02/23/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.G.V. CONSULTING, 1585 LOS ANGELES AVE., VENTURA, CA 93004 VENTURA. MICHELLE LYNN VEGA, 11196 SNAPDRAGON 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE LYNN VEGA. This statement was filed with the County Clerk of Ventura County on 02/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARAGON WORD PROCESSING, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360 VENTURA. TERESA LEE NIGRO, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1983. 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: TERESA LEE NIGRO. This statement was filed with the County Clerk of Ventura County on 02/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CALICO CAT BOOKSHOP, 495 EAST MAIN ST., VENTURA, CA 93001 VEN. BENTE H. MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003, PETER MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003 . STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENTE H. MARGENAT, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASERCHECK, 1960 GRAND AVE., FILLMORE, CA 93015 VENTURA. DEAN GLASSBURN, 1960 GRAND AVE., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEAN GLASSBURN, OWNER. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRY’S AUTO SERVICE 2) VEHICLE SERVICE SOLUTIONS OF CALIFORNIA 3) AUTO CAREER TRAINING, 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. B. AND K. HOYLAND INC., 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012. 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 (Date): 1&2) 09/01/1994, 3) 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: B. AND K. HOYLAND INC., BARRY HOYLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002058. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CNC CONSULTANT, 1057 HOWARD STREET, FILLMORE, CA 93015 VENTURA. ADRIAN GARCIA, 1057 HOWARD STREET, FILLMORE, CA 93015, CYNTHIA D. LAABS GARCIA, 1057 HOWARD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA D. LAABS GARCIA. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX REAL ESTATE TEAM, 512 S. DAWSON, STE. 2-S, CAMARILLO, CA 93012 VENTURA. AL E. FOX, 33204 VILLAGE 33, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AL E. FOX, OWNER-BROKER. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFC BROKERAGE, 2926 ARBELLA LANE, THOUSAND OAKS, CA 91362 VENTURA. WAN-FU CHEN, 2926 ARBELLA LANE, 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 (Date): 03/01/07. 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: WAN-FU CHEN. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SUB, 1555 SIMITOWN CTR. 745, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUNCHIES, 1555 SIMI VALLEY 830, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 RV RENTALS, 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. D2 GLOBAL ENTERPRISES INC., 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/12. 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: D2 GLOBAL ENT INC, DON P. DUNCAN, PRES. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST AMENDMENT RIGHTS IN ACTION, 5206 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. EDWARD DAVID FARIA, 5206 INDIAN HILLS DR., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD FARIA. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0135444 Title Order No. 11-0114701 Investor/Insurer No. 1703599458 APN No. 053-0-024-270 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARK C. MITTAN, A SINGLE MAN, dated 02/28/2007 and recorded 3/8/2007, as Instrument No. 20070308-00050091-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/29/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 318 BARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $330,839.76. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 02/17/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4191323 02/23/2012, 03/01/2012, 03/08/2012

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 Stephen J. Slyker 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#12-012 January 28, 2012 Simi Valley Police Department officers seized $379.00 U.S. currency at Royal Avenue and W. Crocker 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 $379.00.
FS#12-013 February 3, 2012 Ventura Police Department officers seized $585.00 U.S. currency at 919 Albany, 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 $585.00
FS#12-014 February 5, 2012 Ventura Police Department officers seized $483.19 U.S. currency at 2137 Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $483.19
FS#12-016 February 11, 2012 Ventura Police Department officers seized $2,136.00 U.S. currency at 72 E. Simpson, 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 $2,136.00.
2/23, 3/1, 3/8/12 CNS-2264295#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-1001760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUICKBOOKS UNLIMITED, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021, VENTURA COUNTY. THOMAS R BARRANTES, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021. 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: THOMAS R BARRANTES. The statement was filed with the County Clerk of Ventura County on 02/09/2012. 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, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-10001761-01. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) G SEVEN DESIGNS, 1605 CODY AVE, SIMI VALLEY, CA 93063, VENTURA COUNTY. GARY WITTEN, 1605 CODY AVE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/12/2011. 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: GARY WITTEN. The statement was filed with the County Clerk of Ventura County on 02/09/2012. 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, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120214-10001942-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LRJ HEALTH INSURANCE SERVICES, 1114 CORTE DE TAJO, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LISA R JARRETT, 1114 CORTE DE TAJO, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2012. 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: LISA R JARRETT. The statement was filed with the County Clerk of Ventura County on 02/14/2012. 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, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 15, 2012 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 15, 2012 by 6:00pm
Ohano Fawzi B1024 Teanna Mosqueda B3518
Steve Varela B1037 Luis R Quintana B3616
Tammy Searle B1345 Troy Garcia B3631
Tammy Searle B 1346 Edgar J Espino B3637
Dane Luna B2023 Lelia L Fisher B4129
Brad Myers B2035 Charlotte Ann Barnes B4334
Elvia Hamilton B2137 Virginia Gonzales Valenzuela B4424
Crystal Andrade B2311 Nino Spagnuolo B4625
Steve Bonilla B2320
Christine Hurley B2608
Vanesa Salenas B2633
Mauro Diaz B3332
Yumnuen Pineda B3434
Leonard M Nazareno B3514
Dated: February 21, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 23 MARCH 1, 2012