01/02/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCANNER PROMOTIONAL PRODUCTS, 978 WESTCREEK LANE #252, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. JERRY ALLEN ROSS, 978 WESTCREEK LANE #252, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/5/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY ALLEN ROSS. This statement was filed with the County Clerk of Ventura County on 12/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018835. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NORTH LIGHT DESIGN STUDIO 2) HERITAGE PAINTING AND DECORATIVE ART, 27 DEBUSSY LN, VENTURA, CA 93003, VENTURA. VIRGINIA BEALE, 27 DEBUSSY LN, VENTURA, CA 93003, WENDELL BEALE, 27 DEBUSSY LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDELL BEALE. This statement was filed with the County Clerk of Ventura County on 12/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR. Z3, 858B E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. MARK G. COHEN, 209 S. MONTGOMERY, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK G COHEN. This statement was filed with the County Clerk of Ventura County on 12/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOVETUS GAMES, 4581 N VISTAPARK DR, MOORPARK, CA 93021, VENTURA. ROBERT CHRISTOPHER HEARD, 4581 N VISTAPARK DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT CHRISTOPHER “CHRIS” HEARD. This statement was filed with the County Clerk of Ventura County on 12/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRAND CENTRAL, 1555 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93063, VENTURA. LEE ARTHUR SEYMOUR, 3116 ROCKGATE PLACE, SIMI VALLEY, CA 93063, JESSICA CATHLEEN SEYMOUR, 3116 ROCKGATE PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12-19-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEE ARTHUR SEYMOUR. This statement was filed with the County Clerk of Ventura County on 12/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEAM BREAKTHRU, 22 CAROB DR., NEWBURY PARK, CA 91320, VENTURA. STEVE MELERO, 22 CAROB DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/6/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE MELERO. This statement was filed with the County Clerk of Ventura County on 12/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR INTERNET MARKETING MANAGER, 220 S. SANTA CRUZ, VENTURA, CA 93001, VENTURA. LORNA GARDNER, 220 S. SANTA CRUZ, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LORNA GARDNER. This statement was filed with the County Clerk of Ventura County on 12/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 2, 9, 16, 23, 2014

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

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

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

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

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

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20131216-10018667-0
The following person(s) has (have) abandoned the use of the fictitious business name: Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001
The fictitious business name referred to above was filed in the County Clerk's office on June 8, 2011 under Current File No. 20110608-10008116-0 in Ventura County.
Nabors Well Services Co., 515 West Greens Road, Ste. 1170, Houston, TX 77067
This business was conducted by a Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura County on December 16, 2013.
1/2, 1/9, 1/16, 1/23/14 CNS-2568750#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131216-10018668-0
The following person(s) is (are) doing business as:
GizmoShapes, 34 Corinne Dr., Newbury Park, CA 91320; County of Ventura
Lance Peet, 34 Corinne Dr., Newbury Park, CA 91320.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lance Peet
This statement was filed with the County Clerk of Ventura on December 16, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/2, 1/9, 1/16, 1/23/14 CNS-2568587#