05/10/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLANTATION, 3249 PORTER LANE, VENTURA, CA 93003 VENTURA. DANIELLE VILLA, 3249 PORTER 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 10/09/09. 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: DANIELLE VILLA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PET BARN, 3203 E. MAIN ST., VENTURA, CA 93003 VENTURA. TINA MELISSA WHITE, 1213 GOODENOUGH RD., 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 11/20/2000. 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: TINA WHITE. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ART BY KATIE 2) CK MEDIA PRODUCTIONS, 4377 ALDER CIRCLE, MOORPARK, CA 93021 VENTURA. KATHERINE LINDSEY HEMPHILL, 4377 ALDER CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/20/12. 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: KATIE HEMPHILL. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD STOCK BULL 2) WWW.GOLDSTOCKBULL.COM, 415 GRAND AVE., OJAI, CA 93023 VENTURA. JASON HAMLIN, 415 GRAND 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 04/15/12. 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: JASON HAMLIN. This statement was filed with the County Clerk of Ventura County on 05/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PJ PRODUCTIONS, 5898 CONIFER STREET, OAK PARK, CA 91377 VENTURA. DENA F. FEINGOLD, 5898 CONIFER STREET, 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 04/18/12. 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: DENA FEINGOLD. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SURE FOUNDATION WORSHIP CENTER 2) THE NET BIBLE CHURCH, 2065 SPERRY AVE., SUITE G, VENTURA, CA 93003 VENTURA. SURE FOUNDATION WORSHIP CENTER, 2065 SPERRY AVE., SUITE G, VENTURA, CA 93003. State of Incorporation: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/1996. 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: SURE FOUNDATION WORSHIP CENTER, DEBRA A. WOLEK, PRESIDENT. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKWORKS, 1140 GRAND AVE., FILLMORE, CA 93015 VENTURA. SK WORKS, LLC, 1140 GRAND AVE., FILLMORE, CA 93015. State of Incorporation: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/10. 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: SKWORKS LLC, BARBARA FILKINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005871. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TWO OWLS ENTERPRISES, 568 TIMBERWOOD AVENUE, THOUSAND OAKS, CA 91360 VENTURA. DARIC L. MANSER, 568 TIMBERWOOD AVENUE, THOUSAND OAKS, CA 91360, DARIN T. MANSER, 18818 JERSEY AVENUE #A, ARTESIA, CA 90701. State of Incorporation: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DARIC L. MANSER, PARTNER. This statement was filed with the County Clerk of Ventura County on 04/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 POOL GUY, 2029 BOLIVAR CT., SIMI VALLEY, CA 93063 VENTURA. GREGORY S. MONSOUR, 2029 BOLIVAR 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 (Date): 04/25/12. 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: GREGORY S. MONSOUR. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIZICALLY FIT, 5521 INDIAN HILLS DR., SIMI VALLEY, CA 93063 VENTURA. KIMBERLY MIRZAKHANIAN, 5521 INDIAN HILLS DR., SIMI VALLEY, CA 93063. State of Incorporation: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/16/12. 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: KIMBERLY MIRZAKHANIAN. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIT LIFE SPORTS FLOORING, 213 ELIOT ST., SANTA PAULA, CA 93060 VENTURA. PETER C. HERNANDEZ, 213 ELIOT ST., SANTA PAULA, CA 93060. 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 (Date): 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: PETER C. HERNANDEZ, OWNER. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004822. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFARI SHUTTERS & WINDOW COVERINGS, 1971 NARANJA LANE, OXNARD, CA 93036 VENTURA. FRANK HUERTA, 1971 NARANJA LANE, OXNARD, CA 93036. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FRANK HUERTA, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/12. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEARTS OF JADE, 213 E. HIGH ST., MOORPARK, CA 93021 VENTURA. CHRISTOPHER S. JOHNSON, 15155 #D MARQUETTE ST., MOORPARK, CA 93021. State of Incorporation: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISTOPHER S. JOHNSON. This statement was filed with the County Clerk of Ventura County on 05/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEST PROPERTY SUPPORT, 932 WEST WOOLEY RD., OXNARD, CA 93030 VENTURA. THOMAS A ZUPPARDI, 932 WEST WOOLEY RD., OXNARD, CA 93030. 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 04/16/12. 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: THOMAS A ZUPPARDI. This statement was filed with the County Clerk of Ventura County on 04/16/12. 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 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AO SUPPLY, 3379 WEATHERFORD CT., SIMI VALLEY, CA 93063 VENTURA. ALAN KENT ORANSKY, 3379 WEATHERFORD 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: ALAN K. ORANSKY. This statement was filed with the County Clerk of Ventura County on 04/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADAMS AND SONS CONSTRUCTION, 1111 RANCHO CONEJO BLVD. STE. 407, NEWBURY PARK, CALIF. 91320 VENTURA. MICHAEL G. ADAMS SR., 893 CAMINO COLIBRI, CALABASAS, CALIF. 91302, MICHAEL ADAMS JR., 832 LA GRANGE AVE., NEWBURY PARK, CALIF. 91320. 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 04/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL G. ADAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/10/12. 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 10, 17, 24, 31, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PLANTATION, 280 CARR DRIVE, VENTURA, CA 93001.The date on which the fictitious business name being abandoned was filed: 10/20/09. The file number to the fictitious business name being abandoned: 20091020-10016115-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BENJAMIN VILLA, 3249 PORTER LANE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/01/12. Signed: BENJAMIN VILLA, OWNER. File Number: 20120501-10005929-0 1/1. Published in the Fillmore Gazette MAY 10, 17, 24, 31, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00416516-CU-PT-VTA. Petition of: MANUEL G. CARDOZA. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MANUEL G. CARDOZA filed a petition with this court for a decree changing names as follows MANUEL G. CARDOZA to MANNY G. CARDOZA. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 06/26/12; Time: 8:30am, Department: 43 Room: N/A, lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: N/A. Filed: 05/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By L. KOZIN Deputy Clerk. Published in the Fillmore Gazette MAY 10, 17, 24, 31, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120427-10005765-0
The following person(s) is (are) doing business as:
Reinhardt Investigations, 1046 Scenic Way Dr., Ventura, CA 93003; County of Ventura
State of incorporation: CA
Robert H. Reinhardt, 1046 Scenic Way Dr., Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2000
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/ Robert H. Reinhardt
This statement was filed with the County Clerk of Ventura on April 27, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2305600#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120504-10006152-0
The following person(s) is (are) doing business as:
WSC, 3765 S. Higuera Street, Suite 102, San Luis Obispo, CA 93401, County of SAN LUIS OBISPO
Water Systems Consulting, Inc., PO Box 4255, San Luis Obispo, CA 93403 - 4255
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Water Systems Consulting, Inc.
S/ Jeffery Szytel, President/CEO
This statement was filed with the County Clerk of Ventura County on 05/04/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/17, 5/24, 5/31, 6/7/12 CNS-2311514#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120504-10006146-0
The following person(s) is (are) doing business as:
(1) Bright Stars Academy, (2) Future Stars Academy, 1777 Statham Blvd., Oxnard, CA 93033; County of Ventura
State of incorporation: California
Oaks Learning Center LLC, 4974 Via Aurora, 4974 Via Aurora, Thousand Oaks, CA 91320
This business is conducted by A Limited Liability 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.)
Oaks Learning Center LLC
S/ Gananath Wijeratne, Managing Member
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2310125#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120503-10006066-0
The following person(s) is (are) doing business as:
Herbs91, 1825 North Oxnard Blvd. #16, Oxnard, California 93030; County of Ventura
State of incorporation: CA
Jo Ann Olivares, 2304 Mint Way, Oxnard, California 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2012
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/ Jo Ann Olivares,
This statement was filed with the County Clerk of Ventura on May 3, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2307456#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120426-10005716-0 1/1
The following person(s) is (are) doing business as:
AVE, 1059 Hagen Court, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Brandon Freigher, 1059 Hagen Court, Simi Valley, CA 93065
Danitza Freigher, 1059 Hagen Court, Simi Valley, CA 93065
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2012
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/ Brandon Freigher
This statement was filed with the County Clerk of Ventura on April 26, 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).
5/10, 5/17, 5/24, 5/31/12 CNS-2304515#

NOTICE OF TRUSTEE'S SALE APN: 052-0-051-185 TS No: CA05002399-11-1 TO No: 6022138 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 15, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 4, 2012 at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 24, 2006 as Instrument No. 20060824-0178712 of official records in the Office of the Recorder of Ventura County, California, executed by JOSE ALFREDO LOPEZ A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 642 MANZANITA DRIVE, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, 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 if any, under the terms of the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $315,619.12 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. DATE: May 8, 2012 TRUSTEE CORPS TS No. CA05002399-11-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Tina Godoy, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714-730-2727 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call telephone number for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA05002399-11-1. 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. A-FN4241051 05/10/2012, 05/17/2012, 05/24/2012

NOTICE OF TRUSTEE'S SALE TS No. CA-11-462615-RM Order No.: 110382432-CA-GTO YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EVANGELINA BECERRA , A SINGLE WOMAN Recorded: 11/2/2006 as Instrument No. 20061102-00232834-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/4/2012 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $600,454.80 The purported property address is: 744 DEL VALLE DR, FILLMORE, CA 93015 Assessor's Parcel No. 052-0-136-085 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-11-462615-RM. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: -- Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. A-4231527 05/10/2012, 05/17/2012, 05/24/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0072202 Doc ID #000299030462005N Title Order No. 11-0059041 Investor/Insurer No. 1692040079 APN No. 053-0-024-200 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/18/2003. 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 ELIAS MEZA FLORES, A SINGLE MAN, dated 06/18/2003 and recorded 7/14/2003, as Instrument No. 20030714-0262256, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 06/07/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 352 BARD STREET, FILLMORE, CA, 930151511. 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 $293,295.86. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. 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. 11-0072202. 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. 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-FN4239332 05/10/2012, 05/17/2012, 05/24/2012