNER. This statement was filed with the County Clerk of Ventura County on 06/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANMAC SERVICE COMPANY, 5477 MARICOPA DRIVE, SIMI VALLEY, CA 93063-2005 VENTURA. JOHN MARVIN STANLEY, 5477 MARICOPA DRIVE, SIMI VALLEY, CA 93063-2005. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/20/02. 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: JOHN MARVIN STANLEY. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SNOT ROCKET 2) SNOT ROCKET GARAGE 3) SNOT ROCKET CUSTOMS, 887 ANN ARBOR AVE., VENTURA, CA 93004 VENTURA. METZ AND SONS LLC, 887 ANN ARBOR AVE., VENTURA, CA 93004. 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 06/14/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: METZ AND SONS LLC, DEREK METZ, CEO/OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORI SUSHI, 74 N. SKYLINE DR., THOUSAND OAKS, CA 91362 VENTURA. KAZUHIRO ORIKONO, 6265 RANDI AVE., WOODLAND HILLS, CA 91367, KEIKO ORIKONO, 6265 RANDI AVE., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAZUHIRO ORIKONO. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAUI WOWI HAWAIIAN, 5334 MOONSHADOW STREET, SIMI VALLEY, CA 93063 VENTURA. ALOHA-TCB, INC., 5334 MOONSHADOW STREET, SIMI VALLEY, CALIFORNIA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN SCOTT, ALOHA TCB, INC., SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE EXTRAORDINARY THINGS, 2330 FIG ST., SIMI VALLEY, CA 93063 VENTURA. RYAN DOUCETTE, 2330 FIG ST., SIMI VALLEY, CA 93063, HANNAH MAYHEW, 13920 EATON HOLLOW AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 06/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN DOUCETTE. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARROWS & COMPANY, 601 DAILY DRIVE, SUITE 203, CAMARILLO, CA 93010 VENTURA. MICHAEL R. BARROWS, 601 DAILY DRIVE, SUITE 203, 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 11/01/01. 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 R. BARROWS. This statement was filed with the County Clerk of Ventura County on 06/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VALLEY VETERINARY CLINIC, 845 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. LOWELL L. NOVY DVM, 653 ALLEGRO COURT, 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 06/09/1987. 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: LOWELL L. NOVY DVM. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE JUICE BOX, 4046 LITTLE HOLLOW PL., MOORPARK, CA 93021 VENTURA. ALLISON RAE GIAMMANCO, 4046 LITTLE HOLLOW PL., MOORPARK, CA 93021. 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: ALLISON RAE GIAMMANCO. This statement was filed with the County Clerk of Ventura County on 05/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERPETUAL GIFTING, 90 LA PAZ CT., SIMI VALLEY, CA 93065 VENTURA. DAVID WILLIAM WILUND, 90 LA PAZ CT., 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 06/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID W. WILUND, OWNER. This statement was filed with the County Clerk of Ventura County on 06/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S&J TALENT, 5038 DURANT CT., OAK PARK, CA 91377 VENTURA. STEPHANIE E. DURRER, 5038 DURANT CT., 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 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: STEPHANIE DURRER. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008084. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATE PERFETTO TILE CLEANING & DESCALING 2) N P TILE CLEANING & DESCALING, 4206 GRANADILLA DR., MOORPARK, CA 93021 VENTURA. NATHANIEL TRENT PERFETTO, 4206 GRANADILLA DR., MOORPARK, CA 93021. 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: NATHANIEL PERFETTO. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREAT SCOTT FITNESS, 3619 TELEGRAPH RD., VENTURA, CA 93003 VENTURA. SCOTT CARNELL CARPER, 681 COUNTY SQUARE DRIVE #53, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT CARPER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTEGRITY MANAGEMENT GROUP, 2500 TOWNSGATE ROAD, SUITE K, WESTLAKE VILLAGE, CA 91361 VENTURA. MONICA FIELD COHEN, 488 SERENTO CIRCLE, 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 06/01/07. 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: MONICA FIELD COHEN. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ACTION FIRE PROTECTION, 6123 INEZ ST. #7, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 11/15/07. The file number to the fictitious business name being abandoned: 20071115-10019848-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FRANCISCO J. ROJO, 1248 LANTANA ST., CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/29/12. Signed: FRANCISCO J. ROJO, OWNER. File Number: 20120529-10007430-0 1/1. Published in the Fillmore Gazette JUNE 21, 28 JULY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120607-10007917-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE BODY SHOPPE PILATES, 2282 TOWNSGATE RD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. LARA H WILSON, 32510 PINEBLUFF PL, WESTLAKE VILLAGE, CA 91361; ROXANNE R GRACE-WILCOX, 5620 LAKE LINDERO DR, AGOURA HILLS, CA 91301. This business is conducted by: A GENERAL PARTNERSHIP 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: LARA H WILSON; ROXANNE R GRACE-WILCOX. The statement was filed with the County Clerk of Ventura County on 06/07/2012. 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, 06/21/2012 06/28/2012 07/05/2012 07/12/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120607-10007943-0
The following person(s) is (are) doing business as:
1. ACP Management, 2. American California Property Management Company, 600 Ventura Road, Oxnard, CA 93030, County of VENTURA
Geovest Corporation, 3720 S. Susan Street, Suite 100, Santa Ana, CA 92704
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/19/2007.
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.)
Geovest Corporation
S/ George J. Kallins, President
This statement was filed with the County Clerk of Ventura County on 06/07/2012.
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).
Renewal Filing
6/21, 6/28, 7/5, 7/12/12 CNS-2330097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008208-0
The following person(s) is (are) doing business as:
N J Fieland Counseling, 875 Westlake Blvd., Westlake Village, CA 91361; County of Ventura
Neil J. Fieland, 5840 E. Sunny Vista Ave., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Neil J. Fieland
This statement was filed with the County Clerk of Ventura on June 13, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2329538#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120613-10008307-0
The following person(s) is (are) doing business as:
e-fish, 430 S. GARFIELD AVENUE, STE 405, ALHAMBRA, CA 91801, County of LOS ANGELES
GLOBAL OCEAN TRADING LLC, 430 S. GARFIELD AVENUE, STE 405, ALHAMBRA, CA 91801
This business is conducted by a limited liability company
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.)
GLOBAL OCEAN TRADING LLC
S/ MASAHIRO TSUKADA, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/13/2012.
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
6/21, 6/28, 7/5, 7/12/12 CNS-2325973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007985-0
The following person(s) is (are) doing business as:
TombFinder, 505 Poli St., Suite #301, Ventura, CA.; County of Ventura
State of incorporation: CA
SAASSOFT, LLC, 505 Poli St., Suite #301, Ventura, CA 93001
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2011
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.)
SAASSOFT, LLC
S/ ---, Managing Member
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2328130#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007981-0 1/1
The following person(s) is (are) doing business as:
PCI Holdings, 4514 Rayburn St., Thousand Oaks, California 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
Blake Cooley, 5740 West Centinela Ave., #422, Los Angeles, CA 90045
This business is conducted by joint venture
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007986-0 1/1
The following person(s) is (are) doing business as:
Camarillo Supermarket, 1775 East Daily Dr., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
RAAZ, Inc., 131 Redfield Ave., Newbury Park, CA 91320
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
RAAZ, Inc.
S/ Bahram Zartoshty, President
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327986#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120608-10007981-0 1/1
The following person(s) is (are) doing business as:
PCI Holdings, 4514 Rayburn St., Thousand Oaks, California 91362; County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
Blake Cooley, 5740 West Centinela Ave., #422, Los Angeles, CA 90045
This business is conducted by joint venture
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on June 8, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2327761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008207-0
The following person(s) is (are) doing business as:
MyLadyFriends Clothing, 460 Phlox Court, Thousand Oaks, CA 91360, County of Ventura
Laurene Lee, 460 Phlox Court, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Laurene Lee, Owner
This statement was filed with the County Clerk of Ventura on June 13, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/12 CNS-2329523#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12-00642-3 Loan No: 0091622019 APN 050-0-143-065 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 30, 2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 12, 2012, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on October 16, 2008, as Instrument No. 20081016-00154041-0 of Official Records in the office of the Recorder of Ventura County, CA, executed by: ALVARO VALDEZ, A MARRIED PERSON AND FRANCISCO D MORENO, A SINGLE MAN, ALL AS JOINT TENANTS, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN 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: 742 FINE STREET, FILLMORE, CA 93015-1319 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder`s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12-00642-3. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $347,187.66 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: June 21, 2012 FIDELITY NATIONAL TITLE COMPANY, TRUSTEE 135 Main Street, Suite 1900 San Francisco, CA 94105 415-247-2450 Mariah Booker Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727 A-4259045 06/21/2012, 06/28/2012, 07/05/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0015572 Doc ID #0001446111512005N Title Order No. 12-0025143 Investor/Insurer No. 144611151 APN No. 050-0-151-220 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/05/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DEBORAH L. HAWLEY, A SINGLE WOMAN, dated 07/05/2006 and recorded 7/13/2006, as Instrument No. 20060713-0148297, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/16/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 463 BLAINE AVENUE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $524,605.85. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0015572. 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. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4245076 06/21/2012, 06/28/2012, 07/05/2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00419513-CU-PT-VTA. Petition of PAUL ADOLFO DONGO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) PAUL ADOLFO DONGO filed a petition with this court for a decree changing names as follows: PAUL ADOLFO DONGO to DOMINICK ADOLF DONGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/10/12; Time: 8:30am, Department: 40, 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: 06/19/12. Filed: 06/19/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette JUNE 21, 28, JULY 5, 12, 2012