02/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001823. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MAGIC MUFFLER SERVICE OF SIMI VALLEY 2) MAGIC AUTO CARE OF SIMI VALLEY, 886 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. SUSAN PRIEBE, 250 E. TELEGRAPH RD. SPC 121, 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 02/01/13. 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: SUSAN PRIEBE. This statement was filed with the County Clerk of Ventura County on 02/12/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REDEEMING GRACE OF CHRIST CHURCH OF OXNARD, 1800 SOUTH C STREET, OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVENUE, 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 2007. 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: WILLIAM CLIFFORD WINTER. This statement was filed with the County Clerk of Ventura County on 01/29/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A.I. JEWELRY DESIGN BY MONI, 325 SHARON LANE, PORT HUENEME, CA 93041 VENTURA. MONICA ARELLANO, 325 SHARON LANE, PORT HUENEME, CA 93041. 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 02/06/13. 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: MONICA ARELLANO. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BATTINGCAGEPARTS.COM, 5593 WILLOW VIEW DR., CAMARILLO, CA 93012 VENTURA. JOHN COX, 5593 WILLOW VIEW DR., 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: JOHN COX. This statement was filed with the County Clerk of Ventura County on 01/31/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001357. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALPHA DOG MARKETING, 4332 FAIRBROOK LANE, MOORPARK, CA 93021 VENTURA. JEFFREY A. BOE, 4332 FAIRBROOK LANE, 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: JEFFREY A. BOE. This statement was filed with the County Clerk of Ventura County on 02/04/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) USA UNITED VOLLEYBALL CLUB 2) USA UNITED VBC, 3975 HEMWAY COURT, SIMI VALLEY, CA 93063 VENTURA COUNTY. JESSE WEBSTER, 3975 HEMWAY COURT, 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: JESSE WEBSTER. This statement was filed with the County Clerk of Ventura County on 02/12/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHEAR VIEW SALON, 2840 S. HARBOR BLVD, UNIT C1, OXNARD, CA 93035 VENTURA. TAMMY L. WILLIAMS, 1824 BEARDEN CT., 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 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: TAMMY WILLIAMS. This statement was filed with the County Clerk of Ventura County on 02/06/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JCI, 2081 N. OXNARD, BLVD #151, OXNARD, CA 93036 COUNTY OF VENTURA. JASON TRAVIS COOK, 375 CORSICANA DR., 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: JASON TRAVIS COOK. This statement was filed with the County Clerk of Ventura County on 02/15/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTERN MORTGAGE 2) WICK CAPITAL, 6909 HOGAN STREET, MOORPARK, CA 93021 VENTURA. JAMES RICHARD WICK, 6909 HOGAN STREET, MOORPARK, CA 93021, JANNETTE WAUGH WICK, 6909 HOGAN STREET, MOORPARK, CA 93021. 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: JAMES R. WICK, BROKER. This statement was filed with the County Clerk of Ventura County on 02/15/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONLINE BUSINESS SERVICES, 2472 EASTMAN AVE. SUITE 26, VENTURA, CA 93003 VENTURA. RICHARD ROLANDO VILLA, 6351 EGRET COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/07/12. 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: RICHARD R. VILLA. This statement was filed with the County Clerk of Ventura County on 01/23/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALACE VACATIONS, 2552 CORTEZ ST., OXNARD, CA 93036 VENTURA COUNTY. VICTOR TORRES, 2552 CORTEZ ST., 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 02/05/13. 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: VICTOR TORRES. This statement was filed with the County Clerk of Ventura County on 02/05/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DALTON REAL ESTATE, 2109 MONTROSE DR., 1000 OAKS, CA 91362 VENTURA. EMMETT DALTON, 2109 MONTROSE DR., 1000 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 02/01/13. 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: EMMETT DALTON, EMMETT DALTON. This statement was filed with the County Clerk of Ventura County on 02/08/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAZZ MOTORSPORTS/DESIGN, 9649 SANTA ROSA RD., SANTA ROSA VALLEY, CA 93012 VENTURA. ERICH MONTEITH, 9649 SANTA ROSA RD., SANTA ROSA VALLEY, 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 01/23/13. 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: ERICH MONTEITH. This statement was filed with the County Clerk of Ventura County on 01/23/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001867. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJB APPRAISAL, 185 FRANCES ST., VENTURA, CA 93003 VENTURA. MATHEW JOHN BELZANO JR., 185 FRANCES ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: MATHEW JOHN BELZANO JR. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA GASOLINE STATION 2) VENTURA VALERO, 11005 CITRUS DR., VENTURA, CA 93004 VENTURA. KAMRAN TONY POURTAHERI, 938 CORTE AUGUSTA, 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 05/02/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAMRAN TONY POURTAHERI. This statement was filed with the County Clerk of Ventura County on 02/15/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SOL, 12712 SISAR RD., OJAI, CA 93023 VENTURA. JENIEFER ELON HERRON, 12712 SISAR RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JENIEFER HERRON. This statement was filed with the County Clerk of Ventura County on 01/23/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ITEMS BY DESIGN, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. ROGER FRANCIS BURLINGAME, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360, CHERYL LANE BURLINGAME, 880 CALLE CEDRO, THOUSAND OAKS, CA 91360. 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: ROGER BURLINGAME. This statement was filed with the County Clerk of Ventura County on 02/07/13. 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, FEBRUARY 21, 28, MARCH 7, 14, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: SHAREMYRV, INC., 1631 DEWAYNE AVE., CAMARILLO, CA 93010, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 08/19/11. The file number to the fictitious business name being abandoned: 20110819-10012193-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHARE MY RV, INC., 1631 DEWAYNE AV., CAMARILLO, CA 9301. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 02/13/13. Signed: SHARE MY RV, INC., EUGENE ELDER, PRESIDENT File Number: 20130213-10001892-0 1/1. Published in the Fillmore Gazette FEBRUARY 21, 28, MARCH 7, 14, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00432098-CU-PT-VTA. Petition of ROBYN MICHELLE PERRY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ROBYN MICHELLE PERRY filed a petition with this court for a decree changing names as follows: ROBYN MICHELLE PERRY to RAVEN ROBYN MICHELLE PERRY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 02/15/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ERIN PATTERSON, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 21, 28 MARCH 7, 14, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00431640-CU-PT-VTA. Petition of ALEXIS SUMMER CRIPPEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS SUMMER CRIPPEN to ALEXIS SUMMER COOVER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/25/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/06/13. Filed: 02/06/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 21, 28 MARCH 7, 14, 2013

TSG No.: 7461325 TS No.: CA1200248883 FHA/VA/PMI No.: APN: 052-0-053-245 Property Address: 614 BOULDER STREET FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/08/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/13/2013 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/17/2004, as Instrument No. 20041217-0334766, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: ALBERT LUNA JR. AND SANDRA LUNA, HUSBAND AND WIFE, AS JOINT TENANTS., 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) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052-0-053-245 The street address and other common designation, if any, of the real property described above is purported to be: 614 BOULDER STREET, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. 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 $290,768.28. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1200248883 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 sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse. First American Title Insurance Company First American Title Insurance Company 3 FIRST AMERICAN WAY SANTA ANA, CA 92707 Date: FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (916)939-0772 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.NPP0213629 FILLMORE GAZETTE 02/21/2013, 02/28/2013, 03/07/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 434838CA Loan No. 3014781979 Title Order No. 602130036 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-05-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-21-2013 at 9:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-12-2007, Book N/A, Page N/A, Instrument 20071112-00208366-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DORIS KEATING, AN UNMARRIED WOMAN, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The 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 the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Legal Description: FARM LOT 154 OF THE FILLMORE SUBDIVISION OF THE SESPE RANCHO, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 3, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTH 88 FEET OF SAID FARM LOT 154. ALSO EXCEPT THEREFROM ONE-HALF OF ALL CRUDE ALL OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, AS RESERVED BY OSCAR W. HAASE AND LUCILLE E. HAASE IN A DEED RECORDED MARCH 6, 1970 IN BOOK 3631, PAGE 247, OFFICIAL RECORDS. Amount of unpaid balance and other charges: $1,786,050.19 (estimated) Street address and other common designation of the real property: 2278 GRAND AVENUE FILLMORE, CA 93015 APN Number: 043-0-020-180 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-19-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4359528 02/21/2013, 02/28/2013, 03/07/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0083715 Doc ID #0001449526632005N Title Order No. 12-0153411 Investor/Insurer No. 1702149814 APN No. 052-0-032-250 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HUGO SAMUEL GARNICA, AND ROSA MARIA I GARNICA, HUSBAND AND WIFE AS JOINT TENANTS AS TO AN UNDIVIDED FULL INTEREST, dated 09/13/2006 and recorded 9/22/2006, as Instrument No. 20060922-00200475-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/21/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 727 BLAINE AVE, FILLMORE, CA, 930151207. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $490,975.32. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0083715. 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. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-FN4353275 02/21/2013, 02/28/2013, 03/07/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130204-10001373-0
The following person(s) is (are) doing business as:
Anchor Associates, 3075 E. Thousand Oaks Blvd. Suite 20, Westlake Village, CA 91362, County of VENTURA
Anchor Cooper Group, LLC, 12071 Crest Court, Beverly Hills, CA 90210
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/11/2013.
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.)
Anchor Cooper Group, LLC
S/ Jack Cooper, Member
This statement was filed with the County Clerk of Ventura County on 02/04/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/21, 2/28, 3/7, 3/14/13 CNS-2447437#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130208-10001631-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESTATE PLANNING LAW GROUP, 2) EPLG, 3) MATTHEW B. MACK, COUNSELOR AT LAW, 4) BUSINESS PLANNING LAW GROUP, 5) CHARITABLE PLANNING LAW GROUP, 6) ESTATE PLANNING LAW GROUP, 7) BCE LAW GROUP, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., A/I# 3449073, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. 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: MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., MATTHEW B. MACK,
President. The statement was filed with the County Clerk of Ventura County on 02/08/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001478-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NORTH OAKS CENTER, 493 DESEO AVE., CAMARILLO, CA 93010, VENTURA COUNTY. LEONARD R SIMON, 493 DESEO AVE., CAMARILLO, CA 93010; NORTH OAKS PLAZA LLC, 493 DESEO AVE., CAMARILLO, CA 93010; SANFORD TUSTIN LLC, 3562 GREEN VISTA DR., CAMARILLO, CA 91346; STANLEY B SCHNEIDER, TRUSTEE FOR MARLENE WILK EXEMPT TRUST, 1800 CENTURY PARK EAST, LOS ANGELES, CA 90067; JERRY BERNS, 20523 DEFOREST ST., WOODLAND HILLS, CA 91364; BRUCE BERNS, 12727 HART ST., NORTH HOLLYWOOD, CA 91605; LEANNA B BERNS, 12727 HART ST., NORTH HOLLYWOOD, CA 91605. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/19/2012. 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: LEONARD R SIMON; NORTH OAKS PLAZA LLC; SANFORD TUSTIN LLC; STANLEY B SCHNEIDER, TRUSTEE FOR MARLENE WILK EXEMPT TRUST; JERRY BERNS; BRUCE BERNS; LEANNA B BERNS. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common
law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001477-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROPERT TRANSFER SERVICE, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years
from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001476-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECORD TRANSFER SERVICE, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years
from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001475-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMPLIANCE DOCUMENT SERVICES, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES LLC, A/I# 201225410421, 5716 CORSA AVE #208, WEST LAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/30/2012. 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: TRANSACTION DATA SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five
years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001472-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PARK PLAZA WINE & SPIRITS, 3725 W HEMLOCK ST, OXNARD, CA 93035, VENTURA COUNTY. PARK PLAZA WINES & SPIRITS INC, A/I# C1036839, 4815 S ROSE AVE, OXNARD, CA 93033. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2013. 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: PARK PLAZA WINES & SPIRITS INC, DAVID MAM, President. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the
office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001473-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GEORGE'S BARBER SHOP, 1625 ROYAL AVENUE, SIMI VALLEY, CA 93065, VENTURA COUNTY. OLGA M SIQUIN, 13255 CONCORAN STREET, SAN FERNANDO, CA 91310. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2013. 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: OLGA M SIQUIN. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision
(b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130205-10001474-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMPLY HEALTHY, 2745 RODNEY ST, NEWBURY PARK, CA 91320, VENTURA COUNTY. PAUL E SPANGLER, 2745 RODNEY ST, NEWBURY PARK, CA 91320; RANDY BORING, 5737 KANAN RD # 500, AGOURA HILLS, CA 91301. This business is conducted by: JOINT VENTURE Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL E SPANGLER; RANDY BORING. The statement was filed with the County Clerk of Ventura County on 02/05/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the
County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130207-10001576-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) E G DUNN CONSTRUCTION, 253 EL CAMINO DR, OJAI, CA 93023, VENTURA COUNTY. EDWARD G DUNN, 253 EL CAMINO DR, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWARD G DUNN. The statement was filed with the County Clerk of Ventura County on 02/07/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it
expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130208-10001632-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BLOOMWOOD BOOKS, 3130 MONTAGNE WAY, THOUSAND OAKS, CA 91362, VENTURA COUNTY. NANCY SCROFANO, 3130 MONTAGNE WAY, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY SCROFANO. The statement was filed with the County Clerk of Ventura County on 02/08/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/21/2013 02/28/2013 03/07/2013 03/14/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130201-10001349-0
The following person(s) is (are) doing business as:
Maserati o f Westlake, 3610 East Thousand Oaks Boulevard, Thosand Oaks, CA 91362
State of incorporation/Organization: 201125510428; CA
Westlake Coach Company, Inc., 8833 West Olympic Boulevard, Beverly Hills, CA 90211
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 information which he or she knows to be false is guilty of a crime.)
Westlake Coach Company, LLC
S/ Bruce Frederick, President/COO
This statement was filed with the County Clerk of Ventura on February 1, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/21, 2/28, 3/7, 3/14/13 CNS-2447647#