06/26/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJS CALIFORNIA POOL SERVICE & REPAIR, 14773 STANFORD STREET, MOORPARK, CA 93021, VENTURA. MICHAEL JOHN SMITH, 14773 STANFORD STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/4/2014. 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: MICHAEL JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 06/13/14. 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 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DE LAURELL SERVICES, 19 CAROB DRIVE, NEWBURY PARK, CA 91320, VENTURA. ADRIENNE DE LAURELL, 19 CAROB DRIVE, 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: ADRIENNE DE LAURELL. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLIVIA’S PASSIONATE JEWELERY DESIGNS, 301 OAKWOOD ST, VENTURA, CA 93001, VENTURA. OLIVIA STEPHANIE CARDENAS, 301 OAKWOOD ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/30/2014. 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: OLIVIA STEPHANIE CARDENAS. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU HOME STAGING, 1458 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. ASHLEY DEGENNARO, 1458 RAMONA DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ASHLEY DEGENNARO. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANETTE AIREN PERFORMING ARTS STUDIO, 519 HIGHCREST CT., NEWBURY PARK, CA 91320, VENTURA COUNTY. ERIN JEANETTE O’KEEFE, 519 HIGHCREST CT., 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: ERIN JEANETTE O’KEEFE. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEAVENLY CREATIONS JEWELRY, 660 TELEPHONE RD # 1505, VENUTRA, CA 93003, VENTURA COUNTY. MARIA ROGERS, 660 TELEPHONE RD #1505, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06-18-14. 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: MARIA ROGERS. This statement was filed with the County Clerk of Ventura County on 06/18/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAKESHORE GROUP INSURANCE SERVICES 2) REICHMAN FINANCIAL & INSURANCE SERVICES, 2821 WANDA AVE, SIMI VALLEY, CA 93065, VENTURA. BRADLEY DAVID REICHMAN, 2821 WANDA AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BRADLEY DAVID REICHMAN. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIELD DAY CLEANING SERVICES 2) FD CLEANING SERVICES, 800 LA CANADA AVE., OXNARD, CA 93033, VENTURA COUNTY. ERIK JESUS SOTO, 800 LA CANADA AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK JESUS SOTO. This statement was filed with the County Clerk of Ventura County on 06/05/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE FITNESS PLUS, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361, VENTURA. MSD ENTERPRISES, INC, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2001. 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: MSD ENTERPRISES, INC, MICHAEL S. DAVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/20/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOON ENGINEERING, 1304 E. MAIN ST, SUITE F, VENTURA, CA 93001, VENTURA. MOON ENGINEERING, INC., 1304 E. MAIN STREET, SUITE F, VENTURA, CA 93001. 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 1994. 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: MOON ENGINEERING, INC., DIANNE M. MOON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/13/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, WESTLAKE VILLAGE, CA 91361, VENTURA. OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/19/2014. 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: OCEAN WEST WEALTH STRATEGIES, INC., BARRY A. STERN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NK STUDIOS, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NOAH KINGERY, 7897 LILAC LN, 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 APRIL 1, 2014. 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: NOAH KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DIABETIC DIVA, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NAOMI KINGERY, 7897 LILAC LN, 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 APRIL 1, 2014. 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: NAOMI KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTPORT POTTERY, 13007 WESTPORT STREET, MOORPARK, CA 93021, VENTURA. JANETTE MORRA, 13007 WESTPORT STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JANETTE MORRA. This statement was filed with the County Clerk of Ventura County on 06/24/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUMINAIRE, 1676 FOOTHILL ROAD, OJAI, CA 93023, VENTURA. LEAWOOD PRODUCTIONS, INC., 1676 FOOTHILL ROAD, OJAI, CA 93023. 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 10/7/89. 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: LEAWOOD PROD, INC., ROWALD PHILLIPS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUL CENTERED, 311 N. MONTGOMERY, OJAI, CA 93023, VENTURA. SOUL CENTERED, INC., 311 N. MONTGOMERY, OJAI, CA 93023. STATE OF INCORPORATION: 2645020 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/08/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUL CENTERED INC., DIANE SILVESTER, PRESIDENT/OWNER. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHICAGO’S FINEST PIZZA 2) CHICAGO’S FINEST PIZZA AND HOT DOGS 3) CHICAGO’S FINEST HOT DOGS 4) CHICAGO’S FINEST DEEP DISH PIZZA 5) CHICAGO’S FINEST APPAREL, 1780 S. VICTORIA AVE, SUITE C, VENTURA, CA 93003, VENTURA. CHICAGO’S FINEST, INC., 10821 GALVIN ST, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHICAGO’S FINEST, INC., KEVIN D. STEVENSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) APEX AUTO 2) APEX AUTO SALES, 730 VENTURA AVE, FILLMORE, CA 93015, VENTURA. MATTHEW SMITH, 29633 HUNSTOCK ST., VAL VERDE, CA 91384, MICHAEL BOONE, 15714 BRONCO DR., CANYON COUNTRY, CA 91351. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW SMITH. This statement was filed with the County Clerk of Ventura County on 06/23/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILLENNIAL CLOTHING COMPANY 2) MILLENNIAL, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012, VENTURA. MILLENNIAL CLOTHING COMPANY, LLC, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIAL CLOTHING COMPANY, LLC, JESSE HOFFMANN, MANAGING - MEMBER. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LATINO MARKET 2) LATINO MARKET & GRILL, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360, VENTURA. LATINO MEAT MARKET LLC, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 200917010258 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/02/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: LATINO MEAT MARKET LLC, MICHELLE AHUMADA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2 BROTHERS WHOLESALE, 4356 TRADEWINDS DR, OXNARD, CA 93035, VENTURA. AARON MICHAEL HOLT, 4356 TRADEWINDS DR, OXNARD, CA 93035, LEIF ALLEN HOLT, 11146 NEWCASTLE AVE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/02/2014. 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: AARON MICHAEL HOLT. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED DOOR EVENTS, 162 CEDAR DRIVE, CAMARILLO, CA 93010, VENTURA. REBECCA MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010, JACK MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA MC CORMICK. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023, VENTURA. FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023. 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 7/1992. 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: FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, DEBORAH MARAGOPOULOS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 26, JULY 3, 10, 17, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453722-CU-PT-VTA. Petition of SCOTT GUERRERO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SCOTT GUERRERO filed a petition with this court for a decree changing names as follows: A) PARIS ALIZAE OSBORN to PARIS ALIZAE GUERRERO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; Time: 8:30am, Department: 42, 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: 06/04/14. Filed: 06/04/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010947-0
The following person(s) is (are) doing business as:
Sandalwood and Sage, 3275 East Thousand Oaks Blvd., #208, Thousand Oaks, CA 91362; County of Ventura
Cheri R. Cooper, 13155 East Annette 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 11/01/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheri R. Cooper
This statement was filed with the County Clerk of Ventura on June 19, 2014.
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635740#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010945-0
The following person(s) is (are) doing business as:
Fitspirations805, 1501 Kerria Ct. #11, Oxnard, CA 93030; County of Ventura
Randall Holt, Sr., 1501 Kerria Ct. #11, Oxnard, CA 93030
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/20/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Randall Holt, Sr.
This statement was filed with the County Clerk of Ventura on June 19, 2014.
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635863#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010943-0
The following person(s) is (are) doing business as:
Dental Fix Rx, 109 Conifer Circle, Oak Park, CA 91377; County of Ventura
State of incorporation: California
C&K Services LLC, 109 Conifer Circle, Oak Park, CA 91377
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Walter Courtney, Managing Member
C&K Services LLC
This statement was filed with the County Clerk of Ventura on June 19, 2014.
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636120#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010941-0
The following person(s) is (are) doing business as:
WraPurse, 490 Belcaro Way, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Cali Vipz LLC, 490 Belcaro Way, Oak Park, CA 91377
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cynthia Carrillo, Managing Member
Cali Vipz LLC
This statement was filed with the County Clerk of Ventura on June 19, 2014.
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010939-0
The following person(s) is (are) doing business as:
Distant Corners Entertainment, 5105 Oxley Place, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Genre Holdings, Inc., 5105 Oxley Place, Westlake Village, 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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Hegeman, President
Genre Holdings, Inc.
This statement was filed with the County Clerk of Ventura on June 19, 2014.
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 office of the county clerk, except, as provided in subdivision 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 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636744#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010818-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAIL MARYS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA COUNTY. MARY ROSE SHY-ROSTAMI, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065; MARY ANN SHY-STEPHENS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065. This business is conducted by: CO-PARTNERS Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. 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: MARY ROSE SHY-ROSTAMI; MARY ANN SHY-STEPHENS. The statement was filed with the County Clerk of Ventura County on 06/18/2014. 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, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010820-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLURE DECOR BY ASHLEY OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021, VENTURA COUNTY. OSCAR O ARRECHEA, 4380 AMBERWICK LN, MOORPARK, CA 93021; ASHLEY M OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. 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: OSCAR O ARRECHEA; ASHLEY M OLSON. The statement was filed with the County Clerk of Ventura County on 06/18/2014. 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, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

NOTICE OF TRUSTEE’S SALE TS No. CA-14-611242-JB Order No.: 8401340 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/5/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE LUIS ROMERO, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/13/2009 as Instrument No. 20090213-00019857-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/17/2014 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $286,016.89 The purported property address is: 1156 SHADY LANE, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-230-305 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-611242-JB . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-611242-JB IDSPub #0067344 6/26/2014 7/3/2014 7/10/2014

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34246-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: JORI RESOURCES CORPORATION, A CALIFORNIA CORPORATION, 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
Doing business as: JORI RESOURCES CORPORATION
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, 2840 GUNDRY AVE, SIGNAL HILL, CA 90755
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 15, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 14, 2014 which is the business day before the anticipated sale date specified above.
R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, Buyer(s)
LA1430014 FILLMORE GAZETTE 6/26/14