07/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUT THROAT PEPPER COMPANY, 1633 LOLA WAY, OXNARD, CA 93030 VENTURA. BRYAN ALAN MORRISON MCARTHUR (INDIVIDUAL), 1633 LOLA WAY, OXNARD, CA 93030 (VENTURA). 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: BRYAN A.M. MCARTHUR. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFUMICA.COM 2) SOFASTICO.COM 3) SOFASTICO, 767 PASEO LINDO, OXNARD, CA 93030 VENTURA. RICARDO RIOS, 767 PASEO LINDO, 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: RICARDO RIOS, 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOOTIES CONES, 4012 WHITESAIL, WESTLAKE VILLAGE, CA 91361 VENTURA. ARIEL GOOTNICK, 4012 WHITESAIL, WESTLAKE VILLAGE, CA 91361. 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 06/26/12. 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: ARIEL GOOTNICK, OWNER. This statement was filed with the County Clerk of Ventura County on 06/28/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RALPH MATHIS BAND, 1201 E LA LOMA AVE, SOMIS, CA 93066 VENTURA. RALPH MATHIS, 1201 E LA LOMA AVE, SOMIS, CA 93066. 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 06/01/12. 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: RALPH MATHIS. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008967. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAILER JOE’S, 3901 MONDOVI COURT, MOORPARK, CA 93021 VENTURA. TRAILER JOE’S INCORPORATED, 3901 MONDOVI COURT, MOORPARK, CA 93021. 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 04/12. 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: TRAILER JOE’S, PRINCIPAL CEO. This statement was filed with the County Clerk of Ventura County on 06/25/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009580. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARMONY WORLD PUBLISHING, 135 CHANNEL ISLANDS DRIVE, CAMARILLO, CA 93012 VENTURA. MEDIATION CONSULTANTS LLC, 135 CHANNEL ISLANDS DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. 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: MEDIATION CONSULTANTS LLC, RICHARD D. BOWERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008935. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCES PALACES, 26 AUTUMN LEAF DR., THOUSAND OAKS, CA 91360 VENTURA. JOHN PRINCE, 26 AUTUMN LEAF DR., 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: JOHN PRINCE, OWNER. This statement was filed with the County Clerk of Ventura County on 06/22/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): E.H. IRON FENCE, 1269 VENTURA ST., SANTA PAULA, CA 93060 VTA. ELIEL HERNANDEZ, 457 RIVER ST., FEILLMORE, CA CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIEL HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 07/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMS CONSULTING, 11507 WILLOWOOD CT., MOORPARK, CA 93021 VENTURA. ANN MARIE SOBEL, 11507 WILLOWOOD CT., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANN SOBEL, OWNER. This statement was filed with the County Clerk of Ventura County on 06/26/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIFFET DESIGN GROUP, 3333 SAN LUIS ST., VENTURA, CA 93003 VTA. KURT S. TRIFFET, 3333 SAN LUIS ST., 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 06/91. 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: KURT S. TRIFFET. This statement was filed with the County Clerk of Ventura County on 07/03/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RYE HEALTH SERVICES, 412 E. OAK ST., OJAI, CA 93023 VENTURA. MARIE L. RYE, 412 E. OAK ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE L. RYE. This statement was filed with the County Clerk of Ventura County on 06/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009299. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPASS ROSE WRITTEN COMMUNICATIONS, 305 PALOMAR ROAD, OJAI, CA 93023 VENTURA. VICTORIA L. CLINE, 305 PALOMAR ROAD, OJAI, CA 93023, EVA BASLER, 218 SOUTH MARENGO, PASADENA, CA 91101. 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 06/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICTORIA L. CLINE. This statement was filed with the County Clerk of Ventura County on 06/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BZ DESIGN, 360 FRASER LANE, VENTURA, CA 93001 VENTURA. BARBARA ZERBE, 360 FRASER LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/2000. 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: BARBARA ZERBE. This statement was filed with the County Clerk of Ventura County on 07/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009615. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIX APPAREL, 752 PICKFORD CT., NEWBURY PARK, CA 91320 VENTURA. SAMANTHA LEIGH BUDY, 752 PICKFORD CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMANTHA BUDY. This statement was filed with the County Clerk of Ventura County on 07/06/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLEGRO ASSISTANTS, 2176 TRINWAY AVE., SIMI VALLEY, CA 93065 VENTURA. MISTILYNN LOKKEN, 2176 TRINWAY AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MISTILYNN LOKKEN. This statement was filed with the County Clerk of Ventura County on 07/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLASSY TAXI, 2786 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. O’MOONIE, INC., 32021 GRENVILLE CT., WESTLAKE VILLAGE, CA 91361. 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: O’MOONIE, INC., CFO. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPEC9 CONSULTING, 2434 WEST HILLCREST DR., NEWBURY PARK, CA 91320 VENTURA. CURTIS DILLEY, 2434 WEST HILLCREST DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CURTIS DILLEY. This statement was filed with the County Clerk of Ventura County on 06/14/12. 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, JULY 12, 19, 26, AUGUST 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120627-10009141-0
The following person(s) is (are) doing business as:
Judy's Hands, 2477 Gillingham Circle, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA.
Neil Einbund, 2477 Gillingham Circle, Thousand Oaks, CA 91362
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 Einbund
This statement was filed with the County Clerk of Ventura on June 27, 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).
7/12, 7/19, 7/26, 8/2/12 CNS-2292686#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120702-10009359-0
The following person(s) is (are) doing business as:
PORT HUENEME HOTEL AND SUITES, 350 E HUENEME ROAD, PORT HUENEME, CA 93041, County of VENTURA
OXNARD BEACH HOTEL, LP, 21725 EAST GATEWAY CENTER DR, DIAMOND BAR, CA 91765
PORT HUENEME HOTEL, LLC, 21725 EAST GATEWAY CENTER DR, DIAMOND BAR, CA 91765
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2012.
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/ SUNG YU HSU
This statement was filed with the County Clerk of Ventura County on 07/02/2012.
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
7/12, 7/19, 7/26, 8/2/12 CNS-2332660#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120625-10008996-0
The following person(s) is (are) doing business as:
Rose Dental Services, 2731 South Rose Avenue, Suite 101, Oxnard, CA 93033, County of VENTURA
Keith Johnson Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606 - 9260
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/08/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Keith Johnson Dental Corporation
S/ Keith Johnson, President
This statement was filed with the County Clerk of Ventura County on 06/25/2012.
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
7/12, 7/19, 7/26, 8/2/12 CNS-2344778#

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 7504-PJ
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the Seller(s), are:Kong Chao, 332 Clay St., Fillmore, CA 93015
Doing Business as: ANGELS DONUTS & CAKES
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: None
The location in California of the Chief Executive Officer of the Seller(s) is: None
The name(s) and address of the Buyer(s) is/are: Tek Chao, 571 N. Ventura Ave., Ventura, CA 93001
The assets to be sold are described in general as: equipment, fixtures and furniture, tradename, goodwill, lease, leasehold, improvement and covenant not to compete and are located at: 141 Ventura St., Fillmore, CA 93015
The bulk sale is intended to be consummated at the office of: Time Escrow, Inc., 3055 Wilshire Blvd., #1150, Los Angeles, CA 90010 and the anticipated sale date is July 30, 2012
The bulk sale is subject to California Uniform Commercial Code Section 6106.2 YES
The name and address of the person with whom claims may be filed is: Time Escrow, Inc., 3055 Wilshire Blvd., #1150, Los Angeles, CA 90010 and the last date for filing claims shall be July 27, 2012 which is the business day before the sale date specified above.
Dated: 7/03/12
Buyer:
S/ Tek Chao
7/12/12 CNS-2345082#

NOTICE OF TRUSTEE’S SALE Quality Loan Service Corporation TS No. CA-11-483500-AL Order No.: 110555453-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/1991. 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): PAUL W. HOLDERFIELD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/24/1991 as Instrument No. 91-191373 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/2/2012 at 9:00 AM PST 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: $91,596.05 The purported property address is: 627 CENTRAL AVENUE, FILLMORE , CA 93015 Assessor’s Parcel No. 050-0-182-050 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-11-483500-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue 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. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-483500-AL IDSPub #0031467 7/12/2012 7/19/2012 7/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 09-0117515 Doc ID #000901536442005N Title Order No. 09-8-346977 Investor/Insurer No. 090153644 APN No. 052-0-041-165 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE 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 NICOLAS ALCALA, AND MARTHA ALCALA, dated 02/09/2005 and recorded 2/11/2005, as Instrument No. 20050211-0033656, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/06/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 663 EAGLE COURT, 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 $509,423.58. 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. 09-0117515. 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-4266792 07/12/2012, 07/19/2012, 07/26/2012

NOTICE OF TRUSTEE'S SALE APN: 052-0-113-145 Trustee Sale No. 1330319-10 TRA:001001 REF: ARREOLA, JOSE UNINS Property Address: 244 RHODES COURT, FILLMORE CA 93015 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 19, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On August 01, 2012, at 11:00am, CAL-WESTERN RECONVEYANCE CORPORATION, as duly appointed trustee under and pursuant to Deed of Trust recorded April 26, 2007, as Inst. No. 20070426-00086434-0, in book XX, page XX, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA executed by: JOSE M. ARREOLA AND RAQUEL O. ARREOLA, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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 FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE VENTURA CALIFORNIA 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 described as: COMPLETELY DESCRIBED IN SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 244 RHODES COURT FILLMORE CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $407,638.65. 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 beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 the Internet Web Site WWW.LPSASAP.COM using the file number assigned to this case 1330319-10. 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. FOR SALES INFORMATION: (714)730-2727 CAL-WESTERN RECONVEYANCE CORPORATION 525 EAST MAIN STREET P.O. BOX 22004 EL CAJON CA 92022-9004 Dated: July 02, 2012 CAL-WESTERN RECONVEYANCE CORPORATION By: Authorized Signature A-4267979 07/12/2012, 07/19/2012, 07/26/2012

NOTICE OF TRUSTEE'S SALE TSG No.: 6514116 TS No.: CA1200242060 FHA/VA/PMI No.: APN: 695 0 062 160 & 695 0 062 170 Property Address: 181 LAKE SHERWOOD DRIVE WESTLAKE VILLAGE, CA 91361 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/28/04. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On Au¬gust 1, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/09/04, as Instrument No. 20040609 0161405, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of Cali¬fornia. Executed by: JEFF WAPELHORST AND DIANE WAPELHORST, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 695 0 062 160 & 695 0 062 170. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 181 LAKE SHERWOOD DRIVE, WESTLAKE VILLAGE, CA 91361. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $663,882.45. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BID¬DERS: 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned 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 (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1200242060. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 07/10/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector Attempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0204019 07/12/12, 07/19/12, 07/26/12

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday July 26, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Vinokur, Dan Unit # A-009, Coyne, Stephanie Unit # A-047, Cantu, Audrey Unit # A-052, Shelton (Shulton), Lenita Unit # A-083, DeHass, Juliette Unit # A-116, Vinokur, Dan Unit # A-147, Coleman, Betty Unit # B-040, Tutini, Tony Unit # B-094, Meryett, Carolann Unit # C-88, Hall, Rob Unit # D-24, Storbeck, Mike Unit # F-07, Jacobs, Frank Unit # G-26, MacNeill, Garry Unit # G-47, Moyer, Matt Unit # H-80, Gregson, James Unit # J-29, Wells, James Unit # K-32, Laidlaw, Kirk Unit # N-201A, Robledo, Rosie Unit # P-0233B, Chavarria, Manuel Unit # Q-0250, Lesseos, Michael Unit # S1-005, Onink, Elsie Unit # S1-117, Haskell Sanchez, Carrie Unit # S1-218, Garcia, Peter Unit # S4-059, Ralston, Pam Unit # S4-063, Reynolds, Craig Unit # S5-107, Palmer, Vicki L. Unit # S5-242, Cantu, Anna Unit # S5-286, Bacerra, Mark Unit # S6-245,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JULY 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120626-10009036-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOHN DOEPPEL'S OLD WORLD CRAFTED BUILDING/NEW WORLD TECHNOLOGY, 968 TOWER COURT, CAMARILLO, CA 93010, VENTURA COUNTY. JOHN E DOEPPEL, 968 TOWER COURT, CAMARILLO, CA 93010; CHARLOTTE A DOEPPEL, 968 TOWER COURT, CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE 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: JOHN E DOEPPEL; CHARLOTTE A DOEPPEL. The statement was filed with the County Clerk of Ventura County on 06/26/2012. 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, 07/12/2012 07/19/2012 07/26/2012 08/02/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120628-10009198-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELCOMING SPACE, 1418 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. SHIRLEY J EICHHORN, 1418 SOUTHWIND CIRCLE, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHIRLEY J EICHHORN. The statement was filed with the County Clerk of Ventura County on 06/28/2012. 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, 07/12/2012 07/19/2012 07/26/2012 08/02/2012