01/12/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALICO ART GLASS, 4587 TELEPHONE RD. #101, VENTURA, CA 93003 VENTURA. JOHN WILLIAM TARCA, 6024 FALCON ST., 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): 01/01/12. 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: JOHN WILLIAM TARCA. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASSION NAILS, 5956 E. LOS ANGELES AVE. #5, SIMI VALEY, CA 93063 VENT. PHUONG XUAN THI LE, 733 BERNARD ST. #F, LOS ANGELES, CA 90012. 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): 12/30/11. 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: PHUONG XUAN THI LE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/30/11. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRATITUDE HOME, 918 E. OJAI AVE., OJAI, CA 93023 VENTURA. LAURA ANNE PEACH, 826 TRUENO AVE., CAMARILLO, CA 93010, KAREN LYNN D’ATRI, 3295 WINDMIST AVE., THOUSAND OAKS, CA 91362, ANDREW LANCE PEDROZA, 5949 PASEO ENCANTEDA, CAMARILLO, CA 93012. 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): 12/16/11. 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: KAREN L. D’ATRI. This statement was filed with the County Clerk of Ventura County on 12/16/11. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000168. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAZ DISTRIBUTING, 3787 TRANSPORT ST. STE. B, VENTURA, CA 93003-5104 VTA. BRIGETTE CHASMAR, 5007 SEALANE WAY, OXNARD, CA 93035. 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): 8/94. 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: BRIGETTE CHASMAR, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/11. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARL SKINNER CO., 4476 DUPONT COURT, UNIT A, VENTURA, CA 93003 VENTURA. DIANE MARY CHADWICK, 1373 BEACHMONT ST., 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): 12/1986. 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: DIANE MARY CHADWICK. This statement was filed with the County Clerk of Ventura County on 12/21/11. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AP’S LARGE FORMAT PRINTER & COMPUTER SERVICES, 642 BENNETT ST., SIMI VALLEY, CA 93065 VENTURA. HENRY AUSTIN PATCH III, 642 BENNETT ST., SIMI VALLEY, CA 93065. 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): 12/10/11. 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: HENRY AUSTIN PATCH III. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 3010 L.A. AVE., G.P., 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063 VENTURA. R3 CAPITAL, LLC, 2470 STEARNS ST. #191, SIMI VALLEY, CA 93063, ANTHONY CALHOUN, 1496 HEATHER OAKS LN., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. 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): 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: R3 CAPITAL, LLC, BRAD RICE, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO MUSIC LESSONS, 2481 HANSEN COURT, SIMI VALLEY, CA 93065 VENTURA. RICK SPIDEL, 2481 HANSEN COURT, SIMI VALLEY, CA 93065. 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: RICK SPIDEL. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000241. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HENDRYCH CONSTRUCTION SERVICE 2) HCS, 115 TAFT AVENUE, VENTURA, CA 93003 VENTURA. DAVID WAYNE HENDRYCH, 115 TAFT AVENUE, 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): 01/01/12. 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: DAVID W. HENDRYCH, OWNER. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OLD SOUL PHOTOGRAPHY, 717 PRINCESSA DR., OXNARD, CA 93030 VENTURA. NESSA RAYLEEN ESPARZA, 717 PRINCESSA 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): 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: NESSA R. ESPARZA. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASPECTS GALORE, 687 CALLE LAREDO, THOUSAND OAKS, CA 91360 VENTURA. SUSAN ANTONIA HINES, 687 CALLE LAREDO, THOUSAND OAKS, CA 91360. 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): 01/05/12. 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: SUSAN ANTONIA HINES. This statement was filed with the County Clerk of Ventura County on 01/05/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000228. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE COMMUNITY LINK NEWSPAPER, 18 E. HIGH STREET, SUITE B, MOORPARK, CA 93021 VENTURA. STEVEN L. CARLSON, 4596 N. VISTAPARK DRIVE, MOORPARK, CA 93021, SANDRA C. CARLSON, 4596 N. VISTAPARK DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. 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): 01/06/12. 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: STEVEN L. CARLSON. This statement was filed with the County Clerk of Ventura County on 01/06/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FISHMAN CREATIVE, 81 EDGAR CT., NEWBURY PARK, CA 91320 VENTURA. BRYAN FISHMAN, 81 EDGAR CT., 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 (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: BRYAN FISHMAN. This statement was filed with the County Clerk of Ventura County on 01/09/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELEVATED MEDIA PRODUCTIONS, 11041 EAST LAS POSAS RD., CAMARILLO, CA 93012 VENTURA. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012. 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): 01/01/12. 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: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 01/04/12. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALVIN NYE COMICS 2) CN COMICS, 768 ESTON STREET, CAMARILLO, CA 93010 VTA. CALVIN NYE, 768 ESTON STREET, 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): 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: CALVIN NYE. This statement was filed with the County Clerk of Ventura County on 12/29/11. 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 12, 19, 26, FEBRUARY 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120109-10000310-0
The following person(s) is (are) doing business as:
Brown's Dive Service, 8889 Ogden St., Ventura, CA 93004, County of Ventura
Angela Gayle Brown, 8889 Ogden St., Ventura, CA 93004
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/11
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/ Angela Gayle Brown
This statement was filed with the County Clerk of Ventura on January 09, 2012.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2240193#

NOTICE OF
PUBLIC MEETING
SESPE CREEK LEVEE IMPROVEMENTS PROJECT
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) is conducting a public meeting to share information and receive input on the upcoming Sespe Creek Levee Improvements Project. The proposed project will rehabilitate the existing levee so that it can be accredited by the Federal Emergency Management Agency (FEMA) and prevent homes adjacent to the levee from being included in FEMA's designated 100-year floodplain.
Where is the Project Located?
The project is located along the existing Sespe Creek Levee between Highway 126 and Old Telegraph Road in Fillmore, California.
Why A Public Meeting?
The VCWPD would like to solicit public input regarding the range of preliminary design alternatives currently being considered for the levee improvements project. Receiving public input at this stage will assist the VCWPD in selecting the best design alternative. Once a specific project design is selected, the VCWPD will proceed with project planning and will prepare a California Environmental Quality Act (CEQA) document for subsequent public review and disclosure of potential environmental impacts associated with the levee improvements project.
When/Where Is The Meeting?
The meeting will be Thursday, January 19, 2012 from 7:00 p.m. to 9:00 p.m., at Faith Community Church, 355 D Street, Fillmore.
Contacts
For more information, contact Kirk Norman P.E., Project Manager, at 805-654-2017, or Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection
District project! 1/12, 1/19/12 CNS-2239154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018350-0
The following person(s) is (are) doing business as:
Bodagger Builders, 1301 Coventry Ave., Ventura, CA 93004, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2963393
State of incorporation: CA
Bodagger Enterprises, Inc., 1301 Coventry Ave., Ventura, CA 93004
This business is conducted by a Corporation
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.)
Bodagger Enterprises, Inc.
S/ Diego M. Garcia, President
This statement was filed with the County Clerk of Ventura on December 30, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2234762#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018334-0
The following person(s) is (are) doing business as:
FastLane Auto Consulting, 368 Galsworthy St., Thousand Oaks, CA 91360, County of Ventura
Steven K. Yamamoto, 368 Galsworthy St., Thousand Oaks, CA 91360
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/ Steven K. Yamamoto
This statement was filed with the County Clerk of Ventura on December 30, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2232927#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018349-0
The following person(s) is (are) doing business as:
Vikast Marketing Services, 1369 Friant Ave., Simi Valley, CA 93065; County of Ventura.
Vincent Stubbs, 1369 Friant Ave., 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 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/ Vincent Stubbs
This statement was filed with the County Clerk of Ventura on December 30, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2234805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111230-10018333-0
The following person(s) is (are) doing business as:
Muck Puddle, 6750 Charing St., Simi Valley, CA 93063, County of Ventura
Stanley Dean Freeman, 6750 Charing St., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Stanley Dean Freeman
This statement was filed with the County Clerk of Ventura on December 30, 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).
1/12, 1/19, 1/26, 2/2/12 CNS-2232872#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111230-10018357
The following person(s) is (are) doing business as:
Eriksson Tile & Stone, 341 S. Hearst Dr, Oxnard, CA 93030, County of VENTURA
West Coast Tile & Stone, Inc, 341 S. Hearst Dr, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) 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.)
West Coast Tile & Stone, Inc
S/ Leonard Erkisson, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 12/30/2011.
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
1/12, 1/19, 1/26, 2/2/12 CNS-2233110#

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 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 26, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Mendlen, Michael Unit # A-007, Cantu, Audrey Unit # A-052, Fancil, Steven J. Unit # A-092, Hower, Dwight Unit # B-035, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Jacobs, Frank Unit # G-26, Tensing, Evan Unit # P-0114 / P-0115, Bouskos, Art Unit # P-0126, Webster, Helena Unit # Q-0277, Nelson, Brian Unit # S1-236, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, De Michele, Richard (Stage 29 Productions) Unit # S4-011, Grace, Ava Unit # S4-266, Tobin, Tim Unit # S4-295, Vyncke / Diamond, Marie Unit # S5-002, Cantu, Anna Unit # S5-286, Greene, Jeffery (Jeffrey) Unit # S6-261
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JANUARY 12, 19, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111088 Title Order No. 11-0091934 Investor/Insurer No. 141539179 APN No. 052-0-084-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/26/2006. 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 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 CRISTINA HERRERA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, dated 05/26/2006 and recorded 6/12/2006, as Instrument No. 20060612-0123864, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 944 ERSKINE LANE, 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 $455,360.15. 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: 01/08/2012 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# 4166976 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0107062 Title Order No. 11-0087800 Investor/Insurer No. 158224619 APN No. 052-0-083-290 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2007. 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 ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/26/2007 and recorded 2/7/2007, as Instrument No. 20070207-00026159-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 1030 KING 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 $400,509.91. 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: 01/04/2012 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# 4168917 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0112109 Title Order No. 11-0093332 Investor/Insurer No. 870329507 APN No. 052-0-203-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/16/2006. 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 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 ALEJANDRO HERNANDEZ, dated 11/16/2006 and recorded 12/4/2006, as Instrument No. 20061204-00254303-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/06/2012 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: 80 ORIENT 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 $712,581.49. 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: 01/07/2012 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# 4172018 01/12/2012, 01/19/2012, 01/26/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-112681 APN# 052-0-204-105 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/9/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 2, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by JOSE R. DIAZ AND KARIN DIAZ, HUSBAND AND WIFE AS JOOINT TENANTS, as Trustors, recorded on 3/1/2006, as Instrument No. 20060301-0044860, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-204-105 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 56 RIO GRANDE STREET, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $533,457.02. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 12/29/2011 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com ASAP# 4172197 01/12/2012, 01/19/2012, 01/26/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120105-10000198-0
The following person(s) is (are) doing business as:
New Era Credit, 295 Willis Ave., Camarillo, CA 93010, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3013242
State of incorporation: CA
New Era Group, Inc., 295 Willis Ave., Camarillo, CA 93010
This business is conducted by a Corporation
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.)
New Era Group, Inc.
S/ Dan Smith, President
This statement was filed with the County Clerk of Ventura on January 05, 2012.
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).
1/12, 1/19, 1/26, 2/2/12 CNS-2238423#