05/31/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LANARD PLAZA 2) PLAZA DEL NORTE BUSINESS CENTER, 2011 AUTO CENTER DRIVE, OXNARD, CA 93036 VENTURA. RUSSELL BC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, SUITE 100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. 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: RUSSELL BC LLC OF PDN BUSINESS CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/07/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006227. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MARKETPLACE 2) THE MARKETPLACE AT PLAZA DEL NORTE, 1811 ‘B’ VENTURA BOULEVARD, OXNARD, CA 93036 VENTURA. RUSSELL RC LLC, GENERAL PARTNER, 4 UPPER NEWPORT PLAZA, #100, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 01/18/05. 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: RUSSELL RC LLC OF PDN RETAIL CENTER L.P., DONALD E. RUSSELL, MANAGER OF GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/07/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD ENGINEERING, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063 VENTURA. THOMAS KENNEDY, 2376 MCDONALD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. 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: THOMAS KENNEDY. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE WRIGHTS PROPERTY SERVICE, 3208 E. LOS ANGELES AVE. #35, SIMI VALLEY, CA 93065 VENTURA. WILLIAM FAMULARO, 2135 CHESTERTON ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/17/12. 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: WILLIAM FAMULARO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFSIDE PRINTS, 1151 BADGER CIRCLE, VENTURA, CA 93003 VENTURA. MATTHEW WHITNEY, 1151 BADGER CIRCLE, 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 05/23/12. 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: MATTHEW WHITNEY, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006764. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALERMO PIZZERIA, 1751 EAST MAIN ST., VENTURA, CA 93001 VENTURA. YOSHI NAMIKI, 933 BRANDON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOSHI NAMIKI, OWNER. This statement was filed with the County Clerk of Ventura County on 05/15/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BM TRUCKING, 1260 W. JUNIPER ST., OXNARD, CA 93033-3325 VENTURA. MARTIN RAMOS JR., 1260 W. JUNIPER ST., OXNARD, CA 93033-3325. 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 06/26/07. 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: MARTIN RAMOS. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007068. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & S TREE SERVICE, 1687 KANE AVE., SIMI VALLEY, CA 93065 VENTURA. RICKY LEE SOLTIES, 1687 KANE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/06/07. 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: RICKY LEE SOLTIES, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007067. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITY CUSTOM PAINTING 2) QCP CONSTRUCTION, 171 TAFT AGE., VENTURA, CA 93003 VENTURA. WILLIAM EDWIN BIGLER, 171 TAFT AGE., 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 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: WILLIAM E. BIGLER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P & H JANITORIAL SERVICE, 6415N DUKE ST., MOORPARK, CA 93021 VENTURA. BERNICE HERNANDEZ, 6415 N DUKE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/07. 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: BERENICE HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007011. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRAGON SUSHI, 11324 OAKCREST, OJAI, CA 93023 VENTURA. GALLARDO WENCESLAO, 11324 OAKCREST, 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 04/06/07. 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: GALLARDO WENCESLAO. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CIRO SMOG CHECK #2, 1453 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. SERGIO DIAZ, 10855 DEL NORTE ST. #4, 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 07/24/07. 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: SERGIO DIAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN WOOD FLOORS, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806 VENTURA. DANIEL MARK RIEDELL, 1443 CALLE ARTIGAS, THOUSAND OAKS, CA 91360-6806. 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 04/19/07. 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: DANIEL M. RIEDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOFT TOUCH CLEANERS, 665 MUIRFEILD DR., SIMI VALLEY, CA 93065 VENTURA. BRYAN MIKEL TETRAULT, 665 MUIRFEILD DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRYAN MIKEL TETRAULT, SOFT TOUCH CLEANERS. This statement was filed with the County Clerk of Ventura County on 05/07/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007001. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGZGONEWALK’N, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 VENTURA. MARK JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050 , JANICE JESSE, 1356 LUCERO ST., CAMARILLO, CA 93010-3050. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 07/06/07. 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: MARK JESSE. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007025. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEET SURRENDER DAY SPA, 2713 E MAIN ST., VENTURA, CA 93003-2803 VENTURA. ANNA E MACLAREN, 68 ARMSTRONG AVE., VENTURA, CA 93003, BABETT M JEANES, 321 NORTH SECOND STREET, PORT HUENEME, CA. 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 08/09/07. 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: ANNA E. MACLAREN. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007075. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA SUPER STORE, 929 E MAIN ST., SANTA PAULA, CA 93060-2713 VENTURA. CJ & R ENTERPRISES INC., 929 E MAIN ST., SANTA PAULA, CA 93060-2713. 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 06/28/07. 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: CJ & R ENTERPRISES INC., CORP SECRETARY, JEONG H. KANG. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOM’S PLACE, 30 LA PATERA CT., CAMARILLO, CA 93010-2017 VENTURA. WEST COAST SHELTER INC., 352 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/25/07. 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: WEST COAST SHELTER INC., LINA BOLOTSKY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINCIPLED ENTERPRISES, 1724 MORNING ARBOR WAY, SIMI VALLEY, CA 93065 VENTURA. JAMES MICHAEL KOZUB, 1724 MORNING ARBOR WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/17/12. 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: JAMES MICHAEL KOZUB, OWNER. This statement was filed with the County Clerk of Ventura County on 05/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006136. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEREZIN ASSOCIATES, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. ANDREY BEREZIN, 3343 HOLLOWAY ST., NEWBURY PARK, CA 91320 VTA. 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 04/28/12. 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: ANDREY BEREZIN. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HORSE HEALING ADVENTURES 2) HEALING HORSE ADVENTURES, 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065 VENTURA. VALINDA S. ROTHMAN, 1379 NONCHALANT DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/08/12. 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: VALINDA S. ROTHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RASPADO HOUSE, 14711 PRINCETON AVE., MOORPARK, CA 93021 VENTURA. PABLO CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, FAVIOLA CRUZ, 14886 REEDLEY ST., MOORPARK, CA 93021, MARTHA CRUZ, 9000 GREENBUSH AVE., ARLETA, CA 91331. 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 07/20/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PABLO CRUZ, OWNER. This statement was filed with the County Clerk of Ventura County on 05/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006272. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOHO FASHION, 350 WEST HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. SOO YEON KIM, 14601 FOX ST., MISSION HILLS, MISSION HILLS, CA 91345. 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: SOO YEON KIM, OWNER. This statement was filed with the County Clerk of Ventura County on 05/08/12. 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 31, JUNE 7, 14, 21, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006212. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GET FIT BY ERIC, 921 ELLESMERE WAY, OAK PARK, CA 91377 VENTURA COUNTY. ERIC BENJAMIN POPPER, 921 ELLESMERE WAY, 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 03/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC POPPER. This statement was filed with the County Clerk of Ventura County on 05/07/12. 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 31, JUNE 7, 14, 21, 2012

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Thursday, the 14th day of June 2012 at 10:00 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and may be sold by James O'Brien Auctioneer, CA Bond #14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME
755 Rocque Bernaldo
118 Eric Gottesman
227 Tyler Franks
239 Ian McDougall
273 Andrew Biggs
286 David Camarillo
319 Richard Alexander
601 Laurie Morgan
633 Kimberly Saenz
634 Mark Eichuold
717 David Valerie
728 Gary Jackson
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the Uniform Commercial Code of the State of California.
To be published IN THE FILLMORE GAZETTE FOR THE DATES OF 31ST MAY 2012, 5TH JUNE 2012, 7TH JUNE 2012 AND 12TH OF JUNE 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks 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 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/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

SUMMONS (CITACION JUDICIAL)

NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JOHN WATT, an individual; CLYDE W. MATHIEU, an individual; AND DOES 1 THROUGH 20, inclusive.
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): LAWYERS TITLE COMPANY, a California Corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.
If you cannot pay the filing fee, ask the court clerk for a fee waive form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIOS despues de que le entreguen esta citacion y papeles legales para presental una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tien que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formalario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayunda de las Cortes de California (www.courtinfo.ca.goz/selfhelp/espanol/), en la biblioteca de leyes de su condado o enda corte que le quede mas cerca.
Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perde el caso por incumbliminnto y la corte le pondra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Se no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para abtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos extentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recible mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y direccion de la corte es) VENTURA SUPERIOR COURTHOUSE, 800 S. VICTORIA AVE., VENTURA, CA, 93009. CASE NUMBER (Numero del Caso) 56-2011-00403635-CL-MC-VTA. The name, address, and telephone number plaintiff’s attorney, or plaintiff without and attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandente que no tiene abogado, es). LORI HERSHORIN, ESQ. (155977), HERSHORIN & HENRY, LLP, 27422 PORTOLA PARKWAY, SUITE 360, FOOTHILL RANCH, CA 92610, (949) 859-5600, (949) 859-5680. DATE: (Fecha) May 24, 2012. Clerk, by (Secretario) L. KOZIN, Deputy (adjunto).
NOTICE TO THE PERSON SERVED: You are served.
To be published in The Fillmore Gazette May 31, June 7, 14, 21, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120523-10007209-0
The following person(s) is (are) doing business as:
Ultimo Management Group, 4115 Guardian Street, Suite B, Simi Valley, California 93063; County of Ventura
State of incorporation: CA
Tom Helms, 4115 Guardian Street, Suite B, Simi Valley, California 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2012
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/ Tom Helms
This statement was filed with the County Clerk of Ventura on May 23, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
5/31, 6/7, 6/14, 6/21/12 CNS-2320234#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007172-0
The following person(s) is (are) doing business as:
Hemosa Kustoms, 5717 Tascosa Ct., #101, Oak Park, CA 91377; County of Ventura
Dustin Grabiner, 5717 Tascosa Ct., #101, 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 05/01/2009.
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/ Dustin Grabiner
This statement was filed with the County Clerk of Ventura on May 22, 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).
5/31, 6/7, 6/14, 6/21/1 CNS-2318586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120522-10007173-0
The following person(s) is (are) doing business as:
Dog Days, 2391 Fernview St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: CA
Kelly Fenton, 2391 Fernview 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 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/ Kelly Fenton
This statement was filed with the County Clerk of Ventura on May 22, 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2298205#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120511-10006521-0
The following person(s) is (are) doing business as:
1. Al & Eds Autosound #14, 2. Al & Eds Autosound, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362, County of VENTURA
House of Hard Knocks, 2751 THOUSAND OAKS BL., Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) 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.)
House of Hard Knocks
S/ Joshua Thompson, President,
This statement was filed with the County Clerk of Ventura County on 05/11/2012.
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
5/31, 6/7, 6/14, 6/21/12 CNS-2300412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120518-10003935-0
The following person(s) is (are) doing business as:
JobHuntBuddy.com, 626 Twin Peaks St., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scott Flaschner, 626 Twin Peaks 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 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/ Scott Flaschner
This statement was filed with the County Clerk of Ventura on May 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).
5/31, 6/7, 6/14, 6/21/12 CNS-2317227#

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GARY REED FAILS.
Case No: 56-2012-00417716-PR-LA-OXN
Estate of: GARY REED FAILS. Notice of Petition to Administer Estate of: GARY REED FAILS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: GARY REED FAILS, GARY R. FAILS, GARY FAILS.
A Petition for Probate has been filed by JENNIFER EWERDS in the Superior Court of California, County of VENTURA. The Petition for Probate requests that JENNIFER EWERDS be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows:
Date: June 20, 2012, Time: 9:00 am, Dept: J6, 4353 E. Vineyard Avenue, Oxnard, CA 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an Inventory and Appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice is available from the court clerk. Attorney for petitioner: LAURA V. BARTELS, 540 SESPE AVENUE, SUITE 2, FILLMORE, CA 93015.
To be published in The Fillmore Gazette MAY 31 JUNE 7, 14, 2012