06/28/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MATTHEWS REAL ESTATE, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. CHRISTINE MATTHEWS, BROKER, 4404 ALDER CIRCLE, MOORPARK, CALIFORNIA 93021, CHAD MATTHEWS, 4404 ALDER CIRCLE, MOORPARK, CALIFORNIA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRISI MATTHEWS, BROKER, OWNER. This statement was filed with the County Clerk of Ventura County on 06/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARLENE’S RESIDENTIAL CARE HOME, 4321 BROWNING DR., OXNARD, CA 93033-6713 VENTURA. CHARITO F. RAMIREZ, 731 REDWOOD ST., 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 08/21/07. 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: CHARITO F. RAMIREZ. This statement was filed with the County Clerk of Ventura County on 06/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008516. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINNER’S PIZZA PASTA & SUBS SIMI, 605 E LOS ANGELES AVE., SIMI VALLEY, CA 93065-1818 VENTURA. ENRIQUE OCHOA LEON, 2862 LOS ROBLES RD., THOUSAND OAKS, 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 09/04/07. 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: ENRIQUE OCHOA LEON, OWNER. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC CONSULTING SERVICES, 308 AVENIDA VALENCIA, CAMARILLO, CA 93012-0976 VENTURA. JAN FERRELL, 308 AVENIDA VALENCIA, CAMARILLO, CA 93012-0976. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/04/07. 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: JAN FERRELL. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORKWEARTODAY.COM, 1933 COVINGTON AVE., SIMI VALLEY, CA 93065 VENTURA. SEVENTY E APPAREL, LLC, 1933 COVINGTON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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 06/22/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEVENTY E APPAREL, LLC, DEBORAH EVANS, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STONEMARK CONSTRUCTION MANAGEMENT 2) STONEMARK CONSTRUCTION 3) STONEMARK MANAGEMENT 4) STONEMARK, 2815 TOWNSGATE ROAD, STE. 133, WESTLAKE VILLAGE, CA 91361 VENTURA. S.B.B.C. ASSOCIATES, INC., 2815 TOWNSGATE ROAD, STE. 133, WESTLAKE VILLAGE, CA 91361. 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 11/07/02. 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: S.B.B.C. ASSOCIATES INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LENDERS DIRECT FINANCIAL 2) LDFINANCIAL.CO 3) VERITAS REALTY 4) VERITASREALTOR.COM 5) VERITASREALTY.CO 6) LDFINANCIAL.COM, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VTA. HANNA FINANCIAL CORPORATION, 4288 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA-2731510. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 12/31/07 3) 12/20/12 4&6) 12/2010 5) 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: HANNA FINANCIAL CORPORATION, MATTHEW HANNA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPARTAN WEAR, 2512 HILLROSE PL., OXNARD, CA 93036 VENTURA. SPARTAN WEAR, INC., 2512 HILLROSE PL., 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 06/25/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPARTAN WEAR, INC., BRENDAN MURPHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008898. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON AND RESIN, 324 E MAIN STREET, VENTURA, CA 93001 VENTURA. THE GARAGE, INC., 324 E. MAIN STREET, 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 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: LEO TOSH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008697. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI DENTAL CARE, 5732 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. MATEI T. TOCUSEANU DDS, INC., 5334 WILLOW OAK ST., SIMI VALLEY, CA 93063. 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: MATEI T. TOCUSEANU, DDS, INC., CEO, DIRECTOR. This statement was filed with the County Clerk of Ventura County on 06/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008865. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE YOUTH AGRICULTURE CENTER, 561 MOUNTAIN VIEW, FILLMORE, CA 93015 VENTURA. FILLMORE YOUTH AGRICULTURE CENTER, INC., 561 MOUNTAIN VIEW, FILLMORE, CA 93015. 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: FILLMORE YOUTH AGRICULTURE CENTER, SCOTT KLITTICH, TREASURER. This statement was filed with the County Clerk of Ventura County on 06/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008988. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MENDING HEARTS FAMILY COUNSELING, 4266 E. LOS ANGELES AVENUE, SUITE 205, SIMI VALLEY, CA 93063 VENTURA. JODI A BEHN, 4505 LUBBOCK DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JODI A. BEHN. This statement was filed with the County Clerk of Ventura County on 06/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D. S. POOL SERVICES, 13349 WINTERGREEN LN., MOORPARK, CA 93021 VENTURA. DAVID PATRICK SANDOVAL, 13349 WINTERGREEN LN., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. 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: DAVID P. SANDOVAL. This statement was filed with the County Clerk of Ventura County on 06/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCOTT LANE AUTHORIZED FRANCHISEE FOR SNAP-ON TOOLS, 1520 SABINA CIRCLE, SIMI VALLEY, CA 93063 VENTURA. SCOTT J. LANE, 1520 SABINA CIRCLE, SIMI VALLLY, CA 93063, CHERALYN M. LANE, 1520 SABINA CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. 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: SCOTT J. LANE, OWNER. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120619-10008660-0
The following person(s) is (are) doing business as:
COURTYARD OXNARD VENTURA, 600 E. ESPLANADE DRIVE, OXNARD, CA 93036, County of VENTURA
JS HOSPITALITY GROUP LLC, 21725 E GATEWAY CENTER DRIVE, DIAMOND BAR, CA 91765
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
JS HOSPITALITY GROUP LLC
S/ JOSEPH FAN, MANAGER,
This statement was filed with the County Clerk of Ventura County on 06/19/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2329212#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120618-10008595-0 1/1
The following person(s) is (are) doing business as:
1. Broker Media, LLC, 2. InsuranceBrokers.com, 2629 Townsgate Rd., Suite 205, Westlake Village, CA 91361, County of VENTURA
Broker Media, LLC, 2629 Townsgate Rd., Suite 205, Westlake Village, CA 91361 - 9130
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Broker Media, LLC
S/ Ken Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 06/18/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2335152#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120614-10008347-0 1/1
The following person(s) is (are) doing business as:
1. SL Jewelry, 2. SL Jewelry Collection, 2629 Townsgate Rd., Suite 210, Westlake Village, CA 91361, County of VENTURA
SL Collection, LLC, 2629 Townsgate Rd., Suite 210, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/21/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
SL Collection, LLC
S/ Sharon Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 06/14/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2334052#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120619-10008668-0
The following person(s) is (are) doing business as:
HOLIDAY INN EXPRESS PORT HUENEME, 350 E. HUENEME ROAD, PORT HUENEME, CA 93041, County of VENTURA
OXNARD BEACH HOTEL, LP, 21725 GATEWAY CENTER DR., DIAMOND BAR, CA 91765
PORT HUENEME HOTLE, LLC, 21725 GATEWAY CENTER DR, DIAMOND BAR, CA 91765
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ JOSEPH FAN
This statement was filed with the County Clerk of Ventura County on 06/19/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
6/28, 7/5, 7/12, 7/19/12 CNS-2327584#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120620-10008783-0
The following person(s) is (are) doing business as:
Newburybark.com, 138 N. Madrid Ave., Newbury Park, California 91320, County of Ventura
Lisa Gorenc, 138 N. Madrid Ave., Newbury Park, California 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lisa Gorenc
This statement was filed with the County Clerk of Ventura on June 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2334748#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120620-10008784-0
The following person(s) is (are) doing business as:
Lumia Enterprises, 1226 Pescador Way, Oxnard, CA 93030, County of Ventura
State of incorporation: CA
Leandro Ferreiro, 1226 Pescador Way, 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 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/ Leandro Ferreiro
This statement was filed with the County Clerk of Ventura on June 20, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2334759#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120613-10008245-0
The following person(s) is (are) doing business as:
The Voice Actors Workshop, 810 Coronado Place, Oxnard, California 93030, County of Ventura
State of incorporation: CA
Lee Marshall, 810 Coronado Place, Oxnard, California 93030
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/ Lee Marshall
This statement was filed with the County Clerk of Ventura on June 13, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/12 CNS-2331247#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-033 April 10, 2012 Ventura County Sheriff's Department officers seized $1,611.00 U.S. currency at Silverstream Street at Sunflower Street, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,611.00.
FS#12-034 April 10, 2012 Ventura County Sheriff's Department officers seized $864.00 U.S. currency at Carl's Jr. Parking Lot, 401 West Los Angeles Avenue, Moorpark CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $864.00.
FS#12-035 April 18, 2012 Ventura County Sheriff’s Department officers seized $490.00 U.S. currency at 2433 Rutland Place, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $490.00.
FS#12-044 May 11, 2012 Ventura Police Department officers seized $404.00 U.S. currency at 1245 S. Petit Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $404.00
FS#12-045 May 7, 2012 Ventura Police Department officers seized $3,856.00 U.S. currency at Mill and Main, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,856.00.
FS#12-050 May 24, 2012 Ventura County Sheriff’s Department officers seized $707.00 U.S. currency at 366 Avocado Place, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $707.00.
FS#12-051 June 2, 2012 Ventura Police Department officers seized $898.00 U.S. currency at 3098 Channel Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $898.00.
FS#12-052 May 26, 2012 Oxnard Police Department officers seized $1,704.00 U.S. currency at Fifth and Meta, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,704.00.
FS#12-053 May 25, 2012 Oxnard Police Department officers seized $1,830.00 U.S. currency at 150 Alpine Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,830.00.
FS#12-056 June 16, 2012 Ventura Police Department officers seized $207.00 U.S. currency at 292 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $207.00.
6/28, 7/5, 7/12/12 CNS-2337218#

NOTICE OF TRUSTEE'S SALE T.S No. 1345692-14 APN: 052-0-134-105 TRA: 01001 LOAN NO: Xxxxxx0777 REF: Swetman, Edith IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED June 25, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 18, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded June 29, 2007, as Inst. No. 20070629-00129387 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Edith M. Swetman and Arthur F. Swetman, Wife And Husband, will sell at public auction to highest bidder for cash, cashier’s check 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 At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 849 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. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $612,144.11. 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL 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 (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1345692-14. 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. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: June 18, 2012. (R-413262 06/28/12, 07/05/12, 07/12/12)

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about Saturday, July 14th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#502 = Olga Herrera
#512 = Dawn Gehri
#525 = Susan Holmes
#526 = Paul Benavides
RV's
#15 = Miguel Lagunas
#46 = Daniel Torres
#T-18 = Larry Lhotka
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: June 28, July 5th, July 12th
AUCTION DATE: Saturday, July 14th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforseen circumstances)

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day of July, 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#56 Miguel Reyes
#308 Juan Barreto
#156 Miguel Arevalo Rivera
#401 Tina Velasquez
#282 Jesse Chesser
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 28, 2012 & July 5, 2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
Of July, 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 162E Jeremy Hampton
Unit # 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, June 28, 2012 and July 5, 2012