03/19/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004574. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARA LU DESIGN, 2866 HICKORY WOOD LN APT 15, THOUSAND OAKS, CA 91362. VENTURA COUNTY. LARA RIEDEL, 2866 HICKORY WOOD LN APT 15, 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 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: LARA RIEDEL. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361. VENTURA. WESTERN VENTURES INC, 2659 TOWNSGATE RD #116, WESTLAKE VILLAGE, CA 91361, 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 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTERN VENTURES INC, STEPHEN S. CHRISTIE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BACKUP COMPUTING, 1263 SEAFARER ST., VENTURA, CA 93001. VENTURA. PAUL CORNWALL, 1263 SEAFARER ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL CORNWALL. This statement was filed with the County Clerk of Ventura County on 03/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VALSTAR ENTERTAINMENT 2) VALSTAR PRODUCTIONS 3) VALSTAR PUBLISHING, 1379 NONCHALANT DR, SIMI VALLEY, CA 93065. VENTURA. VALINDA S ROTHMAN, 1379 NONCHALANT DR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 1993 3) 2000. 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: VALINDA S ROTHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN SOIL AMENDMENT PRODUCTS AND NURSERY, 1450 TIERRA REJADA RD, SIMI VALLEY, CA 93065. VENTURA. KURT MIKELL, 218 N MEDEA CREEK LANE, OAK PARK, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/12/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURT MIKELL. This statement was filed with the County Clerk of Ventura County on 03/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOYLE’S AUTO SERVICE, 207 BRYANT ST, OJAI, CA 93023. VENTURA. JAMES DOYLE, 1237 S RICE RD, #34, OXNARD, 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 4/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES DOYLE, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 03/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HR BUSINESS SOLUTIONZ, 2021 SHOEMAKER LANE, NEWBURY PARK, CA 91320. VENTURA. KAREN BOUBLIS, 2021 SHOEMAKER LANE, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/05/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN BOUBLIS. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHACK, 6672 SANTA SUSANA PASS RD STE B, SANTA SUSANA, CA 93063. VENTURA. STEVE BELL, 1197 KATHERINE RD, 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 5/7/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE BELL, OWNER. This statement was filed with the County Clerk of Ventura County on 03/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004487. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGELIC BY JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012. VENTURA. ERICA JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012, DIXIE JONES, 13525 PACIFIC BREEZE DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 4/20/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERICA JONES. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUCKY’S DOG HOUSE, 215 NO MOORPARK RD UNIT C, THOUSAND OAKS, CA 91360. VENTURA. ROBERTO PAREDES, 215 N MOORPARK RD #C, 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 5/8/2007. 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: ROBERTO PAREDES, OWNER. This statement was filed with the County Clerk of Ventura County on 03/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAM’S TRUCKING, 1622 SONATA DR, OXNARD, CA 93030. VENTURA. MELGOZA MEZA, 1622 SONATA DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELGOZA MEZA. This statement was filed with the County Clerk of Ventura County on 03/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004696. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANDI GREENEWALT SVCS., 203 N. ARNAZ AVE, OJAI, CA 93023. VENTURA. SANDI JAE GREENEWALT, 203 N. ARNAZ AVE, 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: SANDI JAE GREENEWALT. This statement was filed with the County Clerk of Ventura County on 03/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY CORPORATE HOUSING, 2951 ISLE WAY UNIT B, OXNARD, CA 93035. VENTURA. CHRISTEN PORTILLO, 2951 ISLE WAY UNIT B, 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: CHRISTEN PORTILLO. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAFÉ NOUVEAU, 1497 E THOMPSON BLVD, VENTURA, CA 93001. VENTURA. CARLOS ACEVEZ, 10590 CREEK RD., OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 6/2002. 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: CARLOS ACEVEZ TTE OF THE CARLOS ACEVEZ TRUST, DATED 1/16/2015. This statement was filed with the County Clerk of Ventura County on 03/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004815. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEZINE D’ CASAS 2) DEZINES D’ CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. MONICA ADAME CASAS, 739 CENTRAL 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 1/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ADAME CASAS. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXPERT TECHNICAL INVESTIGATIONS, 242 INFINIDAD STREET, OXNARD, CA 93030. VENTURA. RAYMOND P. PALADINO, 242 INFINIDAD STREET, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAYMOND P. PALADINO. This statement was filed with the County Clerk of Ventura County on 03/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUND IMAGE MEDIA 2) LEE MANNING PHOTOGRAPHY, 187 E. SHOSHONE ST., VENTURA, CA 93001. VENTURA. RICHARD LEE MANNING II, 187 E. SHOSHONE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD LEE MANNING II. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YUNG WORLD, 131 PARK HILL ROAD, SIMI VALLEY, CA 93065. VENTURA. KHAELEN JULIAN, 131 PARK HILL ROAD, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KHAELEN JULIAN. This statement was filed with the County Clerk of Ventura County on 03/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BETTER BUSINESS SOLUTIONS, 1538 PATRICIA AVE UNIT 394, SIMI VALLEY, CA 93065. VENTURA. VINCENT JAMES AMODIO JR, 1538 PATRICIA AVE UNIT 394, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-1-2014. 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: VINCENT JAMES AMODIO JR. This statement was filed with the County Clerk of Ventura County on 03/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004283. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A HIDDEN FORTRESS, 1960-9 SEQUOIA AVE, SIMI VALLEY, CA 93063. VENTURA COUNTY. EDWIN SHOGO KATAYAMA, 1960-9 SEQUOIA AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EDWIN SHOGO KATAYAMA. This statement was filed with the County Clerk of Ventura County on 03/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003610. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST HOME STAGING, 260 ROSSMORE DR., OXNARD, CA 93035. VENTURA. GLENN E. CORBETT, 260 ROSSMORE DR., 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: GLENN E. CORBETT. This statement was filed with the County Clerk of Ventura County on 02/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET ARLEEN’S, 960 S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. VENTURA. ARLEEN’S, INCORPORATED, 960 S. WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/29/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARLEEN’S, INCORPORATED, JOSEPH SCAVONE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL COAST GREEN LANDSCAPE MAINTENANCE, 2400 E PLEASANT VALLEY RD #150, OXNARD, CA 93033. VENTURA. MARK ALCANTAR, 3560 SCHOONER WALK, OXNARD, CA 93035, LUIS PONCE, 2400 E PLEASANT VALLEY RD #150, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LUIS PONCE. This statement was filed with the County Clerk of Ventura County on 03/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA SCIENCE SAFARI, 1308 BELAIR COURT, CAMARILLO, CA 93010. VENTURA COUNTY. JASEN RAY BARRETT, 1308 BELAIR COURT, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASEN RAY BARRETT. This statement was filed with the County Clerk of Ventura County on 02/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AACTION PEST CONTROL, INC., 1182 LUNDY DRIVE, SIMI VALLEY, CA 93065. VENTURA. AACTION PEST CONTROL, INC., 1182 LUNDY DRIVE, 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 03/11/05. 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: AACTION PEST CONTROL, INC., JASMINE TRETREN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A&W ADVERTISING & CONSULTING SERVICES, 1745 VALENTINA DR., OXNARD, CA 93030. VENTURA. WENDY ACEVEDO SOLIS, 1745 VALENTINA DR., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY ACEVEDO SOLIS. This statement was filed with the County Clerk of Ventura County on 03/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GORDON MUSIC COMPANY 2) GORDON MUSIC 3) SUNSHINE MUSIC COMPANY 4) SUNSHINE MUSIC 5) MARLEN MUSIC COMPANY 6) MARLEN MUSIC 7) GORDON MUSIC CO. 8) MARLEN MUSIC CO. 9) SUNSHINE MUSIC CO. 10) TOR MUSIC CO., 8399 HUMBOLDT STREET, VENTURA, CA 93004. VENTURA. KATHLEEN MARIE MOORE GORDON, 8399 HUMBOLDT STREET, 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 1-2) 7/5/14, 3-10) 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: KATHLEEN MARIE MOORE GORDON. This statement was filed with the County Clerk of Ventura County on 02/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BARTER- VENTURA, CA , 2350 E. MAIN ST., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 6/27/2013. The file number to the fictitious business name being abandoned: 20130627-10009422-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SUSAN WHITE WOOD, 7269 UNICORN CIRCLE, VENTURA, CA 93003, CHRISTY CANTRELL, 1431 BUENA VISTA ST., VENTURA, CA 93001. This business is conducted by: JOINT VENTURA. This statement was filed with the County Clerk of Ventura County on 03/09/2015. Signed: CHRISTY CANTRELL. File Number: 20150309-10004282-0 1/1. Published in the Fillmore Gazette MARCH 19, 26, APRIL 2, 9, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150305-10004107-0 1/1
The following person(s) is (are) doing business as:
The Colony MH Community, 2400 E Pleasant Valley Rd, Oxnard, CA 93033 County of VENTURA
Carefree Communities CA LLC, 6991 E Camelback Rd Suite B310, Scottsdale, AZ 85251
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 11/07/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Carefree Communities CA LLC
S/ David Napp, CEO
This statement was filed with the County Clerk of Ventura County on 03/05/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/19, 3/26, 4/2, 4/9/15 CNS-2727775#

TSG No.: 12-02371465-T TS No.: CA1400261354 FHA/VA/PMI No.: APN: 052-0-205-105 Property Address: 66 READING ST FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/17/2006. 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. On 04/08/2015 at 11:00 A.M., VERIPRISE PROCESSING SOLUTIONS LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/29/2006, as Instrument No. 20061129-00251090-0, in book NA, page NA, , of Official Records in the office of the County Recorder of VENTURA County, State of California, executed by: WALTER J. AYRAULT, AN UNMARRIED MAN CHARLES THOMAS BISHOP, A SINGLE MAN AND DIANE GAMBLE, AN UNMARRIED WOMAN, ALL 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# 052-0-205-105 The street address and other common designation, if any, of the real property described above is purported to be: 66 READING ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 $610,960.07. 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 CA1400261354 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. 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 against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: VERIPRISE PROCESSING SOLUTIONS LLC 750 Hwy 121 BYP STE 100 Lewisville, TX 75067 VERIPRISE PROCESSING SOLUTIONS LLC IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0243592 To: FILLMORE GAZETTE 03/19/2015, 03/26/2015, 04/02/2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150309-10004346-0
The following person(s) is (are) doing business as:
Brows N More, 2604B El Camino Real, # 330, Carlsbad, CA 92008 County of SAN DIEGO
Salon House LLC, 2604B El Camino Real, # 330, Carlsbad, CA 92008
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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Salon House LLC
S/ REHAN M KHAN, Owner,
This statement was filed with the County Clerk of Ventura County on 03/09/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/19, 3/26, 4/2, 4/9/15 CNS-2693123#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after March.28th.2015. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 1: 00 P.M., March. 28th. 2015 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
404 Julie Soto: misc. box’s, cabinets, household items, fish pond.
258 Van Fleet Michelle: misc. box’s & bags, household items, folk art.
527 Justen Annunziato: misc. box’s, ladders, tools, wine.
725 Cheryl Robinson: dresser, clothes, 1 box.
3002 Vickie Patterson: pressure washers, bakery rack & trays, ice machine.
630 Silvestri Cody: misc. box’s, golf clubs, lg. T.V. toy car, bed.
631 Silvestri Cody: misc. box’s & bags, sm. Furn, stereo, household items.
260 Stecker William: furniture, box’s, household items, elect. Fireplace.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette MARCH 19, 26, 2015

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, March 10, 2015 at 6:30 p.m., adopted the ordinance below, followed by the vote:
ORDINANCE NO. 15-849
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA, ADDING FILLMORE MUNICIPAL CODE CHAPTER 2.34 TO ESTABLISH AN ACTIVE ADULT COMMISSION
Summary: This ordinance establishes an active adult commission.
WHEREAS, the City Council of the City of Fillmore desires to enhance the activities and programs and services offered to our active adult community at the Fillmore Senior Center; and
WHEREAS, to fulfill this mission, the City Council desires to establish an Active Adult Commission to advise the City Council regarding the establishment and provision of services to aging persons in the community.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. A new chapter 2.34 is hereby added to the Fillmore Municipal Code to read as follows:
“Chapter 2.34 – ACTIVE ADULT COMMISSION
Section 2.34.010 Composition of the active adult commission - appointment of members.
Section 2.34.020 Terms of office for active adult commissioners.
Section 2.34.025 Expiration of a term and appointment of active adult commissioners.
Section 2.34.030 Absence from active adult commission meetings.
Section 2.34.040 Vacancy on active adult commission.
Section 2.34.050 Organization of the active adult commission.
Section 2.34.060 Meetings of the active adult commission.
Section 2.34.070 Powers of the active adult commission.
Section 2.34.080 Rules of the active adult commission.
Section 2.34.090 Financing of the active adult commission.
Section 2.34.100 Removal of active adult commission members.
2.34.010 – Composition of the active adult commission - appointment of members.
The active adult commission shall consist of five members who must be residents of the city and at least 50 years of age, one of whom shall be a councilmember who may be under 50 years of age, whom shall be appointed by the mayor with the approval of the council. The ex officio members shall be the city manager, or designated deputy, and the city attorney, or designated assistant. The ex officio members shall have no vote. Three of the members appointed by the mayor shall constitute a quorum. However, a resident voting member who ceases to be a resident of the city during their term may complete their term, subject to approval by majority vote of the city council, so long as no more than two of the voting members are nonresidents of the city. Nonresident voting members of the commission shall be closely associated with the issues of the city. Members of the commission shall be reimbursed for actual expenses incurred pursuant to their duties as commissioners.
2.34.020 - Terms of office for active adult commissioners.
Of the members of the active adult commission first appointed, two will be appointed for terms of two years, two will be appointed for terms of four years, and one councilmember will be appointed for one year. The successors for the initial members other than the councilmember will be appointed for terms of four years.
2.34.025 - Expiration of term and reappointment of active adult commissioners.
A member’s term of office shall expire on January 31st. A member of the commission shall not automatically be reappointed to a successive term of office. A member desiring reappointment shall be required to make formal application and participate in a competitive selection process as established by the council.
2.34.030 - Absence from active adult commission meetings.
In the event a member of the commission does not attend meetings for a period of sixty days, unless excused for cause by the chairman of the commission the office of such member shall be deemed to be vacant and the term of such member ipso facto terminated. The secretary of the commission shall immediately notify the mayor of such termination.
2.34.040 - Vacancy on active adult commission.
If a vacancy shall occur otherwise than by the expiration of the term, it shall be filled by appointment by the council for the unexpired portion of the term.
2.34.050 – Organization of the active adult commission.
The commission shall organize and elect a chairman and vice-chairman from its membership. The city manager shall appoint a staff member to serve as secretary.
2.34.060 – Meetings of the active adult commission.
Meetings shall be held at a designated public location not less often than once each month on a particular day at a particular hour. The time, day and place of regular monthly meetings shall be established by resolution of the commission, which resolution shall be filed in the office of the city clerk. The secretary of the commission shall be responsible for giving notice to the press of meetings of the commission as required by applicable laws. The commission shall cause a public record to be kept of its resolutions, transactions, findings and determinations. Minutes shall be kept of all meetings, and copies thereof delivered by the secretary of the commission to the city clerk for filing, after the minutes have been approved.
2.34.070 – Powers of the active adult commission.
The duties of the Commission are to: make recommendations on best way to operate the Senior Center to the greatest extent possible at a minimum cost to the City, to submit to the City Council, no later than May 1 each year, an annual program with any requests for funding; work with City staff to address the day-to-day operations of the Center including: provide recommendations for a diverse range of educational, recreational, social and culturally enriching programs and activities as well as a “meeting place” for all seniors. The Community Services Director is the City’s liaison staff member to the Commission.
2.34.080 – Rules of the active adult commission.
The commission shall have the power, by resolution, to adopt rules of procedure. Such resolution, and all modifications thereof, shall be filed with the city clerk.
2.34.090 – Financing of the active adult commission .
The city council shall provide the funds and equipment necessary for the work of the active adult commission. No expenses of any kind shall be incurred by the commission unless included in the city budget or specifically approved by the city council.
2.34.100 - Removal of active adult commission members.
Commission members may be removed from office, upon the recommendation of any member of the city council, and with the concurrence of a majority of the city council, for breach of duty, for conduct unbecoming a public official of the city, for violation of the city’s code of ethics, or for any cause deemed warranted by a majority of the city council. ”
SECTION 2. If any section, subsection, sentence, clause, or phrase of this ordinance is for any reason held to be invalid or unconstitutional by a decision of any court of any competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The City Council hereby declares that it would have passed this ordinance, and each and every section, subsection, sentence, clause and phrase thereof not declared invalid or unconstitutional without regard to whether any portion of the ordinance would be subsequently declared invalid or unconstitutional.
SECTION 3. The City Clerk shall cause a summary of this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 4. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED this 10th day of March, 2015.
Douglas Tucker, Mayor
AYES: Mayor Tucker, Mayor Pro Tem McCall, Councilmember Neal, Councilmember Minjares, Councilmember Broggie
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST:
Diana Impeartrice, Deputy City Clerk
APPROVED AS TO FORM:
Tiffany J. Israel, City Attorney
Please contact the City Clerk’s Department at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding this ordinance.
To be published in The Fillmore Gazette MARCH 19, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150306-10004210-0
The following person(s) is (are) doing business as:
1. LTI Insurance Solutions, 2. RV America Insurance Marketing, Inc., 13101 Magisterial Dr. Suite 200, Louisville, KY 40223; County of Jefferson
State of incorporation: Kentucky
Brown & Brown of Kentucky, Inc. Which will do business in California as Muirfield Insurance, 685 Cochran St. Suite 150A, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert W. Lloyd, VP & Secretary
Brown & Brown of Kentucky, Inc. Which will do business in California as Muirfield Insurance
This statement was filed with the County Clerk of Ventura on March 6, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
3/19, 3/26, 4/2, 4/9/15 CNS-2728132#