Tri County Sentry

Page 23

TRI-COUNTY SENTRY File No.: 20140327-10005064-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: MIKADO INTERNATIONAL PASTRY 569 W. CHANNEL ISLANDS BLVD PORT HUENEME, CA 93041 VENTURA COUNTY Return Mailing Address: Mikado International Pastry, 569 W Channel Islands Bl., Port Hueneme, CA 93041 Full Name of Registrant Elvis Madatyan 522 Monte Vista Ave Glendale, CA 91202 Araik Ovsepyan 2509 Scott Rd Burbank, CA 91504 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 03/17/14. 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/Ovsepyan Araik 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 03/27/2014. MARK A. LUNN By: VI Deputy County Clerk Publish No.: April 4, 11, 18, 25, 2014 - 4T TCS14-0125 File No.: 20140327-10005073-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: GRAB YOUR POWER 5381 COCHRAN ST., #6 SIMI VALLEY, CA 93063 VENTURA COUNTY Return Mailing Address: Greg Konick, 5381 Cochran St #6 Simi Valley, CA 93063 Full Name of Registrant Gregory M. Konick 5381 Cochran St. #6 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 3/27/14. 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/Gregory M. Konick 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 03/27/2014. MARK A. LUNN By: LE Deputy County Clerk Publish No.: April 4, 11, 18, 25, 2014 - 4T TCS14-0126

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY E. TOEDTE CASE NO. 56-201400450709-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 MARY TOEDTE, MARY E. TOEDTE. A Petition for Probate has been filed by JAMES COSTELLO in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JAMES COSTELLO 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: May 1, 2014 at Time: 9:00 a.m. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 East Vineyard Ave., 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 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/Stuart A. Comis (CSB #084050) NELSON COMIS KETTLE & KINNEY LLP 300 Esplanade Dr., Suite 1170 Oxnard, CA 93036 (805) 604-4100 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126P(1)

NOTICE OF PETITION TO ADMINISTER ESTATE OF JEAN POSPICHAL CASE NO. 56-201400450833-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 JEAN POSPICHAL. A Petition for Probate has been filed by NANCY LEWIS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that NANCY LEWIS 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: May 8, 2014 at Time: 9:00 a.m. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 East Vineyard Ave., 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 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/Stuart A. Comis (CSB #084050) NELSON COMIS KETTLE & KINNEY LLP 300 Esplanade Dr., Suite 1170 Oxnard, CA 93036 (805) 604-4100 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126P(2)

NOTICE OF PETITION TO ADMINISTER ESTATE OF HILDA FORTIER CASE NO. 56-201400450987-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 HILDA FORTIER. A Petition for Probate has been filed by YVONNE FORTIER in the Superior Court of California, County of VENTURA. The Petition for Probate requests that YVONNE FORTIER 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: May 14, 2014 at Time: 9:00 a.m. in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 East 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/Robert M. Baskin (CSB #65149) LAW OFFICE OF ROBERT M. BASKIN 1849 Knoll Drive Ventura, CA 93003 (805) 658-1000 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126P(3)

NOTICE OF PETITION TO ADMINISTER ESTATE OF MELVIN K. HOFFMAN CASE NO. 56-201400451004-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 MELVIN K. HOFFMAN. A Petition for Probate has been filed by EVELYN HOFFMAN in the Superior Court of California, County of VENTURA. The Petition for Probate requests that EVELYN HOFFMAN 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: May 7, 2014 at Time: 9:00 a.m. in Dept.: J-6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center - Probate. 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/Frank Corral (CSB #230087) HATHAWAY, PERRETT, WEBSTER, POWERS, ET AL. 5450 Telegraph Road, Suite 200 Ventura, CA 93003 (805) 644-7111 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126P(4)

NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE Case No. 56-2010-00385880-PRCP-OXN Superior Court of the State of California for the County of Ventura. In the matter of the Estate of Patricia Cooper Gallo, aka Patricia Jane Cooper, and Patricia Cooper, conservatee. Notice is hereby given that the undersigned will sell at private sale, on or after April 19th, 2014, at the office of FABIOLA B. KARLS, ESQ., LAW OFFICES OF MITCHELL A. KARASOV, 5352 Laurel Canyon Boulevard, Suite 100, Valley Village, CA 91607, to the highest and

best bidder, and subject to confirmation by said Superior Court, all right, title and interest of said conservatee, in and to all the certain real property situated in the County of Ventura, State of California, described as follows: The Real Property located at 1023 Cactus Court, Newbury Park, California 91320, held in the name of Michael A. Gallo and Patricia J. Gallo, as Tenants in Common, described as follows: Lot 10 of Tract No. 43661, in the City of Thousand Oaks, County of Ventura, State of California, as per map thereof recorded in Book 121, Pages 70 thru 76 of Miscellaneous Records (Maps), in the Office of the County Recorder of said County. EXCEPT an undivided one-half of all oil, gas and other hydrocarbon substances in, under or upon said land, but without the right to drill, dig or mine through the surface of the land thereof, and without the right to enter or encroach upon any portion of said land lying above a depth of 500 feet below the surface of said land, which were conveyed to the Rockwood Company, in deeds recorded February 24, 1958, in Book 1592, Page 511 of Official Records, and recorded March 12, 1959, in book 1712, Page 32 of Official Records. ALSO EXCEPT an undivided one-half of all oil, gas hydrocarbon substances in, under and upon said property, without the right to drill, dig or mine through the surface of the land therefor, and without the right to enter or encroach upon any portion of said land lying within 500 feet of the surface, as reserved in deed recorded January 30, 1958, in Book 1958, Page 229 of Official Records. APN: 667-0-191-125 Commonly known as: 1023 CACTUS COURT, NEWBURY PARK, CALIFORNIA 91320. Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are agreeable to the personal representative. Ten percent of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale. Dated: 03/26/2014 Scott William Cooper & Christine P. Bliss, Personal Representative of the estate of said conservatee LAW OFFICES OF MITCHELL A KARASOV 5352 LAUREL CYN BLV STE 100 VALLEY VILLAGE CA 91607 (818) 508-7192 CN897545 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126RP(5) NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIRLEY F. JURASCHEK CASE NO. 56-201400450670-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 SHIRLEY F. JURASCHEK. A Petition for Probate has been filed by SONIA JUNG in the Superior Court of California, County of VENTURA. The Petition for Probate requests that SONIA JUNG 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: May 7, 2014 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/Katherine H. Becker (CSB #277131) BEN SCHUCK & KATHERINE BECKER, LLP 120 N. Tenth Street Santa Paula, CA 93060 (805) 525-7104 Publish No.: April 4, 11, 18, 2014 - 3T TCS14-0126P(6) File No.: 20140328-10005201-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: GIACOPUZZI HOSPITAL BUILDING PARTNERSHIP 4774 DONLON ROAD SOMIS, CA 93066 VENTURA COUNTY Return Mailing Address: Patrick T. Loughman, Lowthorp, Richards, 300 Esplanade Dr., Ste. 850, Oxnard, CA 93036 Full Name of Registrant Michael W. Giacopuzzi 2515 Hillrose Place Oxnard, CA 93030 Richard L. Giacopuzzi 401 Village Commons Blvd. Camarillo, CA 93012 This Business is conducted by: Copartners The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/1999. 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/Michael W. Giacopuzzi 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 03/28/2014. MARK A. LUNN By: WI Deputy County Clerk Publish No.: April 4, 11, 18, 25, 2014 - 4T TCS14-0127

Trustee Sale No. 1101079-5 Loan No: 0032786568 APN 0330-100-165 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注: 本文件包含一个信息摘要 참 고사항: 본 첨부 문서 에 정보 요약서가 있습니 다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY (The above statement is made pursuant to CA Civil Code §2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code §2923.3(a). It will be mailed to the Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code §2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/6/2003. 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 4/21/2014, at 11:00 AM, At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 08/13/2003, as Instrument No. 200308130304132 Book Page of Official Records in the office of the Recorder of Ventura County, CA, executed by: RACHELLE MCKERJEE AND SUNIL MCKERJEE, HUSBAND AND WIFE, as Trustor, in favor of WELLS FARGO HOME MORTGAGE, INC, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1472 ORCHARD DRIVE , OJAI AREA, CA 93023 The undersigned Trustee disclaims any liability for any incorrectness of the

Friday APRIL 11, 2014

street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). 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 714-573-1965 or visit this Internet Web site www.priorityposting. com, using the file number assigned to this case 11-01079-5. 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 total amount of the unpaid balance of the obligations 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 Trustee’s Sale is estimated to be $471,478.07 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 3/19/2014 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 11000 Olson Drive Ste 101 Rancho Cordova, CA 95670 916636-0114 Rozalyn Tudor Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.priorityposting.com AUTOMATED SALES INFORMATION PLEASE CALL 714-573-1965 P1087496 3/28, 4/4, 04/11/2014 TCS14-0106TS(6) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400449202-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner BLANCA E GONZALEZ FOR DANIEL BARRIOS AND YUNA MICHELLE BARRIOS, MINORS filed a

petition with this court for a decree changing names as follows: Present Name: a. DANIEL BARRIOS b. YUNA MICHELLE BARRIOS Proposed Name: to DANIEL GONZALEZ to YUNA GONZALEZ 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: 04-24-14, Time: 8:30, 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: FEB 25, 2014 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By LESLIE CARLIN Deputy Clerk In Pro Per Published No.: March 28, April 4, 11, 18, 2014-4T TCS14-0106CofN(7) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400450439-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner LARRY LEO filed a petition with this court for a decree changing names as follows: Present Name: a. LARRY LEO Proposed Name: to GUANGYU LIU 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: May 12, 2014, Time: 8:30am, in Dept.: 43 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: MAR 20, 2014 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. MIJARES Deputy Clerk In Pro Per Published No.: March 28, April 4, 11, 18, 2014-4T TCS14-0106CofN(8) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400450448-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner CARYL JENSEN WHITE filed a petition with this court for a decree changing names as follows: Present Name: a. CARYL JENSEN WHITE Proposed Name: to CARYL LEE JENSEN 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

Page 7B

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: 5-08-14, 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: MAR 20, 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.: March 28, April 4, 11, 18, 2014-4T TCS14-0106CofN(9) AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400448966-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner KAILA DANIELLE CARNES filed a petition with this court for a decree changing names as follows: Present Name: a. KAILA DANIELLE CARNES Proposed Name: to KAILA DANIELLE AGUILAR 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: May 1, 2014, Time: 8:30 a.m., in Dept.: 42 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: MAR 20, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. AKUNA Deputy Clerk In Pro Per Published No.: March 28, April 4, 11, 18, 2014-4T TCS14-0106CofN(10) Title No. 8366919 ALS No. 2013-5491 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT OF A LIEN, DATED 8/19/2013. 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. NOTICE IS HEREBY GIVEN THAT: On 4/22/2014, at 11:00 AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on August 20, 2013, as instrument number 2013082000145730-0, of the official records of Ventura County, California. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: At the main front entrance to the 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: 396 E. Surfside Dr, , Port Hueneme, CA 93041 Assessor’s Parcel No. 208-0-110105 The owner(s) of the real property is purported to be: Gary Jacobs and


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