12/26/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESTRELLA MARKET, 317 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. FRANCISCO E. MELGOZA, 428 QUAIL CT, 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 8/9/2002. 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: FRANCISCO E. MELGOZA, FRANCISCO MELGOZA, OWNER. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018747. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUTTER BABY CAKE CO., 3847 HITCH BLVD, MOORPARK, CA 93021, VENTURA. SOFIA RAE BISHOP, 3847 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 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: SOFIA BISHOP. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018793. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BALANCED EATING & LIFESTYLE COACHING, 1406 DROWN AVE, OJAI, CA 93023 VENTURA. STACY POTTER, 1406 DROWN AVE, 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 12/18/13. 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: STACY POTTER. This statement was filed with the County Clerk of Ventura County on 12/18/13. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXWIN.COM, 145 W. AVENIDA DE LOS ARBOLES #224, THOUSAND OAKS, CA 91360, VENTURA. JESSIE YEON KIM, 145 W. AVENIDA DE LOS ARBOLES #224, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/29/2010. 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: JESSIE Y. KIM. This statement was filed with the County Clerk of Ventura County on 12/04/13. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISCREET PROTECTION SECURITY GROUP, 674 COUNTY SQUARE DR., SUITE 205, VENTURA, CA 93003, VENTURA. DISCREET PROTECTION SERVICES, INC., 674 COUNTY SQUARE DR., SUITE 205, VENTURA, CA 93003. STATE OF INCORPORATION: C3556833 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/2013. 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: DISCREET PROTECTION SERVICES, INC., JAMIE A. MCBRIDE, VP/COO. This statement was filed with the County Clerk of Ventura County on 12/18/13. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HUMBLE VINEYARD 2) ISLAS WINERY 3) JOIE VINEYARDS 4) RATTLESNAKE HEIGHTS 5) KOUNELI ESTATE WINERY, 300 S. LEWIS, #C, CAMARILLO, CA 93012, VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. 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: JOHN DAUME, J. DAUME. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIRU LAUNDRYMAT, 3979 CENTER ST, PIRU, CA 93040, VENTURA CO. DAVID CESAR DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, CHERMAINE DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID DELGADO, 3959 ¼ CENTER ST, P.O BOX 26, PIRU, CA 93040. 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 12/19/13. 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: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 12/19/13. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARMICHAEL ELLIS, 2535 TOWNSGATE RD, #213, THOUSAND OAKS, CA 91361, VENTURA COUNTY. ELLIS & ELLIS, INC., 1071 B ST, FILLMORE, CA 93015, STAN CARMICHAEL ASSOCIATES, INC., 1699 STRANDWAY COURT, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2013. 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: ELLIS & ELLIS, INC. AND STAN CARMICHAEL ASSOCIATES, INC., TOM ELLIS, OWNER/PRESIDENT, STAN CARMICHAEL, OWNER/PRESIDENT. 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 26, JANUARY 2, 9, 16, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131211-10018500-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REVITALASH COSMETICS, 2) UNWASH, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003, VENTURA COUNTY. ATHENA COSMETICS, INC., A/I# NV20061740720, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2006. 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: ATHENA COSMETICS, INC., MICHAEL BRINKENHOFF, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 12/11/2013. 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, 12/26/2013 01/02/2014 01/09/2014 01/16/2014

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