05/02/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005252. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI MANAGEMENT COMPANY, 727 W. OJAI AVE., OJAI, CA 93023 VENTURA. KRISTOPHER ERIK WILDE, 525 PLEASANT AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/16/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTOPHER ERIK WILDE. This statement was filed with the County Clerk of Ventura County on 04/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLORES TILE, 1630 WOODLAND ST., OXNARD, CA 93035 VENTURA. FLORENCIO FLORES, 1630 WOODLAND ST., OXNARD, CA 93035, AGELA T. FLORES, 1630 WOODLAND ST., OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/10/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FLORENCIO FLORES. This statement was filed with the County Clerk of Ventura County on 04/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TUNEDIN SECURITY SOURCE, INC., 1485 NORWICH AVE., THOUSAND OAKS, CA 91360 VENTURA. TUNEDIN SECURITY SOURCE, INC., 1485 NORWICH AVE., THOUSAND OAKS, CA 91360. 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: TUNEDIN SECURITY SOURCE, INC., GARY KING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKIN CARE BY THE SEA, 644 THOREAU LANE, VENTURA, CA 93003 VENTURA COUNTY. CHRISTINA FIGURSKI, 644 THOREAU LANE, 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 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: CHRISTINA FIGURSKI. This statement was filed with the County Clerk of Ventura County on 04/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KORE PROCESSING 2) KORE REAL ESTATE SERVICES, 1323 CHERRY AVENUE, SIMI VALLEY, CA 93065 VENTURA. ROBYN PADILLA, 1323 CHERRY AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBYN PADILLA. This statement was filed with the County Clerk of Ventura County on 04/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005267. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OH MY DOG! GROOMING, ETC. 2) OH MY DOG! TRAINING, ETC., 4950 BOWIE CT., SIMI, CA 93063 VENTURA. LAURIE ALTIERI-CONTI, 4950 BOWIE CT., 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: LAURIE ALTIERI-CONTI. This statement was filed with the County Clerk of Ventura County on 04/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIMOUSINE SERVICE & EXECUTIVE CHARTERS 2) BLACKHAWK LIMOUSINE & WORLDWIDE TRANSPORTATION, 2497 HARBOR BLVD. STE. #9, VENTURA, CA 93001 VENTURA. D’NOVUS & ASSOCIATES LLC, 2497 HARBOR BLVD. STE. #9, VENTURA, CA 93001. 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: D’NOVUS & ASSOCIATES LLC, LEO NAVARRO, C.E.O. This statement was filed with the County Clerk of Ventura County on 04/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILDSCAPE RESTORATION, INC. 2) URBAN GREENING, 2500 CHANNEL DRIVE, SUITE A-1, VENTURA, CA 93003 VENTURA. WILDSCAPE RESTORATION, INC., 2500 CHANNEL DRIVE, SUITE A-1, VENTURA, CA 93003. 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILDSCAPE RESTORATION, INC. NOREEN MURANO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINDOW GENIE, 15343 BRAUN COURT, MOORPARK, CA 93021 VENTURA. TWCS INC., 15343 BRAUN COURT, MOORPARK, CA 93021. 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWCS INC., ANTHONY BERNARDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTION COMPONENTS, 724 BUENOS TIEMPOS DRIVE, CAMARILLO, CA 93012 VENTURA. SALES FORCE ONE, 724 BUENOS TIEMPOS DRIVE, CAMARILLO, CA 93012. 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 07/01/12. 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: SALES FORCE ONE, WALTER REED BEINAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D&W BUSINESS SOLUTIONS, 589 LOTUS AVE., THOUSAND OAKS, CA 91360 VENTURA. DISA GAUSE, 589 LOTUS AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/18/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DISA GAUSE. This statement was filed with the County Clerk of Ventura County on 04/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTEXT COFFEE, 721 LOIS AVE., NEWBURY PARK, CA 91320 VENTURA. ANDREW MURPHY, 721 LOIS 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 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: ANDREW MURPHY. This statement was filed with the County Clerk of Ventura County on 04/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIP TOP BEDDING, 4848 COLT STREET, VENTURA, CA 93003 VENTURA. STEVE FINFROCK, 369 PASEO DE PLAYA #210, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE FINFROCK. This statement was filed with the County Clerk of Ventura County on 04/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MTA PRINTING, 5744 OAK BEND LANE, OAK PARK, CA 91377 VENTURA. WILLAIM MITCHELL, 5744 OAK BEND LANE, OAK PARK, CA 91377. 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: WILLIAM MITCHELL. This statement was filed with the County Clerk of Ventura County on 04/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have OJAI MANAGEMENT COMPANY, 301 N. MONTGOMERY ST., OJAI, CA 93023. The date on which the fictitious business name being abandoned was filed: 02/28/12. The file number to the fictitious business name being abandoned: 2012013110001369-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GEOFF WELLS, 817 DEL ORO DR., OJAI, CA 93023, ERIK WILDE, 727 W. OJAI AVE., OJAI, CA 93023. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/16/13. Signed: GEOFF WELLS. File Number: 20130416-10005251-0 1/1. Published in the Fillmore Gazette MAY 2, 9, 16, 23, 2013

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00434505-CU-PT-VTA. Petition of SALLY LOCKARD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SALLY LOCKARD filed a petition with this court for a decree changing names as follows: ROBERT JOHN ODOM to ROBERT JOHN LOCKARD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/21/13; Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/22/13. Filed: 04/22/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette MAY 2, 9, 16, 23, 2013

NOTICE CALLING FOR BIDS
Revised
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 14th day of May 2013.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
707 First Street
Fillmore, CA 93015
Project: Installation of new roofing materials at:
FILLMORE MIDDLE SCHOOL CLASSROOMS,
ADMINISTRATION AND TOILET BUILDINGS
543 “A” Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Project Specifications and Drawings are available at the FUSD Facilities Office, 707 First Street, Fillmore, CA.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least five references from completed similar past school projects.
A mandatory walk of the site will occur on Friday May 3, 2013 at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by August 9, 2013.
Advertise dates, April 18, 2013 and May 2, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130419-10005440-0
The following person(s) is (are) doing business as:
The Islands Best Coffee, 451 Delwood Ct., Newbury Park, CA 91320
State of incorporation: Ventura
Dave Crall, 451 Delwood Ct., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2013
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/ Dave Crall, Owner
This statement was filed with the County Clerk of Ventura on April 19, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/2, 5/9, 5/16, 5/23/13 CNS-2474688#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130410100047850
The following person(s) is (are) doing business as:
Zotangy, 6250 Telegraph Road, Apartment 209, Ventura, CA 93031; County of Ventura.
State of incorporation: CA
Zotangy LLC, 6250 Telegraph Road, Apartment 209, Ventura, CA 93003.
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 02/28/2013.
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.)
Zotangy LLC
S/ Jesus Antonio Reza, CEO
This statement was filed with the County Clerk of Ventura on April 10, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/2, 5/9, 5/16, 5/23/13 CNS-2470284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130422-10005556-0
The following person(s) is (are) doing business as:
Public School 805, 120 N. Promenade Way, Suite A, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Grill Concepts, Inc., 6300 Canoga Avenue, Suite 600, Woodland Hills, CA 91367
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Grill Concepts, Inc.
S/ John Bayley, CFO
This statement was filed with the County Clerk of Ventura on April 22, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/2, 5/9, 5/16, 5/23/13 CNS-2476030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130424-10005716-0
The following person(s) is (are) doing business as:
Bamboo Cafe, 2792 Cochran St., Simi Valley, cA 93065; County of Ventura
State of incorporation: California
T & T International, Inc., 2792 Cochran St., Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
T & T International, Inc.
S/ Tony Doan, CEO
This statement was filed with the County Clerk of Ventura on April 24, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/2, 5/9, 5/16, 5/23/13 CNS-2464705#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130425-10005801-0
The following person(s) is (are) doing business as:
Accurage Business Computing, 3835R E. Thousand Oaks Blvd., Suite 447, Westlake Village, CA 91362; County of Ventura
Francis Lee Frizzell, III, 218010 Burbank Blvd. #99, Woodland Hills, CA 91367
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/1998.
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/ Francis Lee Frizzell, III
This statement was filed with the County Clerk of Ventura on April 25, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/2, 5/9, 5/16, 5/23/13 CNS-2477689#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130422-10005561-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CYPRESS PLACE INDEPENDENT LIVING, 1200 CYPRUS POINT LANE, VENTURA, CA 93003, VENTURA COUNTY. MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA INDEPENDENT LIVING LP, 348 TEJON PLACE, PALOS VERDES ESTATES, CA 90274. This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/05/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA INDEPENDENT LIVING LP. The statement was filed with the County Clerk of Ventura County on 04/22/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement
generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/02/2013 05/09/2013 05/16/2013 05/23/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130422-10005560-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CYPRESS PLACE ASSISTED LIVING, 1200 CYPRUS POINT LANE, VENTURA, CA 93003, VENTURA COUNTY. MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA ASSISTED LIVING LP, 348 TEJON PLACE, PALOS VERDES ESTATES, CA 90274. This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA ASSISTED LIVING LP. The statement was filed with the County Clerk of Ventura County on 04/22/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally
expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 05/02/2013 05/09/2013 05/16/2013 05/23/2013

ADVERTISEMENT FOR SALE
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 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of May 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 364 Antonio Patino
unit # 268 Antonio Patino
unit # 16 Antonio Patino
unit # 387 Joahna Botello
unit # 251 Socorro Escala
unit # 307 Martha Mendoza
unit # 286 David Estrella
unit # 326 Dominique Gaines
unit # 327 Kawena Baxter
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 2, 2013 and May 9, 2013.

ADVERTISEMENT FOR SALE
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
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day
of May, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 172B La Quetta Johnson
Juan Manual Solorio
Vehicle License # 18D0755 CA
Make: Hond
Vin # JH2AF60615K102338
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold 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.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 2, 2013 and May 9, 2013

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 May 16, 2013, 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..
Lesseos, Michael Unit # S1-005, Miller, Raymond Unit # S1-059, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Mitschke, Remi Unit # S2-036, Taylor, Kiffen Unit # S2-048, Palmer, Sandy Unit # S2-296, Garcia, Peter Unit # S4-059, Principe, Linda Unit # S4-126, Aguirre, Lucero Unit # S4-127, Wilson, Cathy Unit # S4-128, Goldfield, Bryan (Kathryn) Unit # S4-226, Smith, Douglas Unit # S4-306, Harris, Ron Unit # S5-126, Wright, Patricia Unit # S6-022, Helton, Phillip Unit # S6-238
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on May 16, 2013 at 9:30 a.m. and ending on May 23, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Angelos, Tatiana Unit # A-022, Banoun, Albert Unit # B-044, Klein, Gabor A. Unit # B-091, Yannacakis, John Unit # C-66, Thompson, Starr Unit # C-90, Avisov, Peter M. Unit # F-05, Posadas, Louie J. Unit # G-54, Hower, Dwight Unit # H-28, Gatten, Russell Unit # K-06, Rothschild, Karie Unit # K-07, Gatten, Russell Unit # K-48, Carpenter, Scott Unit # P-0104, Glick, Steve Unit # P-0128, Altamura, Noelle Unit # Q-0264,
To be published in The Fillmore Gazette MAY 2, 9, 2013

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, 2013 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, 2013 by 6:00pm
Brad Shechtman 510 Tracy Quesada B3412
Brad Shechtman 7017 Mario Acosta B3644
Steve Varela B1037 Mario Acosta B3661
Derrick Benn B1051 Tanya Rico B3665
Luis San Bartolome B2206 Adriana Magana B4148
Steve Bonilla B2320 Marisol Zuniga B4213
Ibeth Navarro B2434 Robert Facundus B4323
Cathy Wilson B2613 Jimmie P Mcdaniel B4407
Efren Guillen B3047 Osvaldo Aguirre B4517
Armando Delgado B3212 Rhonda Rodriguez B4631
Mauro Diaz B3332
Dated: April 30, 2013 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
To be published in The Fillmore Gazette MAY 2, 9, 2013
NOTICE OF TRUSTEE'S SALE TS No. 12-0050788 Doc ID #0001586943452005N Title Order No. 12-0090594 Investor/Insurer No. 158694345 APN No. 500-0-010-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/12/2007. 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 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 JORGE AMEZCUA, A MARRIED MAN AS HIS SOLE and SEPARATE PROPERTY, dated 02/12/2007 and recorded 2/22/2007, as Instrument No. 20070222-00035597-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/30/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 660 GUIBERSON ROAD, 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 $1,037,434.92. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0050788. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 09/07/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4381879 05/02/2013, 05/09/2013, 05/16/2013