07/21/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE HOME DÉCOR GROUP, 125 JERANIOS COURT, THOUSAND OAKS, CA 91362 VENTURA. JULIE WASSERMAN, 125 JERANIOS COURT, 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 (Date): 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE WASSERMAN. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009987. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUND AND VISION SYSTEMS, 3776 HORIZON RIDGE CT., SIMI VALLEY, CA 93063 VTA. COREY STEPHEN SIEMEN, 3776 HORIZON RIDGE CT., 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 (Date): 07/11/11. 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: COREY STEPHEN SIEMEN. This statement was filed with the County Clerk of Ventura County on 07/11/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SATHER’S INSURANCE SERVICE, 5725 RALSTON ST. #214, VENTURA, CALIF., 93003 VENTURA. LAWRENCE TROY SATHER, 8555 CAYUGA DR., VENTURA, CALIF., 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 (Date): 08/01/1982. 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: LAWRENCE TROY SATHER, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010145. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS REMODELING AND CONSTRUCTION, 5182 SHENANDOAH ST., VENTURA, CA 93003 VTA. ERIC ROBERT FREIE, 5182 SHENANDOAH 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 (Date): 07/13/11. 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: ERIC ROBERT FREIE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010246. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RENEWED NAIL, 1700 N. ROSE AVE., SUITE 440, OXNARD, CA 93030 VENTURA. FUNGUS BE GONE LLC, 1264 VIDA DRIVE, OXNARD, CA 93030. 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 (Date): 07/15/11. 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: TIM NGUYEN DPM, CEO. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLSIDE-CYW PUBLISHING, 6033 BRIDGEVIEW DR., VENTURA, CA 93003 VENTURA. DONALD M. ATWATER INCORPORATED, 6033 BRIDGEVIEW DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA 0960416. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/11. 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: DONALD M. ATWATER INCORPORATED, DONALD M. ATWATER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TACTICAL SHINE, 2355 TAPO ST. SUITE 4, SIMI VALLEY, CA 93063 VENTURA. TONY RAOUF SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063, HEIDI SAYEGH, 3813 MERRILL CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TONY SAYEGH, OWNER. This statement was filed with the County Clerk of Ventura County on 07/07/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNIQUE SECURITY CONSULTING, 1283 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. MARK ANDERSON, 27532 ONYX LANE, CASTAIC, CA 91384, JOHN R. CENICOLA, 1283 WEYMOUTH LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK ANDERSON. This statement was filed with the County Clerk of Ventura County on 07/13/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009371. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOOT AND SAVE, 455 WEST CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. APRIL CHERIE MORGAN, 2260 WORDEN ST. #12, SAN DIEGO, CA 92107. 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 (Date): 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: APRIL MORGAN. This statement was filed with the County Clerk of Ventura County on 06/28/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUAVE HANDS MANUEL, 1720 AGNEW ST., SIMI VALLEY, CA 93065 VENTURA. MANUEL J. CONTRERAS, 1720 AGNEW ST., SIMI VALLEY, CALIF 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 (Date): 02/15/11. 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: MANUEL J. CONTRERAS. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO DE RIGOS, 60 TORREY RD., PIRU, CA 93040 VENTURA. RODRIGO TRINIDAD, 40 TORREY RD., PIRU, CA 93040. 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 (Date): 07/19/11. 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: RODRIGO TRINIDAD, OWNER. This statement was filed with the County Clerk of Ventura County on 07/19/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCADO TECNIA CELULAR, 924 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. CLARA ARROYO AGUILERA, 639 SANTA CLARA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/18/11. 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: CLARA ARROYO AGUILERA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS FOOD SERVICE, 116 VENTURA AVE., OXNARD, CA 93035 VEN. ALAN KASMAN, 116 VENTURA AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALAN KASMAN. This statement was filed with the County Clerk of Ventura County on 07/18/11. 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 21, 28 AUGUST 4, 11, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OLD PAINTED BARN, 8427 HAPPY CAMP RD., MOORPARK, CA 93021 VENTURA. RISVOLD RANCH PROPERTIES, LLC, 8429 HAPPY CAMP RD., MOORPARK, CA 93021. 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 (Date): 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: RISVOLD RANCH PROPERTIES, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/11. 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 21, 28 AUGUST 4, 11, 2011

1ST AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00400015-CU-PT-VTA. Petition of ROMAN ALOIS AKER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ROMAN ALOIS AKER filed a petition with this court for a decree changing names as follows: ROMAN ALOIS AKER to ARMANDO C AGUIRRE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/30/11; Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/13/11. Filed: 07/13/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette JULY 21, 28, AUGUST 4, 11, 2011

NOTICE OF TRUSTEE'S SALE TS No. 08-0037919 Title Order No. 08-8-155254 Investor/Insurer No. APN No. 052-0-032-140 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2005. 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, as duly appointed trustee pursuant to the Deed of Trust executed by NORMA H FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 11/23/2005 and recorded 12/06/05, as Instrument No. 20051206-0299063, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/15/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 726 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $879,370.63. 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. DATED: 07/29/2008 RECONTRUST COMPANY 1757 TAPO CANYON ROAD, SVW-88 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY is a debt collector attempting to collect a debt. Any information obtained will be used for that purposeASAP# 4043390 07/21/2011, 07/28/2011, 08/04/2011

NOTICE OF TRUSTEE'S SALE T.S. No. T09-46632-CA / APN: 056-0-053-330YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05-05-2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Pursuant to California Civil Code Section 2923.54 the undersigned, on behalf of the beneficiary, loan servicer, or authorized agent, declares as follows: [ X ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed and [ X ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55 Trustor: DAVID QUINONEZ, A SINGLE MAN Duly Appointed Trustee: CR Title Services, Inc. P.O. BOX 16128, TUCSON, AZ 85732-6128 866-702-9658 Recorded 05-19-2008 as Instrument No. 20080519-00078513-0 in book , page of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale:08-15-2011 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other charges: $517,680.84 Street Address or other common designation of real property: 811 NORTH MAIN STREET PIRU, CA 93040 A.P.N.: 056-0-053-330 Legal Description: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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. The Trustee shall incur no liability for any good faith error in stating the proper amount of unpaid balances and charges. For Sales Information please contact AGENCY SALES AND POSTING at WWW.FIDELITYASAP.COM or 714-730-2727 REINSTATEMENT LINE: 866-702-9658 Date: 07-21-2011 CR Title Services, Inc. P.O. BOX 16128 TUCSON, AZ 85732-6128 CHANTELLE ROBLES, TRUSTEE SPECIALIST ASAP# 4044952 07/21/2011, 07/28/2011, 08/04/2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0032961 Title Order No. 11-0026112 Investor/Insurer No. 156298010 APN No. 043-0-120-415 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by GUADALUPE TAPIA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 12/22/2006 and recorded 01/05/07, as Instrument No. 20070105-00003722-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/11/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 988 HINCKLEY LANE, FILLMORE, CA, 930151054. 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 $565,676.83. 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. DATED: 07/16/2011 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. ASAP# 4036565 07/21/2011, 07/28/2011, 08/04/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009782-0
The following person(s) is (are) doing business as:
Platinum Guard Training, 2359 Knoll Dr., Ventura, CA 93003; County of Ventura.
Michael Izquierdo, 703 Collins St. Oxnard, CA 93036.
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/ Michael Izquierdo
This statement was filed with the County Clerk of Ventura on July 7, 2011.
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2132871#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110712-10010019-0
The following person(s) is (are) doing business as:
Westlake Village Pharmacy, 1250 La Venta Road, Suite 114, Westlake Village, CA 91361-3762; County of Ventura.
State of incorporation: CA
Aditiya Scripts Inc., 1435 State Street, Santa Barbara, CA 93101
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Aditiya Scripts, Inc.
S/ Sanjiv Bhalla, President
This statement was filed with the County Clerk of Ventura on July 12, 2011
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2135603#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110707-10009820-0
The following person(s) is (are) doing business as:
(1) Nurviwop Music, (2) Nurvilicious Music, (3) Nurvibob Music, 5263 Corte Estima #55, Camarillo, CA 93012; County of Ventura.
State of incorporation: CA
Demarco Productions, 1730 Sinaloa Road #310, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/25/2005.
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.)
Demarco Productions
S/ Robert Demarco, President
This statement was filed with the County Clerk of Ventura on July 7, 2011.
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2128531#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110713-10010140-0
The following person(s) is (are) doing business as:
Heritage Commercial Funding, 2324 McCrea Rd., Thousand Oaks, CA 91362; County of Ventura
Kristy Melton, 2324 McCrea Rd., 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 June 1, 2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kristy Melton
This statement was filed with the County Clerk of Ventura on July 13, 2011
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).
7/21, 7/28, 8/4, 8/11/11 CNS-2137322#

NOTICE OF SALE OF UNCLAIMED
PERSONAL PROPERTY
In accordance with Calif-
ornia civil code Section
1988(b), personal property
left by Lolita Scott to the
the possession of GMAC
at 805 Erringer Road Simi
Valley, CA 93065 will be
sold at public auction,
Wednesday August 3, 2011
at 805 Erringer Road Simi
Valley, CA 93065 at 12:
PM to the highest bidder
for cash. Property to be
auctioned includes: TV’s
Ent Ctr, Furniture, Kitchen
Ware, Tools, Clothing.
Publish: Fillmore Gazette
July 21 & 28, 2011

Vehicle Lien Sale 2459 Palma Dr. Unit B Ventura Ca 93003 805-290-5585 10:00am Monday August 1, 2011. 1962 Cadillac Eldorado Convertible #62E039374 Available for inspection at 9:00am highest bidder, Minimum bid may apply, No sealed bids, 10-day DMV redemption period applies. Vehicle sold “As Is” and purchase must be paid for at the time of the sale in cash only.
To be published in The Fillmore Gazette JULY 21, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GERALDINE DOUD MORRIS. Case No: 56-2011-00400222-PR-LA-OXN. Estate of: GERALDINE DOUD MORRIS. Notice of Petition to administer estate of: GERALDINE DOUD MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): GERALDINE DOUD MORRIS has been filed by J. CHAPMAN MORRIS, JR. in the Superior Court of California, County of VENTURA. The Petition for Probate requests that J. CHAPMAN MORRIS, JR. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of court: 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. 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 four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for 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 Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.

NOTICE OF PETITION TO ADMINISTER ESTATE OF: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Case No: 56-2011-00400216-PR-PW-OXN. Estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. Notice of Petition to administer estate of: J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): J. CHAPMAN MORRIS also known as J.C. MORRIS and as JOHN CHAPMAN MORRIS has been filed by WILLIAM L. MORRIS, III in the Superior Court of California, County of VENTURA. The Petition for Probate requests that WILLIAM L. MORRIS, III. be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s Will and Codicils, if any, be admitted to probate. The Will and any Codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: August 24, 2011, Time: 9:00 A.M., Dept.: J6. Address of court: 4353 E. VINEYARD AVENUE, OXNARD, CA 93036. 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 four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for 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 Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name): THEODORE J. ENGLAND and JOANNA L. ORR, FERGUSON CASE ORR PATERSON LLP, 1050 South Kimball Road, Ventura, California 93004, (805) 659-6800.
To be published in THE FILLMORE GAZETTE, JULY 21, 28, 2011 through August 4, 2011.