11/03/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENTREPRENEURS SOURCE, 5334 MOONSHADOW ST., SIMI VALLEY, CA 93063 VENTURA. MJ-TCB ENTERPRISES, INC., 5334 MOONSHADOW ST., SIMI VALLEY, CA 93063. 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 (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: MJ-TCB ENTERPRISES, INC., BRIAN SCOTT, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAMPAGNE FRENCH BAKERY BISTRO, 180 PROMENADE WAY #1, THOUSAND OAKS, CA 92078 VENTURA. CHAMPAGNE FRENCH BAKERY CAFÉ, LLC, 1709 LA COSTA MEADOWS DRIVE, SAN MARCOS, CA 92078. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/02. 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: MORELL F. MAREAN/CHAMPAGNE FRENCH BAKERY CAFÉ LLC, MORELL F. MAREAN, CEO, CHIEF EXECUTIVE OFFICER. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AROMACOMA, 2840 KYLE LANE, SIMI VALLEY, CA 93063 VENTURA. CHERYL DIANE SMITH, 2840 KYLE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHERYL DIANE SMITH. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY GARAGE, 1559 PALMA DRIVE, VENTURA, CA 93003 VENTURA. CARL B. ALANIZ, 3167 HOLLOWAY COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CARL B. ALANIZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THREE STAR BOOKS AND NEWS, 359 EAST MAIN ST., VENTURA, CA 93001 VENTURA. SB BOOKS, INC., 405 STATE ST., SANTA BARBARA, CA 93101. 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 (Date): 02/07/91. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SB BOOKS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J E J TRANSPORTATION, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749 VENTURA. JUAN ESTEBAN JOVEL, 1389 SYCAMORE DR, SIMI VALLEY, CA 93065-4749. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/05/07. 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: JUAN E JOVEL. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015493. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) J M ELECTRIC 2) J M POWER FACTOR CORRECTION SYSTEMS, 256 IRONWOOD CT., THOUSAND OAKS, CA 91360 VTA. JAMES W. MICHENER, 256 IRONWOOD CT., 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): 03/01/95. 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: JAMES W. MICHENER, JAMES MICHENER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIRENS MEDIA, 2190 HOLIDAY PINES LN., CAMARILLO, CA 93012 VENTURA. NATALIE JEAN RUFFING, 2190 HOLIDAY PINES LN., 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): 10/19/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE RUFFING. This statement was filed with the County Clerk of Ventura County on 10/19/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOPPER BOAT RENTALS, 2741 S. VICTORIA AVE., OXNARD, CA 93035 VENTURA. SARAH MARIA WOOD, 3451 NEAP PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH WOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAGGER DOODLE, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER KAREN FIEDLER, 300 ROLLING OAKS DR. APT 119, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JENNIFER FIEDLER. This statement was filed with the County Clerk of Ventura County on 10/18/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015484. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. KEGS LIQUOR CELLAR, INC., 150 W. CHANNEL ISLANDS BLVD., OXNARD, CA 93033. 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 (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: GEORGE JOBEH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LINCOM TECHNOLOGY 2) LINLINK CONSULTING, 388 MEDEA CREEK LN, OAK PARK, CA 91377 VENTURA. VICTOR LIN, 388 MEDEA CREEK LN, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/11. 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: VICTOR LIN. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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, NOVEMBER 3, 10, 17, 24, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE WOMAN’S PLACE, 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506 VENTURA. MICHELLE A MARINE MD, INC., 3901 LAS POSAS RD STE 207, CAMARILLO, CA 93010-1506. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. 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: MICHELLE A. MARINE MD, CEO, 09/14/11 MICHELLE A. MARINE MD-CEO. 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, NOVEMBER 3, 10, 17, 24, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MY GARAGE, 1559 PALMA DRIVE, VENTURA, CA 93003.The date on which the fictitious business name being abandoned was filed: 07/14/10. The file number to the fictitious business name being abandoned: 20100714-10010012-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRYAN NEIL SPENCER, 952 BURLINGTON AVENUE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/26/11. Signed: BRYAN NEIL SPENCER, OWNER. File Number: 20111026-10015478-0 1/1. Published in the Fillmore Gazette NOVEMBER 3, 10, 17, 24, 2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20110134000466 Title Order No.: 110119925 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/26/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/02/06, as Instrument No. 20060602 0118323 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: SALLY L. TIERNEY AND KEVIN P. TIERNEY, WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: November 23, 2011 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA. STREET AD¬DRESS and other common desig¬nation, if any, of the real property described above is purported to be: 288 FOOTHILL DRIVE, FILL¬MORE, CA 93015. APN# 050 0 071 310 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common desig¬nation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $571,992.93. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICA¬TION, INC. 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 10/25/11 NPP0191837 11/03/11, 11/10/11, 11/17/11

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday November 17, 2011, 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..
Medrano, Susan E. Unit # A-013, Shelton (Shulton), Lenita Unit # A-083, Pruner, Diana Unit # B-090, Elder, Sherri Unit # C-70, Meryett, Carolann Unit # C-88, Pruner, Diana Unit # C-90, Hall, Rob Unit # D-24, Trimble, Bill Unit # H-59, Moyer, Matt Unit # H-80, Gregson, James Unit # J-29, Corbett, Steven Unit # K-02, Wells, James Unit # K-32, De La Cruz, Genaro Unit # N-205A, Stones, Damian Unit # P-0216A, Figueroa, Sheila Unit # Q-0133, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Richardson, Robyne Unit # R-270, Hunter, Michele Unit # R-276, Donin, Duke Unit # S0-226, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Parco, Marcy Unit # S1-100, Nielsen, William Paul Unit # S1-226, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Palmer, Sandy Unit # S2-296, Vlahos, Anna Unit # S4-020, Layman, Irene Unit # S4-094, Snyder, Scott Unit # S4-228, Marin, Tricia Unit # S4-314, Garcia, Yolanda E. Unit # S5-324, Greene, Jeffery (Jeffrey) Unit # S6-261
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 NOVEMBER 3, 10, 2011

ADVERTISEMENT FOR SALE
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
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day
of Nov, 2011 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 160A Eleodoro Chacon Batalla
Unit # 117 Joel Gonzalez
Unit # 44 Joy Morris
Unit # 107 Loretta Breeze
Unit # 156 Joe Martin P. Martinez
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, NOVEMBER 3, 10, 2011

NOTICE OF TRUSTEE’S SALE TS No. 11-0025401 Title Order No. 11-0020166 APN No. 052-0-204-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/17/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SHELLY ANN THEES and STANLEY FLORES MADRID, WIFE AND HUBAND AS JOINT TENANTS, dated 01/17/2006 and recorded 2/2/2006, as Instrument No. 20060202-0022607, in Book, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/28/2011 at 11:00 AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 53 ORIENT STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $564,760.55. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 06/25/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 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. FEI # 1006.137567 11/03/2011, 11/10/2011, 11/17/2011

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 18, 2011 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. November18, 2011 by 6:00pm
John Stone B1103
Michelle Giunta B1413 Sharon R Rogers B3317
Sandra Lopez B2022 Nicholas Contreras B3504
Dane Luna B2023 Gaynell Boyd B3621
Elvia Hamilton B2137 Iedia G Hess B3635
Richard White B2208 Moises Mendez Jr B4023
Rogelio Gutierrez B2313 Virginia Gonzales Valenzuela B4424
Anna Flores B2335 Anthony D Cardona B4605
Cheryl L Duffie Lee B2535
David Pierce B2619
Lisa M Martin-Jones B2622
Cindy M Castillo B2632
Ma’ryia Mahome B3027
Victor Sosa B3146
Arthur Martinez B3148
Dated: November 1, 2011 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in the Fillmore Gazette, NOVEMBER 3, 10, 2011