06/27/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARPER BLUE, 2415 E. MAIN ST., VENTURA, CA 93003 VENTURA. KATHLEEN ANN NOOVER, 1604 PARAKEET CT., VENTURA, CA 93003, JEAN M. ARD, 263 SPRING, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEAN M. ARD. This statement was filed with the County Clerk of Ventura County on 05/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WEST COAST INTERIORS 2) OXNARD INTERIORS 3) OXNARD DRAPERY COMPANY, 3374 RIDDEN STREET, CAMARILLO, CA 93010 VENTURA. ANGELA M. GANCZEWSKI TRUSTEE, 3374 RIDDEN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: ANGELA M GANCZEWSKI TRUSTEE OF THE ANGELA M. GANCZEWSKI , A. GANCZEWSKI TR. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VCNEWS, 642 WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. TED R. BENSON JR., 642 WENDY 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: TED R. BENSEN JR. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN PRAMANA, 7808 SANTA ANA RD., VENTURA, CA 93001 VENTURA COUNTY. ERIN DUNPHY, 7808 SANTA ANA 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 06/18/13. 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: ERIN DUNPHY. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AWESOME ARMS, 1315 E MAIN ST., SANTA PAULA, CA 93060 VENTURA. ROBERT DAVID MANNING, 912 CRATER OAK DRIVE, MONTE NIDO, CA 91302. 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 12/10/07. 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: ROBERT DAVID MANNING, OWNER. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE STYLE NUTRITION, 14 NADINE CT., NEWBURY PARK, CA 91320 VENTURA. NELSON R DUARTE, 14 NADINE, 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 08/27/08. 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: NELSON DUARTE. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R W COMMUNICATIONS, 6779 SHAKESPEARE WAY, VENTURA, CA 93003 VENTURA. RYAN DANIEL WALKER, 6769 SARGENT LANE, VENTURA, CA 93003. 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 11/19/08. 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: RYAN DANIEL WALKER. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XTREME SOCCER, 2377 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. MORA XTREME SOCCER INC., 840 FRESCA DR., OXNARD, CA 93036. 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 04/28/08. 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: DAVID MORA, MORA XTREME SOCCER INC.. DAVID MORA, PRESIDENT. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABY GREEN, 2541 MARILYN ST., SIMI VALLEY, CA 93065 VENTURA. BONNIE CASTEEL, 2541 MARILYN ST., 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: BONNIE CASTEEL. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TITLE BOXING CLUB, NEWBURY PARK, 1714 NEWBURY ROAD, SUITE S, NEWBURY PARK, CA 91320 VENTURA. MSL FITNESS I, LLC, 24000 MARIANO ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MSL FITNESS I, LLC, MATT LASORSA, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A SIDE EVENTS, 745 WEST VENTURA BLVD. SUITE #C, CAMARILLO, CA 93010 VENTURA. STEVE HENRY, 10285 ALEXANDRIA ST., VENTURA, CA 93004, MICHELLE HENRY, 10285 ALEXANDRIA ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE HENRY. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST ULTRASCULPT, 3625 E. THOUSAND OAKS BLVD # 161, WESTLAKE VILLAGE, CA 91362 VENTURA. WENDI ALICIA JONES, 317 ELKWOOD COURT, FILLMORE, CA 93015, CHRISTOPHER JONES, 317 ELKWOOD COURT, 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 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: WENDI ALICIA JONES. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009025. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA SPINE AND NERVE CENTER, 1590 E. MAIN ST., VENTURA, CA 93001 VENTURA. ALFF CHIROPRACTIC INC., 3287 CORBY AVE., CAMARILLO, CA 93010. 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: ALFF CHIROPRACTIC INC., STEVEN ALFF, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN NAILS & SPA, 243 W. VENTURA BLVD. STE #B, CAMARILLO, CA 93010 VENTURA. A.T.L ENTERPRISES, 243 W. VENTURA BLVD. STE #B, CAMARILLO, CA 93010. 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 04/01/13. 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: A.T.L ENTERPRISES, ANH TUYET LU, CEO. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OK INSURANCE SERVICES 2) OKAY INSURANCE SERVICES, 440 SOUTH OXNARD BLVD., OXNARD, CA 93030 VENTURA. TWO GRAND LIONS, INC., 440 SOUTH OXNARD BLVD., OXNARD, CA 93030. 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 -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: TWO GRAND LIONS, INC., MARGARITA MARES, C.E.O. This statement was filed with the County Clerk of Ventura County on 05/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COOPERATIVE, 1227 E. META ST., VENTURA, CA 93001 VENTURA. JASON BROCK, 1227 E. META ST., VENTURA, CA 93001, AUDRA LUCAS, 1227 E. META ST., VENTURA, CA 93001. STATE OF INCORPORATION: CN/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 05/02/13. 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: AUDRA LUCAS. This statement was filed with the County Clerk of Ventura County on 06/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELEMENTS CONSULTING, 425 CONSTITUTION AVE., STE I, CAMARILLO, CA 93012 VENTURA COUNTY. MARC PERRY, 3153 CARLTON DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC PERRY, OWNER. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008271. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAIR AND THE HOUND, 2457 GRAND AVE., VENTURA, CA 93003 VENTURA. LINDA SUZANNE REYNOLDS, 4540 SYRACUSE DR., OXNARD, CA 93033, MARK E. REYNOLDS, 4540 SYRACUSE DR., OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 02/21/1980. 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: LINDA SUZANNE REYNOLDS, OWNER. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEA – ION, 220 OCEAN DR., OXNARD, CA 93035 VENTURA. HEIDI K. STOK, 338 LAKESHORE DR., OXNARD, CA 93035, KRISTEN CALDERON, 1204 ESCALON DR., OXNARD, CA 93030. 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: HEIDI K. STOK. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIQUE NAIL & WAX, 1620 NEWBURY RD., SUITE 3, NEWBURY PARK, CA 91320 VENTURA COUNTY. NHI TRUONG, 811 GITANO DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/04/13. 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: NHI TRUONG. 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 27, JULY 4, 11, 18, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00438115-CU-PT-VTA. Petition of KELSEY KRISTIN BERGH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: KELSEY KRISTIN BERGH to WESTON EDWARD BERGH. 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: 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: 06/19/13. Filed: 06/19/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette JUNE 27, JULY 4, 11, 18, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BAREBONES APPAREL, 3045 GALENA AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 09/09/11. The file number to the fictitious business name being abandoned: 20110909100131680. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THOMAS J. GROSHKO, 3045 GALENA AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/13/13. Signed: THOMAS J. GROSHKO. File Number: 20130613-10008594-0 1/1. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130607-10008144-0
The following person(s) is (are) doing business as:
Projects, Your Way, 4496 Lubbock Drive, Simi Valley, CA 93063, County of Ventura
Barbara Waite, 4496 Lubbock Drive, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Barbara Waite
This statement was filed with the County Clerk of Ventura on June 07, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/27, 7/4, 7/11, 7/18/13 CNS-2494993#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130614-10008608-0
The following person(s) is (are) doing business as:
1. Mactech, 2. Mactech Magazine, 705 Lakefield Rd. Ste. I, Westlake Village, CA 91361, County of VENTURA
Xplain Corporation, 705 Lakefield Rd. Ste. I, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1994.
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.)
Xplain Corporation
S/ Andrea Sniderman, CFO,
This statement was filed with the County Clerk of Ventura County on 06/14/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
6/27, 7/4, 7/11, 7/18/13 CNS-2497454#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130530-10007735-0
The following person(s) is (are) doing business as:
Standard Pacific Homes, 15360 Barranca Parkway, Irvine, CA 92618, County of Orange
State of incorporation: Delaware
Standard Pacific Corp., 15360 Barranca Parkway, Irvine, CA 92618
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/31/91
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.)
Standard Pacific Corp.
S/ John P. Babel, Exec. VP, GC & Secretary
This statement was filed with the County Clerk of Ventura on May 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/27, 7/4, 7/11, 7/18/13 CNS-2482288#

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/01/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 830 OLIVER STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $559,704.37. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0134644. 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. DATED: 12/12/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4396750 06/27/2013, 07/04/2013, 07/11/2013

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 12, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 12, 2013 by 6:00pm
Steve Varela B1037 Eric Garcia B3249
Derrick Ben B1051 Latoya Rollins B3314
Carina M Rosen B1201 Mauro Diaz B3332
Sheila Millan B2002 Tanya M Press B3341
Jamal Harper B2046 Tracy Quesada B3412
Jack Mims B2112 Joseph Grob B3615
Janet Cervantes B2129 Myiesha Hernandez B3640
Shamari Gray B2246 Mario Acosta B3644
Annamarie Rodriquez B2312 Mario Acosta B3661
Steve Bonilla B2320 Tanya Rico B3665
Adriana Gomez B2331 Patricia Macias B4027
Jose Flores B2612 Jonathan Lentz B4414
Armando Delgado B3212
Jason Sato B3227
Dolores Beas B3231
Dated: June 25, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JUNE 27, JULY 4, 2013