05/03/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005522. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALPHA DOG PUBLIC RELATIONS, 153 EAGLE ROCK AVE., OXNARD, CA 93035 VENTURA. SUSAN HARTZLER, 153 EAGLE ROCK AVE., OXNARD, CA 93035. 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 09/24/07. 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: SUSAN HARTZLER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA LOCK & KEY, 201 S 10 ST. #D, SANTA PAULA, CA 93060-4906 VENTURA. JOSEPH GERARD TAYLOR, 201 S 10 ST. #D, SANTA PAULA, CA 93060-4906. 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 04/30/07. 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: JOSEPH G. TAYLOR. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005545. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STATHAM TRUCK PARKING, 2230 STATHAM BLVD, OXNARD, CA 93033-3914 VENTURA. SCOTT SMIGEL, 2230 STATHAM BLVD, OXNARD, CA 93033-3914. 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 08/31/07. 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: SCOTT SMIGEL. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENTAL GYMNASTICS, 2601 LIONS GATE DR., OXNARD, CA 93030-4784 VENTURA. DR DONALD W THIBEAULT, 2601 LIONS GATE DR, OXNARD, CA 93030-4784. 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 09/21/07. 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: DONALD W. THIBEAULT, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTEJANO FAMILY CHILD CARE, 1263 W. FIR AVE., OXNARD, CA 93033 VENTURA. MARIA DELALUS MONTEJANO, 1263 W. FIR AVE., OXNARD, CA 93033. 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 08/29/07. 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: MARIA MONTEJANO. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDEPENDENT PLUMBING & DRAIN CARE, 7267 ARTHUR RONDO ST., VENTURA, CA 93003-2501 VENTURA. MICHAEL RAYMOND CHARPENTIER, 7267 ARTHUR RONDO ST., VENTURA, CA 93003-2501. 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 08/20/07. 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: MICHAEL R. CHARPENTIER, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005533. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXECUTIVE CLEANING, 5212 VIA PATRICIA, NEWBURY PARK, CA 91320-6942 VENTURA. CAROL A PAYTON, 5212 VIA PATRICIA, NEWBURY PARK, CA 91320-6942. 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 08/14/07. 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: CAROL A. PAYTON, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA KETTLECORN, 4215 TIERRA REJADA RD #154, MOORPARK, CA 93021-3404 VENTURA. GLASS HALF FULL LLC, 11757 PINEDALE ROAD, MOORPARK, CA 93021. 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 09/26/07. 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: GLASS HALF FULL LLC, RICHARD BUCHALTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005271. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROSE MASSAGE, 282 POTAWATOME, VENTURA, CA 93001 VENTURA. ALLYSA ROSE LASKOSKI, 282 POTAWATOME, 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 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: ROSE MASSAGE. This statement was filed with the County Clerk of Ventura County on 04/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHABANGLE, 619 HAMPSHIRE RD. #368, WESTLAKE VILLAGE, CA 91361 VENTURA. JACOB ANTHONY LEONI, 619 HAMPSHIRE RD. #368, 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: JACOB A LEONI. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUFF, 542 SANTA CLARA ST., FILLMORE, CA 93015 VTA. GLORIA HANSEN, 522 HUNTER DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLORIA HANSEN. This statement was filed with the County Clerk of Ventura County on 04/25/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MORRIS RANCH COMPANY, 1249 PASADENA AVENUE, FILLMORE, CA 93015 VENTURA. ROBERT P. MORRIS, 1249 PASADENA AVENUE, FILLMORE, CA 93015, CAROL L. STEARNS, 15902 NORTH FORKER ROAD, SPOKANE, WA 99217, SEAN P. MORRIS, 1401 PASADENA AVENUE, FILLMORE, CA 93015, TONYA Q. MORRIS, 17 SYLVESTER STREET, OAK PARK, MELBOURNE VICTORIA (AUSTRALIA) 3046. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1980. 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: ROBERT P. MORRIS. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRI-COUNTY ELECTRIC 2) TRI COUNTY ELECTRIC 3) TRI-COUNTY ELECTRIC, INC. 4) TRI-COUNTY INDUSTRIAL ELECTRIC, INC., 3481 OLD CONEJO RD. #105, NEWBURY PARK, 91320 VTA. TRI-COUNTY INDUSTRIAL ELECTRIC INC, 3481 OLD CONEJO RD. #105, 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 1&2) 1984 3&4) 1990. 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: TRI-COUNTY INDUSTRIAL ELECTRIC INC, JOHN GRINDLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/26/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHEF KELLY’S KITCHEN, 2060 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. KELLY ANNE BAKER, 2060 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/12/12. 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: KELLY BAKER. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MJB TONER 2) AVA’S PETALS, 68 MAEGAN PL. #9, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL JUSTIN BOWERS, 68 MAEGAN PL. #9, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL J. BOWERS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/25/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GAME BUNKER INC. 2) GAME BUNKER, 961 N RICE AVE, SUITE 4, OXNARD, CA 93030 VENTURA. GAME BUNKER INC, 961 N RICE AVE, SUITE 4, OXNARD, CA 93030. 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: GAME BUNKER INC., MATTHEW STEINORTH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/27/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): K AND S RACING AND PERFORMANCE AUTOMOTIVE, 3640 LEEWARD WAY, OXNARD, CA 93035 VENTURA. KELLY MCNAUGHTEN, 3640 LEEWARD WAY, OXNARD, CA 93035, STEPHEN MCNAUGHTEN, 3640 LEEWARD WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 04/24/12. 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: KELLY MCNAUGHTEN. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S & J BUSINESS MANAGEMENT, 2327 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. LISA PINCUS, 2327 GILLINGHAM CIR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/08/06. 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: LISA PINCUS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/24/12. 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, MAY 3, 10, 17, 24, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAPERBAMBOLA, 8238 VISALIA STREET, VENTURA, CA 93004 VENTURA. MARY JANELL TIMMONS, 8238 VISALIA STREET, VENTURA, CA 93004. 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: MARY JANELL TIMMONS. This statement was filed with the County Clerk of Ventura County on 04/27/12. 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, MAY 3, 10, 17, 24, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MORRIS ENGINEERING COMPANY, 1249 PASADENA AVENUE, FILLMORE, CA 93015.The date on which the fictitious business name being abandoned was filed: 04/18/07. The file number to the fictitious business name being abandoned: 20070418-10006512-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROBERT P. MORRIS, 1249 PASADENA AVENUE, FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/20/12. Signed: ROBERT P. MORRIS File Number: 20120420-10005368-0 1/1. Published in the Fillmore Gazette MAY 3, 10, 17, 24, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00416370-CU-PT-VTA. Petition of THERESA MARIE SEELEY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) THERESA MARIE SEELEY filed a petition with this court for a decree changing names as follows: THERESA MARIE SEELEY to THERESA MARIE GREENE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/07/12; Time: 8:30am, Department: 43, 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: 04/30/12. Filed: 04/30/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette MAY 3, 10, 17, 24, 2012

NOTICE OF TRUSTEE'S SALE TSG No.: 6461163 TS No.: CA1200240172 FHA/VA/PMI No.: APN:052 0 206 065 Property Address: 73 READING STREET FILLMORE, CA 93015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/27/09. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 23, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/01/09, as Instru¬ment No. 20090501 00070221 0 1/10, in book , page , of Official Records in the Office of the County Recorder of VENTURA County, State of California. Executed by: MICKEY J. WILMOT AND DEBRA A. WILMOT, HUSBAND AND WIFE AS JOINT TENANTS,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Govern¬ment Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052 0 206 065. The street address and other common designation, if any, of the real property described above is purported to be: 73 READING STREET, FILLMORE, CA 93015. The undersigned Trustee dis¬claims any liability for any incor¬rectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remain¬ing principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $344,636.88. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTEN¬TIAL BIDDERS: If you are consid¬ering 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned 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 (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1200240172. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 04/28/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0200341 05/03/12, 05/10/12, 05/17/12

NOTICE OF TRUSTEE'S SALE Trustee Sale No.: 20110134003965 Title Order No.: 110579668 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/11/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NA¬TURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/18/06, as Instrument No. 20060718 0151400, MODIFIED 05/19/2009 UNDER INSTRUMENT NO. 20090519-00081823-0 of official records in the office of the County Recorder of VENTURA County, State of California. EXECUTED BY: GREGORY BIELMAN AND ROBIN BIELMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States) DATE OF SALE: May 23, 2012 TIME OF SALE: 11:00 AM PLACE OF SALE: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1295 SOUTH WILLOWGREEN COURT, WESTLAKE VILLAGE, CA 91361. APN# 696 0 073 075 The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $731,413.94. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BID¬DERS: 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 owner¬ship 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 respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged 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 post¬poned 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 916 939 0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20110134003965. 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. FOR TRUSTEE SALE INFORMA¬TION PLEASE CALL: NATION¬WIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERI¬CAN TITLE INSURANCE COM¬PANY 5005 WINDPLAY DRIVE, SUITE 1, EL DORADO HILLS, CA 95762-9334 916-939-0772, www.nationwideposting.com NDEx West L.L.C. MAY BE ACT¬ING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee, BY: Ric Juarez Dated: 04/26/12 NPP0200804 05/03/12, 05/10/12, 05/17/12

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120418-10005244-0
The following person(s) is (are) doing business as:
Oop-A-Dazzle, 240 Ravencrest Court, Newbury Park, CA 91320; County of Ventura.
Clyde Richard Bennett, 240 Ravencrest Court, 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 01/01/2012.
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.)
S/ Clyde Richard Bennett
This statement was filed with the County Clerk of Ventura on April 18, 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2299480#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120410-10004856-0
The following person(s) is (are) doing business as:
Doubletree Services, 640 Indian Oak Lane #105, Oak Park, CA 91377; County of Ventura.
State of incorporation: CA
Kurt Seemann, 640 Indian Oak Lane #105, Oak Park, CA 91377.
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/ Kurt Seemann
This statement was filed with the County Clerk of Ventura on April 10, 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2294704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120416-10005095-0
The following person(s) is (are) doing business as:
Oliver and Michele Productions, 2511 E. Ocean Ave., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
Richard Oliver Shay, 2511 E. Ocean Ave., Ventura, CA 93003.
Stacey Michele Millett, 2511 E. Ocean Ave., Ventura, CA 93003.
This business is conducted by a general partnership.
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/ Richard Oliver Shay, Partner
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).
5/3, 5/10, 5/17, 5/24/12 CNS-2298195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120424-10005570-0
The following person(s) is (are) doing business as:
Ventura County Attorney Service, 2117 N. Brower St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
James T. Scott, II, 2117 N. Brower St., 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 03/16/2012
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/ James T. Scott, II
This statement was filed with the County Clerk of Ventura on April 24, 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).
5/3, 5/10, 5/17, 5/24/12 CNS-2286907#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20120427-10005758-0
The following person(s) has (have) abandoned the use of the fictitious business name: Kaos Kreations, 2908 Salmon River Circle, Westlake Village, CA 91362-3735, County of Ventura
The date on which the fictitious business name being abandoned was filed: 10/07/2008
The file number to the fictitious business name being abandoned: 20081007-10015751-0
The County where the fictitious business name was filed: Ventura
Stephanie Angelini, 2908 Salmon River Circle, Westlake Village, CA 91362-3735
This business was conducted by an individual.
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/ Stephanie Angelini, Owner
This statement was filed with the County Clerk of Ventura County on April 27, 2012.
5/3, 5/10, 5/17, 5/24/12 CNS-2307204#

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, 2012 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:
#249 Andrew Rose
#3 Antonio Patino
#364 Antonio Patino
#256 Steven Johnson
#254 Michael Stewart
#268 Antonio Patino
#233 James Waterbury
#276 Charles Bond
#56 Miguel Reyes
#172 James Dirocco
#38 Chas Boyd
#347 Elia Escobar
#16 Antonio Patino
#30 Ellen Stevenson
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 3, 2012 & May 10, 2012

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 , 2012 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 # 120 Randy Lackey Jr.
Unit # 182 Jerry Spear
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 3, 2012 and May 10, 2012

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 17, 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..
Medrano, Susan E. Unit # A-013, Rolland, David Unit # A-025, Tutini, Tony Unit # B-094, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Premo, Dennis Unit # K-51, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270, Perry, Steve Unit # S0-216, Totino, Robert Unit # S0-223, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-082, Vlahos, Anna Unit # S4-020, Brown, Lara Unit # S5-318, Unit # S6-261,
Barrios, John Unit # Y-11
Lien Sale pursuant to Civil Code Section 3071 of the State of California, the following wit:
Vehicle to be sold: 1991 Ford F-350 Box Truck
License:California 4M12342
Vin: 2FDHF37H2NCA44110
RTC Mattress Warehouse
John Barrios
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 MAY 3, 10, 2012