06/07/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JAMES COSPER STEPPING STONE FOUNDATION 2) VENTURA COUNTY LGBTQ CENTER, 3151 GERALD DR. #A, NEWBURY PARK, CA 91320 VENTURA. CHRISTINE LYNN CORTEZ, 3151 GERALD DR. #A, 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 04/01/12. 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: CHRISTINE LYNN CORTEZ. This statement was filed with the County Clerk of Ventura County on 05/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AAA IMIGRATION SERVICES, 217 NORTH 10TH STREET, UNIT “C”, SANTA PAULA, CA 93060 VENTURA. GABRIELA ALVAREZ, 1230 SAY RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GABRIELA ALVAREZ. This statement was filed with the County Clerk of Ventura County on 05/22/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TRADEWIND, 1175 TIVOLI LANE #79, SIMI VALLEY, CA 93065 VENTURA. PACIFIC MIXED MEDIA, INC., 1175 TIVOLI LANE #79, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC MIXED MEDIA, INC., JACKIE MARCINIW, SECRETARY. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STADIUM SECRETS, 2203 FERNLEAF CT., THOUSAND OAKS, CA 91362 VTA. REP INTERACTIVE LLC, 2203 FERNLEAF CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REP INTERACTIVE LLC, MANAGER. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALTEST INSPECTION SERVICES 2) ECO-GUARD, 5248 GOLDENRIDGE CT., CAMARILLO, CA 93012 VTA. JACK WAGNER, 5248 GOLDENRIDGE COURT, CAMARILLO, CA 93012. 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: JACK WAGNER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/29/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C & N JANITORIAL, 1503 RIVER WOOD CT., SIMI VALLEY, CA 93063 VENTURA. CARLOS LEFEBVRE, 1503 RIVER WOOD CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARLOS LEFEBVRE. This statement was filed with the County Clerk of Ventura County on 05/29/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007142. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WICKED WILL ENTERPRISES, 1606 CHURCH ST., SIMI VALLEY, CA 93065 VENTURA. ANGELA RANDAZZO, 1606 CHURCH ST., SIMI VALLEY, CA 93065, TERRY FISHMAN, 927 TUDELO WOOD COURT, THOUSAND OAKS, CA 91320. 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: TERRY FISHMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 05/22/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006443. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABRAXAS COMMUNICATIONS, 171 COURTYARD DRIVE, PORT HUENEME, CAL 93041 VENTURA. JOSE AGUILERA, 171 COURTYARD DRIVE, PORT HUENEME, CALIF., 93041. 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 05/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOE AGUILERA. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STICK HORSE RANCH, 1975 SAN NICHOLAS ST., VENTURA, CA 93001 VTA. CHRIS WEDEMEYER, 1975 SAN NICHOLAS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (1) 05/29/12. 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: CHRIS WEDEMEYER, OWNER. This statement was filed with the County Clerk of Ventura County on 05/29/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPROVED CARPET CARE, 141 W AVENIDA DE LOS ARBOLES #236, THOUSAND OAKS, CA 91360 VENTURA. EDWARD DAVID GLAZE, 141 W AVENIDA DE LOS ARBOLES #236, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/04/12. 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: DAVID GLAZE. This statement was filed with the County Clerk of Ventura County on 06/04/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007750. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEWAY MINI STORAGE, 4875 MARKET ST., VENTURA, CA 93003 VENTURA. SAN BUENAVENTURA FREEWAY MINI STORAGE PARTNERS, LLC., 4875 MARKET ST., VENTURA, CA 93003. 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 01/01/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAN BUENAVENTURA FREEWAY MINI STORAGE PARTNERS LLC., ANGELIA MURO-CRUZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/04/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARK ANIMAL HOSPITAL, 4288 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. PETER HANNA DVM INC., 4288 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3438127 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER HANNA DVM INC., PETER HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007099. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEIGHBORHOOD NETWORKING, 12921 E. CLOVERDALE ST., MOORPARK, CA 93021 VENTURA. JOHN K. WOTAWA, 12921 E. CLOVERDALE 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 2004. 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: JOHN K. WOTAWA. This statement was filed with the County Clerk of Ventura County on 05/21/12. 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, JUNE 7, 14, 21, 28, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120524-10007269-0
The following person(s) is (are) doing business as:
Toll Bros, Inc., Southern CA Division, 725 W. Town and Country Road, Suite 500, Orange, CA 92868; County of Orange.
State of incorporation: Pennsylvania
Toll Bros, Inc., 250 Gibralatar Road, Horsham, PA 19044.
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.)
S/ Mark J. Warshauer, Vice President of Toll Bros, Inc.
This statement was filed with the County Clerk of Ventura on May 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/12 CNS-2309124#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120523-10007196-0
The following person(s) is (are) doing business as:
THE 1285 PIGEON JOINT VENTURE, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAVE, CA 91361, County of VENTURA
GARY WILLIAM FAULKES, 2630 TOWNSGATE ROAD, STE. I, WESTLAKE VILLAVE, CA 91361
TIRAN AVGI, 1061 N. SPAULDING AVENUE, LOS ANGELES, CA 90046
RICHARD DUDZINSKI, 63 STERLING STREET, SUGARLAND, TX 77479
This business is conducted by Joint Venture
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2007.
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.)
S/ GARY WILLIAM FAULKES, TIRAN AVGI, RICHARD DUDZINSK
This statement was filed with the County Clerk of Ventura County on 05/23/2012.
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).
Filing with Changes
6/07, 6/14, 6/21, 6/28/12 CNS-2317170#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120517-10006882-0
The following person(s) is (are) doing business as:
eVgo, 211 Carnegie Center, Princeton NJ 08540, County of Mercer
State of incorporation: DE
NRG EV Services, LLC, 211 Carnegie Center, Princeton NJ 08540
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
NRG EV Services, LLC
S/ Christopher Sotos, Treasurer/Authori
This statement was filed with the County Clerk of Ventura on May 17, 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).
6/7, 6/14, 6/21, 6/28/12 CNS-2313436#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120525-10007378-0
The following person(s) is (are) doing business as:
Element Lighting, 5393 Willow Oak, Simi Valley, CA 93063, County of Ventura
State of incorporation: CA
Randy Jeremy Dye, 5393 Willow Oak, Simi Valley, CA 93063
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/ Randy Jeremy Dye
This statement was filed with the County Clerk of Ventura on May 25, 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).
6/7, 6/14, 6/21, 6/28/12 CNS-2312274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120531-10007560-0 1/1
The following person(s) is (are) doing business as:
Making It Small, 669 Los Vientos Drive, Newbury Park, California 91320; County of Ventura
Nita Apple, 669 Los Vientos Drive, Newbury Park, California 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
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/ Nita Apple
This statement was filed with the County Clerk of Ventura on May 31, 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).
6/7, 6/14, 6/21, 6/28/12 CNS-2323200#.

NOTICE OF TRUSTEE'S SALE TSG No.: 5538743 TS No.: CA1100230522 FHA/VA/PMI No.: APN:050 0 143 675 Property Address: 753 TIGHE LN FILL¬MORE, CA 93015 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/09/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 27, 2012 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/16/07, as Instru¬ment No. 20070716 00139810 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: MARK J. GARCIA AND REGINA R. GARCIA, HUSBAND AND WIFE AS COMMUNITY PROPERTY,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Govern¬ment Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 143 675. The street address and other common designation, if any, of the real property described above is purported to be: 753 TIGHE LN, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $345,020.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BID¬DERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear owner¬ship of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be respon¬sible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encour¬aged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be post¬poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939 0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx using the file number assigned to this case CA1100230522. Infor¬mation about postponements that are very short in duration or that occur close in time to the sched¬uled sale may not immediately be reflected in the telephone informa¬tion or on the Internet Web site. The best way to verify postpone¬ment information is to attend the scheduled sale. If the sale is set aside for any reason, the Pur¬chaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no fur¬ther recourse against the Mort¬gagor, the Mortgagee or the Mort¬gagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commis¬sioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 05/30/12, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0202484 06/07/12, 06/14/12, 06/21/12

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120524-10007287-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIX SAPPHIRES, 2800 HERMITAGE RD, OJAI, CA 93023, VENTURA COUNTY. CECILY M CONINE, 2800 HERMITAGE RD, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: CECILY M CONINE. The statement was filed with the County Clerk of Ventura County on 05/24/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it
expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 06/07/2012 06/14/2012 06/21/2012 06/28/2012

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 21, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.

Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..

Vinokur, Dan Unit # A-009, Rock, Kelsea Unit # A-050, Fancil, Steven J. Unit # A-092, Howard, Brenda Unit # A-123, Tutini, Tony Unit # B-094, Elder, Sherri (Sheri) Unit # C-70, Meryett, Carolann Unit # C-88, Briones, Jeff Unit # D-14, Langrola, Martin Unit # D-50, Biernacki Jr, Robert A. Unit # E-234, Wilson, Steve (Ivory Technologies) Unit # J-33, Preston, Jessica & Pardee, Jeffrey Unit # Q-0235, York, Jevana (Jeovana) Unit # R-243, Byrne Erin R. Unit # R-258, Colburn, Debbie Unit # S0-238, Armstrong, Chris Unit # S1-017, Arochi, Ana Unit # S2-028, Vlahos, Anna Unit # S4-020, Ralston, Pam Unit # S4-063, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Greene, Jeffery (Jeffrey) Unit # S6-261

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 JUNE 7, 14, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00418577-CU-PT-VTA. Petition of BONNE JEAN DUNCAN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: BONNE JEAN DUNCAN to BONNE JEAN BROWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/19/12; Time: 8:30am, Department: 41, 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: 06/01/12. Filed: 06/01/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette JUNE 7, 14, 21, 28, 2012

Lien sale on June 28th at 10:00am.
Location 937 A St Fillmore Ca
1981 Holiday Rambler Alite
5th wheel Trailer
Vin# 1KR381B20CW000647
Last registered in California
License # 1GH7569
Poor condition sold as is.
Don P Duncan
Fillmoreoutdoorstorage.com.
To be published in The Fillmore Gazette JUNE 7, 2012