06/16/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008185. The following person (persons) is (are) doing business as: Fictitious Business Name: UNURTH HOME, 300 ROLLING OAKS DR. #158, THOUSAND OAKS, CA 91361 VENTURA. JENNIFER ROMERO, 300 ROLLING OAKS DR. #158, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: JENNIFER ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008049. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) +5 DESIGN 2) PLUS 5 DESIGN 3) PLUS FIVE DESIGN 4) +5 APPAREL 5) PLUS 5 APPAREL 6) PLUS FIVE 7) +5, 730 ARCTURUS AVE, UNIT 13, OXNARD, CA 93033 VENTURA. JARED CLARK RODRIGUEZ, 257 COUNTRY CLUB DRIVE, APT 5, 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 listed above on (Date): 1&2) 04/01/11, 3,4,5,6,7) N/A. I declare that all information in this statement names 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: JARED RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008091. The following person (persons) is (are) doing business as: Fictitious Business Name: AT HOME CARE RESOURCES, 605 W. ROBERT AVENUE, OXNARD, CA 93030 VENTURA. ERLYN GRACE O. ONASIN, 605 W. ROBERT AVENUE, OXNARD, CA 93030, VICKY S. YULO, 1241 CYPRESS POINT LANE #203, VENTURA, CA 93003. 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 listed above on (Date): 06/01/11. I declare that all information in this statement names 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: ERLYN GRACE O. ONASIN, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007646. The following person (persons) is (are) doing business as: Fictitious Business Name: NORDYKE NAIL LASER CENTER, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. TREXX INC., 4080 LOMA VISTA RD. #D, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/31/01. I declare that all information in this statement names 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: TREXX INC., PRESIDENT S CORP, URSULLA JENKINS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008181. The following person (persons) is (are) doing business as: Fictitious Business Name: NAUTILUS COVERS, 3481 W. 5TH ST. #130, OXNARD, CA 93030 VENTURA. CONNIE SEDACCA, 3702 VIA PACIFICA WALK, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 02/1991. I declare that all information in this statement names 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: CONNIE SEDACCA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007018. The following person (persons) is (are) doing business as: Fictitious Business Name: D & M PAINTING, 602 GILBERT STREET, NEWBURY PARK, CA 91320 VENTURA. MESHELL NOELLE BYBEZ, 602 GILBERT STREET, 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 listed above on (Date): 05/09/11. I declare that all information in this statement names 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: MESHELL NOELLE BYBEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007629. The following person (persons) is (are) doing business as: Fictitious Business Name: BELLE BISCOTTI BAKING COMPANY, 110 NORTH MILL STREET, SANTA PAULA, CA 93060 VENTURA. DANA CAPRA-REYES, 110 NORTH MILL STREET, SANTA PAULA, CALIFORNIA 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 listed above on (Date): 05/18/11. I declare that all information in this statement names 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: DANA CAPRA-REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007784. The following person (persons) is (are) doing business as: Fictitious Business Name: OXNARDTECH, 2291 PORTOLA RD., VENTURA, CA 93003 VENTURA. WONSIK PARK, 1700 MONTEVINA CIR. #1411, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: WONSIK PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008298. The following person (persons) is (are) doing business as: Fictitious Business Name: ALL ABOUT EMBROIDERY, 1376 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. DIANE RUSSELL, 1842 ROGUE RIVER CIR., VENTURA, CA 93004, JOAN LYONS, 1376 CALLE TULIPAN, T. OAKS, CA 91360. 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 listed above on (Date): N/A. I declare that all information in this statement names 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: JOAN LYONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008422. The following person (persons) is (are) doing business as: Fictitious Business Name: THE DOODY BROTHERS, 2253 PAJARO ST., OXNARD, CA 93030 VENTURA. HOWARD KAPLAN, 2253 PAJARO ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 06/13/11. I declare that all information in this statement names 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: HOWARD KAPLAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007335. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) SAVED IN VEGAS MINISTRIES 2) SIV 3) SAVED IN VEGAS, 285 MIDBURY HILL RD., NEWBURY PARK, CA 91320 VENTURA. SAVED IN VEGAS, INC., 285 MIDBURY HILL RD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: SAVED IN VEGAS, INC., PRESIDENT, SANDRA K. KOVEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008423. The following person (persons) is (are) doing business as: Fictitious Business Name: DATSUSARA MARKET GARDEN, 11600 SANTA ROSA ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA. DAVID CHARLES HARRIS, 2455 VISTA WOOD CIRCLE #23, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): N/A. I declare that all information in this statement names 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: DAVID C. HARRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/11. 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 16, 23, 30, JULY 7, 2011

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIV195391. Petition of ANTHONY NAVARRO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANTHONY NAVARRO filed a petition with this court for a decree changing names as follows ANTHONY NAVARRO to ANTHONY NAVARRO SPENCER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/20/11; Time: 8:20am, Department: 42AM, 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: 06/08/11. Filed: 06/08/11. 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 16, 23, 30, JULY 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110603-10007899-0
The following person(s) is (are) doing business as:
SoCal Soccer Academy, 891 Green Lawn Ave, camarillo, CA 93010, County of VENTURA
Emanuel Barbu, 891 Green Lawn Ave, camarillo, CA 93010
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/ Emanuel Barbu
This statement was filed with the County Clerk of Ventura County on 06/03/2011.
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
6/16, 6/23, 6/30, 7/7/11 CNS-2101617#

NOTICE OF TRUSTEE’S SALE TS No. 10-0123307 Title Order No. 10-8-449824 APN No. 041-0-310-135 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by DOMITILO HUERTA, AND MERCEDES HUERTA, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/19/2006 and recorded 07/28/06, as Instrument No. 20060728-0159340, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 07/07/2011 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 640 RIVER STREET #C, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $355,788.16. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 12/30/2010 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.137751 6/16, 6/23, 6/30/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110609-10008270-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE HOLISTIC, 3180 WILLOW LANE, SUITE 106, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. KAREN S OSBURN, 1817 17TH STREET,, HOUSE #C, SANTA MONICA, CA 90404. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/01/2011. 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.) Type or Print Name: KAREN S OSBURN. The statement was filed with the County Clerk of Ventura County on 06/09/2011. 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, 06/16/2011 06/23/2011 06/30/2011 07/07/2011

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#10-101August 10, 2010 Port Hueneme Police Department officers seized $498.50 U.S. currency at 245 Seaview Street, Port Hueneme, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $498.50.
FS#11-014 February 3, 2011 Ventura County Sheriff's Department officers seized $2,310.00 U.S. currency at 920 Nottingham Drive, Oxnard, CA; $4,500.00 U.S. currency at 905 N. A Street, Oxnard, CA; $614.00 U.S. currency at 257 W. Channel Islands Blvd, Oxnard, CA ;$6,792.36 U.S. currency at Wells Fargo Bank at 1596 N. Moorpark Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,216.82.
FS#11-033April 15, 2011 Ventura County Sheriff's Department officers seized $3,282.00 U.S. currency at Thompson and Ventura, Ventura, CA and on May 5, 2011 seized 2004 Ford 150 Truck, VIN#1FTRW1ZW64KC56649 (est. value $14,000) at Arboles and Erbes, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,282.00.
FS#11-035 April 21, 2011 Oxnard Police Department officers seized $747.00 U.S. currency at 1155 Saviers Road #123, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $747.00.
FS#11-037 May 4, 2011 Simi Valley Police Department officers seized $1,150.00 U.S. currency at 2575 Phyllis Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#11-038 May 5, 2011 Ventura Police Department officers seized $337.00 U.S. currency at 197 S. Santa Cruz Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $337.00.
FS#11-039April 28 2011 Oxnard Police Department officers seized $607.54 U.S. currency at 3650 Saviers Ave., Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $607.54.
FS#11-042 May 12, 2011 Simi Valley Police Department officers seized $1,067.00 U.S. currency at Yosemite Avenue and 118 Freeway, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,067.00.
6/16, 6/23, 6/30/11 CNS-2118619#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-516662 INC Title Order No. 110007030-CA-BFI APN 800-0-101-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/08/05. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/06/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/19/05 in Instrument No. 20051019-0259742 of official records in the Office of the Recorder of VENTURA County, California, executed by: Ken Scott and Cheryl Scott, Husband and Wife as Joint Tenants, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR21, Mortgage Pass-Through Certificates, Series 2005-AR21 under the Pooling and Servicing Agreement dated August 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, 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, California described as: 45 SABRA AVENUE, OAK PARK, CA 91377 The property heretofore described is being sold "as is". 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, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $608,725.93 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. 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 and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: 6/6/11 BY: Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4018351 06/16/2011, 06/23/2011, 06/30/2011

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Wednesday, the 29th day of June 2011 at 9:30 AM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105, 246, 249 – RICHARD DAVIDSON
244 – DAVID BEAVER
523 – BRANDI EISMAN
427 – JESSE L. KISH
719 – Robert (Bob) B. Brown
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette JUNE 16, 23, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110607-10008038-0
The following person(s) is (are) doing business as:
VC Elite Lacrosse, 1099 Via Rafael, Newbury Park, CA 91320; County of Ventura
Christopher Duffy, 1099 Via Rafael, Newbury Park, CA 91320
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2011
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/ Christopher Duffy
This statement was filed with the County Clerk of Ventura on June 7, 2011
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2111300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110606-10007968-0
The following person(s) is (are) doing business as:
The Absolute Nuts, 2878 Parkview Drive, Thousand Oaks, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3077955
State of incorporation: CA
Worldwide Merchant Solutions Inc., 2878 Parkview Drive, Thousand Oaks, CA 91362
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.)
Worldwide Merchant Solutions Inc.
S/ David B. Rose, President
This statement was filed with the County Clerk of Ventura on June 6, 2011
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2108225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008116-0
The following person(s) is (are) doing business as:
Pool Well Services Co., 2567 North Ventura Avenue, Ventura, CA 93001, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3346390
State of incorporation: Nevada
Nabors Well Services Co., 515 West Greens Road, Suite 1170, Houston, TX 77067
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.)
Nabors Well Services Co.
S/ Laura W. Doerre, Secretary
This statement was filed with the County Clerk of Ventura on June 08, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2098791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008118-0
The following person(s) is (are) doing business as:
PsychoSocial Consultants, 4675 Rice Court, Ventura, CA 93003; County of Ventura.
Jody Giacopuzzi, 4675 Rice Court, Ventura, CA 93003.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1989.
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/ Jody Giacopuzzi
This statement was filed with the County Clerk of Ventura on June 8, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2113948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008117-0
The following person(s) is (are) doing business as:
Leb Technologies, 2470 Stearns Street, #202, Simi Valley, CA 93063,County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2640049
State of incorporation: CA
Optispac Inc., 16654 Soledad Canyon Road, #322, Canyon Country, CA 91387
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.)
Optispac Inc.
S/ Rui Liu, President
This statement was filed with the County Clerk of Ventura on June 08, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2114613#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110609-10008221-0
The following person(s) is (are) doing business as:
Hennabee Shoes, 2473 Park Meadow Court, Simi Valley, CA 93065, County of Ventura
Sheree L. Hughes, 2473 Park Meadow Court, Simi Valley, CA 93065
Sarah I. Hughes, 2473 Park Meadow Court, Simi Valley, CA 93065
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sheree L. Hughes
This statement was filed with the County Clerk of Ventura on June 09, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2116293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110609-10008281-0
The following person(s) is (are) doing business as:
Go Glam Mobile Spa, 15053 Marquette Street, Moorpark, CA 93021, County of Ventura
Shelby Crandell, 15053 Marquette Street, Moorpark, CA 93021
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/ Shelby Crandell
This statement was filed with the County Clerk of Ventura on June 09, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2116978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008115-0
The following person(s) is (are) doing business as:
J & J Engineering, 1115 Avenida Acaso, Unit G, Camarillo, CA 93012, County of Ventura
Joseph Emmons, 1567 Flynn Rd. 7212, Camarillo, CA 93012
Joseph Lindsay, 1785 Marsala Way, Camarillo, CA 93012
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joseph Emmons
This statement was filed with the County Clerk of Ventura on June 08, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2113148#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110608-10008119-0
The following person(s) is (are) doing business as:
Roadhouse Pictures, 315 Westlake Vista Lane, Thousand Oaks, California 91362; County of Ventura.
Ryan Weitz, 315 Westlake Vista Lane, Thousand Oaks, California 91362.
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/ Ryan Weitz
This statement was filed with the County Clerk of Ventura on June 8, 2011.
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).
6/16, 6/23, 6/30, 7/7/11 CNS-2113939#