06/25/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RJ ARTIST INTERESTS, 137 ERTEN ST., THOUSAND OAKS, CA 91360 VENTURA. ROBIN JOHNSON, 137 ERTEN ST., 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: ROBIN JOHNSON, FOUNDER. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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 25, JULY 2, 9, 16, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIRENA SALES, 1754 WALTER ST, VENTURA, CA 93003. VENTURA. TRUCE ORNELAZ, 1215 CORNWALL LANE, 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: TRUCE ORNELAZ. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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, JUNEJUNE 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARAH KEENE, 335 WALNUT DRIVE, VENTURA, CA 93003. VENTURA. SARAH ALEXANDRA MALCOLM, 335 WALNUT DRIVE, 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 6/1/2015. 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: SARAH ALEXANDRA MALCOLM. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASIAN SIGNS, 6821 TULANE, MOORPARK, CA 93021. VENTURA. CHRIS BLANTON, 6821 TULANE, 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 6/1/15. 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: CHRIS BLANTON. This statement was filed with the County Clerk of Ventura County on 06/04/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GONZALEZ IJ, #1511 HIDDEN RANCH DR., SIMI VALLEY, CA 93063. VENTURA. IRAN JOHN D. GONZALEZ, #1511 HIDDEN RANCH DR., 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 6/10/15. 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: IRAN JOHN D. GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/10/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011845. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PACIFIC OAKS MORTGAGE 2) PACIFIC OAKS FINANCIAL, 3655 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. VENTURA. ZORELL INVESTMENTS, INC., 3655 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362, STATE OF INCORPORATION: CALIFORNIA. 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: ZORELL INVESTMENTS, INC., ZAK LOVENSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/16/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011969. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIO’S ATTORNEY SERVICE, 1558 DESCHUTES DR., VENTURA, CA 93004. VENTURA. MARY ANN AMBROSELLI, 1558 DESCHUTES DR., VENTURA, CA 93004, CHRISTINA MICHELE RODRIGUEZ, 3807 VINCENTE AVE., CAMARILLO, CA 93010, ROBERTO ERNESTO RODRIGUEZ, 3807 VINCENTE AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on APRIL 1997. 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: MARY ANN AMBROSELLI. This statement was filed with the County Clerk of Ventura County on 06/17/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELLE BEE, 193 LONGFELLOW ST, THOUSAND OAKS, CA 91360. VENTURA COUNTY. LAURA BLOOMQUIST, 193 LONGFELLOW ST, 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: LAURA BLOOMQUIST. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS #4962, 400 SOUTH VENTURA ROAD, OXNARD, CA 93030. VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON, SPRINGFIELD, MO 65801, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, CFO. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010675. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARNICERIA LA UNICA, 517 COOPER RD, OXNARD, CA 93030. VENTURA. CARNICERIA LA UNICA INC., 517 COOPER RD, 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 06-24-1998. 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: CARNICERIA LA UNICA INC., MAXIMINO GARCIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PLAYTIME SOLUTIONS 2) THE HEALING HOUSE, 2750 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. VENTURA. ROBIN SCHLUNDT BODIEN, 2750 RESRVOIR DRIVE, SIMI VALLEY, CA 93065, ERIC SCHLUNDT BODIEN, 2750 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. 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 06/09/2015. 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: ROBIN SCHLUNDT BODIEN. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JESS LAUREN PHOTOGRAPHY, 1656 ORINDA CT., THOUSAND OAKS, CA 91362. VENTURA. JESSICA LAUREN SNYDER, 1656 ORINDA CT., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2015. 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: JESSICA LAUREN SNYDER. This statement was filed with the County Clerk of Ventura County on 06/03/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RESIDENTIAL APPRAISAL ASSOCIATES, 1000 TOWN CENTER DR, STE 300, OXNARD, CA 93036. VENTURA. TOM MOLINARI, 840 N. VICTORIA 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 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: TOM MOLINARI. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLAR FINKER ENTERPRISES, 1627 BEAGLE CT, VENTURA, CA 93003. VENTURA COUNTY. WESLEY HALL, 1627 BEAGLE CT, 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: WESLEY HALL. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEWBURY VILLAGE 2) THE VILLAGE AT NEWBURY PARK, 1015-1025 BROADBECK DRIVE, THOUSAND OAKS, CA 91320. VENTURA. SPHEAR INVESTMENTS, LLC, 200 E. CARRILLO ST., SUITE 200, SANTA BARBARA, CA 93101, 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 5/1/2015. 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: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. This statement was filed with the County Clerk of Ventura County on 06/01/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE BLISS CLUB, 574 MADRINA PLACE, OXNARD, CA 93030. VENTURA. ALEJANDRINA AREVALO, 574 MADRINO PLACE, OXNARD, CA 93030, 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: ALEJANDRINA AREVALO. This statement was filed with the County Clerk of Ventura County on 06/08/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA GOLD RACING, INC. 2) CALIFORNIA GOLD RACING 3) C G R 4) CGR MANUFACTURING & HARDWARE, 2350 SANTIAGO COURT, OXNARD, CA 93030. VENTURA. CALIFORNIA GOLD RACING, INC., 2350 SANTIAGO COURT, 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 1-2) 1978, 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: CALIFORNIA GOLD RACING, INC., GLENN HARRIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/19/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANACAPA ANIMAL AND HOME CARE 2) ANACAPA PET SITTERS, 8828 N BANKS DR., VENTURA, CA 93004. VENTURA. NICOLE SUZANNE WU, 8828 N BANKS DR., 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 1) 07/2005, 2) 01/01/2015. 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: NICOLE SUZANNE WU. This statement was filed with the County Clerk of Ventura County on 06/08/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANNIE CLEAN, 2671 NIGHT JASMINE DR, SIMI VALLEY, CA 93065. VENTURA. MATHEW STONE, 2671 NIGHT JASMINE DR, SIMI VALLEY, CA 93065, NICOLE STONE, 2671 NIGHT JASMINE DR, SIMI VALLEY, CA 93065. 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 6/7/2010. 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: MATHEW STONE. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONTEREY SOUNDWORKS, 566 SAINT CHARLES DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MONTEREY MEDIA INC., 566 SAINT CHARLES DRIVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on MARCH 18, 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: MONTEREY MEDIA INC., JERE RAE-MANSFIELD, CFO & MANAGING PARTNER. This statement was filed with the County Clerk of Ventura County on 06/09/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012116. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTH CENTRAL MARKET INC. 2) LA ESTRELLA MARKET, 317 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. SOUTH CENTRAL MARKET INC., 317 CENTRAL AVE, FILLMORE, CA 93015, 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 07/10/2008. 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: SOUTH CENTRAL MARKET INC., LETICIA MELGOZA RAMIREZ, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KENVIC SOFTWARE, 529 SAVONA WAY, OAK PARK, CA 91377. VENTURA. CHARANJIT BAGGA, 529 SAVONA WAY, 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 2003. 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: CHARANJIT BAGGA. This statement was filed with the County Clerk of Ventura County on 05/26/15. 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 25, JULY 2, 9, 17, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PUREPAYMENTS 3. PUREPAYMENT SOLUTIONS 2) PUREPAYMENTS.COM, 299 W HILLCREST DRIVE #113, THOUSAND OAKS, CA 91360. VENTURA. NORTH RANCH FINANCIAL, LLC, 299 W. HILLCREST DRIVE #113, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 4-7-2005. 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: NORTH RANCH FINANCIAL, LLC., JOHN GREGORY HINES, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/16/15. 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 25, JULY 2, 9, 17, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have WICKED SCREEN PRINTING, 2889 BUNSEN AVENUE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 6/19/15. The file number to the fictitious business name being abandoned: 20140505-10007717-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GIA ALLEN, 823 MEDFORD PLACE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/19/15. Signed: GIA ALLEN. File Number: 20150619-10012212-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2015

NOTICE OF PETITION TO ADMINISTER
ESTATE OF FRANKLIN WESLEY MILLS
CASE NO. 56-2015-00467487-PR-PW-OXN
To all heirs, beneficiaries, creditors, and contingent creditors of Franklin Wesley Mills and persons who may be otherwise interested in the will or estate, or both:
A petition has been filed by Nigel Hale Mills and Carly Jessica Mills in the Superior Court of California, County of Ventura, requesting that Nigel Hale Mills and Carly Jessica Mills be appointed as personal representatives to administer the estate of Franklin Wesley Mills (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. 56 at 4353 E. Vineyard Avenue #122, Oxnard, CA 93036 on June 18, 2014 at 9 AM. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioners – Nigel Hale Mills and Carly Jessica Mills
506 Hargrove Street, Inglewood, CA 90302
To be published in The Fillmore Gazette JUNE 25 JULY 2, 9, 16, 2015

LOOKING FOR Watchararets Supanekyos, my daughter’s daddy
He is from Thailand and he is 5’ 4” tall, Weighs about 130 lbs. Hair: Black Eyes: Brown. Date of birth: 11-17-1987. His last known address: 2539 Young Avenue, Thousand Oaks, CA 91360
To be published in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 25, JULY 2, 9, 16, 23, 30, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, July 9th, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Jinni O’Neill – misc goods
Multi Market Insurance – misc goods
Karen Campuzano – misc goods
John Durso – misc goods
Jalha Montgomery – misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017

To be published in The Fillmore Gazette JUNE 25 JULY 2, 9, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150615-10011726-0
The following person(s) is (are) doing business as:
The Workingman's Bread, 5540 W. 5th St. Spc 29, Oxnard, CA 93035; County of Ventura
Gwendolyn Williams, 5540 W. 5th St. Spc 29, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gwendolyn Williams
This statement was filed with the County Clerk of Ventura on June 15, 2015
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/25, 7/2, 7/9, 7/16/15 CNS-2763144#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150615-10011723-0
The following person(s) is (are) doing business as:
1. Westlake Village Family Dentistry, 2. Dr. Katherine M. Tsap, DDS, 1240 S. Westlake Blvd., Suite 127, Westlake Village, CA 91361 County of VENTURA
Katherine Tsap, DDS, A Professional Corporation, 1240 S. Westlake Blvd., Suite 127, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/06/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Katherine Tsap, DDS, A Professional Corporation
S/ Katherine Tsap, President,
This statement was filed with the County Clerk of Ventura County on 06/15/2015.
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 office of the county clerk, except, as provided in subdivision 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 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).
First Filing
6/25, 7/2, 7/9, 7/16/15 CNS-2760410#

NOTICE OF TRUSTEE’S SALE TS No. CA-15-663097-BF Order No.: 150064085-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/3/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ANGEL TINA VENEGAS, A SINGLE WOMAN Recorded: 1/12/2012 as Instrument No. 20120112-00005192-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/16/2015 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $246,689.75 The purported property address is: 430 CLAY STREET, FILLMORE, CA 93105 Assessor’s Parcel No.: 053-0-054-200 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-663097-BF . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-663097-BF IDSPub #0084366 6/25/2015 7/2/2015 7/9/2015

NOTICE OF TRUSTEE'S SALE T.S. No. 15-30300-PM-CA Title No. 150038833-CA-VOI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO 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 04/18/2012. 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(s) must be made payable to National Default Servicing Corporation), 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; 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 in an "as is" condition, 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. Trustor: Lucius A. Willis, A Single Man. Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 04/24/2012 as Instrument No. 20120424-00073978-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 07/15/2015 at 11:00 AM Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Estimated amount of unpaid balance and other charges: $304,002.41 Street Address or other common designation of real property: 902 Meadowlark Drive, Fillmore, CA 93015-1112 A.P.N.: 052-0-061-295 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. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b)/2923.55(c) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5/2923.55. 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.ndscorp.com/sales, using the file number assigned to this case 15-30300-PM-CA. 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: 06/22/2015 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Linda DeGrandis, Trustee Sales Representative A-4530806 06/25/2015, 07/02/2015, 07/09/2015

REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY WHEREAS Grantor(s)Stephen F. Lutzke and Marcie Lutzke hereby revoke, rescind, cancel and terminate Deed of Trust, and Power-of -Attorney and any and all authority, rights and powers granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination shall take place immediately upon the publication of this notice thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 All listed shall cease acting as Power of Attorney, In-Fact, or otherwise, as related to the property legally described as:778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31 herein, effectively immediately.
To be published in The Fillmore Gazette JUNE 25, JULY 2, 9, 16, 23, 30, 2015

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34516-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: AUDITONE HEARING AIDS, INC, A CALIFORNIA CORPORATION, 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361 AND 2175 GOODYEAR AVE #102, VENTURA, CA 93003
Doing business as: AUDITONE HEARING AIDS
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 office of the Seller is: 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) are: KASHMIR TRADING, INC, A CALIFORNIA CORPORATION, 2873 WOODFLOWER ST, THOUSAND OAKS, CA 91362
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 TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 790 HAMPSHIRE RD #B, WESTLAKE VILLAGE, CA 91361 AND 2175 GOODYEAR AVE #102, VENTURA, CA 93003
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 JULY 14, 2015
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 JULY 13, 2015 which is the business day before the anticipated sale date specified above.
Dated: 6/9/2015
KASHMIR TRADING, INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1555030 FILLMORE GAZETTE 6/25/15