06/20/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007802. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POTTI MOUTH DESIGNS 2) PM VINYLS, 106 S. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. KELLY EDGAR, 106 S. SANTA ROSA ST., VENTURA, CA 93001. 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 05/31/13. 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: KELLY S. EDGAR. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOLF AND LEISURE 2) TICKETSLEADER 3) LAS VEGAS ALACARTE 4) ONLINE GOLF RESERVATIONS, 652 LARCHMONT ST., SIMI VALLEY, CA 93065 VENTURA. SPORTS AND LEISURE HOLDINGS USA, INC., 652 LARCHMONT STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 1763295. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/06/13. 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: SPORTS AND LEISURE HOLDINGS USA, INC., HIROMI KUSA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU 2 MAUI, 2655 FIRST ST. #250, SIMI VALLEY, CA 93065 VENTURA. C.L.P.M. INC., 2655 FIRST ST. #250, 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: C.L.P.M. INC., COLIM LIGHTFOOT, PRESIDENT. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL MOBILE CARWASH & DETAILING, 293 W PARK ROW AVE APT 9, VENTURA, CA 93001 VENTURA. DANIEL AVILA, SR., 293 W PARK ROW AVE APT 9, 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 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: DANIEL AVILA SR. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008650. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO BODY FITNESS STUDIO, 412 CENTRAL AVE., FILLMORE, CA 93015, VENTURA COUNTY. MARCOS G. ZUNIGA, 114 E. VENTURA ST. SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: MARCOS ZUNIGA. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAMP CO., 1754 E. MAIN STREET, VENTURA, CA 93001 VENTURA. EAST MAIN ENTERPRISES, INC., 364 FAIRVIEW DRIVE, VENTURA, CA 93001. 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 2001. 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: STEPHANIE PAUL, EAST MAIN ENTERPRISES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 20, 27, JULY 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437704-CU-PT-VTA. Petition of ALICIA FAHEY SCHLEFSTEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALICIA FAHEY SCHLEFSTEIN filed a petition with this court for a decree changing names as follows: ALICIA FAHEY SCHLEFSTEIN to ALICIA FAHEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/24/13; 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: 06/11/13. Filed: 06/11/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JD DIVERSIFIED ENTERPRISES, 475 FOOTHILL DIVE, FILLMORE, CA 93015 VENTURA. DEBORAH ANN BLAYLOCK, 475 FOOTHILL DRIVE, FILLMORE, CA 93015, JOE BLAYLOCK, 475 FOOTHILL DRIVE, FILLMORE, CA 93015. 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 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: JOE BLAYLOCK. This statement was filed with the County Clerk of Ventura County on 06/12/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LET'S GO MINISTRIES, 1169 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA. CAMARILLO JUBILEE CHURCH, INC., 1169 CALLE SUERTE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/21/08. 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: CAMARILLO, JUBILEE CHURCH, INC., BRIAN P. ROGERS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/13/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DJINN AND TONIX, 230 BEDFORD PL., THOUSAND OAKS, CA 91360 VENTURA. JENNIFER AYSE CERAMI, 230 BEDFORD PL., THOUSAND OAKS, CA 91360, ZACHARY LAURENCE SMITH, 230 BEDFORD PL., THOUSAND OAKS, CA 91360. 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 04/24/13. 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: JENNIFER AYSE CERAMI. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTOAKS FINANCIAL, 660 HAMPSHIRE RD. STE. 116, WESTLAKE VILLAGE, CA 91361 VENTURA. RODNEY GUARINO, 133 CHERRY WOOD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/00. 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: RODNEY GUARINO. This statement was filed with the County Clerk of Ventura County on 06/12/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KECK LOCKSMITH, 103 OAKDALE LANE, FILLMORE, CA 93015 VENTURA. DEBORAH ANN KECK, 103 OAKDALE LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DEBORAH ANN KECK. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RODRIGO ABELLO PHOTOGRAPHY 2) ABELLO PHOTOGRAPHY, 462 NOVARA WAY, OAK PARK, CA 91377 VENTURA. RODRIGO LUIS ABELLO, 462 NOVARA WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RODRIGO LUIS ABELLO. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PREFERRED REALTY, 237 GROUND BRIAR LN., SIMI VALLEY, CA 93065 VENTURA. ERIC JAMES CORBIN, 237 GROUND BRIAR LN., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIC JAMES CORBIN. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DPM CONSTRUCTION COMPANY, 618 W. VENTURA ST. #3, FILLMORE, CA 93015 VENTURA. DAVID PAUL GONZALEZ, 655 FERNGLEN CIRCLE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/10/13. 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: DAVID GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OSCAR’S REAL ESTATE TEAM, 320 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. OSCAR VASQUEZ, 320 FOOHILL DRIVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: OSCAR VASQUEZ. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MH MEDIA 2) MODERN HUMAN MEDIA 3) MHM, 5 E KELLEY RD., NEWBURY PARK, CA 91320 VENTURA. MARK BURNSTEIN, 5 E KELLEY RD., 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 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: MARK BURNSTEIN. This statement was filed with the County Clerk of Ventura County on 06/17/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D. BINDER BILLING, 3620 FLOOD ST., SIMI VALLEY, CA 93063 VENTURA. DAWN RENE BINDER, 3620 FLOOD ST., 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: DAWN RENE BINDER. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVELA, 446 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CHARLES MENZEL, 4285 FANA RD, 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 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: CHARLES MENZEL, OWNER. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORA WEAR, 35 COOLWATER ROAD, BELL CANYON, CA 91307 VENTURA. CARLY HARTMAN, 35 COOLWATER ROAD, BELL CANYON, CA 91307. 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 05/20/13. 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: CARLY HARTMAN. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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 20, 27, JULY 4, 11, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have HARBOR WIND & KITE CO., 1575 SPINNAKER DR. #107, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 03/21/01. The file number to the fictitious business name being abandoned: 20010321101606010. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AW UNIVERSAL PROD. INC., 1215 ANCHORS WAY #150, VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/11/13. Signed: AW UNIVERSAL PROD., INC., BUZ WILBURN, PRESIDENT. File Number: 20130611-10008417-0 1/1. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437994-CU-PT-VTA. Petition of MONICA REYES for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MONICA REYES filed a petition with this court for a decree changing names as follows: FREDDIE RECARDO REYES MINJAREZ to FREDDIE RECARDO REYES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/02/13; Time: 8:30am, Department: 43, 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: 06/17/13. Filed: 06/17/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Bank of America Checking Account No. 45402383 in the name of William G. Mandras and Martha. M. Mandras.
2. Bank of America Checking account 4500 5874 in the name of William G. Mandras and Martha M. Mandras
3. Bank of America Checking account 4537 3545 in the name of William G. Mandras and Evangelia Mandras.
4. Bank of America Equity Maximizer account 68240111385299 in the name of William G. Mandras.
5. Merrill Lynch Account No. 217-11443 at Merrill Lynch in the name of Martha M. Valko.
6. TD Bank Account No. 360450845 in the name of Theodore Mandras
7. The real property known as 828 HIGH POINT DRIVE, VENTURA, CA 93003; [ASSESSOR'S PARCEL NO: 070-0-052-025 (Formerly Parcel No. 070-011-065); Legal Description: LOT: 14; OF MAP NO. 065MR042 1551-4, IN THE CITY OF VENTURA, COUNTY OF VENTURA. STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 65, PAGES 42 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.(Owner of record: “William G. Mandras and Martha M. Mandras”).
8. Any and all other assets, including but not limited to, motor vehicles, other deposit accounts, checking accounts, retirement accounts, held in any of the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which he has any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendant, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
PLEASE TAKE NOTICE that on June 10, 2013 the People of the State of California filed a Petition Pursuant To Penal Code section 186.11(e) To Preserve Property Or Assets Subject To Levy Or Seizure Under Penal Code §186.11. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant, William G. Mandras and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged pursuant to Penal Code section 186.11(a) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF ACTUAL NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section 186.11(g)(2), your verified claim should be filed with the Ventura Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, in Case No. 2008002696 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, in Case No. 2013007901, and serve a copy of that Request on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney’s Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
6/20, 6/27, 7/4/13 CNS-2497987#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-125536 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2007. 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. On July 11, 2013, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CHRISTOPHER CHARLES AND NELLIE CHARLES, HUSBAND AND WIFE, as Trustors, recorded on 10/8/2007, as Instrument No. 20071008-00190259-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-250-075 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 147 SURREY WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $308,109.70. 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 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 6/4/2013 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4392400 06/20/2013, 06/27/2013, 07/04/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130524100074620
The following person(s) is (are) doing business as:
REI, 2700 Seaglass Way, Oxnard, CA 93036, County of VENTURA
Recreational Equipment, Inc., 6750 S 228th Street, Kent, WA 98032
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/22/2013.
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.)
Recreational Equipment, Inc.
S/ Catherine Walker, Corporate Secretary
This statement was filed with the County Clerk of Ventura County on 05/24/2013.
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
6/20, 6/27, 7/4, 7/11/13 CNS-2499656#