01/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA VILLAGE DENTISTRY, 5722 TELEPHONE ROAD, SUITE #4, VENTURA, CA 93003 VENTURA. R. MALEKZADEH, D.D.S., INC., 22627 CAVALIER ST., WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/28/12. 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: R. MALEKZADEH, D.D.S., INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/28/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL SONG RECORDS, 2277 SHREVE AVE., SIMI VALLEY, CA 93063 VENTURA. DEANNA D’AMICO-WHITE, 2277 SHREVE AVE., SIMI VALLEY, CA 93063, KURT FRIES, 2277 SHREVE AVE., SIMI VALLEY, CA 93063. 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 03/20/08. 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: KURT FRIES. This statement was filed with the County Clerk of Ventura County on 12/24/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCOX ENGINEERING COMPANY, 2670 CALLE ABEDUL, THOUSAND OAKS, CA 91360 VENTURA. RICHARD COX, 2670 CALLE ABEDUL, 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 10/25/1995. 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: RICHARD COX. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE SHORE FISH, 3245 MOSS LANDING BLVD., OXNARD, CA 93036 VENTURA. SABINE CARDENAS, 3245 MOSS LANDING BLVD., OXNARD, CA 93036. 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: SABINE CARDENAS. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVM COMPANY, 283 STROUBE ST., OXNARD, CA 93036 VENTURA. ERICA MATA, 283 STROUBE ST., OXNARD, CA 93036, ALBERTO R. MATA, 283 STROUBE ST., OXNARD, CA 93036. 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: ERICA MATA. This statement was filed with the County Clerk of Ventura County on 01/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPLE AND ORCHARD, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. JENNIFER HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063, KEVIN HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: HUSBAND AND WIFE. 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: JENNIFER HAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN LIFE COMMERCIAL CLEANING, 11164 CARLOS ST., VENTURA, CA 93004 VENTURA. NORMA FONSECA, 11164 CARLOS ST., VENTURA, CA 93004, KEVIN AGUAYO, 760 HILL RD. #85, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/31/12. 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: NORMA FONSECA. This statement was filed with the County Clerk of Ventura County on 12/31/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P.E. RECORDING AND MIXING, 2639 ELIZONDA AVENUE, SIMI VALLEY, CA 93065 VENTURA. PAUL JOHN ERICKSEN, 2639 ELIZONDO AVENUE, 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 01/09/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL JOHN ERICKSEN. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SABOR MAGGIE’S BEST 2) PROGRESSIVE BUSINESS SERVICES, 1300 E. PLEASANT VALLEY ROAD #89, OXNARD, CA 93033 VENTURA. PEGGY A RIVERA, 1300 E. PLEASANT VALLEY ROAD #89, OXNARD, CA 93033. 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 11/12. 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: PEGGY A. RIVERA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO ALLIUM, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361, ALLISON BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361. 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 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: DAVID BARTELSTONE. This statement was filed with the County Clerk of Ventura County on 12/24/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVEREST CALIFORNIA REALTY 2) EVEREST CALIFORNIA PROPERTY MANAGEMENT, 2042 LAS ESTRELLAS COURT, CAMARILLO, CA 93012 VENTURA. LISA RENEE STEVENS, 2042 LAS ESTRELLAS COURT, 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 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: LISA R. STEVENS. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST TRADE SCHOOL, 1690 UNIVERSE CIRCLE, OXNARD, CA 93033 VENTURA. JOSE V. PEREZ, 347 MARKET ST., FILLMORE, CA 93015, LETICIA CAZARES, 2970 BALBOA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/00. 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: LETICIA CAZARES. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERBS OF HOPE 2) CYBER VITAMINS . COM, 473 NORTH VENTURA AV., OAK VIEW, CA 93022 VENTURA. DAMIN DE BALKANY, #3 MISSION PLAZA DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. 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: DAMIN DE BALKANY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/19/12. 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 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PCH DEZINES, 12005 ALDERBROOK ST., MOORPARK, CA 93021 VENTURA. PATRICIA C. HORN, 12005 ALDERBROOK ST., 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: PATRICIA C. HORN. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATALINA KIDS BABYSITTING AGENCY, 560 SPRING RD. #84, MOORPARK, CA 93021 VENTURA. JESSICA ANDREWS, 560 SPRING RD. #84, 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: JESSICA ANDREWS. This statement was filed with the County Clerk of Ventura County on 01/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VELOX SPORTS PERFOMANCE TRAINING, 1765 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. BRANDEN MICHAEL WHITE, 6077 BUFFALO ST., 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 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: BRANDEN WHITE. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURNHAM PERFORMANCE, 1071 AVENIDA ACASO SUITE D, CAMARILLO, CA 93012 VENTURA. AARON BURNHAM, 3175 STILES, 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 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: AARON BURNHAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. 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 17, 24, 31, FEBRUARY 7, 2013

Trustee Sale No. : 20120159902069 Title Order No.: 120238276 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/16/2006. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/25/2006 as Instrument No. 20061025-00225830-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JOSE R DIAZ AND KARIN DIAZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/06/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1337 WATERFORD LANE, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-135 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $465,394.80. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale , and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 20120159902069. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/09/2013 NPP0212230 FILLMORE GAZETTE 01/17/2013, 01/24/2013, 01/31/2013

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 17, 2013, 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..
Medrano, Susan E. Unit # A-013, Burns, Britny Unit # A-087, Mcgovern, Mikala Unit # B-038, Schimmel, Michelle Unit # B-040, Meshwork, Lia Unit # B-057, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Biernacki Jr, Robert Allen. Unit # E-234, Ramirez, Betty Unit # G-11, Posadas, Louie Joe Unit # G-54, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Vahle, Dirk (California Closets) Unit # K-08, Ybarra, Jeff Unit # N-117, Ben-Zvy, Doron (QSonix Inc.) Unit # P-0112, Sands, Betsy Unit # P-0123, Glick, Steve Unit # P-0128, White, Derrick Unit # Q-0202C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Jones, Jayson J. Unit # S0-246, Barber, Elizabeth Unit # S1-009, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Alvarez, Eddie Unit # S1-268, Baker, Rachel Unit # S4-057, Afshar, Lala Unit # S4-060, Moser, Erick (Eric) Unit # S4-253, Vyncke / Diamond, Marie Unit # S5-002, Schimmel, Michelle Unit # S5-039, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, Greene, Jeffery (Jeffrey) Unit # S6-261, Ziarniak, Linn Unit # W1-034,
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 17, 24, 2013