03/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002174. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIA GROUP, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA. JERE RAE-MANSFIELD, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360, SCOTT MANSFIELD, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/03/02. 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: JERE RAE-MANSFIELD. This statement was filed with the County Clerk of Ventura County on 02/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003287. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD BIRDS UNLIMITED OF THOUSAND OAKS, 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. RICHARD W. ARMERDING, 3853 BLACKWOOD ST., NEWBURY PARK, CA 91320, CATHERINE L. BOURNE, 3853 BLACKWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ARMERDING. This statement was filed with the County Clerk of Ventura County on 03/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEMURE CREATIVE 2) DEMURE, 5325 COCHRAN ST. #104, SIMI VALLEY, CA 93063 VENTURA. HANS PASRICHA, 5325 COCHRAN ST. #104, SIMI VALLEY, CA 93063, GARRETT SCHULTZ, 2610 PHIPPS AVE. APT. D, SIMI VALLEY, CA 93065. 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: HANS PASRICHA. This statement was filed with the County Clerk of Ventura County on 02/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYBRID SOLAR SOLUTIONS, 2553 CARPENTER STREET, THOUSAND OAKS, CA 91362 VENTURA. ROBERT D. WATSON, 2553 CARPENTER STREET, 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: ROBERT D. WATSON. This statement was filed with the County Clerk of Ventura County on 02/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUTDOOR MOVIE’S BY YOU 2) OUTDOORMOVIESBYYOU.COM, 2060 D AVE. DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. CARRIE L. KATZ, 3144 CASINO DRIVE, 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: CARRIE L. KATZ. This statement was filed with the County Clerk of Ventura County on 03/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL LINK METRO PATROL PRIVATE SECURITY SERVICE, 1899 GALWAY LANE, NEWBURY PARK, CA 91320 VENTURA. LIYANAGE WILLIGODA DHARMASENA, 1899 GALWAY 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 02/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIYANAGE WILLIGODA DHARMASENA. This statement was filed with the County Clerk of Ventura County on 02/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEEDABOATCOVER.COM, 995 LINCOLN PL., LEMON GROVE, CA 91945 SAN DIEGO. ROGELIO NEVAREZ, 995 LINCOLN PL., LEMON GROVE, CA 91945. 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 01/15/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROGELIO NEVAREZ. This statement was filed with the County Clerk of Ventura County on 02/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM POOL PROS, 2419 E. HARBOR BLVD. #141, VENTURA, CA 93001 VENTURA. RYAN CLOW, 2419 E. HARBOR BLVD. #141, 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 7/12. 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: RYAN CLOW. This statement was filed with the County Clerk of Ventura County on 03/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COASTAL PEDICURE, 867 E. FRONT ST. SUITE D., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/27/12. The file number to the fictitious business name being abandoned: 20120927-10014033-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ELISA FOSTER, 1160 E. SANTA CLARA ST., VENTURA, CA 93001, TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 03/07/13. Signed: TAMI GUERRERO. File Number: 20130307-10003009-0 1/1. Published in the Fillmore Gazette MARCH 21, 28 APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL PEDICURE, 867 E. FRONT ST. SUITE D., VENTURA, CA 93001 VENTURA. TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/27/12. 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: TAMI GUERRERO. This statement was filed with the County Clerk of Ventura County on 03/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST MANUFACTURED HOME, 309 SOUTH A STREET, OXNARD, CA 93030 VENTURA. EMMANUEL F. FOBI, 352 BRISTER PARK CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMMANUEL F. FOBI. This statement was filed with the County Clerk of Ventura County on 03/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPRAISAL KNACK, 15749 MILNE CIRCLE, MOORPARK, CA 93021 VENTURA. CORCORAN ENTERPRISES LLC, 15749 MILNE CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORCORAN ENTERPRISES LLC, ANGELINA CORCORAN, PARTNER/MANAGER. This statement was filed with the County Clerk of Ventura County on 02/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IJP, INC., 5658 STARWOOD CT., THOUSAND OAKS, CA 91362 VENTURA. IJP, INC., 5658 STARWOOD CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IJP, INC., IRA J. POLISKY, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 03/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRIFFS BACKHOE, 187 N KATHERINE DR., VENTURA, CA 93003 VENTURA. JOHN GRIFFITH, 187 N KATHERINE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/30/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GRIFFITH. This statement was filed with the County Clerk of Ventura County on 03/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOPHISTICATED CONCEPTS 2) SOPHISTICATEDCONCEPTS.NET, 2673 HONEYSUCKLE DR., OXNARD, CA 93036 VENTURA COUNTY. ALFONSO CORTEZ, 2673 HONEYSUCKLE DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/14/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFONSO CORTEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEAUTY GLEAM, 3625 THOUSAND OAKS BLVD. #125, WESTLAKE VILLAGE, CA 91362 VENTURA. CRISTIANY WARGERT, 23777 MULHOLLAND HWY. #131, CALABASAS, CA 91302. 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 01/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRISTIANY WARGERT. This statement was filed with the County Clerk of Ventura County on 02/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRDN OF VENTURA, SANTA BARBARA AND SAN LUIS OBISPO COUNTIES, 1746 S. VICTORIA AVE., SUITE A, VENTURA, CA 93003 VENTURA. FOUR SEASONS INVESTMENTS, INC., 1746 S. VICTORIA AVE., SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CA - 2702970. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FOUR SEASONS INVESTMENTS, INC., RASHMI S. SHAH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURE BY GRACE PHOTOGRAPHY, 1599 RIVERSIDE AVENUE, FILLMORE, CA 93015 VENTURA. GRACIELA GUZMAN-SANCHEZ, 1599 RIVERSIDE AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACIELA GUZMAN-SANCHEZ. This statement was filed with the County Clerk of Ventura County on 03/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002587. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASHIRA PRODUCTIONS 2) ASHIRA, 434 ARBORWOOD STREET, FILLMORE, CA 93015 VENTURA. LARRINETTA HAMILTON, 434 ARBORWOOD STREET, FILLMORE, CA 93015, KENNETH HAMILTON, 434 ARBORWOOD STREET, FILLMORE, CA 93015 . STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH HAMILTON. This statement was filed with the County Clerk of Ventura County on 02/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003343. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KARLA’S HAIRCARE 421 S. VENTURA RD. STE. 90, OXNARD, CA 93030 VENTURA. ARACELI NADAL AYALA, 840 W. 5TH ST. APT. 105, 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARACELI NADAL AYALA. This statement was filed with the County Clerk of Ventura County on 03/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00433396-CU-PT-VTA. Petition of JOHNNIE MALU PARKER, IN PRO PER for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) JOHNNIE MALU PARKER decree changing petitioner’s name to: DAEMON ALEXANDER PARKER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/03/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/14/13. Filed: 03/14/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette MARCH 21, 28 APRIL 4, 11, 2013

NOTICE OF TRUSTEE’S SALE TS No. CA-12-528846-JP Order No.: 120318758-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GEORGE R. ENOS, JR. AND DIANA S. ENOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/15/2006 as Instrument No. 20061215-00263739-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/18/2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $427,783.44 The purported property address is: 5038 NORTH STREET, CAMARILLO, CA 93066 Assessor’s Parcel No.: 161-0-072-010 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-528846-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. 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: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-528846-JP IDSPub #0047238 3/21/2013 3/28/2013 4/4/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0013116 Doc ID #0001247124552005N Title Order No. 12-0021845 Investor/Insurer No. 124712455 APN No. 649-0-164-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BRENDA C BLICHARZ, A SINGLE WOMAN, dated 01/23/2006 and recorded 2/1/2006, as Instrument No. 20060201-0021806, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/18/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 9420 EHLERS DRIVE, CHATSWORTH, CA, 91311. 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 $426,376.52. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0013116. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 05/25/2012 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. A-4369385 03/21/2013, 03/28/2013, 04/04/2013

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#13-009 January 12, 2013Oxnard Police Department officers seized $5,310.00 U.S. currency at 1400 Ivywood, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $5,310.00.
FS#13-011 January 23, 2013Oxnard Police Department officers seized $1,970.00 U.S. currency at 2301 Jackson Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,970.00.
FS#13-014 February 5, 2013Ventura Police Department officers seized $481.00 U.S. currency at 2 Catalina Street, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $481.00.
FS#13-015 February 1, 2013Ventura County Sheriff's Department officers seized $20,008.00 U.S. currency at 413 Acacia Road, Santa Paula CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $20,008.00.
FS#13-016 February 5, 2013Ventura County Sheriff's Department officers seized $6,201.00 U.S. currency at 12200 London Grove Court, Moorpark CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $6,201.00.
FS#13-017 February 15, 2013Ventura Police Department officers seized $510.00 U.S. currency at 7995 Telephone Road, Ventura CA in connection with a controlled substance violation of section 11360of the Health and Safety Code. The seized property has an estimated or appraised value of $510.00.
FS#13-018 February 5, 2013Ventura Police Department officers seized $661.00 U.S. currency at 2107 E. Thompson Blvd #21, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $661.00.
FS#13-019 February 14, 2013Ventura County Sheriff's Department officers seized $5,904.00 U.S. currency at 3228 Carlton Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $5,904.00.
FS#13-020 February 27, 2013Port Hueneme Police Department officers seized $2,165.00 U.S. currency at Ventura Road and Kamala Street, Oxnard CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $2,165.00.
3/21, 3/28, 4/4/13 CNS-2460173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130315-10003438-0
The following person(s) is (are) doing business as:
Joseph Heist Construction, 4530 Barnard Street, Simi Valley, 93063, County of Ventura
Joseph Heist, 4530 Barnard Street, Simi Valley, 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2010
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.)
S/ Joseph Heist
This statement was filed with the County Clerk of Ventura on March 15, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2459498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003278-0
The following person(s) is (are) doing business as:
Phestival Barrel House, 330 Zachary St., Unit 108, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Phestival Barrel House, LLC, 330 Zachary St., Unit 108, Moorpark, CA 93021
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Phestival Barrel House, LLC
S/ Justin Butler, Managing Member
This statement was filed with the County Clerk of Ventura on March 13, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2457893#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130311-10003118-0
The following person(s) is (are) doing business as:
Condition Monitoring Solutions, 855 Calle La Roda, Camarillo, CA 93010; County of Ventura
Joseph M. Emmons, 855 Calle La Roda, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joseph M. Emmons
This statement was filed with the County Clerk of Ventura on March 11, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2456676#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130311-10003117-0
The following person(s) is (are) doing business as:
Devin Brees, 1691 Fox Springs Circle, Newbury Park, CA 91320; County of Ventura
Martin Braime, 1691 Fox Springs Circle, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Martin Braime
This statement was filed with the County Clerk of Ventura on March 11, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2456671#

NOTICE OF TRUSTEE'S SALE TS No. 12-0074205 Title Order No. 12-0132610 APN No. 102-0-040-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. 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 OLIVER HARVEY AND JULIE HARVEY, HUSBAND AND WIFE AS COMMUNITY PROPERTY, dated 12/15/2005 and recorded 12/22/2005, as Instrument No. 20051222-0312687, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/18/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA 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: 784 FOOTHILL ROAD, SANTA PAULA, CA, 93060. 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 $408,763.28. 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. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 12-0074205. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 12/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 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. FEI # 1006.171425 3/21, 3/28, 4/04/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130307-10002968-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHORELINE CONCRETE CUTTING AND CORING, 283 LAFAYETTE DR, OXNARD, CA 93036, VENTURA COUNTY. JAMES M LERETTE JR, 283 LAFAYETTE DR, OXNARD, CA 93036; JARROD C LERETTE, 3016 MOONLIGHT PARK AVE, OXNARD, CA 93036. This business is conducted by: A GENERAL PARTNERSHIP 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: JAMES M LERETTE JR; JARROD C LERETTE. The statement was filed with the County Clerk of Ventura County on 03/07/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which
it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 03/21/2013 03/28/2013 04/04/2013 04/11/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003281-0
The following person(s) is (are) doing business as:
Intuition Studios, 887 Calle Jon, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Gilbert Enterprises, Inc., 887 Calle Jon, Thousand Oaks, CA 91360
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 information which he or she knows to be false is guilty of a crime.)
Gilbert Enterprises, Inc.
S/ Nancy Gilbert, CEO
This statement was filed with the County Clerk of Ventura on March 13, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2458003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003282-0
The following person(s) is (are) doing business as:
NRG Reliability Solutions, 5790 Fleet Street, Suite 200, Carlsbad, CA 92008; County of San Diego
State of incorporation: Delaware
NRG Reliability Solutions LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG Reliability Solutions LLC
S/ Gaetan Protte, VP & Treasurer
This statement was filed with the County Clerk of Ventura on March 13, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/21, 3/28, 4/4, 4/11/13 CNS-2457274#

NOTICE OF PROPOSED ORDINANCE
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, on Tuesday, March 26, 2013, in the City Council Chambers at City Hall, at 6:30 p.m. or as soon thereafter as the matter may be heard, will consider adopting the ordinance summarized below:
Ordinance No. 836 Clarifying the City Manager’s Authority
This ordinance updates inconsistencies in the code to clarify that City Manager has the authority to hire, discipline and remove all department heads.
The complete text of Ordinance No. 836 is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Office at dianai@ci.fillmore.ca.us or (805) 524-1500 ext. 211, if you have any questions regarding this ordinance. Any and all interested persons may appear and be heard.
Written comments may be submitted to the City Clerk’s Office, 250 Central Avenue, Fillmore, California 93015, for consideration by the City Council at the meeting. In compliance with the Americans with Disabilities Act (ADA), the City of Fillmore does not discriminate against persons with disabilities and is an accessible facility. Any person with a disability who requires a modification or accommodation to be able to participate in this meeting is asked to contact the office of the City Clerk at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211, no fewer than two business days prior to the meeting to allow for reasonable arrangements. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are also available upon request.
Dated this 21st day of March, 2013
__________________________
Diana Impeartrice
Deputy City Clerk
To be published in The Fillmore Gazette MARCH 21, 2013