The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

01/16/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000079. The following person (persons) is (are) doing business as: Fictitious Business Name(s) V. L. HANEY INSURANCES SERVICES, 2108 ATWATER AVE, SIMI VALLEY, CA, 93063. VENTURA. VANESSA LEE HANEY, 2108 ATWATER AVE, 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 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: VANESSA LEE HANEY. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILVER DRAWING ACADEMY, 4941 CORRAL STREET, SIMI VALLEY, CA, 93063. VENTURA COUNTY. SILVERTOONS, INC., 4941 CORRAL STREET, SIMI VALLEY, CA, 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPERATION. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 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: SILVERTOONS, INC., STEPHEN SILVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/27/13. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCRAPBOOKING FOREVER, 1321 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91361. VENTURA. DEBORAH J. MACPHERSON, 1391 CALLE CRISANTERNO, THOUSAND OAKS, CA, 91360, VENTURA. 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 JAN 2, 2014. 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: DEBORAH J. MACPHERSON. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000107. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAIL N MORE, 4215 TIERRA REJADA RD, MOORPARK, CA 93021, VENTURA. HOMA FAQIR, 2103 EMORY AVE #38, 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 01/03/14. 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: HOMA FAQIR, OWNER. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PET IMAGES MOBILE PET GROOMING, 4002 MONTEREY CT, NEWBURY PARK, CA 91320, VENTURA. PATRICIA GAROFALO, 4002 MONTEREY CT, 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 01-02-01. 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: PATRICIA GAROFALO. This statement was filed with the County Clerk of Ventura County on 01/09/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEASIDE COUNSELING SERVICES, 260 MAPLE COURT, SUITE 207, VENTURA, CA 93003, VENTURA. JOANNA HARBERTS, 813 UTICA AVE, VENTURA, CA, 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01-10-14. 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: JOANNA HARBERTS, OWNER. This statement was filed with the County Clerk of Ventura County on 01-10-14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTINENTAL JANITORIAL, 38 E. CENTER ST, VENTURA, CA 93001, VENTURA. PAULA RIVERA, 38 E. CENTER ST, VENTURA, CA, 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: PAULA RIVERA. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEHRIGS AG CONSTRUCTION, 1166 TRUENO AVE, CAMARILLO, CA 93010, VENTURA. 1) FRED NEHRIG 2) MICHELLE NEHRIG, 1166 TRUENO AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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: FRED G. NEHRIG. This statement was filed with the County Clerk of Ventura County on 01/06/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000301. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRYSTAL POOLS, 4577 EL CAPITAN PLACE, CAMARILLO, CA 93012. VENTURA. JAMES M. GOLDSMITH, 4577 EL CAPITAN PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1984. 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: JAMES M. GOLDSMITH. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CLARK & COMPANY 2) JERRY CLARK, LANDSCAPE ARCHITECT, 5389 KATHERINE ST, SIMI VALLEY, CA 93063, VENTURA. JERRY D. CLARK, 5389 KATHERINE ST, 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 NOV. 1999. 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: JERRY D. CLARK. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HAIR DOMAINE 2) NIKKI’S HAIR DOMAINE 3) NICOLE’S HAIR DOMAINE, 2839 AGOURA RD. SUITE 27, WESTLAKE VILLAGE, CA 91361, VENTURA. NICOLE LAUREN MOORE, 390 FRESH MEADOWS RD, SIMI VALLEY, 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: NICOLE LAUREN MOORE. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000504. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENERGY INDEPENDENCE GROUP, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, VENTURA. DAPHNE KLATT, 262 NEWBURY LANE, NEWBURY PARK, CA 91320, DENNIS REITZ, 5828 WOODLAND DR., AGOURA HILLS, CA 91301. 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 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: DAPHNE S KLATT. This statement was filed with the County Clerk of Ventura County on 01/13/14. 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, JANUARY 16, 23, 30, FEBRUARY 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANITA’S SPIRIT GAS & MINI MART, 415 E THOMPSON BLVD, VENTURA, CA 93001, VENTURA, ANISHAN SERVICES, INC., 1611 S BROADWAY, SANTA MARIA, CA 93454. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/17/06. 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: ANISHAN SERVICES, INC. SALEEM PATEL, PRESIDENT. 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, JANUARY 16, 23, 30 FEBRUARY 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00447274-CU-PT-VTA. Petition of SARAH JACQUELIN SCHULZE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SARAH JACQUELIN SCHULZE filed a petition with this court for a decree changing names as follows: SARAH JACQUELIN SCHULZE to SARAH JACQUELINN O’LEE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/07/14; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/10/14. Filed: 01/10/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HUBERT, Deputy Clerk. Published in the Fillmore Gazette JANUARY 16, 23, 30, FEBRUARY 6, 2014

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/13/2014 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 830 OLIVER STREET, 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 $567,625.07. 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. 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 TS No. 09-0134644. 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. DATED: 12/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4436417 01/16/2014, 01/23/2014, 01/30/2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131217-10018691-0 1/2
The following person(s) is (are) doing business as:
1. PAZ MAR RESERVE, 2. PAZ MAR RESERVE APARTMENTS, 3. PRIME GROUP, 4. PRIME RESIDENTIAL, 3100 PENINSULA ROAD, OXNARD, CA 93030, County of VENTURA
PRIME ADMINISTRATION LLC, 321 SOUTH BURNSIDE AVENUE, LOS ANGELES, CA 90036 - 3269
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/02/2012.
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.)
PRIME ADMINISTRATION LLC
S/ Kris Bloom, Executive VP
This statement was filed with the County Clerk of Ventura County on 12/17/2013.
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
1/16, 1/23, 1/30, 2/6/14 CNS-2576104#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131217-10018693-0 1/2
The following person(s) is (are) doing business as:
1. PAZ MAR SELECT, 2. PAZ MAR SELECT APARTMENTS, 3. PRIME GROUP, 4. PRIME RESIDENTIAL, 4200 HARBOR BLVD, OXNARD, CA 93030, County of VENTURA
PRIME ADMINISTRATION LLC, 321 SOUTH BURNSIDE AVENUE, LOS ANGELES, CA 90036 - 3269
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/02/2012.
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.)
PRIME ADMINISTRATION LLC
S/ Kris Bloom, Executive VP
This statement was filed with the County Clerk of Ventura County on 12/17/2013.
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
1/16, 1/23, 1/30, 2/6/14 CNS-2576121#

 
01/09/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMBRACING SENIORS, 3216 YARDLEY, SIMI VALLEY, CA 93063, VENTURA. JOSEPH PAUL TRUPIANO, 3216 YARDLEY, 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 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: JOSEPH PAUL TRUPIANO. 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 JANUARY 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018963. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIOT SKATEBOARDS, 2408 SWEETWOOD ST., SIMI VALLEY, CA 93063, VENTURA. SALVADOR VALDEZ ONO, 2408 SWEETWOOD ST., SIMI VALLEY, CA 93063, ANDREW CLARKE, 3749 TAPO, SIMI VALLEY, CA 93063. 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 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: SALVADOR VALDEZ ONO. This statement was filed with the County Clerk of Ventura County on 12/23/13. 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 JANUARY 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FISHBONE POTTERY, 1762 EVANS AVE #B, VENTURA, CA 93001 VENTURA. BARRY ALFRED TRYON, 1762 EVANS AVE #B, VENTURA, CA 93001 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 12/30/13. 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, JANUARY 09, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019270. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) E CIG CITY OXNARD 2) ECC OXNARD, 2327 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. VAPOR RYSE LLC, 3105 WOODS CIRCLE, DAVIS, CA 95616 STATE OF INCORPORATION: CA 201324710066. 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 12/14/13. 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: VAPOR RYSE LLC, RYAN DOCTOR, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/30/13. 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, JANUARY 09, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018930. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINO HAIR SALON, 1915 E. DAILY DR., CAMARILLO, CA 93010 VENTURA. PASCUAL MENDIETA MENDIETA, 321 CAMPBELL WAY APT. 1, OXNARD, CA 93033, FATIMA HERNANDEZ, 321 CAMPBELL WAY APT. 1, OXNARD, CA 93033 STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/13. 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: PASCUAL MENDIETA. This statement was filed with the County Clerk of Ventura County on 12/20/13. 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, JANUARY 09, 16, 23, 30, 2014

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20131216-10018682-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) VENTURAROCKS.COM 2) VENTURA ROCKS, 1100 PITTSFIELD LANE, VENTURA, CA 93001. The date on which the fictitious business name being withdrawn was filed: 02/8/13. The File number to the fictitious business name being withdrawn: 20130208-10001628-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: EVE MIMIAGA, 624 VIA ONDULANDO, VENTURA, CA 93003. 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.) Signature of Withdrawing partner(s): EVE MIMIAGA. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19294. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIL CENTER, 365 E. AVENDIA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, VENTURA. PURPLE VINE, LLC, 1203 CARMEL DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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 12/30/13. 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: PURPLE VINE, LLC, RUPERTO C. FABROS, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUV 2 DANCE STUDIO 1, 341 CENTRAL AVE, FILLMORE, CA 91035, CA. SANDRA CUMMINGS, 532 MOCKINGBIRD LANE, 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: SANDRA CUMMINGS. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASTIG PREMIUM JERKY, 3521 LESSER DRIVE, NEWBURY PARK, CA 91320, VENTURA. ASTIG UNLIMITED LLC, 3521 LESSER DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA LLC. 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 12/27/13. 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: ASTIG UNLIMITED LLC, MICHAEL ROBIN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 12/27/13. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SAND TRACKS 2) MY QUILTS , 2147 MALCOLM STREET, SIMI VALLEY, CA 93065, VENTURA, CAROL CAUDILL, 2147 MALCOLM STREET, SIMI VALLEY, CA 93065, GARY CAUDILL, 2147 MALCOLM STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROL CAUDILL. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18816. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOUNTIFUL BOWL SOL FOOD 2) BOUNTIFUL BOWL 3) BB SOL FOOD, 2243 SANCHEZ DR, CAMARILLO, CA 93010. VENTURA, MARTIN LUKE FINFROCK, 2243 SANCHEZ DR, CAMARILLO, CA 93010, JACKLYN LOUISE FINFROCK, 2243 SANCHEZ DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACKLYN LOUISE FINFROCK. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18866. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MODERN NAIL & SPA STUDIO, 1948 SYCAMORE DR, SIMI VALLEY, CA 93065, VENTURA COUNTY, MARY TRAN, 1268 ROBERTA CT, SIMI VALLEY, 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 04/02/09. 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: MARY TRAN. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSPIRED MARKETING, 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362. VENTURA, JONATHAN HATHAWAY 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362, MARGARET COSTIGAN HATHAWAY, 2214 SUMMERPARK CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/09/09. 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 HATHAWAY. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVERSHARP CONSULTING SERVICES 2) EVERSHARP SERVICE, 4685 INDUSTRIAL ST STE 3C, SIMI VALLEY, CA 93063, VENTURA, DEWEY HUBERT, 4731 ADAM RD, 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 02/18/09. 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: DEWEY HUBERT 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 18874. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLLINS PLUMBING & REPAIR, 402 MADRESELVA CT, CAMARILLO, CA 93012. VENTURA, YVONNE COLLINS, 402 MADRESELVA CT, CAMARILLO, CA 93012, LOUIS COLLINS, 402 MADRESELVA CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/18/09. 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: LOUIS E. COLLINS. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 00127. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMOKE SIGNALS CONSULTING 2) SSC 11465 NARDO ST, VENTURA, CA 93004, VENTURA, CHELSEA REBECCA SUTULA, 11465 NARDO ST, VENTURA, CA 93004. 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: CHELSEA REBECCA SUTULA. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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, JANUARY 9, 16, 23, 30 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 19311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXTREME SALES, 2360 PARKWAY DR, CAMARILLO, CA 93010, VENTURA COUNTY, BLAKE THOMAS BALES, 2360 PARKWAY DR, CAMARILLO, CA 93010. 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 12/31/13. 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: BLAKE THOMAS BALES. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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, JANUARY 9, 16, 23, 30 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have SCRAPBOOKING FOREVER, 1321 E. THOUSAND OAKS BLVD STE 102, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 10/24/12. The file number to the fictitious business name being abandoned: 20121024 - 10015350 - 0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CHRISTIE YAMABE, 269 NELLIE CT, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/02/14. Signed: CHRISTIE YAMABE. File Number: 201402-10000005-0 1/1. Published in the Fillmore Gazette JANUARY 9, 16, 23, 30 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE MAIL CENTER, 365 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA, 91360. The date on which the fictitious business name being abandoned was filed: 09/08/11. The file number to the fictitious business name being abandoned: 20110908 – 10013113 - 0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RUPERTO C. FABROS 1203 CARMEL DR., SIMI VALLEY, CA 93065, KELLY A. FABROS, 1203 CARMEL DR., SIMI VALLEY, CA 93065. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/31/13. Signed: RUPERTO C. BABROS, OWNER. File Number: 20131231 – 10019293 – 0 1/1. Published in the Fillmore Gazette JANUARY 9, 16, 23, 30 2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on January 23, 2014 at 9:30 a.m. and ending on January 30, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Ramirez, Mirna Unit # A-017, Morhar, Tim Unit # G-07, McCreedy, Sharyn unit G-28, Dauley, Dean Unit # K-45, Merino, John Unit # P0128, Davis, Susan Unit # Q-0215A, Altamura, Noelle Unit # Q-0264, Arochi, Ana Unit # R-273, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-017, Garcia, Peter Unit # S4-059, Wallet, Paul Unit # S4-096, Anderson, Geoffrey Unit # S4-114, Aguirre, Lucero Unit # S4-127, Mosher, Jennifer Unit # S5-022, Freeman, Cindy Unit # S5-049, Castillo, Becky Unit # S5-066, Ibarra, Juana Unit # S5-206, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286, Moore, Garry Unit # X1-020, Reid, Phil Unit # X1-051, White, Hugh Unit # Y-40
Fillmore Gazette 01/09/14, 01/16/14

 
01/02/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCANNER PROMOTIONAL PRODUCTS, 978 WESTCREEK LANE #252, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. JERRY ALLEN ROSS, 978 WESTCREEK LANE #252, WESTLAKE VILLAGE, 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 on listed on 1/5/10. 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: JERRY ALLEN ROSS. 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 JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NORTH LIGHT DESIGN STUDIO 2) HERITAGE PAINTING AND DECORATIVE ART, 27 DEBUSSY LN, VENTURA, CA 93003, VENTURA. VIRGINIA BEALE, 27 DEBUSSY LN, VENTURA, CA 93003, WENDELL BEALE, 27 DEBUSSY LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2013. 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: WENDELL BEALE. 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 JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018271. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEFIANT ATHLETICS, 4368 CEDARMEADOW CT., MOORPARK, CA 93021, VENTURA COUNTY. NIK MANORY, 1287 NONCHALANT DR., SIMI VALLEY, CA 93065, JAKE DEROSE, 4368 CEDARMEADOW CT, MOORPARK, CA 93021. 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: JAKE DEROSE. This statement was filed with the County Clerk of Ventura County on 12/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR. Z3, 858B E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. MARK G. COHEN, 209 S. MONTGOMERY, 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 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: MARK G COHEN. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018534. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AFFORDABLE CALIFORNIA MOBILE AND MANUFACTURED HOMES 2) ALL AROUND SERVICE, 36 WHITMAN CT., VENTURA, CA 93003, VENTURA. YVONNE G. PREHN, 36 WHITMAN CT, VENTURA, CA 93003, PAUL JAMES PREHN, 36 WHITMAN CT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE G. PREHN. This statement was filed with the County Clerk of Ventura County on 12/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOVETUS GAMES, 4581 N VISTAPARK DR, MOORPARK, CA 93021, VENTURA. ROBERT CHRISTOPHER HEARD, 4581 N VISTAPARK DR, 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: ROBERT CHRISTOPHER “CHRIS” HEARD. This statement was filed with the County Clerk of Ventura County on 12/24/13. 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 JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018565. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LIVING GREEN CO., 1340 MCNELL RD, OJAI, CA 93023, VENTURA. PATRICK THOMPSON, 1340 MCNELL RD, 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 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: PATRICK THOMPSON, PAT THOMPSON, OWNER. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRAND CENTRAL, 1555 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93063, VENTURA. LEE ARTHUR SEYMOUR, 3116 ROCKGATE PLACE, SIMI VALLEY, CA 93063, JESSICA CATHLEEN SEYMOUR, 3116 ROCKGATE PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEE ARTHUR SEYMOUR. 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 JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEAM BREAKTHRU, 22 CAROB DR., NEWBURY PARK, CA 91320, VENTURA. STEVE MELERO, 22 CAROB DR., 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 11/6/2008. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE MELERO. This statement was filed with the County Clerk of Ventura County on 12/20/13. 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 JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR INTERNET MARKETING MANAGER, 220 S. SANTA CRUZ, VENTURA, CA 93001, VENTURA. LORNA GARDNER, 220 S. SANTA CRUZ, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORNA GARDNER. 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 JANUARY 2, 9, 16, 23, 2014

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of Jan. 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
Unit # 268 Antonio Patino
Unit # 374 Patrick Tuturice
Unit # 56 Miguel Reyes
Unit # 377 Eric Wood
Unit # 346 Dolores Mallari
Unit # 102 Jesus Arce
Unit # 92 Elizabeth Mendez
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Jan. 2, 2014 and Jan. 9, 2014.

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday, January 16th at 2:00 P.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Kim Sargent - Misc Goods
Bobbie Severns-Misc Goods
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
01/02/2014, 01/09/2014

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday, January 16th at 2:00 P.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Lien sale pursuant to Civil Code Section 3071 State of California, the following vehicle to be sold
1960 Idral Trailer Couch
LIC: 2GC8879 Ca
VIN: LT232307
Darr Dorothy
Bernacki Robert A
Robert A Biernaki Jr.
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
O’Brien’s Lien Service, RS 47399
01/02/2014, 01/09/2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-106 October 25, 2013 Ventura County Sheriff's Department officers seized $1,920.00 U.S. currency at 3361 Holly Grove, Thousand Oaks CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,920.00.
FS#13-108 November 1, 2013 Ventura Police Department officers seized $747.00 U.S. currency at 2115 S. Victoria Avenue (parking lot), Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $747.00.
FS#13-109 November 6, 2013 Ventura County Sheriff's Department officers seized $1,379.00 U.S. currency at 4531 Bristlecone Circle, Moorpark CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,379.00.
FS#13-112 November 15, 2013 Ventura County Sheriff's Department officers seized $2,910.00 U.S. currency at 4481 Apricot Lane, Simi Valley CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $2,910.00.
FS#13-113 November 14, 2013 Ventura County Sheriff’s Department officers seized $800.00 U.S. currency at 2643 Michael Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $800.00.
FS#13-115 November 7, 2013 Ventura County Sheriff’s Department officers seized $5,103.27 U.S. currency at 2600 block of Sextant, Port Hueneme CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $5,103.27.
1/2, 1/9, 1/16/14 CNS-2572730#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20131216-10018667-0
The following person(s) has (have) abandoned the use of the fictitious business name: Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001
The fictitious business name referred to above was filed in the County Clerk's office on June 8, 2011 under Current File No. 20110608-10008116-0 in Ventura County.
Nabors Well Services Co., 515 West Greens Road, Ste. 1170, Houston, TX 77067
This business was conducted by a Corporation.
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.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura County on December 16, 2013.
1/2, 1/9, 1/16, 1/23/14 CNS-2568750#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131216-10018668-0
The following person(s) is (are) doing business as:
GizmoShapes, 34 Corinne Dr., Newbury Park, CA 91320; County of Ventura
Lance Peet, 34 Corinne Dr., Newbury Park, CA 91320.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2013.
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.)
S/ Lance Peet
This statement was filed with the County Clerk of Ventura on December 16, 2013.
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).
1/2, 1/9, 1/16, 1/23/14 CNS-2568587#

 
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

 
12/19/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ICOACHONCALL.COM 2) IDEAMAVERICKS.COM, 1850 RIDGEWOOD DR, CAMARILLO, CA 93012, VENTURA. ALAN R. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHRYN H. YOUNG, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN R. YOUNG. This statement was filed with the County Clerk of Ventura County on 11/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY KUSTOMZ 2) VCK AND FABRICATION, 1550 CALLENS ROAD, VENTURA, CA 93003, VENTURA. RODNEY OLIVAREZ, 311 AVENIDA DE LA VERADA, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-3-07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODNEY OLIVAREZ. This statement was filed with the County Clerk of Ventura County on 12/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEM RITE PROFESSIONAL GROUP, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 VENTURA. INGHWA SUEN FANG, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INGHWA SUEN FANG. This statement was filed with the County Clerk of Ventura County on 12/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISS PLUS 805 PAGEANT, 1201 W. GONZALES RD., #2, OXNARD, CA 93036 VENTURA. RHONNIE HARRIS, 1201 W. GONZALES RD., #2, OXNARD, CA 93036, DORIS WELLS, 2036 MISSION HILLS DR., OXNARD, CA 93036 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DORIS WELLS. This statement was filed with the County Clerk of Ventura County on 12/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCHER PAPER & DESIGN CO., 2735 LAKERIDGE LN., WESTLAKE VLG, CA 91361 VENTURA. SERDA KAZANCI, 2735 LAKERIDGE LN., WESTLAKE VLG, CA 91361 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERDA KAZANCI. This statement was filed with the County Clerk of Ventura County on 12/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVE., NEWBURY PARK, CA 91320, VENTURA. WARREN-AVARD, INC., 269 MARJORI AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: If Registrant is a CORPORATION or LLC, sign below: WARREN-AVARD, INC., SAMUEL AVARD, CFO. This statement was filed with the County Clerk of Ventura County on 12/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE’S FUNNY JUMPERS, 912 ½ BLAINE AVE., FILLMORE, CA 93015, VENTURA. LUIS GONZALEZ, 912 ½ BLAINE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS GONZALEZ. This statement was filed with the County Clerk of Ventura County on 12/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIDDLE SUN MEDIA 2) DREWNESS MUSIC, 456 SKYLINE DR, WESTLAKE VILLAGE, CA 91361, VENTURA. ANDREW KASTNER, 456 SKYLINE DR, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW KASTNER. This statement was filed with the County Clerk of Ventura County on 12/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANDMARK BROKERAGE 2) LANDMARK REAL ESTATE, 30838 JANLOR DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA. MARK ZIMMERMAN, 5540 NW 5TH AVE, BOCA RATON, FL 33487. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 12/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SHORES MOBILEHOME PARK, 5540 WEST 5TH STREET, OXNARD, CA 93035, VENTURA. OXNARD SHORES LLC, 1015 SOUTH HARBOR BLVD., OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1,1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD W. LOFTUS, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 12/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RLP LIGHTING, 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063, VENTURA COUNTY. SIENA FLORAL ACCENTS INC., 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIENA FLORAL ACCENTS, VARAND ZARIFIAN, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCCLAVE JEWELERS, 326 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. MCCLAVE ENTERPRISES, INC., 5033 JACOBS CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CALIFORNIA #1203928. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/20/1983. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MCCLAVE ENTERPRISES, INC., PATRICIA M. MCCLAVE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NAVIGATING COMPLIANCE SPECIALISTS, LLC 2) NCS, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362, VENTURA. NAVIGATING COMPLIANCE SPECIALISTS, LLC, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVIGATING COMPLIANCE SPECIALISTS, LLC, ELAINE ALEXANDER, MEMBER PRINCIPAL SPECIALIST. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE CALLS MOBILE NOTARY, 349 NUEVE CT, CAMARILLO, CA 93012, VENTURA. RACHAEL B YLIZALITURRI, 349 NUEVE CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RACHAEL B. YLIZALITURRI. This statement was filed with the County Clerk of Ventura County on 12/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

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

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

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-103 October 20, 2013 Oxnard Police Department officers seized $957.00 U.S. currency at Juneberry Place and Mariposa Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $957.00.
FS#13-104 October 18, 2013 Oxnard Police Department officers seized $6,185.00 U.S. currency at 1403 W. Beverly Drive, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $6,185.00.
FS#13-105 October 25, 2013Ventura Police Department officers seized $750.00 U.S. currency at Jason Place and Concord Court, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $750.00.
FS#13-107 November 05, 2013 Port Hueneme Police Department officers seized $262.31 U.S. currency at Bryce Canyon and Seventh Street, Port Hueneme CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $262.31.
FS#13-111 November 14, 2013 Oxnard Police Department officers seized $507.75 U.S. currency at 1975 Lockwood, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $507.75.
FS#13-114 November 20, 2013 Ventura Police Department officers seized $1,094.00 U.S. currency at 320 Franklin Lane, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,094.00.
FS#13-117 November 22, 2013 Oxnard Police Department officers seized $1,085.00 U.S. currency at 420 Ocotlan Way, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,085.00.
12/19, 12/26, 1/2/14 CNS-2567222#

NOTICE OF TRUSTEE'S SALE TSG No.: 120294525 TS No.: 2068.00568 (THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY) NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 21,2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 16, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: JOYCE YEATON, AN UNMARRIED WOMAN Recorded on December 30,2009, as Instrument No. 20091230-00209840-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: January 16,2014 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1052 TUDOR LANE, FILLMORE, CA 93015 APN # 052-0-141-225 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $157,093.60. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 684-2727 or visit this Internet Web site WWW.LPSASAP.COM, using the file number assigned to this case 2068.00568. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 13,2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Edward Foster FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (866) 684-2727 or visit WWW.LPSASAP.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4433580 12/26/2013, 01/02/2014, 01/09/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131210-1008442-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARC REALTY, 2391 ROSE LN., CAMARILLO, CA 93012, VENTURA COUNTY. MARNIE H VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARNIE H VOLPE. The statement was filed with the County Clerk of Ventura County on 12/10/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires
40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/19/2013 12/26/2013 01/02/2014 01/09/2014