03/29/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003645. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BS AUDIO, 4874 MASCAGNI ST., VENTURA, CA 93003 VTA. BRIAN P. STANLEY, 4874 MASCAGNI ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/19/12. 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: BRIAN STANLEY, OWNER. This statement was filed with the County Clerk of Ventura County on 03/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRE HOUSE VENDING, 7111 BRADLEY RD., SOMIS, CA 93066 VENTURA. FRANCISCO JOSEPH ALATORRE, 7111 BRADLEY RD., SOMIS, CA 93066. 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 03/01/12. 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: FRANCISCO JOSEPH ALATORRE. This statement was filed with the County Clerk of Ventura County on 03/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX & HOUND TREASURES & ANTIQUES, 324 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. RICKEY RAYMOND NANCE, 1093 CANDELARIA LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICKEY RAYMOND NANCE. This statement was filed with the County Clerk of Ventura County on 03/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOTAL CONTENTZ 2) TOTAL CONTENTS 3) CONTENTS SOLUTIONS 4) CONTENTZ PRO 5) CONTENTS PRO, 845 E. EASY ST. #102, SIMI VALLEY, CA 93065 VENTURA. BARBARA L. JACKSON, 3944 WOODLAKE MANOR, MOORPARK, CA 93021, TIMOTHY JACKSON, 3944 WOODLAKE MANOR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/08. 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: BARBARA L. JACKSON, OWNER. This statement was filed with the County Clerk of Ventura County on 03/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOORPARK POOL SERVICE 2) MPS, 1605 MARLANO ST., CAMARILLO, CA 93010 VENTURA. JASON S. KINGSTON, 1605 MARLANO ST., CAMARILLO, CA 93010, ANNE M. KINGSTON, 1605 MARLANO ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON S. KINGSTON. This statement was filed with the County Clerk of Ventura County on 03/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003835. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LARIOS AND SONS, MECHANICAL, 1560 NEWBURY RD. #301, THOUSAND OAKS, CA 91320 VENTURA. CONEJO PACIFIC TECHNOLOGIES, INC., 1560 NEWBURY RD. #301, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO PACIFIC TECHNOLOGIES, INC., JESUS I. LARIOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003029. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KUSH V.C., 5755 VALENTINE RD. 201C, VENTURA, CA 93003 VENTURA. OMAR VELAZQUEZ, 112 BALD ST. #B, 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 03/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OMAR VELAZQUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REXGEAR, 845 CHARLES ST., MOORPARK, CA 93021 VENTURA. REX ALLEN JONES, 845 CHARLES ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REX JONES. This statement was filed with the County Clerk of Ventura County on 03/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HIREMIND 2) LOCAL BUYER NETWORK, 140 CINDY AVE., NEWBURY PARK, CA 91320 VENTURA. DENNIS MICHAEL KLEIN, 140 CINDY AVE., 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 03/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS KLEIN. This statement was filed with the County Clerk of Ventura County on 03/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REARDON HOSPITALITY CONSULTING, 9601 CHAMBERLAIN ST., VENTURA, CA 93004 VTA. MICHAEL REARDON, 9601 CHAMBERLAIN ST., VENTURA, CA 93004, KARISSA REARDON, 9601 CHAMBERLAIN ST., VENTURA, CA 93004. 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 03/19/12. 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: MICHAEL REARDON. This statement was filed with the County Clerk of Ventura County on 03/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 29, APRIL 5, 12, 19, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) IMAGYMNATION GYMNASTICS 2) FUN & FIT IMAGYMNATION 3) FUN & FIT GYMNASTICS, 4685 INDUSTRIAL STREET #3-G, SIMI VALLEY, CA 93063.The date on which the fictitious business name being abandoned was filed: 12/13/07. The file number to the fictitious business name being abandoned: 20071213-10021333-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SIMI VALLEY GYMNASTICS CENTER, INC., 1017 SHERLOCK DRIVE, BURBANK, CA 91501. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/15/12. Signed: SIMI VALLEY GYMNASTICS CENTER, INC., JEFFREY LULLA, PRESIDENT. File Number: 20120315-10003486-0 1/1. Published in the Fillmore Gazette MARCH 29, APRIL 5, 12, 19, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003735-0 1/1
The following person(s) is (are) doing business as:
Southland Floor System, 3671 W. McFadden Avenue, Santa Ana, CA 92704; County of Orange
State of incorporation: NV
Nevada Gypsum Floors, Inc., 3588 S. Valley View Blvd., Las Vegas, NV 89103
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/12
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.)
Nevada Gypsum Floors, Inc.
S/ Joshua Ellison, CFO
This statement was filed with the County Clerk of Ventura on March 21, 2012
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).
3/29, 4/5, 4/12, 4/19/12 CNS-2271969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120320-10003705-0
The following person(s) is (are) doing business as:
AFC Commercial Real Estate Group, 2712 Elderoak Road, Thousand Oaks, CA 91361; County of Ventura.
State of incorporation: CA
Elderoak Properties, Inc., CA, 2712 Elderoak Road, Thousand Oaks, CA 91361.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on March 2, 2006.
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.)
Elderoak Properties, Inc.
S/ Jaime Q. Ashton, President
This statement was filed with the County Clerk of Ventura on March 20, 2012.
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).
3/29, 4/5, 4/12, 4/19/12 CNS-2282046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120319-10003642-0
The following person(s) is (are) doing business as:
International Healing, 107 Figueroa St., Ventura, CA 93001; County of Ventura
Rosa Raya, 3128 Monterey St., Oxnard, CA 93033.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2009.
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/ Rosa Raya
This statement was filed with the County Clerk of Ventura on March 19, 2012.
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).
3/29, 4/5, 4/12, 4/19/12 CNS-2277047#

NOTICE OF TRUSTEE’S SALE TS No. 11-0106797 Title Order No. 11-0086761 APN No. 052-0-250-115 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 ARTURO ALVARADO, A SINGLE MAN, dated 12/15/2005 and recorded 12/23/2005, as Instrument No. 20051223-0314291, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/19/2012 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: 155 SURREY WAY, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $376,175.64. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/31/2011 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 # 1006.155641 03/29/2012, 04/05/2012, 04/12/2012

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Friday, April 13th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#138 = Rafael Jimenez
#155 = Manuel Perez
#210 = Pascual Pimental
#204 = Alicia Mendoza
#143 = Anita Bertrand
#167 = Alma Torres
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: March 29th, April 5th, & April 12th
AUCTION DATE: Friday, April 13th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003770-0 1/1
The following person(s) is (are) doing business as:
Evolved Taxi Cab, 1851 Patricia Ave., #106, Simi Valley, California 93065; County of Ventura
State of incorporation: CA
Michael Gerald Robinson, 1851 Patricia Ave., #106, Simi Valley, California 93065
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/ Michael Gerald Robinson
This statement was filed with the County Clerk of Ventura on March 21, 2012
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).
3/29, 4/5, 4/12, 4/19/12 CNS-2283049#