01/05/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018020. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VANTAGE, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. PHILLIP VOGT, 107 LAKE SHERWOOD DRIVE, LAKE SHERWOOD, CA 91361 VENTURA COUNTY. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/11. 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: PHILLIP VOGT, OWNER. This statement was filed with the County Clerk of Ventura County on 12/23/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN DOOR GALLERY, 314 N. LA LUNA AVE., OJAI, CA 93023 VENTURA. SUSAN KATHLEEN GUY, 314 N. LA LUNA AVE., 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 (Date): 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: SUSAN K. GUY. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018031. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSAMO DESIGNS, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722 VEMTURA. KAREN AVEDISIAN, 5968 SITTING BULL PALCE, SIMI VALLEY, CA 93063-5722. 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 (Date): 05/10/07. 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: KAREN AVEDISIAN. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARADISE HEATING & AIR, 2510 BRIANHURST CT., SIMI VALLEY, CA 93063 VENTURA. JUAN QUIROZ, 2510 BRIANHURST CT., SIMI VALLEY, CA 93063. 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 (Date): 12/11/06. 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: JUAN QUIROZ. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018064. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J D COMPUTER SERVICE, 1027 ROSEWOOD DR., OXNARD, CA 93030 VENTURA. JANET L. DEPRIMA, 1027 ROSEWOOD DR., OXNARD, CA 93030. 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 (Date): 04/25/07. 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: JANET L. DEPRIMA. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.T. SOLUTIONS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003 VTA. MARK E. THOMAS, 357 SOUTH ASHWOOD AVE., VENTURA, CA 93003. 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 (Date): 04/20/11. 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 THOMAS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 12/13/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & C GROUND COVER NURSERY, 2667 CORTEZ ST., OXNARD, CA 93036 VENTURA. ROSALBA MENDOZA, 2203 OCASO PL., OXNARD, CA 93036, CIPRIANO MENDOZA, 2203 OCASO PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/07. 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: CIPRIANO MENDOZA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALKER CONSTRUCTION, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810 VENTURA. BRIAN WALKER CONSTRUCTION SERVICES INC, 137 ERTEN STREET, THOUSAND OAKS, CA 91360-1810. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/07. 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: BRIAN WALKER CONSTRUCTION SERVICES INC., PREZ, BRIAN JOHNSON. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO AUTO BODY INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765 VENTURA. REICHENBACH AUTO GROUP INC, 695 VIA ALONDRA, CAMARILLO, CA 93012-8765. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/18/06. 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: REICHENBACH AUTO GROUP INC, GARY REICHENBACH SR., SEC. TRUES. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITY AUTO NETWORK REGISTRO DE VEHICULOS, 309 WEST 4TH STREET, OXNARD, CA 93030 VENTURA. BERNARDO A GONZALEZ, 661 W. ROBERT AVE., OXNARD, CA 93030, ELSA E GONZALEZ, 661 W ROBERT AVE., OXNARD, CA 93030. STATE OF INCORPORATION: NA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/09/07. 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: BERNARDO A. GONZALEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IT’S A SNAP PHOTOGRAPHY, 3049 GALVESTON DRIVE, SIMI VALLEY, CA 93063 VENTURA. JUDITH CAROL MEYER, 3049 GALVESTON DRIVE, SIMI VALLEY, CA 93063. 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 (Date): 12/01/11. 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: JUDITH CAROL MEYER. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEW WHAT TAILORING & DESIGN, 427 E. MAIN ST., VENTURA, CA 93001 VENTURA. ENER I. LOPEZ, 2523 SUNSET DR., 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 (Date): 12/20/05. 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: ENER I. LOPEZ. This statement was filed with the County Clerk of Ventura County on 12/20/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMBELLISHMENTS PLUS, 4572 TELEPHONE RD. #915, VENTURA, CA 93003 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREENWAY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MICHELE L. SHOESMITH/ BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 12/07/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO CONSTRUCTION CO., 1535 LEXINGTON CT., CAMARILLO, CA 93020 VENTURA. SAUL L. HERNANDEZ, 1535 LEXINGTON CT., CAMARILLO, CA 93010. 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 (Date): 01/03/12. 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: SAUL HERNANDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/03/12. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGE PROPERTY MANAGEMENT, 674 COUNTY SQUARE DR. #303C, VENTURA, CA 93003 VEN. GARY DEAN SILVA, 1718 POTOMAC AVE., VENTURA, CA 93004. 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 (Date): 12/22/11. 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: GARY DEAN SILVA. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017378. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROADRUNNER SHUTTLE, 240 S. GLENN DR., CAMARILLO, CA 93010 VTA. AIRPORT CONNECTION, INC., 1379 BROOKHAVEN AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 1494513. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/1991. 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: AIRPORT CONNECTION, INC., DESMOND P. SANDLIN, SEC/TREASURER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111219-10017826-0
The following person(s) is (are) doing business as:
Massetti Caffe Mobile, 1415 Laurel Street, South Pasadena, CA 91030, County of LOS ANGELES
MASSETTI ESPRESSO CO., INC., 1415 Laurel Street, South Pasadena, CA 91030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/22/2011.
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.)
MASSETTI ESPRESSO CO., INC.
S/ K. William Kimura, Vice President,
This statement was filed with the County Clerk of Ventura County on 12/19/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
1/5, 1/12, 1/19, 1/26/12 CNS-2166044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017992-0
The following person(s) is (are) doing business as:
Twisted Dicks BBQ, 143 Bundren St., Oak View, CA 93022; County of Ventura
Richard Fry, 143 Bundren St., Oak View, CA 93022
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 as true information which he or she knows to be false is guilty of a crime.)
S/ Richard Fry
This statement was filed with the County Clerk of Ventura on December 23, 2011.
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).
1/5, 1/12, 1/19, 1/26/12 CNS-2231285#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017993-0
The following person(s) is (are) doing business as:
Robin's Nest, 4329 Riverglen Street, Moore Park, CA 93021; County of Ventura
Robin Blate, 4329 Riverglen Street, Moore Park, CA 93021
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 as true information which he or she knows to be false is guilty of a crime.)
S/ Robin Blate
This statement was filed with the County Clerk of Ventura on December 23, 2011.
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).
1/5, 1/12, 1/19, 1/26/12 CNS-2231214#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017988-0
The following person(s) is (are) doing business as:
VCC, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612; County of Orange
State of incorporation: Arkansas
Vratsinas Construction Company, 18201 Von Karman Avenue Suite 100, Irvine, CA 92612
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2009.
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.)
Vratsinas Construction Company
S/ Bradley N. Davis, CFO/Secretary
This statement was filed with the County Clerk of Ventura on December 23, 2011.
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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017990-0
The following person(s) is (are) doing business as:
Sunset Hills Home Inspection, 3142 Montagne Way, Thousand Oaks, CA 91362; County of Ventura
Bruce Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
Leslie Brotcke, 3142 Montagne Way, Thousand Oaks, CA 91362
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on NA.
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/ Bruce Brotcke
This statement was filed with the County Clerk of Ventura on December 23, 2011.
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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227237#

NOTICE OF TRUSTEE'S SALE TS No. 11-0090821 Title Order No. 11-0072674 Investor/Insurer No. 1001712383 APN No. 043-0-120-555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/20/2005. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JAMES W. TRUDELL III, A SINGLE MAN AND PATRICIA LYNN TOUCHATT, A SINGLE WOMAN, AS JOINT TENANTS, dated 04/20/2005 and recorded 4/29/2005, as Instrument No. 20050429-0105155, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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. The street address and other common designation, if any, of the real property described above is purported to be: 937 5TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $429,417.96. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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 Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 12/09/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4162370 01/05/2012, 01/12/2012, 01/19/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111223-10017991-0
The following person(s) is (are) doing business as:
Mammoth Condos Direct, 3793 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Lianne Cristal Sawyer, 3793 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/2/11.
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/ Lianne Cristal Sawyer
This statement was filed with the County Clerk of Ventura on December 23, 2011.
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).
1/5, 1/12, 1/19, 1/26/12 CNS-2227231#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111229-10018265-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INDEPENDENT BMW & MBZ SERVICE, 62 N SKYLINE DR, THOUSAND OAKS, CA 91362, VENTURA COUNTY. HORACIO M PEREZ, 204 BROOK RD, NEWBURY PARK, CA 91320; SAMUEL CASTRO, 785 SAINT CHARLES DR #17, THOUSAND OAKS, CA 91360. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: HORACIO M PEREZ; SAMUEL CASTRO. The statement was filed with the County Clerk of Ventura County on 12/29/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 01/05/2012 01/12/2012 01/19/2012 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0106473 Title Order No. 11-0087771 Investor/Insurer No. 083636617 APN No. 052-0-055-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/06/2004. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MIGUEL A HERNANDEZ, AND VERENA G HERNANDEZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/06/2004 and recorded 10/14/2004, as Instrument No. 20041014-0276713, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/30/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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. The street address and other common designation, if any, of the real property described above is purported to be: 627 CHAPARRAL STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $327,092.49. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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 Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/05/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4154658 01/05/2012, 01/12/2012, 01/19/2012

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
for Mark Anthony Alcantar
Plaintiff: Mark Anthony Alcantar, Defendant: Rosemary Alcantar
Case Number D348155 Upon reading the sworn application and declaration of Mark Anthony Alcantar, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, Rosemary Alcantar, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Mark Anthony Alcantar, Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: DECEMBER 29, 2011. Ellen G. Conway Judicial Officer. To be published in The Fillmore Gazette JANUARY 5, 12, 19, 26, 2012