01/14/16 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00475713-CU-PT-VTA. Petition of MEREDITH JACOBSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: SARAH VAN HORN to SARAH JACOBSON, REBECCA VAN HORN to REBECCA JACOBSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 2-22-16; Time: 8:30am, Department: 21, Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/18/15. Filed: 12/18/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00476748-CU-PT-VTA. Petition of MATTHEW COLIN WILLIAMS for Change of Name. TO ALL INTERESTED PERSONS: MATTHEW COLIN WILLIAMS. Petitioner(s) filed a petition with this court for a decree changing names as follows: MATTHEW COLIN WILLIAMS to PHILLIP SUSUMU TAKAHASHI JR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03-15-16; Time: 8:30am, Department: 43, Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/07/16. Filed: 01/07/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUEST CONSULTING, 11180 THELMA LN, CAMARILLO, CA 93012. VENTURA. LOPA DESAI, 11180 THELMA LN, 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 1/1/2015. 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: LOPA DESAI. This statement was filed with the County Clerk of Ventura County on 01/04/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024579. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOURPAKS, 14730 ILLINOIS CT., MOORPARK, CA 93021. VENTURA. JOANN MANNISE, 14730 ILLINOIS COURT, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOANN MANNISE. This statement was filed with the County Clerk of Ventura County on 12/31/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PREFERRED REALTY, 3467 COASTAL OAK DR, SIMI VALLEY, CA 93065. VENTURA. CALIFORNIA PREFERRED REALTY, INC, 3467 COASTAL OAK DR, SIMI VALLEY, CA 93065, 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 2/18/15. 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: CALIFORNIA PREFERRED REALTY, INC, ERIC CORBIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000224. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 BLING, 14217 MAYA CIRCLE, MOORPARK, CA 93021. VENTURA. TAMI CARROLL, 14217 MAYA CIRCLE, MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMI CARROLL, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOYKRAFT, 2951 ALBANY DR., #205, OXNARD, CA 93033. VENTURA. JOYCE L. DAVIS, 2951 ALBANY DR., #205, OXNARD, CA 93033, BILLY R. DAVIS, 2951 ALBANY DR., #205, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOYCE L. DAVIS. This statement was filed with the County Clerk of Ventura County on 12/29/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HARLEY HOOKUP, 2971 FAIRBANKS AVE, SIMI VALLEY, CA 93063. VENTURA. PAUL LAFFLITTO, 2971 FAIRBANKS AVE, 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 12/1/2015. 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: PAUL LAFFLITTO. This statement was filed with the County Clerk of Ventura County on 12/16/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL CLEANERS, 1464 MADERA RD, STE M, SIMI VALLEY, CA 93065. VENTURA. CHO SHIN, 12625 DARLA AVE, GRANADA HILLS, CA 91344, SOON SHIN, 12625 DARLA AVE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHO SHIN. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTEGA'S COLLISION CENTER, 1742 MORSE AVE, VENTURA, CA 93003. VENTURA. JOSE ORTEGA, 751 HELENA CT, VENTURA, CA 93003, JOSE ORTEGA, JOSE ORTEGA, 751 HELENA CT, VENTURA, CA 93003, JOSE ORTEGA. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 7/15/2010. 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: JOSE ORTEGA. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000207. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROWN AND ANCHOR GOLF CLUB, 1586 FOLKESTONE TER, WESTLAKE VILLAGE, CA 91361. VENTURA. NEIL EDWARDS, 1586 FOLKESTONE TER, WESTLAKE VILLAGE, CA 91361, ROYSTON DEVLIN, 501 W. GAINSBOROUGH RD #203, THOUSAND OAKS, CA 91361. 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 12/7/2010. 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: NEIL EDWARDS. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000177. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SAXON SURGICAL CENTER INC 2) SAXON SURGICAL CENTER, 430 E AVENIDA DE LOS ARBOLES STE 101, THOUSAND OAKS, CA 91360. VENTURA. SAXON SURGICAL CENTER, INC., 430 E AVENIDA DE LOS ARBOLES STE 101, THOUSAND OAKS, CA 91360, 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 11/4/2010. 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: SAXON SURGICAL CENTER, INC., KAMYAR ASSIL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000179. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RPM CONSTRUCTION, 1906 ARDENWOOD AVENUE, SIMI VALLEY, CA 93063. VENTURA. RANDALL MOTE, 1906 ARDENWOOD AVENUE, 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 12/6/2010. 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: RANDALL MOTE, RANDALL F. MOTE, OWNER. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OGLESBY MACHINIG, 1355 LAWRENCE DR STE 107, NEWBURY PARK, CA 91320. VENTURA. OGLESBY MACHINING, INC, 1355 LAWRENCE DR #107, NEWUBRY PARK, CA 91320, 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 10/4/2010. 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: OGLESBY MACHINING, INC, JASON OGLESBY, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. Notice—in accordance with6 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFEFOCUS BILLING SERVICE, 2905 BARNES STREET, SIMI VALLEY, CA 93065. VENTURA COUNTY. BROOKE JOHNSON, 2905 BARNES STREET, 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 11/10/15. 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: BROOKE JOHNSON, OWNER. This statement was filed with the County Clerk of Ventura County on 12/18/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000109. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HALO SALT SPA, 4035 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. VENTURA. HALO SALT SPA INC., 4035 E. THOUSAND OAKS BLVD. #115, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HALO SALT SPA INC., ALLISON GIAMMANCO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE PATH BY DESIGN, LLC, 11314 BEECHNUT STREET, VENTURA, CA 93004. VENTURA. LIFE PATH BY DESIGN, LLC, 11314 BEECHNUT STREET, VENTURA, CA 93004, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIFE PATH DESIGN, LLC, LINDA W DREVENSTEDT, CEO. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI PACIFIC BUILDING MATERIALS, 609 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. ALLESSAC, INC., 609 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09-1992. 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: ALLESSAC, INC., JOSEH CASSELLO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/31/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EASTON PREPS, 5021 VERDUGO WAY #339, CAMARILLO, CA 93012. VENTURA. PREPS FASTPITCH INC, 5021 VERDUGO WAY #339, CAMARILLO, CA 93012, 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 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: PREPS FASTPITCH INC, JOANN HANSEN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/05/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REED'S AUTOMOTIVE, 57 TAYLOR COURT, SUITE A, THOUSAND OAKS, CA 91360. VENTURA. JOHN S. WILLIAMS, JR., 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, RACHEL L. WILLIAMS, 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, ANDREW J. GORMAN, 147 STAGECOACH ROAD, BELL CANYON, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN S. WILLIAMS, JR. This statement was filed with the County Clerk of Ventura County on 01/11/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUR NEW ERA ENTERTAINMENT 2) ONE, 5113 ALTA COLINA RD, CAMARILLO, CA 93012. VENTURA. JESUS CARDOSO JR, 5113 ALTA COLINA RD, 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 3/31/2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS CARDOSO JR. This statement was filed with the County Clerk of Ventura County on 12/16/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000587. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO ALLIUM, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361. VENTURA. DAVID BARTELSTONE, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361, ALLISON BARTELSTONE, 2231 KNOLLCREST PLACE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2015. 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 BARTELSTONE. This statement was filed with the County Clerk of Ventura County on 01/12/16. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I NOTARY DOCS, 807 SOUTH B ST, OXNARD, CA 93030. VENTURA. DARLENE MENDEZ, 807 SOUTH B ST, 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 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: DARLENE MENDEZ. This statement was filed with the County Clerk of Ventura County on 12/30/15. 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 14, 21, 28, FEBRUARY 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIVE07: THE CAFE AND SMOOTHIE SHOP, 2) THEFIVE07 1626 VALLEY HIGH AVE., THOUSAND OAKS, CA 91362. VENTURA. FIVE07, LLC, 1626 VALLEY HIGH AVE., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FIVE07, LLC, SEAN MCCARTHY, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/06/16. 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 14, 21, 28, FEBRUARY 4, 2016

T.S. No.: 9986-0302 TSG Order No.: 00230707 A.P.N.: 043-0-060-655 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/12/2006. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 01/26/2006 as Document No.: 20060126-0017111, of Official Records in the office of the Recorder of Ventura County, California, executed by: JOSE H ALMAGUER AND LIDIA ALMAGUER, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 02/03/2016 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 1500 SYCAMORE ROAD, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $761,947.60 (Estimated) as of 01/19/2016. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9986-0302. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Kim Coker, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0269087 To: FILLMORE GAZETTE 01/14/2016, 01/21/2016, 01/28/2016

NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that the Conejo Valley Unified School District of Ventura County, California, acting by and through its Governing Board, hereinafter referred to as the District will receive up to, but no later than 2:00 p.m. on February 17, 2016, Response to Request for Proposal (RFP) for the award of contract(s) for the following:
Network Switches
And
Wireless Access Point
For
Conejo Valley Unified School District
The link to the RFP is available via e-mail from:, Jerome Staszewski, Technology Services Department, erate@conejousd.org. Copies will be available until the proposal deadline on February 17, 2016.
Response to Request for Proposal (RFP) must be delivered to Jerome Staszewski, Director, Technology Services located at: 1400 E. Janss Road, Thousand Oaks, CA 91362, by 2:00 p.m. on February 17, 2016. Each RFP response must conform and be responsive to this invitation, and all other documents comprising the RFP.
The District reserves the right to reject any or all Response to Request for Proposal, to accept or reject any one or more items of the RFP, or to waive any irregularities or informalities in the Response to Request for Proposal. The District also reserves the right to award this RFP to one or more Contractors, or to award items on an individual per line item basis to one or more Contractors.
The RFP is being issued after a finding by the Governing Board that it is advantageous to procure through competitive negotiations.
Conejo Valley Unified School District
Pub dates: January 14th and 21st

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151231-10024618-0
The following person(s) is (are) doing business as:
RADIOSHACK, 51 WEST MAIN STREET, SUITE A, VENTURA, CA 93001 County of VENTURA
GENERAL WIRELESS OPERATIONS INC., 300 RADIOSHACK CIRCLE, FORT WORTH, TX 76102
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
GENERAL WIRELESS OPERATIONS INC.
S/ BRADFORD A. TOBIN, VICE PRESIDENT & SECRETARY,
This statement was filed with the County Clerk of Ventura County on 12/31/2015.
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 office of the county clerk, except, as provided in subdivision 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 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).
First Filing
1/14, 1/21, 1/28, 2/4/16 CNS-2805598#

NOTICE: THIS DOCUMENT
CONTAINS SENSITIVE DATA
NO. 2015-43525
IN THE INTEREST OF § IN THE DISTRICT COURT
§
MALAYAH FLOWER CORONADO,
AZALEA RAIN CORONADO AND
URIAH RYNE CORONADO §
§
308TH JUDICIAL DISTRICT
§
CHILDREN § HARRIS COUNTY, TEXAS
ORIGINAL PETITION FOR TERMINATION
AND ADOPTION OF STEPCHILDREN
1. Discovery Level
Discovery in this case is intended to be conducted under level 2 of rule 190 of the Texas Rules of Civil Procedure.
2. Petitioners
This suit is brought by Joe Louis DeLeon and Cynthia DeLeon, Petitioners, who are husband and wife.
Petitioner Joe Louis DeLeon is the stepfather of the children the subject of this suit.
The last three numbers of Joe Louis DeLeon’s driver’s license number are 746. The last three numbers of Joe Louis DeLeon’s Social Security number are 272.
Petitioner Cynthia DeLeon is the mother of the children the subject of this suit.
The last three numbers of Cynthia DeLeon’s driver’s license number are 718. The last three numbers of Cynthia DeLeon’s Social Security number are 095.
3. Jurisdiction
This Court has acquired and retains continuing, exclusive jurisdiction of this suit and of the children the subject of this suit as a result of prior proceedings.
Information required by section 152.209 of the Texas Family Code is provided in the affidavit attached as Exhibit A.
4. Interstate Placement Information
A verified allegation or statement complying with section 162.002 of the Texas Family Code is attached to this petition as Exhibit B and incorporated for all purposes.
5. Children
The following children are the subject of this suit:
Name: Malayah Flower Coronado
Sex: Female
Birth date: March 9, 2000
Name: Azalea Rain Coronado
Sex: Female
Birth date: October 2, 2005
Name: Uriah Ryne Coronado
Sex: Male
Birth date: February 5, 2008
6. Person Entitled to Citation
The presumed father of the children the subject of this suit is David Agundez Coronado.
Process should be served at wherever he may be found.
There are no court-ordered conservatorships, court-ordered guardianships, or other court-ordered relationships affecting the children the subject of this suit.
7. Property
No property of consequence is owned or possessed by the children the subject of this suit.
8. Termination Sought
A. Presumed Father
Termination of the parent-child relationship between David Agundez Coronado and the children the subject of this suit is in the best interest of the children, and such termination is requested.
As grounds for termination, Petitioners allege that this parent has
a. voluntarily left the children alone or in the possession of another without providing adequate support of the children and remained away for a period of at least six months.
b. failed to support the children in accordance with his ability during a period of one year ending within six months of the date of the filing of this petition.
9. Waiver Requested
Petitioners request the Court to find that the interests of the children the subject of this suit will be represented adequately by Petitioners, whose interests are not in conflict with the children’s interests.
10. Adoption Sought
It is in the best interest of the children the subject of this suit to be adopted by Joe Louis DeLeon, and adoption of the children is sought.
11. Residence with Petitioners
The children the subject of this suit will have lived in the home of Petitioners for at least six months when this case is heard.
12. Consent
The child twelve years of age or older will appear in Court and acknowledge consent to the adoption.
13. Children’s Names
Petitioners request that the name of the child Malayah Flower Coronado be changed to Malayah Flower DeLeon.
Petitioners request that the name of the child Azalea Rain Coronado be changed to Azalea Rain DeLeon.
Petitioners request that the name of the child Uriah Ryne Coronado be changed to Uriah Ryne DeLeon.
14. Social Studies
Petitioners request the Court to order the preparation of the preadoptive and postplacement social studies required by the Texas Family Code. Petitioners further request that a copy of the social studies be made available to Petitioners before a final order is entered.
15. Medical History Report
Petitioners request the Court to order David Agundez Coronado to provide information regarding the medical history of David Agundez Coronado and David Agundez Coronado’s ancestors.
16. Sealing of Records
Petitioners request the Court to order the sealing of the file and the minutes of the Court.
17. Prayer
Petitioners pray that citation and notice issue as required by law. Petitioners pray that the Court enter its order in accordance with the allegations of this petition.
Petitioners pray for general relief.
Respectfully submitted,
______________________________
Terry W. Vanderpool
TX Bar No. 24048855
SIXTA & ASSOCIATES, P.C.
117 E. Edgewood Dr.
Friendswood, TX 77546
Tel: 281-317-8666
Fax: 281-317-8667
Attorney for Petitioners,
Joe Louis DeLeon and
Cynthia DeLeon
To be published in the Fillmore Gazette JANUARY 14, 2016

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on January 22, 2016 at 9:30 a.m. and ending on January 28, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Riley, Maryanne Unit # A-007, Conway, Yvonne Unit # A-018, Folsom, Geoffrey Unit # A-133, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Bohlke, Nicole Unit # C-37, Hall, Rob Unit # D-24, Williams, Kiyanish Unit # D-31, Wirtz, Scott Unit # E-208, Conway, Yvonne Unit # E-239, Martinez, Brian Unit # E-259, Tomes, Sara Unit # H-26, Mendoza, Angel Unit # K-29, Harris, Michael Unit # M-215, Guillen, Scott Unit # N-119, Hukill, Michael Unit # N-269, Jones, Michelle Unit # P-0205A, Gonzalez, Alan Unit # P-0221B, Hansen, Christina Unit # R-126, Linden, Carl J. Unit # R-222, McGrew, Megan Unit # R-263, Folsom, Geoffrey Unit # S0-235, Armstrong, Chris Unit # S1-017, Brunick, Braden Unit # S1-031, McCloskey, Mike (Any Bling! Inc.) Unit # S1-249, McCloskey (Any Bling! Inc.) Unit # S1-314, Vitela, Gesabel (One O One Beauty Salon and Supply) Unit # S2-043, Morgan, Mike Unit # S4-109, Gunther, Suzanne Unit # S4-118, Raya, Maria Unit # S4-267, Stewart, Margot V. Unit # S4-273
To be published in The Fillmore Gazette JANUARY 14, 21, 2016

Copyright Notice: This constitutes actual and constructive notice of the copyright protections for the trade-name/trademark, SEAN AARON BEHUNIN©, an original work created on or about May 31, 1968, with all rights reserved, held by Behunin, Sean Aaron, for the SEAN AARON BEHUNIN TRUST, hereinafter Trust, domiciling Ventura, California. Said common-law trade-name/trade-mark may not be used, printed, duplicated, reproduced, distributed, transmitted, displayed, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgement of the Trust, hereinafter “Secured Party.” With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, assents, consents, and agrees that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law trade-name/trade-mark, nor the common-law copyright described herein, nor any derivative, variation, and/or spelling and printing of SEAN AARON BEHUNIN, including and not limited to all derivatives, variations in the spelling, abbreviating, upper/lower case rendering and writing of said trade-name/trade-mark
To be run in The Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
January 28th at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1321 Doug Haywood misc goods, A1331 Daniel E. Weyandt misc goods, Jim Winsayer Continental Wind Power, Inc. 30’ metal structure. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette JANUARY 14, 21, 2016