04/26/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004494. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AR DEFENDERS, 2655 FIRST ST. SUITE 250, SIMI VALLEY, CA 93063 VENTURA. TIMOTHY MUNZ, 4508 APRICOT RD. #A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY MUNZ, CEO. This statement was filed with the County Clerk of Ventura County on 04/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRIKE ONE PITCHING ACADEMY 2) NEXT LEVEL BASEBALL, 14386 CLEMSON ST., MOORPARK, CA 93021 VENTURA. JASON COLEGROVE, 14386 CLEMSON 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 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: JASON COLEGROVE. This statement was filed with the County Clerk of Ventura County on 04/12/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUZICREW, 171 W. COLLINS ST. #141, OXNARD, CA 93036 VTA. ROSALIO ROMERO, 171 W. COLLINS ST. #141, 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 04/04/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSALIO ROMERO, OWNER. This statement was filed with the County Clerk of Ventura County on 04/04/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAY’S NAILS, 1125 LINDERO CYN. RD., #A-3, THOUSAND OAKS, CA 91362 VENTURA. KHANH NGUYEN, 8129 OAKDALE AVE., WINNETKA, CA 91306. 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 04/15/12. 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: KHANH NGUYEN, OWNER. This statement was filed with the County Clerk of Ventura County on 04/17/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NV SPORTS AND MORE, 423 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ABDI CRUZ SANTIAGO, 1018 HINCKLEY LN., FILLMORE, CA 93015, MARTHA A ENCISO ARBALLO, 1018 HINCKLEY LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 06/2006. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABDI CRUZ SANTIAGO. This statement was filed with the County Clerk of Ventura County on 04/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MONTEREY MOVIE COMPANY 2) MONTEREY HOME VIDEO 3) MONTEREY VIDEO 4) MMC ART DEPARTMENT, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA. MONTEREY MEDIA INC., 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360. 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 1980. 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: MONTEREY MEDIA INC., CFO. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAST COLLECTIONS GROUP, LLC, 181 EUGENIA DRIVE, VENTURA, CA 93003 VENTURA. VAST COLLECTIONS GROUP, LLC, P.O. BOX 24217, VENTURA, CA 93002. STATE OF INCORPORATION: 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 02/01/12. 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: VAST COLLECTIONS GROUP, LLC, PAULA CRUTCHLEY, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/18/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MCGOVERN TOUR DESIGN, 76 ASH LANE, OJAI, CA 93023 VENTURA. FINANCIAL ADVOCACY LLC, 76 ASH LANE, OJAI, CA 93023. STATE OF INCORPORATION: 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: FINANCIAL ADVOCACY LLC, G. MCGOVERN, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/18/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INQUIRE INVESTIGATIONS, LLC, 605 DEL SUR WAY, OXNARD, CA 93033 VENTURA. INQUIRE INVESTIGATIONS, LLC, 1237 SOUTH VICTORIA AVENUE #254, OXNARD, CA 93035. 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 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: WILLIAM D. ALTMAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, APRIL 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXTERNIUM SPORTS, 3351 WOLF CREEK CT., SIMI VALLEY, CA 93063 VENTURA. GABOR MOGYORODI, PERCZEL 44 3/10, MISKOLC, HUNGARY 3529. 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: GABOR MOGYORODI. This statement was filed with the County Clerk of Ventura County on 04/20/12. 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, APRIL 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AUGUSTINE & DALY INSURANCE SERVICES, 3563 OLD CONEJO RD., NEWBURY PARK, CA 91320 VENTURA. BRIDGEPOINT PACIFIC GROUP, INC., 3563 OLD CONEJO RD., NEWBURY PARK, 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: BRIDGEPOINT PACIFIC GROUP, INC., GREGORY AUGUSTINE, PRES. This statement was filed with the County Clerk of Ventura County on 04/23/12. 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 26, MAY 3, 10, 17, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120412-10005008-0
The following person(s) is (are) doing business as:
1. Got Real Wood Floors, 2. Floor Scene Investigation, 1017 Red Pine Dr., Simi Valley, CA 93065, County of VENTURA
The Cudahy Connection Incorporated, 23622 Calabasas Road #121, Calabasas, CA 91302
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Cudahy Connection Incorporated
S/ Steve Cudahy, CEO,
This statement was filed with the County Clerk of Ventura County on 04/12/2012.
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
4/26, 5/3, 5/10, 5/17/12 CNS-2154570#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 17, 2012 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. May 17, 2012 by 6:00pm
Lien sale pursuant to Civil Code Section 3071 of State of California, the following vehicles to be sold.
1982 Honda GL500 Motorcycle
Lic: 14P4126 Ca
VIN:JH2PC0201CM102641
ENG: PC02E2103342
David Pierce
Pierce David
c/o Marllyn Johnson
O’Brien’s Lien Service
RS47399
951-681-4113
Steve Varela B1037 Joseph Grob B3316
Dane Luna B2023 Richard Lozano B3345
Israel Hernandez B2132 Theresa Boyzo B3447
Lynette Steck B2211 Shannon Parsons B3507
Steve Bonilla B2320 William J Martinez B3521
Candis Cheshire B2511 David Segovia B3672
Leonor Rodriguez B2529 Maria Carrillo B4619
Vanesa Salinas B2633
David Schrock B3109
Olivia Beltran B3137
Mitzi Hernandez B3210
Armando Delgado B3212
Yvette Estrella B3220
Dated: April 24, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
Tp be published in The Fillmore Gazette APRIL 26, MAY 3, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120416-10005097-0 1/1
The following person(s) is (are) doing business as:
Merchants Radio, 369 Paseo De Playa, #302, Ventura, CA 93001; County of Ventura
State of incorporation: CA
Asia Pacific Teleport, LLC, 69 Paseo De Playa, #302, Ventura, CA 93001
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 1/15/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Asia Pacific Teleport, LLC
S/ Vincent Waterson, Managing Member
This statement was filed with the County Clerk of Ventura on April 16, 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).
4/26, 5/3, 5/10, 5/17/12 CNS-2266855#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120413-10005025-0
The following person(s) is (are) doing business as:
Avec-Elle, 14 Ocatillo Ave., Newbury Park, California 91320, County of Ventura
Ellen L. Shumon, 14 Ocatillo Ave., Newbury Park, California 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/ Ellen L. Shumon
This statement was filed with the County Clerk of Ventura on April 13, 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).
4/26, 5/3, 5/10, 5/17/12 CNS-2296555#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120416-10005096-0
The following person(s) is (are) doing business as:
OneThirtyOne Shop, 3793 Young Wolf Dr., Simi Valley, CA 93065, County of Ventura
State of incorporation: CA
Lianne Sawyer, 3793 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 3/27/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lianne Sawyer
This statement was filed with the County Clerk of Ventura on April 16, 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).
4/26, 5/3, 5/10, 5/17/12 CNS-2298203#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120412-10004959-0
The following person(s) is (are) doing business as:
Cleanforce Concrete and Stone, 1645 Donlon St., #105, Ventura, CA 93003, County of Ventura
State of incorporation: California
Cleanforce Janitorial Corporation, 1645 Donlon St., #105, Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on August 29, 2008
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.)
Cleanforce Janitorial Corporation
S/ Dean T. Lapadakis, CEO
This statement was filed with the County Clerk of Ventura on April 12, 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).
4/26, 5/3, 5/10, 5/17/12 CNS-2295576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120402-10004328-0
The following person(s) is (are) doing business as:
Paintcloud Media, 1034 Calle Jazmin, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Phelps MMAC LLC, 1034 Calle Jazmin, Thousand Oaks, CA 91360
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 01/06/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Phelps MMAC LLC
S/ S. Phelps, Member
This statement was filed with the County Clerk of Ventura on April 2, 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).
4/26, 5/3, 5/10, 5/17/12 CNS-2297626#

Notice of Administrative Public Hearing
A public hearing will be held before the Community Development Director on Monday, May 7, 2012 in the City Council Chambers, City Hall, 250 Central Ave., Fillmore, California at 1:15 p.m. to consider the following:
Project Title: DP 12-01/MCUP 12-01; KVA Areospace
Location: 908 B Street
Assessor Parcel No. 043-0-080-225
General Plan Designation: North Fillmore Master Plan (NFSP)
Zoning: North Fillmore Master Plan (NFSP)
Applicant: KVA Aerospace
Request: Allow a mobile home to be placed on the lot for Temporarily for 2 years to be used as a residential unit and office for a security guard.
Environmental Determination: This project is Categorically Exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction or Conversion of Small Structures, section15303(f).
Any person with an interest in this item may attend this public hearing and speak before the Community Development Director. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Community Development Director may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, April 26, 2012, and mailed to all property owners within 300 feet of the project site.
___________________________
Kevin McSweeney,
Community Development Director
PLEASE NOTE: If you challenge the actions of the Community Development Director in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Community Development Director at, or prior to, the public hearing. (California Government Code Section 65009).
To be published in The Fillmore Gazette. APRIL 26, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120417-10005206-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STAGE MAKERS, 988 STERLING OAKS CT, OAK PARK, CA 91377, VENTURA COUNTY. WILLIAM W FERRELL, 988 STERLING OAKS CT, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 03/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM W FERRELL. The statement was filed with the County Clerk of Ventura County on 04/17/2012. 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, 04/26/2012 05/03/2012 05/10/2012 05/17/2012

NOTICE OF TRUSTEE’S SALE TS No. CA-11-428751-RM Order No.: 110110195-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/7/2006. 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): JOSE P MUNOZ AND, DIANE MUNOZ Recorded: 11/14/2006 as Instrument No. 20061114-00240160-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/17/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA Amount of unpaid balance and other charges: $388,332.78 The purported property address is: 1414 WATERFORD LN, FILLMORE, CA 93015 Assessor’s Parcel No. 046-0-290-305 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 714-573-1965 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-11-428751-RM . 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 Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 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-11-428751-RM IDSPub #0025613 4/26/2012 5/3/2012 5/10/2012