Tri County Sentry

Page 25

TRI-COUNTY SENTRY File No.: 20141120-10020805-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: FRONTIER FIRE PROTECTION 1090 LAWRENCE DRIVE SUITE 107 NEWBURY PARK, CA 91320 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: Frontier Fire Protection, 1090 Lawrence Drive Suite 107, Newbury Park, CA 91320 Full Name of Registrant S.E.W. Inc 1090 Lawrence Drive Suite 107 Newbury Park, CA 91320 This Business is conducted by: A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 10-051995 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/Jack M. Riblet 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 11/20/2014. MARK A. LUNN By: QU Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0419 ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400460394-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner KENDRE MARIE VALENCIA filed a petition with this court for a decree changing names as follows: Present Name: a. KENDRE MARIE VALENCIA Proposed Name: to KENDRE MARIE VAUGHN 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: 1/17/15, Time: 8:30 a.m., 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: NOV 20, 2014 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By LYDIA GONZALEZ Deputy Clerk In Pro Per Published No.: Nov. 28, Dec. 5, 12, 19, 2014-4T TCS14-0419CofN(1) File No.: 20141121-10020877-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: AUTHENTIC PARTY SERVICES

144 THOMAS AVE OXNARD, CA 93033 VENTURA COUNTY Return Mailing Address: Authentic Party Services, 144 Thomas Ave, Oxnard, CA 93033 Full Name of Registrant Elva Morales 144 Thomas Ave Oxnard, CA 93033 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on 11-01-14 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/Elva Morales 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 11/21/2014. MARK A. LUNN By: CA Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0420 APN: 101-0-012-045 TS No: CA08001859-14-1 TO No: 95304657 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 8, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 23, 2014 at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001, 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 March 16, 2006, as Instrument No. 20060316-0056079, of official records in the Office of the Recorder of Ventura County, California, executed by JAMMIE T HILL AND JAMES HILL, WIFE AND HUSBAND AS JOINT TENANTS , as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for BNC MORTGAGE, INC., A DELAWARE CORPORATION 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: 1221 GATEWOOD LN, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the 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 principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 $473,353.30 (Estimated). 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. 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. 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 In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA0800185914-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 20, 2014 MTC Financial Inc. dba Trustee Corps TS No. CA0800185914-1 17100 Gillette Ave Irvine, CA 92614 949252-8300 TDD: 866660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA14001292-1, PUB DATES: 11/28/2014, 12/05/2014, 12/12/2014 TCS140420TS(1) NOTICE OF TRUSTEE’S SALE T.S. No.: 94484740 TSG Order No.: 1617837 A.P.N.: 142-0292-045 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(c)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(c)(2).) YOU ARE IN DEFAULT UN-

DER A DEED OF TRUST DATED 07/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 07/27/2005 as Document No.: 20050727-0183862, of Official Records in the office of the Recorder of Ventura County, California, executed by: MARVIN BERNARD KAPELUS, AND AUDREY DVORA KAPELUS, TRUSTEES OF THE KAPELUS FAMILY TRUST DATED MARCH 14, 2005, AS COMMUNITY PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date and Time: 12/31/2014 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 1033 BANCAL WAY, OXNARD, CA 93030 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $558,959.72 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www. auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 94484740. Information about

FRIDAY NOVEMBER 28, 2014

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. 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800280-2832. NBS Default Services, LLC, Hector Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. A-4498656 11/28/2014, 12/05/2014, 12/12/2014 TCS140420TS(2)

sions 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/Rosalinda Williams 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 11/04/2014. MARK A. LUNN By: QU Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0422

File No.: 20141113-10020396-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: SHERWOOD PUBLISHING PARTNERS 3395 MOUNTAIN BREEZE WAY #318 THOUSAND OAKS, CA 91360 VENTURA COUNTY Return Mailing Address: Roberta M. Baskerville, 3395 Mountain Breeze Way #318, Thousand Oaks, CA 91360 Full Name of Registrant Roberta M. Baskerville 3395 Mountain Breeze Way #318 Thousand Oaks, CA 91360 Lark R. Baskerville 24934 Vista Verenda Woodland Hills, CA 91367 Timothy D. Baskerville 729 Bath St Santa Barbara, CA 93101 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 4/30/1996 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/Timothy D. Baskerville 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 11/13/2014. MARK A. LUNN By: HA Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0421

File No.: 20141114-10020511-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: THE GREEN SHUTTLE PACIFIC 11543 WILDFLOWER COURT MOORPARK, CA 93021 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: Amanda J. Beren, 340 N. Westlake Blvd., Suite 210, Westlake Village, CA 91362 Full Name of Registrant California Dreamin’ LLC 11543 Wildflower Court Moorpar, CA 93021 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 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/Jeffrey Yriarte 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 11/14/2014. MARK A. LUNN By: WI Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0423

File No.: 20141104-10019849-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BLOODROSE 708 TURQUOISE AVE VENTURA, CA 93004 VENTURA COUNTY Return Mailing Address: Rosalinda Williams, 708 Turquoise Ave, Ventura, CA 93004 Full Name of Registrant Rosalinda Williams 708 Turquoise Ave Ventura, CA 93004 Deyanira Real 10670 Rose Circle #202 Ventura, CA 93004 This Business is conducted by: Copartners 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 Profes-

File No.: 20141119-10020750-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1) TIGRIS LIMOUSINE COMPANY; 2) TLC 3249 OLD CONEJO ROAD THOUSAND OAKS, CA 91320 VENTURA COUNTY State of Incorporation/ Organization: California (200801110088) Return Mailing Address: Amanda J. Beren, 340 N. Westlake Blvd. Ste. 210, Westlake Village, CA 91362 Full Name of Registrant Tigris Enterprises, LLC 3249 Old Conejo Road Thousand Oaks, CA 91320 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 any material matter pursuant to Section 17913 of Business and Professions Code that the regis-

trant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Johnny Mansour 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 11/19/2014. MARK A. LUNN By: BR Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0424 File No.: 20141121-10020914-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1) FINANCIAL LIFE PLANS 2) CAMARILLO TAX TEAM 340 ROSEWOOD AVENUE SUITE P CAMARILLO, CA 93010 VENTURA COUNTY Return Mailing Address: Brent Hanson, 340 Rosewood Avenue Suite P, Camarillo, CA 93010 Full Name of Registrant Michael Brent Hanson 2014 Tulipan Drive

Page 9B

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 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/Michael Brent Hanson 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 11/21/2014. MARK A. LUNN By: CA Deputy County Clerk Publish No.: Nov. 28, Dec. 5, 12, 19, 2014 - 4T TCS14-0425 xxxxFHA # 1973492147 TS#14-13077-25 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on

MEDICARE, From page 9A created by the Centers for Medicare & Medicaid Services to help beneficiaries choose high-quality Medicare health plans. Plans receive an overall rating from one to five stars, with five being the highest for quality and service. Medicare members have the benefit of joining a five-star plan nearly all year -- from Dec. 8 through Nov. 30 of the next year. They must be eligible and live where a five-star plan is offered. 5. Review your health care needs annually. A Kaiser Family Foundation survey found that many beneficiaries -- once enrolled in a Medicare health plan -- don’t often feel confident they made the right choice, and don’t review their plan if their health care needs change. Medicare enrollees can use the Medicare star ratings to help them feel confident about choosing a high-quality plan. BUSINESS, From page 9A Those 50 and older are in a position financially that might allow them to buy a business and not put all of their retirement at risk, Homan says. In buying an existing business, the start up costs is completed and hopefully it has an established brand and customer base, she says. SENATE, From page 11A region, rather than trying to hang on desperately to its no longer sustainable past. But of course to do that, McConnell would have to represent the common good of his constituents rather than the special interests – the oil and coal companies – that helped pay for his campaign. He’d have to accept that in a time of national and regional emergency, his conservative antigovernment ideology should take a backseat to vital public investment and planning. Like Lyndon B. Johnson embracing the cause of civil rights, or Ronald Reagan reaching out to Mikhail Gorbachev, eighth and last leader of the Soviet Union, on nuclear disarmament, he’d have to have sufficient vision to ignore the brickbats of his allies on the right. LYNCH, From page 11A out of integrity or ignorance? Loretta Lynch deserves to be confirmed sooner rather than later, and the senators who talked bipartisan cooperation on the campaign trail need to practice what they preach. CORRECTION: A few weeks ago, my column focused on for-profit colleges and erroneously posted the salaries of some of the senior officers in DeVry Inc. DeVry is a publicly traded company, and the company includes five colleges including a medical school, School of Business and Management and the school of Liberal Arts & Sciences. As a publicly traded company with a Board of Directors (who earn approximately ($170,000 a year), which sets the salary for CEO Daniel Hamburger, who earned $6.4 million in fiscal year 2013. The president of DeVry University, David Pauldine, earned about $1.5 million in fiscal 2013. GOP, From page 11A on the Republican side will be much shorter. A sharp political aspirant will find minimal waiting time to prove his/ her skills and worth to the party. They will be given much attention and encouragement. Like Dr. Ben Carson, Mia Love and Will Hurd. , good talent will be recognized and supported by the GOP establishment. They know they have done a poor job in diversity and it is now a top priority for them. This is their moment and any hesitancy could quickly slow their progress or even stop it. FOOD SHARE, From page 16A Collection will also add to the holiday ambiance throughout the weekend when event-goers will have the opportunity to take photos with Santa and enjoy festive tunes sung by holiday carolers. Retailers will also get in on the holiday fun when Color Me Mine hosts an ornament-making workshop and Panera Bread invites patrons to indulge in some “sweet creativity” at its cookie decorating station. During the afternoon of Saturday, Dec. 6, 103.3 The Vibe’s DJ Perez will host a music set sponsored by Kaiku Finance LLC, a leader of forward-thinking prepaid products and services, for event attendees and participants as they build their community CAN-trees. At 3 p.m., singersongwriters Eric Hutchison and Tristan Prettyman will take to the stage for a special performance to commemorate the successful event weekend. Donations to FOOD Share will be accepted all weekend. For every $25 donated, the regional food bank will be able to provide $125 worth of food to families in need. This year, FOOD Share’s goal is to raise $150,000 in donations throughout the holiday season. CELEBRITY, From page 16A Christmas Parade is one of the many holiday celebrations that fill the calendar in December. “It’s a rare opportunity to be able to slow down and enjoy old-time traditions and have more of an intimate holiday experience,” stated Susan Smith, President & CEO of the Oxnard Convention & Visitors Bureau. “We invite visitors to share in the many holiday experiences taking place all throughout our city,” she added.


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