10/20/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 99 DISCOUNT DEPOT 2) FLAT RATE REALTY & MORTGAGE DEPOT, 1039 S. VENTURA RD., OXNARD, CA 93030 VEN. ABBASS T. SAMADZADEH, 3151 ARDMORE LANE, 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: ABBASS T. SAMADZADEH. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN VALLEY RANCH, 7950 BALCOM CANYON ROAD, SOMIS, CA 93066 VENTURA. EKJ MANAGEMENT, LLC, 3704 BRIGANTINE CIRCLE, WESTLAKE VILLAGE, 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/11. 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: EKJ MANAGEMENT, LLC, GENERAL PARTNER OF JEFFERSON FARMS, LP AND GENERAL PARTNER OF BEE TERRIFIC, LP GENERAL PARNTER, KAREN JEFFERSON, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/12/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POWERLINE BATTERY SPECIALIST, 4268 LOS ANGELES AVE., SIMI VALLEY, CA 93065 VEN. TONY REYES, 620 BOURN DR., WOODLAND, CA 95776. 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): 10/10/11. 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: TONY REYES. This statement was filed with the County Clerk of Ventura County on 10/11/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APEX APPAREL & PROMOTION, 33 E. HIGH STREET, #200, MOORPARK, CA 93021 VENTURA. VERONICA SICHMELLER, 4120 STERLINGVIEW DR., MOORPARK, CA 93021, ABIGAIL SICHMELLER, 4102 STERLINGVIEW DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (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: VERONICA JANEL SICHMELLER. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014346. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST BLOWN AWAY, 3825 E. THOUSAND OAKS, BLVD. #6, WESTLAKE VILLAGE, CA 91362 VENTURA. JUST BLOWN AWAY DRY BAR LLC, 3825 E. THOUSAND OAKS BLVD. #6, WESTLAKE VILLAGE, CA 91362. 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: TONYA HANSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEMI-SWEET MOMMA, 630 PASEO LUNAR, CAMARILLO, CA 93010 VENTURA. MICHELLE DIANE BAE, 630 PASEO LUNAR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MICHELLE BAE. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014703. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICHARD PEEL & CO., 259 THOREAU CIR., THOUSAND OAKS, CA 91360 VENTURA. RICHARD W. PEEL, 259 THOREAU CIR., 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 (Date): AUG. 1993. 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: RICHARD PEEL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/11/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014520. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANO Y BELLA, 15 BARBARA ST., OAK VIEW, CA 93022 VENTURA. JAN CAROL RANDOLPH, 15 BARBARA ST., OAK VIEW, CA 93022, NANCY STUYT, 186 TORO CANYON ROAD, CARPINTERIA, CA 93013. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/11. 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: JAN CAROL RANDOLPH. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MAGNETIC BRAKE SYSTEMS 2) MBS, 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012 VENTURA. TECHNICAL FILM SYSTEMS, INC., 4725 CALLE QUETZAL, SUITE A, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: TECHNICAL FILM SYSTEMS, INC., CORPORATION, MANFRED G. MICHELSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DESIGN WORXS 2) RC DESIGN WORXS, 3475 OLD CONEJO RD. #C-3, NEWBURY PARK, CA 91320 VENTURA CO. MONICA A. CASAS, 739 CENTRAL AVENUE, 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): 10/06/11. 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: MONICA A. CASAS. This statement was filed with the County Clerk of Ventura County on 10/06/11. 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, OCTOBER 20, 27, NOVEMBER 3, 10, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ASSURED MEDICAL RESOURCES, 1550 FAITH CT., SIMI VALLEY, CA 93063.The date on which the fictitious business name being abandoned was filed: 03/31/10. The file number to the fictitious business name being abandoned: 20100331-10004379-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EUGENE MARK MUOIO, 1550 FAITH CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/12/11. Signed: EUGENE MUOIO, OWNER. File Number: 20111012-10014857-0 1/1. Published in the Fillmore Gazette OCTOBER 20, 27 NOVEMBER 3, 10, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00405292-CU-PT-VTA. Petition of MICHAEL JAY FORD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL JAY FORD filed a petition with this court for a decree changing names as follows: MICHAEL JAY FORD to MICHAEL DEACON FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/19/11; Time: 8:30am, Department: 42, 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: 10/18/11. Filed: 10/18/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 20, 27 NOVEMBER 3, 10, 2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-081 September 8, 2011 Oxnard Police Department officers seized $504.00 U.S. currency at 1615 S. E. Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $504.00.
FS#11-082September 9, 2011 Simi Police Department officers seized $5,152 U.S. currency at 341 Susan Ave, Moorpark, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,152.00.
FS#11-083 September 27, 2011 Ventura Police Department officers seized $585.00 U.S. currency at 2145 Harbor Blvd, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $595.00
FS#11-084 September 23, 2011 Ventura Police Department officers seized $8183.16 U.S. currency at 228 N. Brent Street, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8183.16
FS#11-087 October 2, 2011 Ventura Police Department officers seized $1,294.00 U.S. currency at 3291 Loma Vista Road, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,294.00
FS#11-090 October 6, 2011 Ventura Police Department officers seized $1,067.00 U.S. currency at 241 Delaware Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,067.00
10/20, 10/27, 11/3/11 CNS-2191001#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111007-10014616-0
The following person(s) is (are) doing business as:
Free Bird, 778 - C Greenwich Dr., Thousand Oaks, CA 91360, County of VENTURA
Michelle Carson, 778 - C Greenwich Dr., Thousand Oaks, CA 91360
This business is conducted by an Individual
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.)
S/Michelle Carson
This statement was filed with the County Clerk of Ventura County on 10/07/2011.
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
10/20, 10/27, 11/3, 11/10/11 CNS-2190661#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 252760CA Loan No. 3061501692 Title Order No. 907662 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11-09-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2006, Book N/A, Page N/A, Instrument 20060728-0159075, of official records in the Office of the Recorder of VENTURA County, California, executed by: MOLLY DREXELIUS, AN UNMARRIED WOMAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 97 OF TRACT 5160-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 143 PAGES 91 TO 93 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. Amount of unpaid balance and other charges: $388,713.37 (estimated) Street address and other common designation of the real property: 951 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-475 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-17-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee GABRIEL TALATTAD, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4103212 10/20/2011, 10/27/2011, 11/03/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111012-100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICES OF DANIEL J. KING, 2) DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, A/I# 3412941, 3270 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL J. KING, A PROFESSIONAL LAW CORPORATION, DANIEL J. KING, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 10/12/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 10/20/2011 10/27/2011 11/03/2011 11/10/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111004-10014345-0
The following person(s) is (are) doing business as:
United Trade Show Talent, 5791 Cherokee Circle, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Vonazon, Inc., CA, 5791 Cherokee Circle, Simi Valley, CA 93063.
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.)
Vonazon, Inc.
S/ Kevin England, CEO
This statement was filed with the County Clerk of Ventura on October 4, 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2153045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111013-10014885-0
The following person(s) is (are) doing business as:
Bestipp, 1487 Windshore Way, Oxnard, CA 93035; County of Ventura
David Novak, 1487 Windshore Way, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David Novak
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2190523#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014823-0
The following person(s) is (are) doing business as:
FiestaPinata.com, 170 E. Oak View Ave., Oak View, California 93022; County of Ventura
Nicole White, 170 E. Oak View Ave., Oak View, California 93022
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/ Nicole White
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2189647#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014728-0
The following person(s) is (are) doing business as:
Empire Management Company, 2377 E. Main St., Ventura, CA 93003; County of Ventura
Christian Michael Davey, 2930 Lee Place, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2005
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.)
S/ Christian Michael Davey
This statement was filed with the County Clerk of Ventura on October 11, 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2189198#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111011-10014726-0
The following person(s) is (are) doing business as:
GST Consulting, 2117 N. Brower St., Simi Valley, CA 93065; County of Ventura.
Gregory Tipton, 2117 N. Brower St., Simi Valley, CA 93065.
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/ Gregory Tipton
This statement was filed with the County Clerk of Ventura on October 11, 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2188952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111012-10014822-0
The following person(s) is (are) doing business as:
Jeremy Shields Consulting, 1260 Swansea Avenue, Ventura, CA 93004; County of Ventura
Jeremy Shields, 1260 Swansea Avenue, Ventura, CA 93004.
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/ Jeremy Shields
This statement was filed with the County Clerk of Ventura on October 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).
10/20, 10/27, 11/3, 11/10/11 CNS-2164255#