12/27/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A SERVICE COMPANY 2) TIM’S CART SERVICE, 250 E. TELEGRAPH RD. SPC 18, FILLMORE, CA 93015 VENTURA. TIMOTHY JON LEONHARDI, 250 E TELEGRAPH RD. SPC 18, 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: TIMOTHY JON LEONHARDI. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIDWELL EXCAVATING 2) ASSOCIATED UTILITY SERVICES, 1691 LOS ANGELES AVE., SATICOY, CA 93004 VENTURA. TIDWELL EXCAVATION ACQUISITION CO., INC., 1691 LOS ANGELES AVE., SATICOY, CA 93004. STATE OF INCORPORATION: CALIF. 2308597. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2001. 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: TIDWELL EXCAVATION ACQUISITION CO. INC., TIM GOODWIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSTALK, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320 VENTURA. RICHARD S NIEMI, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICHARD NIEMI. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAL-OAKS MGMT., 7 DUESENBERG DR., THOUSAND OAKS, CA 91362 VENTURA. BRIAN R. KIRCHER, 570 HOUSTON DR., 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 12/01/12. 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: BRIAN R. KIRCHER. This statement was filed with the County Clerk of Ventura County on 12/04/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ECOLOGIC LIFE 2) ECOLOGIC LIFE STYLE DESIGN, 111 W. TOPA TOPA AV., OJAI, CA 93023 VENTURA. ECOLOGIC LIFE, LLC, 111 W. TOPA TOPA AV., OJAI, CA 93023. 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 04/01/08. 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: ECOLOGIC LIFE, LLC, CYNTHIA GRIER, CEO. This statement was filed with the County Clerk of Ventura County on 12/12/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OESTER, RICCOBONO & ASSOCIATES, 355 S. A STREET, SUITE 101A, OXNARD, CA 93030 VENTURA. SIMONE RICCOBONO, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY, CA 91604, GREG OESTER, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY CA 91604. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 08/17/12. 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: OESTER RICCOBONO AMERICAN IMMIGRATION LAW GROUP, LLP, SIMONE RICCOBONO, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/13/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODHI ACUPUNCTURE, 1772 E. AVENIDA DE LOS ARBOLES #C, THOUSAND OAKS, CA 91362 VENTURA. EUN KIM, 14317 CLEMSON ST., 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 11/01/12. 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: EUN KIM. This statement was filed with the County Clerk of Ventura County on 12/19/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HIPPIE GENERAL STORE, 4570 ADAM ROAD, SIMI VALLEY, CA 93063 VENTURA. JOSEPH R. S. PARKER, 4570 ADAM ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. 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: JOSEPH R. S. PARKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/14/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CARLTON MITIGATION / INVESTIGATION 2) CARLTON INVESTIGATION, 660 AQUAMARINE AVE., VENTURA, CA 93004 VENTURA. WENDY MICHELLE CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004, LARRY SHAN CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/03/12. 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: WENDY CARLTON. This statement was filed with the County Clerk of Ventura County on 12/13/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION MECHANICAL SERVICES, 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065 VENTURA. PULLEN ASSOCIATES, INC., 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065. 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 12/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PULLEN ASSOCIATES, INC., NELSON ALGAZE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARCASTIC ROBOT, 531 VALLEYVIEW WAY, VENTURA, CA 93003 VENTURA. JONATHAN PAUL KING, 531 VALLEYVIEW WAY, SEAN RICHARD STEELE, 1650 SHEPARD MESA LN., CARPINTERIA, CA 93013. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. 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: JONATHAN PAUL KING, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 12/03/12. 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 27, 2012 JANUARY 3, 10, 17, 2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017597-0
The following person(s) has (have) abandoned the use of the fictitious business name: SolarLife An NRG Service, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 9/20/2012
The file Number to the fictitious business name being abandoned: 20120920-10013664-0
The county where the fictitious business name was filed: Ventura.
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business was conducted by a limited liability company.
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.)
S/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2421027#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121130-10016974-0
The following person(s) is (are) doing business as:
Burger Werkz, 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
JLS Subs II, Inc., 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362
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.)
JLS Subs II, Inc.
S/ Joseph W. Sutter, CEO President
This statement was filed with the County Clerk of Ventura on November 30, 2012
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).
12/27, 1/3, 1/10, 1/17/13 CNS-2424337#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017530-0
The following person(s) is (are) doing business as:
Showing Up, 412 S. Pueblo Ave., Ojai, CA 93023,County of Ventura
State of incorporation: California
Fireweed, Inc., 412 S. Pueblo Ave., Ojai, CA 93023
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9/01/2012
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.)
Fireweed, Inc.
S/ James Morrison, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
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).
12/27, 1/3, 1/10, 1/17/13 CNS-2414462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017533-0
The following person(s) is (are) doing business as:
(1) Charter, (2) Charter Communications, 4781 Irwindale Avenue, Irwindale, CA 91706; County of Los Angeles
State of incorporation: Delaware
CCO SoCal I, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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 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.)
CCO SoCal I, LLC
S/ Paul J. Putterer, Vice President
This statement was filed with the County Clerk of Ventura on December 12, 2012
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).
12/27, 1/3, 1/10, 1/17/13 CNS-2423536#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017531-0
The following person(s) is (are) doing business as:
HD Digital Sign Player.com, 170 W. Cochran Street, Simi Valley, CA 93065, County of Ventura
State of incorporation: California
Schireson Bros. Inc., 170 W. Cochran Street, Simi Valley, CA 93065
This business is conducted by 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.)
Schireson Bros. Inc.
S/ Sheryl Hai-Ami, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
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).
12/27, 1/3, 1/10, 1/17/13 CNS-2414468#

NOTICE OF TRUSTEE'S SALE TS No. 08-0032484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIKA ZAMORA, A SINGLE WOMAN, dated 02/27/2006 and recorded 3/9/2006, as Instrument No. 20060309-0050401, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $709,700.04. 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. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 08-0032484. 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. RECONTRUST COMPANY, N.A. 1757 TAPO CANYON ROAD, SVW-88 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 # 1006.29071 12/27, 1/03, 1/10/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 755232CA Loan No. 0014246623 Title Order No. 120073325-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-16-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-17-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-21-2005, Book N/A, Page N/A, Instrument 20051221-0311764, of official records in the Office of the Recorder of VENTURA County, California, executed by: JAMIE L MEDRANO AND PATRICIA MEDRANO, HUSBAND AND WIFE, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) ACTING SOLELY AS NOMINEE FOR LENDER, SOUTHSTAR FUNDING, LLC, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 27 OF TRACT 2138-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 57, PAGE(S) 86 AND 87 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 23, 1971 IN BOOK 3888, PAGE 928 OF OFFICIAL RECORDS Amount of unpaid balance and other charges: $460,804.89 (estimated) Street address and other common designation of the real property: 1017 OLIVER STREET FILLMORE, CA 93015 APN Number: 052-0-123-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-21-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee DEREK WEAR-RENEE, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4338795 12/27/2012, 01/03/2013, 01/10/2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017598-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG SolarLife, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 10/17/2012
The file number to the fictitious business name being abandoned: 20121017-10015033-0
The County where the fictitious business name was filed: Ventura
NRG SanCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business was conducted by limited liability company.
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.)
S/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2420890#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121211-10017456-0
The following person(s) is (are) doing business as:
TopTech Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361, County of VENTURA
Echo Ventures, 870 Hampshire Road, Suite B, Westlake Village, 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 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.)
Echo Ventures
S/ Rick Parzick, President,
This statement was filed with the County Clerk of Ventura County on 12/11/2012.
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).
Filing with Changes
12/27, 1/3, 1/10, 1/17/13 CNS-2388151#

NOTICE OF PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. Case No: 56-2012-00426524-PR-DS-OXN. Estate of: MARIE ANN BARROCA. Notice of Petition to Determine Succession To Real Property of: MARIE ANN BARROCA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marie Ann Barroca: AMENDED PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. has been filed by JAMES ANTHONY BARROCA, MICHAEL BARROCA, JEFFREY BARROCA, LOREN HAAR in the Superior Court of California, County of VENTURA. The Amended Petition to Determine Succession to Real Property requests that the court determine the successors to the real property commonly known as 859 Mobil Avenue, Camarillo CA 93010, A.P.N. 1650437165. A HEARING on the petition will be held in this court as follows Date: 01/17/13, Time: 9:00 A.M., Dept.: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE , OXNARD , CA 93036 ). IF YOU OBJECT to the granting of the petition, or IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. YOU MAY EXAMINE the file kept by the court. Attorney for petitioner (James Anthony Barroca): JERI BECKER, 100 LONGHORN OJAI CA 93023 (805) 646-6768.
To be published in THE FILLMORE GAZETTE, 12/27/12, 01/03/13, 01/10/13

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE
Section 11488.4
On June 14, 2011 at Oak View Self Storage at 65 Portal Street, Oak View California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $46,177.00. The seized property is described as follows:
$46,177.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2012-00415592-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
12/27, 1/3, 1/10/13 CNS-2424730#