Tri-County Sentry

Page 23

TRI-COUNTY SENTRY APN# 800-0-123-055 Address 235 NORTH PARKVIEW DRIVEALSO APPEARS OF RECORD AS OAK PARK, CA 91377-1124 NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. 05FWA-127458 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2007. 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 November 22, 2013 , at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, IN THE CITY OF VENTURA, COUNTY OF VENTURA, STATE OF CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JIMMY TEDJASAPUTRA, AN UNMARRIED MAN, as Trustors, recorded on 3/2/2007, as Instrument No. 20070302000459060, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier’s check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 800-0-123-055 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 235 NORTH PARKVIEW DRIVE ALSO APPEARS OF RECORD AS 235 PARKVIEW DRIVE, OAK PARK, CA 91377-1124. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee’s Sale is $205,950.91. 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 800-542-2550 for information regarding the trustee’s sale or visit this Internet Web site www. rtrustee.com. using the file number assigned to this case. 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. In compliance

with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 10/24/2013 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: PRIORITY POSTING & PUBLISHING 17501 IRVINE BLVD, SUITE #1 TUSTIN, CA 92780 Telephone Number: (800) 542-2550 Sale Information: (714) 573-1965 or http://www. rtrustee.com P1068440 11/1, 11/8, 11/15/2013 TCS13-0504TS(1) TS# 12-1094.007 NOTICE OF TRUSTEE’S SALE UNDER HOMEOWNERS ASSOCIATION LIEN YOU ARE IN DEFAULT OF A DELINQUENT ASSESSMENT LIEN RECORDED ON May 4, 2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER NOTICE IS HEREBY GIVEN THAT: On November 25, 2013, at 11:00 am, DOMINE ADAMS, LLP, as duly appointed Trustee under and pursuant to a certain lien, recorded on May 4, 2012, as instrument number 2012050400081778, in the official records of the County of Ventura, California, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNTIED STATES, OR A CASHIER’S CHECK: County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 The street address and other common designations, if any, of the real property described above is purported to be: COMMON PROPERTY ADDRESS: 1862 Stow Street, Simi Valley, CA 93063 A.P.N.: 651-0-113-085. REPUTED OWNER(S): Richard Willis LEGAL DESCRIPTION: All that certain property situated in the County of Ventura, State of California, described as follows: A.P.N. 6510-113-085, Lot 8, Tract 273701, REF: 075MR 048, Book 75, pgs. 48-52 of maps, in the Office of the County Recorder of said County. THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1: LOT8 OF TRACT 27371, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 75, PAGE(S) 48 TO 52, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: A NONEXCLUSIVE EASEMENT FOR INGRESS, EGRESS AND ENJOYMENT OVER AND ACROSS THE FOLLOWING DESCRIBED REAL PROPERTY ALL OF PARCELS A TO H INCLUSIVE, J AND M AND THOSE PORTIONS OF PARCELS I, K AND L OF SAID TRACT NO. 2737-1 THAT LIES OUTSIDE OF THE BOUNDARIES OF PARCELS 1 TO 17 INCLUSIVE, RESERVED FOR PATIO PURPOSES IN THE DEED TO STONEGATE VILLAS HOMEOWNERS ASSOCIATION, A CALIFORNIA CORPORATION RECORDED IN BOOK 5374, PAGE 964 OF OFFICIAL RECORDS PARCEL 3: AN EXCLUSIVE EASEMENT FOR PATIO PURPOSES OVER AND ACROSS THE FOLLOWING DESCRIBED REAL PROPERTY THAT PORTION OF PARCEL K OF SAID TRACT NO. 27371, DESIGNATED AS 8P ON THE MAP OF SAID TRACT NO. 2737-1 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other

common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner’s assessment or other obligation secured by this lien, with interest and other sum as provided therein; plus any advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. 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 the Notice of Sale is $7,211.36. Payment must be in cash, a cashier’s check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the sale. The beneficiary of said Lien hereto 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. Date: October 24, 2013 BY DOMINE ADAMS LLP, AS TRUSTEE 26500 W. Agoura Rd Ste. 212 Calabasas, CA 91302 (818) 343-3911 – Phone (818) 758-0272 – Fax By: Jeffrey B. Domine, Esq. 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 818-880-9214 or email: eboyer@domineadams. com for information regarding the trustee’s sale, using the Matter ID: 121094.007 assigned to this case. 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. P1068559 11/1, 11/8, 11/15/2013 TCS130504TS(2)CR File No.: 20131007-10015201-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: HAIR COUTURE DESIGNS 795 CAMARILLO SPRINGS RD CAMARILLO, CA 93012 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: Sebastain Forbes, 795 Camarillo Springs Dr #C, Camarillo, CA 93003 Full Name of Registrant Blue Feed Group LLC 4727 Wilshire Blvd Los Angeles, CA 90010 This Business is conducted by: A Limited Liability Company The registrant commenced to transact business under the fictitious business name or names listed above on N/A.

I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Constance Walsh 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 10/07/2013. MARK A. LUNN By: VI Deputy County Clerk Publish No.: Nov. 1, 8, 15, 22, 2013 - 4T TCS13-0505

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201300444087-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner JEFFREY FRANK SIMON AND CHRISTINE MARIE SIMON FOR JEFFREY LOGAN SIMON, A MINOR filed a petition with this court for a decree changing names as follows: Present Name: a. JEFFREY LOGAN SIMON Proposed Name: to LOGAN JEFFREY SIMON 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a. Date: DEC 19, 2013, Time: 8:30 am, in Dept.: 41 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: OCT 29, 2013 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. AKUNA Deputy Clerk In Pro Per Published No.: Nov. 1, 8, 15, 22, 2013-4T TCS13-0505CofN(1) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201300440344-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner CHRISTOPHER PARKER AND ELIZABETH SCHIMMELPARKER FOR SOPHIA ELIZABETH PARKER, A MINOR filed a petition with this court for a decree changing names as follows: Present Name: a. SOPHIA ELIZABETH PARKER Proposed Name: to SOPHIA ELIZABETH SCHIMMEL PARKER 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING

a. Date: DEC 18, 2013, Time: 8:30 a.m., in Dept.: 43 b. The address of the court is Superior Court of California, County of Ventura, 800 S. Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: OCT 29, 2013 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. AKUNA Deputy Clerk In Pro Per Published No.: Nov. 1, 8, 15, 22, 2013-4T TCS130505CofN(3) RUND NOTICE OF PETITION TO ADMINISTER ESTATE OF DORIS IRENE RODRIGUEZ CASE NO. 56-201300444092-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DORIS IRENE RODRIGUEZ. A Petition for Probate has been filed by CHARLES FLEMING in the Superior Court of California, County of VENTURA. The Petition for Probate requests that CHARLES FLEMING be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: 12/5/2013 at Time: 9:00 AM in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Probate Court. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Joseph A. Rund (CSB #059955) LAW OFFICES OF JOSEPH A. RUND 1068 E. Main Street, Suite 104C Ventura, CA 93001 (805) 653-1600 Publish No.: Nov. 1, 8, 15, 2013 - 3T TCS13-0505P(4)

NOTICE OF PETITION TO ADMINISTER ESTATE OF BLAZENA BIELER CASE NO. 56-201300443990-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BLAZENA BIELER. A Petition for Probate has been filed by WOLFGANG VON CHMIELEWSKI in the Superior Court of California, County of VENTURA. The Petition for Probate requests that WOLFGANG VON CHMIELEWSKI be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A hearing on the petition will be held on Date: 12-5-13 at Time: 9:00 a.m. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California

Friday NOVEMBER 15, 2013

Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Amber Rodriguez (CSB #220876) LAW OFFICE OF AMBER RODRIGUEZ 107 Figueroa Street Ventura, CA 93001 (805) 643-4200 Publish No.: Nov. 1, 8, 15, 2013 - 3T TCS13-0505P(5) File No.: 20131029-10016454-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: UNIQUE BUSINESS CONSULTANTS 5555 CRESTONE COURT VENTURA, CA 93003 VENTURA COUNTY Return Mailing Address: Peter Nicholas, 5555 Crestone Court, Ventura, CA 93003 Full Name of Registrant Peter Alexander Nicholas 5555 Crestone Court Ventura, CA 93003 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Peter Alexander Nicholas 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 10/29/2013. MARK A. LUNN By: VI Deputy County Clerk Publish No.: Nov. 1, 8, 15, 22, 2013 - 4T TCS13-0506 File No.: 20131024-10016150-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: CORNER STORE 2425 ROOSEVELT BLVD OXNARD, CA 93035 VENTURA COUNTY Return Mailing Address: Corner Store, 2425 Roosevelt Blvd, Oxnard, Ca 93035 Full Name of Registrant Nadim Maida 350 Delaware Dr Ventura, CA 93001 Medaa Medaa 640 Helena Court Ventura, Ca 93003 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 2-11995. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Jeanine N. Lanos Salazar 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 10/24/2013. MARK A. LUNN By: CA Deputy County Clerk Publish No.: Nov. 1, 8, 15, 22, 2013 - 4T TCS13-0507 File No.: 20131030-10016489-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: AVILA FAMILY DAY CARE 1161 BOTTLEBRUSH PL OXNARD, CA 93030 VENTURA COUNTY Return Mailing Address: Gerardo Avila Segura, 1161 Bottlebrush Pl, Oxnard, Ca 93030 Full Name of Registrant Maria Guadalupe Magdaleno de Avila 1161 Bottlebrush Pl Oxnard, Ca 93030 Gerardo Avila Segura 1161 Bottlebrush Pl Oxnard, Ca 93030 This Business is conducted by: Married Couple The registrant commenced to transact business under the fictitious business name or names listed above on 9-26-

1995. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Gerardo Avila Segura 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 10/30/2013. MARK A. LUNN By: PA Deputy County Clerk Publish No.: Nov. 1, 8, 15, 22, 2013 - 4T TCS13-0508

NOTICE OF PETITION TO ADMINISTER ESTATE OF MINNIE LOUISE SEWELL A.K.A. LOUISE M. SEWELL CASE NO. 56-201300443523-PR-LA-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MINNIE LOUISE SEWELL A.K.A. LOUISE M. SEWELL. A Petition for Probate has been filed by DENNIS L. SEWELL in the Superior Court of California, County of VENTURA. The Petition for Probate requests that DENNIS L. SEWELL be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: November 20, 2013 at Time: 9:00 A.M. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Courthouse. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: /S/Brandon P. Johnson (CSB #210958) STAKERLAW TAX AND ESTATE PLANNING LAW CORPORATION 1200 Paseo Camarillo, Suite 280 Camarillo, CA 93010-6088 (805) 482-2282 Publish No.: Nov. 1, 8, 15, 2013 - 3T TCS13-0508P(1)

SUMMONS (CITACION JUDICIAL) CASE NUMBER 56-2013-00434291-CLCL-VTA

NOTICE TO DEFENDANT: DOUGLAS ROWAN, an individual; and DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF: ANACAPA VIEW HOMEOWNERS ASSOCIATION, a California non-profit, mutual benefit corporation NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the

Page 9B

court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in Tri-County Sentry, a newspaper of general circulation published at Port Hueneme, CA, hereby designated as the newspaper most likely to give notice to the party to be served; and that publication be made at least once a week for four successive weeks. Section 415.50 CCP. The name and address of the court is: SUPERIOR COURT OF THE STATE OF CALIFORNIA 800 S Victoria Ave. P. O. Box 6489 Ventura, CA 93006-6489 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: James Geffner (CSB #45213) JAMES GEFFNER, A PROFESSIONAL CORPORATION 11845 W. Olympic Blvd., Suite 1245 Los Angeles, CA 90064 (310) 473-0757 Date: MAR 27, 2013 Clerk: MICHAEL D. PLANET Deputy: LYDIA GONZALEZ Publish No.: Oct. 25, Nov. 1, 8, 15, 2013 - 4T TCS130485S(6) File No.: 20131017-10015779-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BARNONE 516 CHARLESTON PLACE VENTURA, CA 93004 VENTURA COUNTY Return Mailing Address: Ray J. Zanders, 516 Charleston Place, Ventura, CA 93004 Full Name of Registrant Ray J. Zanders 516 Chaleston Place Ventura, CA 93004 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Ray J. Zanders 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 10/17/2013. MARK A. LUNN By: PA Deputy County Clerk Publish No.: Oct. 25, Nov. 1, 8, 15, 2013 - 4T TCS130485 EASY LEGAL File No.: 20131016-10015749-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BUSY BEE CLEANING SERVICES 4115 SAVIERS ROAD OXNARD, CA 93033 VENTURA COUNTY Return Mailing Address: Vanessa A. Loya, 4115 Saviers Rd., Oxnard, CA 93033 Full Name of Registrant Vanessa Alejandra Loya 10314 East Avenue S4 Little Rock, CA 93543 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true which he or she knows to be false is guilty of a crime.) I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277) /S/Vanessa Alejandra Loya 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


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.