09/13/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012674. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY ACROSS AMERICA, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320 VENTURA. LANE DENNIS TURVILLE, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320, SUSAN LEE TURVILLE, 361 N. GREENMEADOW AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANE TURVILLE. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE COIN LAUNDRY, 648 WEST VENTURA ST., FILLMORE, CA 93015 VENTURA. PHILIP CLARKE, 27168 CIRCLE G DR., CANYON COUNTRY, CA 91387, KAROLIN CLARKE, 27168 CIRCLE G DR., CANYON COUNTRY, CA 91387. 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: PHILIP CLARKE, OWNER. This statement was filed with the County Clerk of Ventura County on 08/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS CLEANERS, 4421 LAS POSAS RD. UNIT G, CAMARILLO, CA 93010 VENTURA. JEOK YOUNG HWANG, 5247 CREEKSIDE RD, CAMARILLO, CA 93012. 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: JEOK YOUNG HWANG. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAVIER’S AUTO BODY REPAIR, 3037 WEST 5TH ST #B, OXNARD, CA 93030 VENTURA. JAVIER CERVANTES CARDENAS, 925 WILL AVENUE, OXNARD, CA 93036. 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: JAVIER CARDENAS. This statement was filed with the County Clerk of Ventura County on 08/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEE GREE, 310 EAST ALISO STREET, OJAI, CA 93023 VENTURA. K HORGAN, 310 EAST ALISO STREET, 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 (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: K HORBAN. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METTLE FAIR TRADE, 1024 CORSICANA DR., OXNARD, CA 93036 VENTURA. ANGEL FARIAS, 1024 CORSICANA DR., OXNARD, CA 93036. 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: ANGEL FARIAS. This statement was filed with the County Clerk of Ventura County on 08/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011797. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MISSY’S CUPCAKE CREATIONS AND MORE 2) MISSY’S CUPCAKE CREATIONS, 3900 WEST CHANNEL ISLANDS BLVD., OXNARD, CA 93035 VENTURA. YVONNE DRAYTON-BENADO, 221 CROWNHILL CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/30/12. 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: YVONNE DRAYTON-BENADO, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEREZ FAMILY FUNERAL HOME, 1347 DEL NORTE ROAD, CAMARILLO, CA 93010 VENTURA. ROBERT PEREZ, 63 SHASTA AVENUE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/08. 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: ROBERT PEREZ. This statement was filed with the County Clerk of Ventura County on 08/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011798. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA BONDS, 2120 SPERRY AVENUE #16B, VENTURA, CA 93003 VENTURA. PAUL ERIC LARSON, 475 BAYVIEW AVENUE, 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): 08/16/12. 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: PAUL ERIC LARSON, OWNER. This statement was filed with the County Clerk of Ventura County on 08/16/12. 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 SEPTEMBER 13, 20, 27 OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NAC IMAGE TECHNOLOGY, 525 COUNTRY CLUB DR., SUITE C, SIMI VALLEY, CA 93065 VENTURA. NTSC INTERNATIONAL CORPORATION, 15 MCCOY PLACE, SIMI VALLEY, CA 93065. 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 08/13/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NTSC INTERNATIONAL CORPORATION, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012131. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TC PRO, 2945 TOWNSGATE RD. STE. 200, WESTLAKE VILLAGE, CA 91361 VTA. ROBERT BRUCE TEMME, 5916 LAS VIRGENES RD. #572, CALABASAS, CA 91302. 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: ROBERT B. TEMME, OWNER. This statement was filed with the County Clerk of Ventura County on 08/22/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G&A REFRIGERATION, 1129 MOCKINGBIRD LN., FILLMORE, CA 93015 VENTURA. GASPAR MANUAL BARRAGAN, 1129 MOCKINGBIRD LN., 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 12/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GASPAR BARRAGAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012682. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY ASPHALT, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. RONALD LIN UPMEYER, 637 VERMONT COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/03/10. 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: RON UPMEYER. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012782. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BENJAMIN ELECTRIC, 649 WAVERLY HEIGHTS DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KENT WILLIAMS, 649 WAVERLY HEIGHTS DRIVE, 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 12/18/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENT WILLIAMS. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUILDING MARKETS, 814 RAINTREE CT., WESTLAKE VILLAGE, CA 91361-1839 VENTURA. ROBERT D. FREENBERG, 814 RAINTREE CT., WESTLAKE VILLAGE, CA 91361-1839. 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 06/27/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT D. FREENBERG. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COLLEGE LIQUOR & DELI, 4220 TELEGRAPH RD., VENTURA, CA 93003-3706 VENTURA. JAMAL DABBOUS, 9430 SANTA MARGARITA RD., 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 08/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMAL DABBOUS, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEDIATION AND FAMILY LAW DOCUMENTS, 215 E DAILY DR STE028, CAMARILLO, CA 93010 VENTURA. RITA M. FRAYER, 990 CALLE HIGUERA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RITA M. FRAYER, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIONAL IRON WORKS & CUSTOM DESIGNS, 1052 N VENTURA AVE., VENTURA, CA 93001-1704 VENTURA. JESUS LOPEZ MARES, 150 WEST WOOLEY ROAD, OXNARD, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS MARES LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON DE SOLACE, 2227 VENTURA BLVD., CAMARILLO, CA 93010-6654 VENTURA. JADE CRAMER, 2227 VENTURA BLVD., CAMARILLO, CA 93010-6654. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/18/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JADE CRAMER, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012754. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE MAIL STOP, 2219 E THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362-2900 VENTURA. CHRISTINA TRAN, 18907 CANTARA ST., RESEDA, 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 10/02/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTINA TRAN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012744. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P L S, 2053 E CAWELTI RD., CAMARILLO, CA 93012-8501 VENTURA. LARRY HIROSHIMA, 2053 E CAWELTI RD, CAMARILLO, CA 93012-8501, BRUCE HIROSHIMA, 2053 E CAWELTI RD., CAMARILLO, CA 93012-8501. 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 07/24/06. 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: LARRY HIROSHIMA. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE GROVE ON GRAND 2) D & D PRODUCE 3) ITZI BITS 4) AUNTIE JILL’S ORIGINAL POPOVERS 5) GET LUCKY TREATS, 2278 GRAND AVE., FILLMORE, CA 93015 VENTURA. NOBLE EQUUS, LLC, 2278 GRAND AVE., FILLMORE, CA 93015. 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 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: NOBLE EQUUS, LLC, DEBORAH POLEC SHERK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROW’S NEST POSTCARDS, 344 LUPINE WAY, VENTURA, CA 93001 VENTURA. ALLEN KEITH COTTRELL, 344 LUPINE WAY, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALLEN K. COTTRELL. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABOVE ALL AUTO GLASS, 1934 THOUSAND OAKS BLVD #A, THOUSAND OAKS, CA 91362 VENTURA. KEITH A NORTHCOTT, 1458 CROCKER ST., 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: KEITH NORTHCOTT. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOR OUR KIDS ICE CREAM, 3139 LOS FELIZ DR SUITE 1, THOUSAND OAKS, CA 91362 VENTURA. JOSE A. DE LA CRUZ, 2811 LOS FELIZ DR., 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 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: JOSE A. DE LA CRUZ. This statement was filed with the County Clerk of Ventura County on 08/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 13, 20, 27, OCTOBER 4, 2012

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 Friday September 28, 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..
Dan Vinokur Unit # A-147, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Elder, Sherri Unit # C-70, Briones, Jeff Unit # D-14, Shibumi, Anthony Unit # D-27, Yazdizadeh, Farhad (Fred) Unit # F-02, Storbeck, Mike Unit # F-07, Almatroodi, Malik Unit # G-80, Rockey, Cyndi Unit # G-93, Davis, Christina Unit # H-40, Walewangko, Ezer Unit # H-51, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Alberts, Jimmy Unit # M-231, Robledo, Rosie Unit # P-0233B, Erickson, Gregg Unit # Q-0124, Macias, Frank Unit # Q-0207B, Anthony, Donna Unit # S0-254, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, ATM, Management (America West Pay Phone / Don Art) Unit #S2-261, Garcia, Peter Unit # S4-059, Gasca, I. Lori Unit # S4-113, Stallcop, Andrey Unit # S5-035, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, 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 SEPTEMBER 13, 20, 2012

Lien Sale on Sept 25th at 10 am
Location: 937 A St Fillmore Ca 93015
1981 Holiday Rambler Alite
5th wheel trailer Vin# 1KR381B20CW000647
Last Registered in California
License # 1GH7569
Poor condition - sold as is.
Don P Duncan
Fillmoreoutdoorstorage.com
To be published in The Fillmore Gazette SEPTEMBER 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120830-10012570-0
The following person(s) is (are) doing business as:
Time Warner Cable, 550 North Continental Blvd, El Segundo, CA 90245, County of LOS ANGELES
Time Warner Cable Pacific West LLC, 60 Columbus Circle, New York, NY 10023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Time Warner Cable Pacific West LLC
S/ David A. Christman, SVP & Secretary
This statement was filed with the County Clerk of Ventura County on 08/30/2012.
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
9/13, 9/20, 9/27, 10/4/12 CNS-2374419#

NOTICE OF TRUSTEE'S SALE TS No. 12-0024391 Doc ID #0001567233082005N Title Order No. 12-0040746 Investor/Insurer No. 156723308 APN No. 052-0-041-155 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/18/2007. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JAMES M BRITTLE, AND SHERRI M BRITTLE, HUSBAND AND WIFE AS JOINT TENANTS, dated 01/18/2007 and recorded 1/25/2007, as Instrument No. 20070125-00016794-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/09/2012 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: 655 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 $528,030.03. 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 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 NOTICE OF TRUSTEE'S SALE TS No. 12-0024391. 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-4297453 09/13/2012, 09/20/2012, 09/27/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0050788 Doc ID #0001586943452005N Title Order No. 12-0090594 Investor/Insurer No. 158694345 APN No. 500-0-010-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/12/2007. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JORGE AMEZCUA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 02/12/2007 and recorded 2/22/2007, as Instrument No. 20070222-00035597-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 10/11/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 660 GUIBERSON ROAD, 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 $1,003,463.34. 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 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 NOTICE OF TRUSTEE'S SALE TS No. 12-0050788. 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-4288451 09/13/2012, 09/20/2012, 09/27/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12-01048-5 Loan No: 0046996609 APN 800-0-031-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 7, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 3, 2012, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on October 14, 2004, as Instrument No. 2004104-0277231 of Official Records in the office of the Recorder of Ventura County, CA, executed by: LEZLIE DONNA RIDGLEY, A SINGLE PERSON, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 187 NORTH KANAN ROAD, OAK PARK, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorders office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12-01048-5. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustees Sale is estimated to be $358,969.49 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 09/10/2012 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 11000 Olson Drive Ste 101 Rancho Cordova, CA 95670 916-636-0114 Megan Curtis Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714.730.2727 A-4295938 09/13/2012, 09/20/2012, 09/27/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120830-10012566-0
The following person(s) is (are) doing business as:
Fairway Merchant Services, 259 N. Skyline Drive, Thousand Oaks, CA 91362; County of Ventura.
Yuka Sakano, 259 N. Skyline Drive, 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/ Yuka Sakano
This statement was filed with the County Clerk of Ventura on August 30, 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).
9/13, 9/20, 9/27, 10/4/12 CNS-2371709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120829-10012498-0
The following person(s) is (are) doing business as:
Express It For You, 316 N. La Luna Ave., Ojai, CA 93023; County of Ventura
Michelle Lee Rhoades, 316 N. La Luna Ave., Ojai, CA 93023
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/ Michelle Lee Rhoades
This statement was filed with the County Clerk of Ventura on August 29, 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).
9/13, 9/20, 9/27, 10/4/12 CNS-2371020#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120830-10012569-0
The following person(s) is (are) doing business as:
Ingrid Romero Global, 1861 Brookberry Lane, Simi Valley, California 93065; County of Ventura.
Ingrid Romero, 1861 Brookberry Lane, Simi Valley, California 93065.
Joseph Discuillo, 1861 Brookberry Lane, Simi Valley, California 93065.
This business is conducted by husband and wife.
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/ Ingrid Romero
This statement was filed with the County Clerk of Ventura on August 30, 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).
9/13, 9/20, 9/27, 10/4/12 CNS-2348742#