04/05/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STOP PMS 2) DETOX NOW, 2977 LOMA VISTA RD., VENTURA, CA 93003 VENTURA. LOUISE GRAYR, 3375 FOOTHILL RD. #623, CARPINTERIA, CA 93013, STEVE H. WRIGHT, 3375 FOOTHILL RD. #623, CARPINTERIA, CA 93013. 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 03/09/12. 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: STEVE H. WRIGHT. This statement was filed with the County Clerk of Ventura County on 03/09/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HYPNO COMICS & GAMES, 1880 E. MAIN ST., VENTURA, CA 93003 VENTURA. DESTINY SARAH CHASE, 51 W. HARRISON AVE., 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 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: DESTINY CHASE, OWNER. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOAT YOUR TATAS, 713 LOMA VISTA PL., SANTA PAULA, CA 93060 VENTURA. PIPER MCGEEHAN, 713 LOMA VISTA PL., SANTA PAULA, CA 93060, JOSEPH GREGORY PINHEIRO, 1154 E. CLIFF DR., SANTA CRUZ, CA 93060 . 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: PIPER MCGEEHAN. This statement was filed with the County Clerk of Ventura County on 03/28/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VOLTAIRE GROUP LLC, 1095 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. VOLTAIRE GROUP LLC, 1095 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201134610084/CA. This Business is conducted by: A LIMITED LIABILITY 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: VOLTAIRE GROUP LLC, JACK DOWNAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/30/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JACK MACK AND THE HEART ATTACK 2) FREE ROLL RECORDS 3) G’RILLA MUSIC 4) FREE ROLL MUSIC, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTU. FREE ROLL ENTERTAINMENT LLC, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on #1&2) 01/01/12, #3) 04/01/12, #4) 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: FREE ROLL ENTERTAINMENT LLC, ANDREW KASTNER, MEMBER. This statement was filed with the County Clerk of Ventura County on 03/29/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUBBALU, 163 ARMSTRONG AVE., VENTURA, CA 93003 VENTURA. REBECCA ZAVALA, 163 ARMSTRONG AVE., 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 04/29/11. 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: REBECCA ZAVALA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003955. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVEL BY LOIS, 2114 PORTOLA, WESTLAKE VILLAGE, CA 91361 VENTURA. LOIS HAMLISH, 2114 PORTOLA, WESTLAKE VILLAGE, CA 91361. 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: LOIS HAMLISH, OWNER. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003023. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED CARPET CARE, 73 N. KALORAMA ST., VENT., CA 93001 VEN., NEIL GETZ, 73 NORTH KALORAMA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/05/12. 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: NEIL GETZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/05/12. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R BALL CREATIVE, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063 VENTURA. RACHELLE BALL, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063, CHAD BALL, 3192 DARBY ST. #214, SIMI VALLEY, CA 93063. 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 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: RACHELLE BALL/CHAD BALL. 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, APRIL 5, 12, 19, 26, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120321-10003736-0
The following person(s) is (are) doing business as:
Nicole Rocca, MFT, 2535 Townsgate Rd., #209, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Nicole R. Rocca, 2535 Townsgate Rd., #209, Westlake Village, CA 91361
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/ Nicole R. Rocca, Owner
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).
4/5, 4/12, 4/19, 4/26/12 CNS-2267047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120323-10003855-0
The following person(s) is (are) doing business as:
TotGear.com, 768 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Michael D. Foxworthy, Jr., 768 Via Colinas, Westlake Village, CA 91362
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 D. Foxworthy, Jr.
This statement was filed with the County Clerk of Ventura on March 23, 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).
4/5, 4/12, 4/19, 4/26/12 CNS-2284708#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 454942CA Loan No. 0730136272 Title Order No. 1027415 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04-02-2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04-26-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 04-12-2007, Book N/A, Page N/A, Instrument 20070412-00075768-0, of official records in the Office of the Recorder of VENTURA County, California, executed by: DARIN W. COERT AND TRACEY E. COERT, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: LOT 71-A OF LOT LINE ADJUSTMENT NO. 01-01, RECORDED JUNE 21, 2001 AS DOCUMENT NO. 2001-116911, IN THE CITY OF FILLMORE, AND BEING A PORTION OF LOTS 71 AND 72 OF TRACT NO. 5160-2, AS PER MAP RECORDED IN BOOK 143, PAGE 1 THROUGH 3, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM AN UNDIVIDED 12.4 % OF 100% OF ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS RESERVED BY ERIC M. PADELFORD ET AL. IN AN INSTRUMENT RECORDED SEPTEMBER 13, 1964 IN BOOK 3041, PAGE 464 OF OFFICIAL RECORDS. Amount of unpaid balance and other charges: $688,809.22 (estimated) Street address and other common designation of the real property: 875 HINCKLEY LANE FILLMORE, CA 93015 APN Number: 043-0-120-205 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 04-05-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee MARIA MAYORGA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com A-4219223 04/05/2012, 04/12/2012, 04/19/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120323-10003936-0
The following person(s) is (are) doing business as:
ONLINE STRATEGIC SOLUTIONS, 804 HEMLOCK RIDGE CT., SIMI VALLEY, CA 93065, County of VENTURA
ONLINE STRATEGIC SOLUTIONS, INC., 804 HEMLOCK RIDGE CT., SIMI VALLEY, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/27/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ONLINE STRATEGIC SOLUTIONS, INC.
S/ RICHARD A. MEYER, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 03/23/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
4/5, 4/12, 4/19, 4/26/12 CNS-2289836#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday April 19, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Cantu, Audrey Unit # A-052, Shelton (Shulton), Lenita Unit # A-083, Hodson, Matt Unit # A-110, Vinokur, Dan Unit # A-147, Tutini, Tony Unit # B-094, Hall, Rob Unit # D-24, Langrola, Martin Unit # D-50, Storbeck, Mike Unit # F-07, Jacobs, Frank Unit # G-26, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Walters, Shannon Unit # K-29, Wells, James Unit # K-32, Premo, Dennis Unit # K-51, Laidlaw, Kirk Unit # N-201A, Calicchio, Thomas Unit # N-277, Miller, Raymond Unit # S1-059, Onink, Elsie Unit # S1-117, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Machado, Dallis Unit # S4-127, Vyncke / Diamond, Marie Unit # S5-002, Hadden, Margarette Unit # S5-103, Cantu, Anna Unit # S5-286, Carver, Daniel Unit # X1-069,

J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette APRIL 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120321-10003763-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JAN'S FUNKY JUNK, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JAN N WISE, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362; CARMEN L HAHN, 1639 ALDERWOOD PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: HUSBAND AND WIFE 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: JAN N WISE; CARMEN L HAHN. The statement was filed with the County Clerk of Ventura County on 03/21/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 04/05/2012 04/12/2012 04/19/2012 04/26/2012