12/19/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ICOACHONCALL.COM 2) IDEAMAVERICKS.COM, 1850 RIDGEWOOD DR, CAMARILLO, CA 93012, VENTURA. ALAN R. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHRYN H. YOUNG, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN R. YOUNG. This statement was filed with the County Clerk of Ventura County on 11/29/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY KUSTOMZ 2) VCK AND FABRICATION, 1550 CALLENS ROAD, VENTURA, CA 93003, VENTURA. RODNEY OLIVAREZ, 311 AVENIDA DE LA VERADA, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-3-07. 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: RODNEY OLIVAREZ. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEM RITE PROFESSIONAL GROUP, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 VENTURA. INGHWA SUEN FANG, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2003. 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: INGHWA SUEN FANG. This statement was filed with the County Clerk of Ventura County on 12/11/13. 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 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISS PLUS 805 PAGEANT, 1201 W. GONZALES RD., #2, OXNARD, CA 93036 VENTURA. RHONNIE HARRIS, 1201 W. GONZALES RD., #2, OXNARD, CA 93036, DORIS WELLS, 2036 MISSION HILLS DR., OXNARD, CA 93036 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/2013. 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: DORIS WELLS. This statement was filed with the County Clerk of Ventura County on 12/16/13. 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 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCHER PAPER & DESIGN CO., 2735 LAKERIDGE LN., WESTLAKE VLG, CA 91361 VENTURA. SERDA KAZANCI, 2735 LAKERIDGE LN., WESTLAKE VLG, 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 12/17/13. 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: SERDA KAZANCI. This statement was filed with the County Clerk of Ventura County on 12/17/13. 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 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVE., NEWBURY PARK, CA 91320, VENTURA. WARREN-AVARD, INC., 269 MARJORI AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: If Registrant is a CORPORATION or LLC, sign below: WARREN-AVARD, INC., SAMUEL AVARD, CFO. This statement was filed with the County Clerk of Ventura County on 12/12/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE’S FUNNY JUMPERS, 912 ½ BLAINE AVE., FILLMORE, CA 93015, VENTURA. LUIS GONZALEZ, 912 ½ BLAINE AVE., 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 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: LUIS GONZALEZ. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIDDLE SUN MEDIA 2) DREWNESS MUSIC, 456 SKYLINE DR, WESTLAKE VILLAGE, CA 91361, VENTURA. ANDREW KASTNER, 456 SKYLINE DR, WESTLAKE VILLAGE, 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 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: ANDREW KASTNER. This statement was filed with the County Clerk of Ventura County on 12/11/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANDMARK BROKERAGE 2) LANDMARK REAL ESTATE, 30838 JANLOR DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA. MARK ZIMMERMAN, 5540 NW 5TH AVE, BOCA RATON, FL 33487. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SHORES MOBILEHOME PARK, 5540 WEST 5TH STREET, OXNARD, CA 93035, VENTURA. OXNARD SHORES LLC, 1015 SOUTH HARBOR BLVD., OXNARD, CA 93035. 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 MAY 1,1991. 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: EDWARD W. LOFTUS, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RLP LIGHTING, 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063, VENTURA COUNTY. SIENA FLORAL ACCENTS INC., 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063. 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 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: SIENA FLORAL ACCENTS, VARAND ZARIFIAN, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCCLAVE JEWELERS, 326 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. MCCLAVE ENTERPRISES, INC., 5033 JACOBS CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CALIFORNIA #1203928. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/20/1983. 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: MCCLAVE ENTERPRISES, INC., PATRICIA M. MCCLAVE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/06/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NAVIGATING COMPLIANCE SPECIALISTS, LLC 2) NCS, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362, VENTURA. NAVIGATING COMPLIANCE SPECIALISTS, LLC, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVIGATING COMPLIANCE SPECIALISTS, LLC, ELAINE ALEXANDER, MEMBER PRINCIPAL SPECIALIST. This statement was filed with the County Clerk of Ventura County on 12/13/13. 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 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE CALLS MOBILE NOTARY, 349 NUEVE CT, CAMARILLO, CA 93012, VENTURA. RACHAEL B YLIZALITURRI, 349 NUEVE CT, 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 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: RACHAEL B. YLIZALITURRI. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 19, 26, JANUARY 2, 9, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DELTA WELDING FABRICATION, 1284 BAYSIDE CIRCLE, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 1-16-13. The file number to the fictitious business name being abandoned: 20130116-10000668-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEVE C. HAND, GOLETA, CA 93117, 7909 ROBBIE CIRCLE, GOLETA, CA 93117. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/11/13. Signed: STEVE C. HAND. File Number: 20131211-10018480-0 1/1. Published in the Fillmore Gazette DECEMBER 19, 26, 2013 JANUARY 2, 9, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE WHITE SPARROW, 305 E MATILIJA ST., OJAI CA UNIT A. 930, OJAI, CA 93023. The date on which the fictitious business name being abandoned was filed: 4/29/2011. The file number to the fictitious business name being abandoned: 20110429100061420. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: LAUREN LEE HENRY, 2161 WOODLAND AVE, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/22/13. Signed: LAUREN LEE HENRY. File Number: 20131122-10017642-0 1/1. Published in the Fillmore Gazette DECEMBER 19, 26, 2013, JANUARY 2, 9, 2014

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#13-103 October 20, 2013 Oxnard Police Department officers seized $957.00 U.S. currency at Juneberry Place and Mariposa Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $957.00.
FS#13-104 October 18, 2013 Oxnard Police Department officers seized $6,185.00 U.S. currency at 1403 W. Beverly Drive, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $6,185.00.
FS#13-105 October 25, 2013Ventura Police Department officers seized $750.00 U.S. currency at Jason Place and Concord Court, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#13-107 November 05, 2013 Port Hueneme Police Department officers seized $262.31 U.S. currency at Bryce Canyon and Seventh Street, Port Hueneme CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $262.31.
FS#13-111 November 14, 2013 Oxnard Police Department officers seized $507.75 U.S. currency at 1975 Lockwood, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $507.75.
FS#13-114 November 20, 2013 Ventura Police Department officers seized $1,094.00 U.S. currency at 320 Franklin Lane, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,094.00.
FS#13-117 November 22, 2013 Oxnard Police Department officers seized $1,085.00 U.S. currency at 420 Ocotlan Way, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,085.00.
12/19, 12/26, 1/2/14 CNS-2567222#

NOTICE OF TRUSTEE'S SALE TSG No.: 120294525 TS No.: 2068.00568 (THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY) NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 21,2009. 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. On January 16, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, 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, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). 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 with interest and late charges 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 undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: JOYCE YEATON, AN UNMARRIED WOMAN Recorded on December 30,2009, as Instrument No. 20091230-00209840-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: January 16,2014 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1052 TUDOR LANE, FILLMORE, CA 93015 APN # 052-0-141-225 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $157,093.60. 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. 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 the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 684-2727 or visit this Internet Web site WWW.LPSASAP.COM, using the file number assigned to this case 2068.00568. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 13,2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Edward Foster FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (866) 684-2727 or visit WWW.LPSASAP.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4433580 12/26/2013, 01/02/2014, 01/09/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131210-1008442-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARC REALTY, 2391 ROSE LN., CAMARILLO, CA 93012, VENTURA COUNTY. MARNIE H VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012. 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: MARNIE H VOLPE. The statement was filed with the County Clerk of Ventura County on 12/10/2013. 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, 12/19/2013 12/26/2013 01/02/2014 01/09/2014