Tri County Sentry

Page 25

TRI-COUNTY SENTRY SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): 56-2013-00443754-CLIC-VTA NOTICE TO DEFENDANT (AVISO AL DEMANDADO): MARIA SANCHEZ, an individual; and Does 1 through 10 YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): ALLIANCE UNITED INSURANCE COMPANY, a 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 Self-Help Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the 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. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte. ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y

dirección de la corte es): Superior Court of California, 800 South Victoria Avenue, Ventura, CA 93009 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Todd F. Haines, Esq. #144429, Law Offices of Todd F. Haines, 30495 Canwood Street #100, Agoura Hills, CA 91301 #332-1219, (818) 597-2240 DATE (Fecha): Oct. 22, 2013 MICHAEL PLANET, Clerk (Secretario), by LESLIE CARLIN, Deputy (Adjunto) (SEAL) NOTICE TO THE PERSON SERVED: You are served as an individual defendant 4/25, 5/2, 5/9, 5/16/14 CNS-2613065# TRI-COUNTY SENTRY TCS14-0157S(10) SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso): 56-2013-00442873-CLIC-VTA NOTICE TO DEFENDANT (AVISO AL DEMANDADO): AUCENCIO PACHECO, an individual; BONFILO JARQUINSORIANO, an individual; and Does 1 through 10 YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, a 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 Self-Help Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the 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. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado

inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California, (www.sucorte. ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y dirección de la corte es): Superior Court of California, 800 South Victoria Avenue, Ventura, CA 93009 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Todd F. Haines, Esq. #144429, Law Offices of Todd F. Haines, 30495 Canwood Street #100, Agoura Hills, CA 91301 #332-1219, (818) 597-2240 DATE (Fecha): Oct. 01, 2013 MICHAEL PLANET, Clerk (Secretario), by LESLIE CARLIN, Deputy (Adjunto) (SEAL) NOTICE TO THE PERSON SERVED: You are served as an individual defendant 4/25, 5/2, 5/9, 5/16/14 CNS-2613076# TRI-COUNTY SENTRY TCS14-0157S(11) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451681-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner BURHAM MOHAMAD NACHAWATI filed a petition with this court for a decree changing names as follows: Present Name: a. BURHAM MOHAMAD NACHAWATI Proposed Name: to BURHAN NASHAWATI 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: JUN 3, 2014, Time: 8:30am, in Dept.: 20 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: APR 18, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By DEBRA RAMOS Deputy Clerk In Pro Per Published No.: Apr. 25, May 2, 9, 16, 2014-4T TCS14-0157CofN(12) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451743-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner ALEJANDRO RUVALCABA ROBLES filed a petition with this court for a decree changing names as follows: Present Name: a. ALEJANDRO RUVALCABA ROBLES Proposed Name: to ALEJANDRO RO-

BLES 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: 6-16-14, Time: 8:30am, in Dept.: 20 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: APR 21, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. OCHOA Deputy Clerk In Pro Per Published No.: Apr. 25, May 2, 9, 16, 2014-4T TCS14-0157CofN(16) File No.: 20140421-10006769-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: EXHIBITION 119 N. REINO RD NEWBURY PK, CA 91320 VENTURA COUNTY Return Mailing Address: Lisa Dickey, 119 N. Reino Rd., Newbury Park, CA. 91320 Full Name of Registrant Lisa Maria Dickey 631 Jenny Dr. Newbury Pk, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Lisa Dickey 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 04/21/2014. MARK A. LUNN By: BR Deputy County Clerk Publish No.: April 25, May 2, 9, 16, 2014 - 4T TCS14-0158 FILE NO. 20140417-10006560-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1.) CHOCOLATINE FRENCH PASTRIES TEA ROOM 2.) CHOCOLATINE, 2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 county of: VENTURA. The full name of registrant(s) is/are: SANDRINE CASANOVA - PACCALLET, 487 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. This Business is being conducted by a/an: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name/ names listed above on: N/A. I declare that all the information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars 1,000.) /s/ SANDRINE CASANOVA PACCALLET This statement was filed with the County Clerk of VENTURA County on 04/17/2014 indicated by file stamp above. 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 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). LA1409029 TRI-COUNTY SENTRY 4/25, 5/2, 9, 16, 2014 TCS14-0159 File No.: 20140401-10005349-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: ANACAPPUCCINO 289 E HUENEME RD PORT HUENEME, CA 93041 VENTURA COUNTY Return Mailing Address: Anacappuccino, 289 E Hueneme Rd, Port Hueneme, CA 93041 Full Name of Registrant Jessica Lamb 601 Island View Circle Port Hueneme, CA 93041 Lucia Elmore 601 Island View Circle Port Hueneme, CA 93041 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2003. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Jessica Lamb 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 04/01/2014. MARK A. LUNN By: TE Deputy County Clerk Publish No.: April 25, May 2, 9, 16, 2014 - 4T TCS14-0160 File No.: 20140410-10006035-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: CELLFASHION 2272 OAKDALE AVE SIMI VALLEY, CA 93063 VENTURA COUNTY Return Mailing Address: Gabriella Steiner, 2272 Oakdale Cir., Simi Valley, CA 93063 Full Name of Registrant Gabriella Steiner 2272 Oakdale Cir. Simi Valley, CA 93063 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 any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Gabriella Steiner 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 04/10/2014. MARK A. LUNN By: BR Deputy County Clerk Publish No.: April 25, May 2, 9, 16, 2014 - 4T TCS14-0161 FILE NO. 20140418-10006630-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: CONTRACTORS’ WAREHOUSE, 2625 JOHNSON DR, VENTURA, CA 93003 county of: VENTURA. The full name of registrant(s) is/are: HD SUPPLY REPAIR & REMODEL, LLC [DELAWARE], 3100 CUMBERLAND BLVD, STE 1700, ATLANTA, GA 30339. This Business is being conducted by a/an: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name/ names listed above on: N/A. I declare that all the information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars 1,000.) /s/ HD SUPPLY REPAIR & REMODEL, LLC BY RICARDO NUNEZ, VICE PRESIDENT/SECRETARY This statement was filed with the County Clerk of VENTURA County on 4/18/2014 indicated by file stamp above. NOTICE--IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EX-

Friday MAY 16, 2014

PIRES 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 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). LA1406905 TRI-COUNTY SENTRY 4/25 5/2,9,16 2014 TCS14-0162

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451911-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner ELOY VILLALOBOS AND OLGA VILLALOBOS FOR LUCERO MEDINA-VILLALOBOS AND OMAR MEDINA-VILLALOBOS filed a petition with this court for a decree changing names as follows: Present Name: a. LUCERO MEDINAVILLALOBOS b. OMAR MEDINA-VILLALOBOS Proposed Name: to LUCERO VILLALOBOS to OMAR VILLALOBOS 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: 6-09-14, Time: 8:30 am, in Dept.: 21 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: APR 23, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. OCHOA Deputy Clerk In Pro Per Published No.: Apr. 25, May 2, 9, 16, 2014-4T TCS14-0162CofN(2) File No.: 20140418-10006654-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: ACE HOME INSPECTIONS 437 MAGNOLIA AVE OXNARD, CA 93030 VENTURA COUNTY Return Mailing Address: Manuel Flores, 437 Magnolia Ave, Oxnard, Ca 93030 Full Name of Registrant Manuel Flores 437 Magnolia Ave Oxnard, Ca 93030 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on 4-18-14. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Manuel Flores 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 04/18/2014. MARK A. LUNN By: VI Deputy County Clerk Publish No.: April 25, May 2, 9, 16, 2014 - 4T TCS14-0163

File No.: 20140408-10005863-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: MXS SOLUTIONS 1569 FLYNN RD #8207 CAMARILLO, CA 93012 VENTURA COUNTY State of Incorporation/Organization: CA Return Mailing Address: MXS Solutions, 29655 Florabunda Rd, Canyon Cou, CA 91387 Full Name of Registrant My Extreme SEO LLC 29655 Florabunda Rd Canyon Country, CA 91387 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Marc Dib 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 04/08/2014. MARK A. LUNN By: HA Deputy County Clerk Publish No.: April 25, May 2, 9, 16, 2014 - 4T TCS14-0164

May 16, 2014 NOTICE OF TRUSTEE’S SALE TS No. CA-13544943-JP Order No.: 130046211-CA-API YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/17/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARTIN A. SELKO AND IRIT SELKO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/26/2008 as Instrument No. 20080725-001142010 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/19/2014 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction. com Room Amount of unpaid balance and other charges: $370,768.90 The purported property address is: 180 WINDROSE DRIVE, THOUSAND OAKS, CA 91320 Assessor’s Parcel No.: 660-0-130-075 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 en-

Page 9B

couraged 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http:// www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-13544943-JP . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800280-2832 Or Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA13-544943-JP IDSPub #0065994 5/16/2014 5/23/2014 5/30/2014 TCS14-0174TS(7) APN: 166-0-183-035 TS No: CA05000019-14-1 TO No: 8394248 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 31, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 10, 2014 at 11:00 AM, at the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 3, 2003 as Instrument No. 20031203-0452994 of official records in the Office of the Recorder of Ventura County, California, executed by MICHAEL S. RUMFELT AND SHANNON N. RUMFELT, MARRIED TO EACH OTHER, AS TO AN UNDIVIDED


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