06/06/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL CRAWL SPACE SOLUTIONS, 2401 EASTMAN AVE. 22, OXNARD, CA 93030 VENTURA COUNTY. JAMES CLIFTON, 30446 VINEYARD LANE CASTAIC, CA 91384. 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: JAMES CLIFTON. This statement was filed with the County Clerk of Ventura County on 05/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATE DIESEL, 2512 HILLROSE PL., OXNARD, CA 93036 VENTURA COUNTY. NATHAN MURPHY, 2512 HILLROSE PL., OXNARD, CA 93036. 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 05/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN MURPHY. This statement was filed with the County Clerk of Ventura County on 05/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCREENPRINT PROS, 521 LOUIS DR., NEWBURY PARK, CA 91320 VENTURA. SHIRLEY SCHRADER, 521 LOUIS DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/10. 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: SHIRLEY SCHRADER. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006998. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM T SHIRTS 4 U, 1639 WILLOWBROOK LANE, SIMI VALLEY, CA 93065 VENTURA. JANICE BEN ADERET, 1639 WILLOWBROOK LANE, 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 05/15/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE BEN-ADERET. This statement was filed with the County Clerk of Ventura County on 05/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLENDZ WINES, 2290 EASTMAN AVE. #109, VENTURA, CA 93003 VENTURA. FOUR BRIX, LLC, 235 SYCAMORE RIDGE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 200824110143. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FOUR BRIX, LLC, KAREN STEWART, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAGS SURGERY CENTER, OXNARD, 2362 N. OXNARD BOULEVARD SUITE 104, OXNARD, CA 93036 VENTURA. FRANCIS P. LAGATTUTA, 328 LADERA, LOMPOC, CA 93436. 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 05/24/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANCIS P. LAGATTUTA. This statement was filed with the County Clerk of Ventura County on 05/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPERB SUCCULENTS, 1746 JULIE CIRCLE, SIMI VALLEY, CA 93065 VENTURA. EARL BENADOM, 1746 JULIE CIRCLE, SIMI VALLEY, CA 93065. 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 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: EARL BENADOM. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ISLAND GIRL SPRAY TANS, 6500 TELEPHONE RD. 1801, VENTURA, CA 93003 VENTURA. JANETTE IRENE TOMLINSON, 6500 TELEPHONE RD. 1801, VENTURA, CA 93003. 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 05/15/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANETTE TOMLINSON. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LONGFELLOW AUCTIONS, 742 HAMPSHIRE ROAD SUITE D, WESTLAKE VILLAGE, CA 91361 VENTURA. BANG THE GAVEL AUCTION SERVICES, INC., 742 HAMPSHIRE ROAD SUITE D, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BANG THE GAVEL AUCTION SERVICES, INC., ANDREW DONEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006380. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUENAVENTURA INSPECTIONS, 932 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. TANA L. JOHNSON, 932 MISSION DRIVE, CAMARILLO, CA 93010, NATHAN E. JOHNSON, 932 MISSION DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: TANA L. JOHNSON. This statement was filed with the County Clerk of Ventura County on 05/07/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA SIGNING NOTARY, 4215 TIERRA REJADA RD., MOORPARK, CA 93021 VENTURA. K. H. M. INTERNATIONAL INC., 4215 TIERRA REJADA RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K. H. M. INTERNATIONAL INC., HOMA FAQIR. This statement was filed with the County Clerk of Ventura County on 05/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B&R MACHINE, 3600 HARBOR BLVD, UNIT 296, OXNARD, CA 93035 VENTURA. JESSICA FLANAGAN, 2212 ELIZABETH DR., VENTURA, CA 93003, WILLIAM FLANAGAN, 2212 ELIZABETH DR., VENTURA, CA 93003, RYAN GOMEZ, 662 NORTHPORT LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM FLANAGAN, RYAN GOMEZ. This statement was filed with the County Clerk of Ventura County on 05/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANIZALEZ TRUCKING, 114 BENICIA WAY, OXNARD, CA 93033 VENTURA COUNTY. VICTOR RIGOBERTO CANIZALEZ, 114 BENICIA WAY, OXNARD, CA 93033, EDGAR LEE CANIZALEZ, 114 BENICIA WAY, OXNARD, CA 93033. 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 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: VICTOR RIGOBERTO CANIZALEZ. This statement was filed with the County Clerk of Ventura County on 05/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007401. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASSURANCE DOCUMENT SHREDDING, 4714 SUMMIT AVE., SIMI VALLEY, CA 93063 VENTURA. FORD & ASSOCIATES, 4714 SUMMIT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 2007. 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: FORD & ASSOCIATES, WILLIAM B. FORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BENNETTS HONEY FARM 2) CHIPS BEES, 3176 HONEY LANE, FILLMORE, CA 93015 VENTURA. HEAVENS HONEY, INC., 3176 HONEY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEAVENS HONEY, INC., GILBERT VANNOY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ON DUTY UNIFORMS, 4572 TELEPHONE RD. #920, VENTURA, CA 93003 VENTURA. THOMAS L. SPEARS, 8575 EUREKA ST., 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 05/31/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS L. SPEARS. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOHNNY APPLESEED LLC, 6589 WHITEWOOD ST., SIMI VALLEY, CA 93063 VENTURA. REFLECTIONS CONSIGNMENT LLC, 6589 WHITEWOOD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA LLC. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REFLECTIONS CONSIGNMENT LLC, DEANA BENCOMO, MEMBER LLC. This statement was filed with the County Clerk of Ventura County on 05/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007697. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESPRESSO ONE, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021 VENTURA. DANIEL IRWIN, 13696 CHRISTIAN BARRET DRIVE, MOORPARK, CA 93021, SUZI IRWIN, 13696 CHRISTIAN BARRETT DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL IRWIN. This statement was filed with the County Clerk of Ventura County on 05/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACK MAGIC METAL ART, 978 WESTCREEK LANE #148, WESTLAKE VILLAGE, CA 91362 VENTURA. NATHAN HENTGES, 978 WESTCREEK LANE #148, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATHAN HENTGES. This statement was filed with the County Clerk of Ventura County on 05/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007790. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XANATH ART GALLERY USA, 3440 OLDS RD., OXNARD, CA 93033 VENTURA. ALEJANDRO HERNANDEZ, 3440 OLDS RD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALEJANDRO HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 05/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHUTTERS SHADES & BLINDS, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362 VENTURA. TODD SANGSTER, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362, TERESA SANGSTER, 3333 ALLEGHENY CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD SANGSTER. This statement was filed with the County Clerk of Ventura County on 05/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COFFEE, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001 VENTURA. VENTURA COFFEE AND ROASTING COMPANY, LLC, 1953 E. LINDA VISTA AVE., VENTURA, CA 93001. 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 03/06/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COFFEE AND ROASTING COMPANY, LLC, TIMOTHY T. WEIR, CEO. This statement was filed with the County Clerk of Ventura County on 05/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436732-CU-PT-VTA. Petition of ALEXIS GABRIELLA CUEVA; ALBERT CHRISTOPHER AGUILAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALEXIS GABRIELLA CUEVA; ALBERT CHRISTOPHER AGUILAR filed a petition with this court for a decree changing names as follows: a. ALYNNA MONET AGUILAR to ALYNNA MONET ESPINOZA, b. ALEXA LILIANNA AGUILAR to ALEXA LILIANNA ESPINOZA, c. CHRISTOPHER ANTHONY AGUILAR ESPINOZA to CHRISTOPHER ANTHONY ESPINOZA, d. ALEXIS GABRIELLA CUEVA to ALEXIS GABRIELLA ESPINOZA, e. ALBERT CHRISTOPHER AGUILAR to ALBERT CHRISTOPHER ESPINOZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/18/13; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/24/13. Filed: 05/24/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436771-CU-PT-VTA. Petition of JAMIE LUNSFORD STEWART for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: MICHAEL WADE KEY JR to MICHAEL LUNSFORD STEWART. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/15/13; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/22/13. Filed: 05/22/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have REGAL CARE SOLUTIONS, 480 PARK SPRINGS COURT OAK PARK, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 08/15/08. The file number to the fictitious business name being abandoned: 20080815-10012862-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GLENYS BOUGH, 480 PARK SPRINGS COURT, OAK PARK, CA 91377, CAROLE PHILLIPS, 945 QUARTERHORSE LANE, OAK PARK, CA 91377. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/24/13. Signed: GLENYS BOUGH. File Number: 20130524-10007472-0 1/1. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20130521-10007196-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: SCREENPRINT PROS, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being withdrawn was filed: 06/21/2010. The File number to the fictitious business name being withdrawn: 20100621-10008792-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RICK BUCARIA, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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.) Signature of Withdrawing partner(s): RICK BUCARIA. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20130521-10007197-0. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name: 1) SCREENPRINT PROS 2) EASTWIND SCREENPRINT PROS, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being withdrawn was filed: 06/28/2010. The File number to the fictitious business name being withdrawn: 20100628-10009245-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RICK BUCARIA, 3212 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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.) Signature of Withdrawing partner(s): RICK BUCARIA. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 6, 13, 20, 27, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have HARPER BLUE, 2419 E. MAIN ST. #100, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 06/29/10. The file number to the fictitious business name being abandoned: 20100629-10009334. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBORA BECK, 1081 E. META ST., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/29/13. Signed: DEBORA BECK. File Number: 20130529-10007604-0 1/1. Published in the Fillmore Gazette JUNE 6, 13, 20, 27, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130523-10007330-0
The following person(s) is (are) doing business as:
College Student Help, 3835R E. Thousand Oaks Blvd., Suite 447, Westlake Village, CA 91362; County of Ventura
Francis Lee Frizzell III, 21801 Burbank Blvd., Unit 99, Woodland Hills, CA 91367
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Francis Lee Frizzell III
This statement was filed with the County Clerk of Ventura on May 23, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/6, 6/13, 6/20, 6/27/13 CNS-2490124#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130523-10007329-0
The following person(s) is (are) doing business as:
MSNCFO, 2828 Cochran Street #3459, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
MSN Associates Inc., 2828 Cochran Street #3459, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MSN Associates Inc.
S/ Mohamed Noohu, President
This statement was filed with the County Clerk of Ventura on May 23, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/6, 6/13, 6/20, 6/27/13 CNS-2490041#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120523-10007395-0
The following person(s) is (are) doing business as:
Gold Coast Homes, 2625 Townsgate Road #330, Westlake Village, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
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.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 05/23/2013.
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
6/6, 6/13, 6/20, 6/27/13 CNS-2486448#

NOTICE OF TRUSTEE’S SALE TS No. CA-12-535434-VF Order No.: 120377107-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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): MARK A. BOWEN AND MELISSA BOWEN, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/23/2007 as Instrument No. 20070123-00015374-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/27/2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $400,256.36 The purported property address is: 400 FOOTHILL DR, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-071-180 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 800-280-2832 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-12-535434-VF . 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. 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. 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. THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-12-535434-VF IDSPub #0051134 6/6/2013 6/13/2013 6/20/2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 20, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Kirchweger, Monica Unit # A-025, Mcgovern, Mikala Unit # B-038, Klein, Gabor A. Unit # B-091, Ballinger, Ralph Unit # C-37, Lopez (Rubio), Bernardina R. Unit # C-70, Posadas, Louie J. Unit # G-54, Caraveo, Irma Unit # K-22, Wells, James Unit # K-32, Alberts, Jimmy Unit # M-231, Laidlaw, Kirk Unit # N-201A, Carpenter, Scott Unit # P-0104, Kinney (Kenney), Shaun L. Unit # P-0117, Robledo, Rosie Unit # P-0233B, Hudanish, Kevin M. Unit # R-126, Richardson, Robyne Unit # R-270,
Lien sale pursuant to Civil Code Section 3071 of the State of California, the following to wit:
Vehicle to be sold: 1987 Yamaha Motorcycle
License: California 19K4318
VIN: JYA2RR00XHA004660
Wood Scott C
Betty Wood
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette 6/6/2013 and 6/13/2013

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on June 20, 2013 at 9:30 a.m. and ending on June 27, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Lesseos, Michael Unit # S1-005, Alvarez, Eddie Unit # S1-268, Mandell, Tracy Unit # S2-023, Nieman, Suzanne M. Unit # S2-076, Mandell, Tracy Unit # S2-225, Lindsay, Larry Unit # S2-283, Garcia, Peter Unit # S4-059, Marlatt, Robert (Bob) I. Unit # S4-065, Principe, Linda Unit # S4-126, Goldfield, Bryan (Kathryn) Unit # S4-226, Schimmel, Michelle Unit # S5-039, Kurges, Steve Unit # S5-228, Obryan, Christy Unit # S6-220
To be published in The Fillmore Gazette 6/6/2013 and 6/13/2013

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 21st day of June, 2013 at 10:30 A.M., on the premises where said property including: Furniture, household goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following: Customer Name and Unit Numbers.
Lopez, Louis J. A9
Huff, Mark & Kim A35
Murphy IV, George W. B55
Zaragoza, Liza M. B62
Murphy IV, George W. B70
Morrison, Catherine I. B124
LeBlanc, James D22
Black, Richard L. D83
Yamaguchi Enterprises, E5
Connelly, Jesse B. E28
Granados, Martin E84
Yamaguchi Enterprises, Inc., F12
Yamaguchi Enterprises, F13
Mendeas, Michael A. G33
Intenzo, Vincent G165
Johnson, Gregory I13
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage Staff reserves the right to refuse any bids. Freeway Mini Storage and Employees reserve the right to bid on any or all units in this sale. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 6/6/13 and 6/13/13

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130529-10007637-0
The following person(s) is (are) doing business as:
Gold Coast Homes, 2625 Townsgate Road #330, Thousand Oaks, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
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.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 05/29/2013.
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).
Filing with Changes
6/6, 6/13, 6/20, 6/27/13 CNS-2491055#