12/02/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016496. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R&J ASSOCIATES 2) GET FIT – BOOT CAMP, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA. REGENIA LYNN ANDERSON, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035, JOSEPH RAY ANDERSON, 1308 BAYSIDE CIRCLE, OXNARD, CA 93035. 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 listed above on (Date): 11/18/10. I declare that all information in this statement names 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: REGENIA ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOP OFTEN, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065 VENTURA. GREGORY AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065, MARIA AHUMADA, 8 BROOKPEBBLE LANE, SIMI VALLEY, CA 93065. 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 listed above on (Date): 08/16/10. I declare that all information in this statement names 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: GREGORY AHUMADA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROGEE HYDRONIC HEATING, 720 ARCTURUS AVE. #38, OXNARD, CA 93033 VENTURA. RON LAURENCE, 11920 WHALERS LN., MALIBU, CA 90265. 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 listed above on (Date): 11/14/10. I declare that all information in this statement names 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: RON LAURENCE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLM, 4910 SOUTH G STREET, OXNARD, CA 93033 VENTURA. COUNTY EQUIPMENT SERVICES INC., 4910 SOUTH G STREET, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA 3329751. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: COUNTY EQUIPMENT SERVICES INC., REBECCA D. MARTINSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUAL THREADS 2) EQUALS CLOTHING, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA MISTRETTA, 333 N. KALORAMA ST. UNIT 604B, 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 listed above on (Date): N/A. I declare that all information in this statement names 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: ELISHA MISTRETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016356. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALEXANDER VILLASENOR FAMILY FUNDRAISER, 7397 BRISTOL RD., VENTURA, CA 93003 VENTURA. ALEXANDER VILLASENOR, 7397 BRISTOL 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 listed above on (Date): N/A. I declare that all information in this statement names 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: ALEXANDER VILLASENOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AXIS MECHANICAL 2) AXIS GENRAL CONSTRUCTION AND MECHANICAL SERVICES 3) AXIS BACKFLOW SERVICES 4) AXIS INDUSTRIAL, 10999 FOOTHILL RD., VENTURA, CA 93004 VENTURA. AXIS GENERAL CONSTRUCTION INC., 10999 FOOTHILL RD., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: AXIS GENERAL CONSTRUCTION INC., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016931. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHOWSYS, 400 CONTINENTAL BLVD., 6TH FLOOR, EL SEGUNDO, CA 90245 LA COUNTY. FUNA INTERNATIONAL, INC., 1570 NW 165TH STREET, MIAMI, FLORIDA 33169. STATE OF INCORPORATION: FLORIDA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/01/10. I declare that all information in this statement names 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: FUNA INTERNATIONAL, INC., AMIR EL YORDI, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPLETE CLEANING & BUILDING MAINTENANCE, 1507 CALLENS RD. SUITE R, VENTURA, CA 93003 VTA. STEPHEN CRAIG LINK, 1507 CALLENS RD. SUITE R, 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 listed above on (Date): 01/01/99. I declare that all information in this statement names 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: STEPHEN CRAIG LINK, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/10. 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, DECEMBER 2, 9, 16, 23, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101108-10015963-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDICAL ELEMENTS CONSULTATING, 11240 BENTCREEK ROAD, MOORPARK, CA 93021. ASHLEY G WODIN, 11240 BENTCREEK ROAD, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASHLEY G WODIN. The statement was filed with the County Clerk of Ventura County on 11/08/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101103-10015810-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRADEWIND MARKETING, 1487 WINDSHORE WAY, OXNARD, CA 93035. DAVID A NOVAK, 1487 WINDSHORE WAY, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID A NOVAK. The statement was filed with the County Clerk of Ventura County on 11/03/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 20101104-10015815-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REGALO ESTATE WEDDINGS AND EVENTS, 283 CARNE RD, OJAI, CA 93023. JEFFREY K LUTTRULL, 283 CARNE RD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY K LUTTRULL. The statement was filed with the County Clerk of Ventura County on 11/04/2010. 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, 12/02/2010 12/09/2010 12/16/2010 12/23/2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COMPOUND PROFIT – SOUTHERN CALIFORNIA, 627 TRANSOM WAY, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 01/19/10. The file number to the fictitious business name being abandoned: 20100119100006620. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BLUE CABANA LLC, 627 TRANSOM WAY, OXNARD, CA 93035. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 11/26/10. Signed: BLUE CABANA LLC, SUSAN SEMOKAITIS, MEMBER. File Number 20101126-10016825-0 1/1. Published in the Fillmore Gazette DECEMBER 2, 9, 16, 23, 2010

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/6/2006. 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.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: VICENTE PADILLA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Recorded 12/20/2006 as Instrument No. 20061220-00266494-0 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 12/22/2010 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S. Victoria Ave. Ventura, CA
Amount of unpaid balance and other charges: $493,091.28
Street Address or other common designation of real property: 1024 Elmhurst Lane
Fillmore, CA 93015

A.P.N.: 052-0-170-545
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows:
The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements.
Date: 11/23/2010 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
For Non-Automated Sale Information, call: (866) 960-8299

__________________________________
Robin Pape, Trustee Sale Assistant
To be published in The Fillmore Gazette DECEMBER 2, 9, 16, 2010

Notice of Public Hearing
A Public hearing will be held before the Fillmore City Council on December 14, 2010 at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Request: Convert El Dorado Mobilehome Park (the “Park”) consisting of 302 spaces into a 302 lot subdivision with one common lot.
Project Title: Vesting Tentative Tract Map 5844
Project Location: 250 E. Telegraph Road
General Plan Designation: Residential Medium
Zoning: Residential Medium
Applicant: El Dorado Estates c/o The Star Companies (“El Dorado”), 1400 E. Fourth St. Santa Ana, CA 92701
Environmental Review: The Community Development Director determined, prior to the hearing before the Planning Commission on November 17, 2010, that this project has been reviewed in accordance to the California Environmental Quality Act (CEQA) in that the proposed project should be classified as Categorical Exempt per Section 15301 Class 1(k), Existing Facilities. During the November 17 hearing, however, the Planning Commission questioned whether El Dorado intended to lift the Park’s age restriction. El Dorado’s representative stated he was not prepared to commit to El Dorado’s continued imposition of the Park’s age restriction. The Planning Commission expressed the concern that if El Dorado intended to lift the age restriction, such action might necessitate CEQA review.
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the City Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, December 2, 2010, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney,
Community Development Director
To be published in The Fillmore Gazette DECEMBER 2, 2010

City Seeking Applicant for
One Seat on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Thursday, December 16, 2010 at 5 p.m.
The Planning Commission, which serves an active role in local land-use decisions, generally meets the second Wednesday following the second Tuesday of each month at 6:30 p.m. Local residents interested in being appointed to the Planning Commission are invited to submit an application and letter of interest to Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by December 16 at 5 p.m.
One position on the commission will be filled. One person will be appointed to a four-year term ending in January 2015. Their term of office would expire in January 2015. At that time, the commissioner could re-apply to continue service on the commission. The person appointed must reside within the City of Fillmore limits.
Appointment to the Planning Commission will be made by the Mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette DECEMBR 2, 9, 2010

City Seeking Applicant for
One Seat on Film Commission
Persons interested in serving on the City of Fillmore Film Commission are invited to submit an application to the City by Thursday, December 16, 2010 at 5 p.m.
The Film Commission markets Fillmore to the film industry and also assists with the development of the City’s film policies. Film Commissioners also participate in annual film location expositions, which serve to highlight what Fillmore has to offer to the film industry. The Film Commission generally meets the first Wednesday of each month at 6:30 p.m. at City Hall. Monthly meetings generally last about one hour. Those interested in being appointed to the Film Commission are invited to submit an application and letter of interest to Angela Mumme, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by December 16 at 5 p.m.
One position on the commission will be filled. One person will be appointed to a four-year term ending in January 2015. Their term of office would expire in January 2015. At that time, the commissioner could re-apply to continue service on the commission. There is no residency requirement. The members shall have an interest in promoting, encouraging and assisting film activities within the City.
Appointment to the Film Commission will be made by the Mayor following an interview and recommendation by City Council Interview/Selection Committee.
For further information on the application process please call Angela Mumme at 524-1500, extension 214.
To be published in The Fillmore Gazette DECEMBER 2, 9, 2010

NOTICE OF TRUSTEE’S SALE TS No. 10-0104883 Title Order No. 10-8-402120 APN No. 043-0-120-625 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2006. 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 GABRIEL GONZALEZ AND LORISSA RUTH GONZALEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 03/08/2006 and recorded 04/11/06, as Instrument No. 20060411-0077258, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/04/2011 at 11:00AM, 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: 955 TAYLOR LANE, 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 $482,798.17. 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: 12/02/2010 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 # 1006.119080 12/02, 12/09, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS #: CA-09-302077-AL Order #: 090534143-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/18/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALFRED CORTEZ AND ALICIA CORTEZ , HUSBAND AND WIFE AS JOINT TENANTS Recorded: 11/30/2005 as Instrument No. 20051130-0294121 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/27/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $357,723.17 The purported property address is: 634 CHAPARRAL ST FILLMORE, CA 93015 Assessor's Parcel No. 052-0-054-055 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to JPMorgan Chase Bank, N.A. 7301 Baymeadows Way Jacksonville FL 32256 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3822556 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-514751 INC Title Order No. 100504358-CA-BFI APN 052-0-170-515 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/30/05. 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 12/22/10 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/07/05 in Instrument No. 20050407-0084463 of official records in the Office of the Recorder of VENTURA County, California, executed by: Suzana Orozco and Arturo Orozco, wife and husband, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR7, Mortgage Pass-Through Certificates, Series 2005-AR7 under the Pooling and Servicing Agreement dated April 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 111 ELMHURST LANE, FILLMORE, CA 93015 The property heretofore described is being sold "as is". 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, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $304,620.68 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed. DATE: November 29, 2010 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 3827798 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0103593 Title Order No. 10-8-398025 Investor/Insurer No. 1702735277 APN No. 052-0-102-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. 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 ARTHUR SOSA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/18/2006 and recorded 12/27/06, as Instrument No. 20061227-00270531-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/30/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 262 LOS SERENOS DRIVE, 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 $345,828.22. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/28/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# FNMA3812509 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE T.S. No. GM-254725-C Investor No. 578087801 Loan No. 0578087801 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/3/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:WINKY MURAO AND MARJORIE MURAO, HUSBAND AND WIFE AS JOINT TENANTS Recorded 3/9/2005 as Instrument No. 20050309-0057977 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:12/23/2010 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 961 SANTA CLARA AVENUE FILLMORE, California 93015-0000 APN #: 052-0-141-540 The total amount secured by said instrument as of the time of initial publication of this notice is $385,250.00, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 11/23/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 3818674 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF TRUSTEE'S SALE TS No. 10-0083405 Title Order No. 10-8-341957 Investor/Insurer No. 1702358892 APN No. 052-0-126-100 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/30/2006. 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 JORGE AVALOS, AND EMMA AVALOS, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/30/2006 and recorded 11/03/06, as Instrument No. 20061103-00233998-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/30/2010 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 301 B STREET, FILLMORE, CA, 930151708. 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 $386,839.16. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/01/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA3811165 12/02/2010, 12/09/2010, 12/16/2010

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY
Notice is hereby given that pursuant to section 21700-21716 of the Business and Professions Code of the State of California the undersigned will sell at public sale by competitive bidding on December 16, 2010 at 9:30 am, on the premises where said property has been stored, and which are located at 1-800-Pack-Rat, 405 Science Drive, City of Moorpark, County of Ventura, State of California, the goods, chattels and other general household effects stored by or for the party or parties listed below:
Unit# 801631 – Maria Mendez $1698.50/ Unit# 801642 – Todd Neikirk 2303.95/ Unit# 801692 – Todd Neikirk $2303.95/ Unit# 700143 – Michelle Cross $3023.81/Unit# 704917 Kirk Thompson 1077.48/Unit# 801637 - Todd Norensberg $3215.88/ Unit# 705354 – Joseph Guglielmi $1335.43/Unit# 705487 – Joseph Guglielmi $1335.43/ Unit# 705917 – Amika Delgado $1147.88/Unit# 703242 - Arthur Conan Doyle $2098.78/Unit# 801609 - Earl Gibson $2482.30/Unit# 705261 - Pearl Attipoe-Battie $1392.52/Unit# 708135 - Angela Stauffer $2271.47
Landlord reserves the right to bid at the sale. Purchases must be paid for at the time of purchase, in cash only. All purchased goods are sold “as-is” and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party.
J. MICHAEL’S AUCTION & VECHILE LEIN SERVICE, INC.- Auctioneers and agents for owner, CA Bond # 142295787
1-800-Pack-Rat, LLC 805-552-0253
To be published in The Fillmore Gazette DECEMBER 2, 9, 2010