12/23/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017683. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALL YOU CAN PAWN 2) ALPHA PAWN, 2833 E. MAIN ST., SAN BUENAVENTURA, CA 93003. RUBEN AVSHARIAN, 3930 DEERVALE DR., SHERMAN OAKS, CA 91403. 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: RUBEN AVSHARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREEN MARKET, 1947 E. MAIN ST., VENTURA, CA 93003 VENTURA. SARKIS ABDULHAI, 799 SEEGER AVE., VENTURA, CA 93003, BASSAM ABDULHAI, 5601 QUINN ST., VENTURA, CA 93003, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. 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 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: SARKIS ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017115. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTHER NATURE FLOWERS, 2034 NORTH H STREET, OXNARD, CA 93036 VENTURA. MARIA ELIA CISNEROS, 2034 NORTH H ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 10/20/04. 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: MARIA ELIA CISNEROS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016839. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CKI TRAINING STABLES, 2182 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. JESUS G. LOPEZ, 32217 BREEZEPORT 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 listed above on (Date): JAN 2009. 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: JESUS G. LOPEZ. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIME ACOUSTICS, 31129 VIA COLINAS # 702, WESTLAKE VLG, CA 91362 LOS ANGELES. DORON ZAHAVI, 2780 STONECUTTER ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/15/01. 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: DORON ZAHAVI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M C CONSULTANT SERVICE, 1464 MADERA RD. UNIT-N #163, SIMI VALLEY, CA 93065 VENTURA. SAMUEL C WHITTAKER, 4267 HITCH BLVD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 07/01/1992. 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: SAMUEL C WHITTAKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO BUSINESS CENTER, 2768 E. THOUSAND OAKS BLVD., THOUSAND OAK, CA 91362 VENTURA. CECILIA CABRERA, 12569 CRYSTAL RANCH RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CECILIA CABRERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH, 826 TRUENO AVE., CAMARILLO, CA 93010 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, ANDREW LANCE PEDROZA, 826 TRUENO AVE., CAMARILLO, CA 93010. 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 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: LAURA PEACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017832. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KRSNOW PARTNERS, 1504 DEODORA ST., SIMI VALLEY, CA 93065 VENTURA. KENNETH SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065, RONALEE SNOW, 1504 DEODORA ST., SIMI VALLEY, CA 93065. 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 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: KENNETH SNOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREFERRED CHOICE, 1393 OLDBURY PLACE, THOUSAND OAKS, CA 91361 VTA. RHONDA VALONA, 1393 OLDBURY PLACE, 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 listed above on (Date): 12/09/10. 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: RHONDA VALONA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/10. 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 23, 30, 2010 JANUARY 6, 13, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101216-10017727
The following person(s) is (are) doing business as:
The Lake House, 890 Lake Sherwood Dr., Lake Sherwood, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200821810053
State of incorporation: California
Sherwood Corporation Housing LLC, 1014 S. Westlake Blvd., Suite 14-275, Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2008
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.)
Sherwood Corporation Housing LLC
S/ Stuart Bimbaum, CEO/Managing Partner
This statement was filed with the County Clerk of Ventura on December 16, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11
CNS-2009254#
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#10-129 October 6, 2010 Ventura County Sheriff's Department officers seized $2,488.00 U.S. currency at 7247 Chamois Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,488.00.
FS#10-131 August 25, 2010 Ventura County Sheriff's Department officers seized $2,900.00 U.S. currency at 3870 Camulos Street, Piru CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,900.00.
FS#10-136 November 30, 2010 Simi Valley Police Department officers seized $1,087.00 U.S. currency at Sycamore and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,087.00.
FS#10-137November 17, 2010 Ventura County Sheriff's Department officers seized $2,279.00 U.S. currency at Rose Avenue and Central, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,279.00.
FS#10-138 November 19, 2010 Ventura County Sheriff’s Department officers seized $517.00 U.S. currency at 300 Rolling Oaks, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $517.00.
FS#10-139 December 2, 2010 Oxnard Police Department officers seized $4,671.00 U.S. currency at 100 Campbell Way #C, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,671.00.
12/23, 12/30, 1/6/11 CNS-2009533#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-387441-CL Order #: 100560762-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/10/2006. 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 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): NANNETTE KELLER , A MARRIED WOMAN AS HER SOLE AND SEPARATE Recorded: 5/23/2006 as Instrument No. 20060523-0110259 in book -, page - of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/18/2011 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: $794,320.39 The purported property address is: 1371 CLIFF AVE FILLMORE, CA 93015 Assessor's Parcel No. 043-0-060-510 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 Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 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# 3829976 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE'S SALE T.S. No. GM-222743-C Investor No. 1702351910 Loan No. 0598013902 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/13/2006. 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. 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:CLAUDIA S. CONTRERAS, A SINGLE WOMAN Recorded 10/24/2006 as Instrument No. 20061024-00224759-0 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:1/13/2011 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: 1164 RICHMOND ROAD SANTA PAULA, California 93060-0000 APN #: 101-0-101-215 The total amount secured by said instrument as of the time of initial publication of this notice is $290,190.00, 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: 12/21/2010 ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-730-2727 Ileanna Petersen, TRUSTEE SALE OFFICER ASAP# FNMA3849766 12/23/2010, 12/30/2010, 01/06/2011

NOTICE OF TRUSTEE’S SALE TS No. 10-0117146 Title Order No. 10-8-431637 APN No. 052-0-270-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/21/2005. 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.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SANTIAGO GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 09/21/2005 and recorded 9/30/2005, as Instrument No. 20050930-0244066, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/20/2011 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: 550 VIA RODEO, 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 $266,628.79. 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: 12/18/2010 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 # 1006.120907 12/23, 12/30, 1/06/2011

BULK TRANSFER NOTICE
Date: December 20, 2010
RE: WAILEN and ANN BENNETT Notice to Creditors
To whom it may concern;
Please take notice that WAILEN and ANN BENNETT, of BENNETT’S HONEY FARM, City of FILLMORE , State of CALIFORNIA , under an Agreement dated December 20, 2010 , with GILBERT VANNOY, Buyer, of BENNETT’S HONEY FARM , City of FILLMORE , State of CALIFORNIA, intends to make a bulk sale or transfer of business assets. The Seller has not done business under any other name for the past 3 (three) years. As part of this proposed sale, all debts of the Seller are to be paid in full as due. This sale is intended to take place on JANUARY 5, 2011.
This notice is provided in compliance with The Bulk Sales or Transfers Act of the Uniform Commercial Code, as enacted in the State of CALIFORNIA.
As a creditor of the business being sold, you are notified to send verification of all bills, invoices, or records of accounts due to the Buyer and Seller at the above addresses.
S/S WAILEN BENNETT
Signature of Seller
S/S ANN BENNETT
Name of Seller
S/S GILBERT VANNOY
Signature of Buyer
To be published in The Fillmore Gazette DECEMBER 23, 30, 2010 JANUARY 6, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20101214-10017624-0
The following person(s) is (are) doing business as:
1. Omega Rehab & Sport, 2. SolveWorkersComp.com, 3. SolveWorkersComp, 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361, County of VENTURA
Khodabakhshian Chiropractic, Inc., 325 East Rolling Oaks Dr Suite 250, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
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.)
Khodabakhshian Chiropractic, Inc.
S/ Sevak Khobabakhshian, President
This statement was filed with the County Clerk of Ventura County on 12/14/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/30, 1/6, 1/13, 1/20/11 CNS-2012251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20101214-10017639
The following person(s) is (are) doing business as:
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 3179032
State of incorporation: California
AMG Home Health Care Inc., 5924 E. Los Angeles Ave. Ste. U, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
AMG Home Health Care Inc.
S/ Alejandro Daran, President
This statement was filed with the County Clerk of Ventura on December 14, 2010
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/23, 12/30, 1/6, 1/13/11 CNS-2007744#