01/21/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&A MOTORS, 2747 SHERWIN AVENUE, UNIT #2, VENTURA, CA 93003. VENTURA. PROTECH PERFORMANCE, INC., 2747 SHERWIN AVENUE, UNIT #2, VENTURA, CA 93003, 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 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: PROTECH PERFORMANCE, INC., ANTHONY DANNUCCI, PRESIDENT. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NUEVOS AMEZCUA'S PRODUCE, 4307 TRAILROCK AVE, BAKERSFIELD, CA 93313. KERN. BENJAMIN AMEZCUA, 4307 TRAILROCK AVE, BAKERSFIELD, CA 93313, 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 01/13/2016. 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: BENJAMIN AMEZCUA. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAVIS GLOBAL TRAVEL, 2790 WAVERLY AVE, CAMARILLO, CA 93010. VENTURA. NAVIS GLOBAL NETWORK, LLC, 2790 WAVERLY AVE, CAMARILL0, CA 93010, STATE OF INCORPORATION: 201528010403/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: NAVIS GLOBAL NETWORK, LLC, LARRY SNIDER, CEO. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A+ BACKFLOW, 420 SARATOGA STREET, FILLMORE, CA 93015. VENTURA. MARTIN LEE, 420 SARATOGA STREET, FILLMORE, CA 93015, 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: MARTIN LEE. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALEMAN DESIGN AND IMAGING STUDIO, 10664 MODOC ST, VENTURA, CA 93004. VENTURA. ABIDA A. MURRAY, 10664 MODOC ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ABIDA A. MURRAY. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER HOUSE INSPECTIONS, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065. VENTURA. JUSTIN SCOTT BARSHAW, 478 ALGONQUIN DRIVE, 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 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: JUSTIN SCOTT BARSHAW. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 100000759. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZRAVEN, 694 SPRING OAK RD #533, CAMARILLO, CA 93010. VENTURA. DILLON NEVAREZ, 694 SPRING OAK RD #533, 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: DILLON NEVAREZ. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UNIVERSAL AUTO BODY SUPPLIES OF OXNARD 2) UNIVERSAL AUTO BODY SUPPLY OF OXNARD, 749 S. OXNARD BLVD, OXNARD, CA 93030. VENTURA. CORAZON O. CANTA, 9400 BURNET AVE UNIT 110, NORTH HILLS, CA 91343, 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 JAN. 11, 2016. 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: CORAZON O. CANTA. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) H&H TAX CO., 31 E LOOP DR, CAMARILLO, CA 93010. VENTURA. ALLI HAWLEY, 31 E LOOP DR, CAMARILLO, CA 93010, JOSEPH HAWLEY, 31 E LOOP DR, CAMARILLO, CA 93010. 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 01/13/2016. 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: ALLI HAWLEY. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEANER CONSULTING, 10832 TERNEZ DRIVE, MOORPARK, CA 93021. VENTURA. HUGH WILLIAM STATON, 10832 TERNEZ DRIVE, 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 AUG. 20TH 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: HUGH WILLIAM STATON. This statement was filed with the County Clerk of Ventura County on 12/23/15. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED PSYCHOLOGY SPECIALTY GROUP 2) APSG, 11397 BARRANCA RD., CAMARILLO, CA 93012. VENTURA. SHERRI SCHOEN, 11397 BARRANCA 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 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: SHERRI SCHOEN. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNERGY SPORTS TRAINING AND MASSAGE, 4194 ALICIA WAY UNIT - C, SIMI VALLEY, CA 93063. VENTURA. YVETTE M. IRONS, 4194 ALICIA WAY UNIT - C, 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 1/2/2015. 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: YVETTE M. IRONS. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORK, 1930 EAST MAIN ST, VENTURA, CA 93001. VENTURA. DIANE R. LAIRD, 131 RINCON ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DIANE R. LAIRD. This statement was filed with the County Clerk of Ventura County on 12/28/15. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOULSILK PRODUCTIONS 2) SOULSILKPRODUCTIONS.COM, 2195 POSADA DRIVE, OXNARD, CA 93030. VENTURA. ELIZABETH SADOWSKI, 2195 POSADA DRIVE, 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: ELIZABETH SADOWSKI. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREAT POINT SOFTWARE 2) BLUE DIAMOND PARTNERS, 2219 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. RESPONSIVE TECHNOLOGIES, INC., 2219 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA 3090956. 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: RESPONSIVE TECHNOLOGIES, INC., GREG STELZENMULLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEL PRADO TAX SERVICE 2) DEL PRADO NOTARY & DOCUMENT SIGNING SERVICE, 555 SOUTH B STREET, OXNARD, CA 93030. VENTURA. SERGIO PRADO, 1913 SPYGLASS TRAIL EAST, 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: SERGIO PRADO. This statement was filed with the County Clerk of Ventura County on 01/14/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000465. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH POLE EXPRESS, 351 SANTA CALAR STREET, FILLMORE, CA 93015. VENTURA. FILLMORE & WESTERN RAILWAY, 351 SANTA CLARA STREET, FILLMORE, CA 93015, 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 01/06/2011. 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: FILLMORE & WESTERN RAILWAY, TRESA WILKINSON, SEC/TRESA. This statement was filed with the County Clerk of Ventura County on 01/08/2016. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZENMAX, 3064 FERNCREST PL, THOUSAND OAKS, CA 91362. VENTURA. ZEZHENG WANG, 3064 FERNCREST PL, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2015. 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: ZEZHANG WANG. This statement was filed with the County Clerk of Ventura County on 01/15/2016. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROWNHAVEN CAPITAL, 3907 CROWNHAVEN CT, THOUSAND OAKS, CA 91320. VENTURA. CHRISTINE MARIE LARSON, 3907 CROWNHAVEN CT, THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/15/2015. 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: CHRISTINE MARIE LARSON. This statement was filed with the County Clerk of Ventura County on 01/14/2016. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SERVICEMASTER RESTORE BY RESTORATION PROS 2) RESTORATION PROS, 20 N AVIADOR ST SUITE A, CAMARILLO, CA 93010. VENTURA. PLUS 4 SERVICES, 20 N AVIADOR ST SUITE A, CAMARILLO, CA 93010, 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: PLUS 4 SERVICES, TAREK NEHME, VP. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REAL ESTATE OF L.A. 2) REAL ESTATE OF LOS ANGELES, 325 HIGHLAND DRIVE, OXNARD, CA 93035. VENTURA. KALLI LOVERSKY, 325 HIGHLAND DRIVE, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/19/16. 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: KALLI LOVERSKY. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJK ENTERPRISES, 2980 TAPO CANYON RD #208, SIMI VALLEY, CA 93063. VENTURA. KENNETH H. MINARD, 2980 TAPO CANYON RD #208 B, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. 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: KENNETH H. MINARD. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAGAMUFFIN CREW, 5250 DARTMOUTH ST., VENTURA, CA 93003. VENTURA. SHANNA CHRISTINE LAWSON, 5250 DARTMOUTH ST., VENTURA, CA 93003, JOHN BRADLY LAWSON, 5250 DARTMOUTH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHANNA CHRISTINE LAWSON. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000992. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADDISON CLAY, 3076 LOS ROBLES RD, THOUSAND OAKS, CA 91362. VENTURA COUNTY. HILLCREST DECOR INC., 3076 LOS ROBLES RD, THOUSAND OAKS, CA 91362, 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: HILLCREST DECOR INC., DENVER T. DALE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/19/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLCREST DECOR, 3076 LOS ROBLES RD., THOUSAND OAKS, CA 91362. VENTURA COUNTY. HILLCREST DECOR INC., 3076 LOS ROBLES RD., THOUSAND OAKS, CA 91362, 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 06/2012. 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: HILLCREST DECOR INC., DENVER T. DALE V, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/08/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000730. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B&R FARM LABOR CONTRACTOR, 422 MOCKINGBIRD LANE, FILLMORE, CA 93015. VENTURA COUNTY. BERTHA ZERMENO DELARA, 422 MOCKINGBIRD LANE, FILLMORE, CA 93015, 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 JAN. 1, 1994. 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: BERTHA ZERMENO DELARA. This statement was filed with the County Clerk of Ventura County on 01/13/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARRIS CONCRETE PUMPING RENTAL SERVICE, 1567 CAYTON PLACE, SIMI VALLEY, CA 93065. VENTURA. DUSTIN HARRIS, 1567 CAYTON PLACE, 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 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: DUSTIN HARRIS. This statement was filed with the County Clerk of Ventura County on 01/15/16. 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 21, 28, FEBRUARY 4, 11, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024159. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) XPANDED THERAPIES 2) EXPANDED THERAPIES, 4243 TELEGRAPH RD SUITE #7, VENTURA, CA 93003. VENTURA. ALEXANDER WAITES, 385 JONES ST, VENTURA, CA 93003, MARIA LETICIA THORBECKE, 911 VALLECITO DR, VENTURA, CA 93001. VENTURA, CA 93001. 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: ALEXANDER WAITES. This statement was filed with the County Clerk of Ventura County on 12/22/15. 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 21, 28, FEBRUARY 4, 11, 2016

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve J. Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#15-064 September 08, 2015, Simi Valley Police Department officers seized $10,222.00 U.S. currency 2059 Abraham Street, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,222.00
FS#15-069 October 27, 2015, Ventura Police Department officers seized $2,801.00 U.S. currency Channel Drive west of Evergreen Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,801.00.
FS#15-072 November 06, 2015, Ventura County Sheriff's Department officers seized $1,065.00 U.S. currency 2905 East Thousand Oaks Blvd., Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,065.00.
FS#15-073 November 10, 2015, Ventura County Sheriff's Department officers seized $12,416.00 U.S. currency 3rd Street and Campton Drive, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,416.00
FS#15-074 October 27, 2015, Ventura County Sheriff's Department officers seized $4,207.00 U.S. currency 532 North Ventura Blvd, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,207.00.
FS#15-076 December 10, 2015, Ventura County Sheriff's Department officers seized $1075.00 U.S. currency at 23130 Sherman Place, West Hills, CA and seized 2124.00 at Janess and 23 Freeway, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3199.00
FS#15-078 December 21, 2015, Ventura County Sheriff's Department officers seized $3,741.00 U.S. currency 4600 Phoenix Drive, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,741.00
FS#15-079 December 18, 2015, Ventura County Sheriff's Department/Oxnard Police Department officers seized $2,500.00 U.S. currency 1132 S. Oxnard Blvd., Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,500.00
1/21, 1/28, 2/4/16
CNS-2835521#

T.S. No.: 9448-9958 TSG Order No.: 730-1506607-70 A.P.N.: 054-0-020-395 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/08/2011. 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 06/22/2011 as Document No.: 20110622-00092222- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: VINCENTE ALVARADO AND MARIA ALVARADO, HUSBAND AND WIFE AS JOINT TENANTS, 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: 02/11/2016 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 325 RIVER ST, 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: $433,129.80 (Estimated). 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, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9448-9958. 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.auction.com or Call: 1-800-280-2832. 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. NPP0269507 To: FILLMORE GAZETTE 01/21/2016, 01/28/2016, 02/04/2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160112-10000611-0
The following person(s) is (are) doing business as:
Waldron Digital, 2668 Rudolph Dr., Simi Valley, CA 93065 County of VENTURA
Michael Edward Waldron, 2668 Rudolph Dr., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true 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).)
S/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 01/12/2016.
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
1/21, 1/28, 2/4, 2/11/16 CNS-2824820#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160108-10000384-0
The following person(s) is (are) doing business as:
CWC Insurance Group, 696 Spring Oak Road, Unit 633, Camarillo, CA 93010; County of Ventura
State of incorporation: California
CWC Life, LLC, 696 Spring Oak Road, Unit 633, Camarillo, CA 93010
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true 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).)
S/ Cullen W. Crabbe, CEO
CWC Life, LLC
This statement was filed with the County Clerk of Ventura on January 8, 2016
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.)
1/21, 1/28, 2/4, 2/11/16 CNS-2833144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160108-10000388-0
The following person(s) is (are) doing business as:
Mary Crane Interior Design, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Blue Spoon Enterprises, Inc., 1626 La Granada Drive, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true 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).)
S/ Jeffrey Crane, President
Blue Spoon Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on January 8, 2016
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.)
1/21, 1/28, 2/4, 2/11/16 CNS-2833015#

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST LOAN: SLEUTJES OTHER: 150254478-CA-MSI TS NUMBER: F1509012 LRC A.P. NUMBER 108-0-140-015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 4, 2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by ANDREW SLEUTJES, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded on 04/06/2011 as Instrument No, 20110406-00055016-0 in Book N/A Page N/A of Official records in die office of the County Recorder of VENTURA County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 10/08/2015 in Book N/A, Page N/A, as Instrument No. 20151008-00150370-0 of said Official Records, WILL SELL on 02/11/2016 at THE MAIN FRONT ENTRANCE TO THE COUNTY GOVERNMENT CENTER HALL OF JUSTICE 800 S. VICTORIA AVENUE VENTURA, CA 93003 at 11:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), 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 hereinafter described: PARCEL 1: PARCEL 1 OF PARCEL MAP NO. 3361, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON THE PARCEL MAP FILED IN BOOK 33, PAGE 1 THROUGH 12 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST IN PARCEL 1 EXCEPTED IN DEED FROM HELEN LADINE MCCORMICK, ET AL, RECORDED OCTOBER 21, 1952, IN BOOK 1094, PAGE 537 OF OFFICIAL RECORDS AS FOLLOWS: "ALSO EXCEPTING TO HELEN LADINE MCCORMICK, HER SUCCESSORS AND ASSIGNS, AN UNDIVIDED 1/4TH INTEREST IN AND TO ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND ALL OTHER MINERALS OF EVERY KIND AND NATURE IN ON UNDER OR PRODUCED FROM THE ABOVE DESCRIBED LAND FOR THE PERIOD ENDING JUNE 1, 1972, AND AS LONG THEREAFTER AS OIL, GAS, HYDROCARBON SUBSTANCES OR MINERALS ARE PRODUCED THEREFROM IN PAYING QUANTITIES." BUT WITHOUT ANY RIGHT TO ENTER UPON ANY PORTION OF THE SURFACE OR THE SUBSURFACE OF SAID LAND TO A DEPTH OF 550 FEET BELOW THE SURFACE OF SAID LAND, EXCEPT AS PROVIDED IN AGREEMENT AND DEED, EXECUTED BY HELEN LADINE MCCORMICK AND JOSEPH A. MCCORMICK, ET AL, RECORDED JANUARY 18, 1966, IN BOOK 2929, PAGE 433 OF OFFICIAL RECORDS. ALSO EXCEPT FROM ALL OF SAID LAND ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES, MINERALS AND FISSIONABLE SUBSTANCES LOCATED IN, ON AND UNDER SAID LAND BUT WITHOUT ANY RIGHT TO ENTER UPON THE SURFACE OR SUBSURFACE OF SAID LAND WITHIN 550 FEET BELOW THE SURFACE THEREOF FOR ANY PURPOSE WHATSOEVER, EXCEPT AS PROVIDED IN DEED TO TITLE INSURANCE AND TRUST COMPANY, RECORDED NOVEMBER 1, 1961, IN BOOK 2066, PAGE 555; AND AS EXCEPTED AND RESERVED BY JOSEPH A. MCCORMICK AND JOHN F. MCCORMICK, IN DEED RECORDED MARCH 13, 1967, IN BOOK 3116, PAGE 129 BOTH OF OFFICIAL RECORDS. ALSO EXCEPT ALL OIL, PETROLEUM, NAPTHA, GAS AND OTHER HYDROCARBON SUBSTANCES, ALSO ANY AND ALL OTHER MINERALS OF EVERY KIND, CHARACTER OR NATURE, WITHOUT, HOWEVER ANY RIGHTS TO ENTER UPON ANY PORTION OF THE SURFACE OF SAID REAL PROPERTY AND THE SUBSURFACE THEREOF TO A DEPTH OF 550 FEET BELOW THE SURFACE, EXCEPT UPON THE EASEMENT DESCRIBED AS DRILL SITES 4, PART OF 7 AND 8 AND ALL OF 10, IN DOCUMENT RECORDED SEPTEMBER 27, 1966, IN BOOK 3047, PAGE 571, OF OFFICIAL RECORDS. PARCEL 2: AN EASEMENT FOR A PRIVATE ROAD, (40 FEET IN WIDTH) ACROSS A PORTION OF TRACT 59, RANCHO LAS POSAS, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 3, PAGE 22 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY LINE OF SAID TRACT 59, DISTANT SOUTH 64° 01' 15' WEST 104.91 FEET ALONG SAID NORTHERLY LINE FROM A 2 INCH CAPPED IRON PIPE SET AT THE CORNER COMMON TO TRACTS 59, 60 AND 61 AND DESIGNATED AS "B-4" ON THE RECORDED MAP OF SAID RANCHO LAS POSAS THENCE FROM SAID POINT OF BEGINNING. SOUTH 12° 18' EAST 220.03 FEET TO A POINT IN THE CENTER LINE OF BRADLEY ROAD; FROM WHICH POINT A 3/4 INCH IRON PIPE MONUMENT DESIGNATED AS STATION 13 ON THE MAP ENTITLED "MAP OF BRADLEY ROAD IN RANCHO LAS POSAS, VENTURA.COUNTY, CALIFORNIA", MAY 7, 1918, (RD. BK 5-9) RECORDS OF VENTURA COUNTY, BEARS SOUTH 47° 50' WEST, 36.63 FEET. THE SIDE LINES OF THE ABOVE DESCRIBED EASEMENT TO BE PROLONGED OR SHORTENED TO BEGIN ON THE NORTHERLY LINE OF SAID TRACT 59 AND TO TERMINATE ON THE CENTER LINE OF SAID BRADLEY ROAD. PARCEL 3: AN EASEMENT FOR PRIVATE ROAD PURPOSES OVER THE FOLLOWING DESCRIBED LAND: ALL THOSE CERTAIN STRIPS OF LAND DESIGNATED "PROPOSED 60 FOOT WIDE EASEMENT FOR INGRESS, EGRESS AND PUBLIC UTILITIES ON PARCEL MAP NO. 3361", IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON PARCEL MAP FILED IN BOOK 33, PAGES 1 THROUGH 12 INCLUSIVE OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THAT PORTION WHICH LIES IN THE ABOVE DESCRIBED PARCEL 1. APN: 108-0-140-015 The property address and other common designation, if any, of the real property described above is purported to be: NONE GIVEN: DIRECTIONS MAY BE OBTAINED BY WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY, ANDREW JOHN SLENDERS, JR. AND ARLETE M. SLENDERS, TRUSTEES, 625 E. COLEMAN AVENUE, LATON, CA 93242; WITHIN TEN DAYS FROM THE FIRST PUBLICATION OF THIS NOTICE. The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 die time of the initial publication of the Notice of Sale is: $435,790.21 Said amount will increase until date of sale. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee's Deed until funds become available to the payee or endorsee as a matter of right. NOTICE TO POTENTIAL BIDDERS: If you 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 tide 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 that 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, die rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding die trustee's sale or visit this Internet Web site www.ServiceLinkASAP.com for information regarding the sale of this property, using the file number assigned to this case F1509012. 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. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, tees, charges and expenses of the trustee and the trusts created by said Deed of Trust. SALE INFORMATION CAN BE OBTAINED ON LINE AT www.ServiceLinkASAP.com AUTOMATED SALES INFORMATION PLEASE CALL (714) 730-2727 Dated: 01/11/2016 CHICAGO TITLE COMPANY, a California Corporation, as said Trustee 7330 N. PALM AVE., SUITE 101 (93711), P.O. BOX 60016 FRESNO, CA, 93794-0016 (559)451-3700 By: L. R. Cavalla Assistant Secretary A-4558671 01/21/2016, 01/28/2016, 02/04/2016