07/09/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DESERT LANDSCAPES 2) AUTHENTIC DESERT LANDSCAPES, 3453 GREEN PINE PLACE, SIMI VALLEY, CA 93065. VENTURA. JAKE ALLARD, 3453 GREEN PINE PLACE, 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: JAKE CURTIS ALLARD. This statement was filed with the County Clerk of Ventura County on 07/01/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BT NAIL SPA, 587 N VENTU PARK RD STE 1, NEWBURY PARK, CA 91320. VENTURA. ANNE NGOC HOAI PHAM, 587 N VENTU PARK RD STE 1, 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 05/22/15. 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: ANNE NGOC HOAI PHAM. This statement was filed with the County Clerk of Ventura County on 06/23/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012582. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST APA POOL LEAGUES, 3475 GERMAIN ST, CAMARILLO, CA 93010. VENTURA. PHILLIP ANDREW BROOKER,, 3475 GERMAIN ST., CAMARILLO, CA 93010, JUDITH KAREN BROOKER, 3475 GERMAIN ST, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILLIP ANDREW BROOKER. This statement was filed with the County Clerk of Ventura County on 06/25/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013149. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVENT ANALYTICAL SOLUTIONS, SHAAHI BOUTIQUE, 1659 FOX SPRINGS CIRCLE, NEWBURY PARK, CA 91320. VENTURA. ANIL RAGHANI, 1659 FOX SPRINGS CIRCLE, 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: ANIL RAGHANI. This statement was filed with the County Clerk of Ventura County on 07/02/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE WATERFRONT CATERING CO., 1853 IVES AVE #9, OXNARD, CA 93033. VENTURA. ERNEST JOHN BORJAS II, 1853 IVES AVE #9, OXNARD, CA 93033, CELIDA JANETT BORJAS, 1853 IVES AVE. #9, OXNARD, CA 93033. 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: ERNEST J. BORJAS II. This statement was filed with the County Clerk of Ventura County on 06/18/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011581. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIELITO LINDO HAIR SALON, 356 FILLMORE ST, FILLMORE, CA 93015. VENTURA. ALFONSO ROMERO, 226 PALM ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ALFONSO ROMERO. This statement was filed with the County Clerk of Ventura County on 06/11/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARNET CREATIVE, 1831 STONESGATE ST, WESTLAKE VILLAGE, CA 91361-1612. VENTURA. KAREN PASTERNACK STRAUS, 1831 STONESGATE ST, WESTLAKE VILLAGE, CA 91361-1612, 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 07/01/15. 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: KAREN PASTERNACK STRAUS. This statement was filed with the County Clerk of Ventura County on 07/01/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013326. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONLINE MARKETING ASSISTANTS, 2) ONLINE MARKETING ASSISTANT,2051 OLGA STREET, OXNARD, CA 93036. VENTURA. VERONICA P. ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036, SILVIA SORIA-ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036. 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: VERONICA P. ARELLANO. This statement was filed with the County Clerk of Ventura County on 07/07/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011739. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SEASIDE STUDIO, BAREFOOT SANDALS BY IRIS, 2523 BAYSHORE AVE, VENTURA, CA 93001. VENTURA. IRIS VEST, 2523 BAYSHORE AVE, 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 06/15/15. 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: IRIS VEST. This statement was filed with the County Clerk of Ventura County on 06/15/15. 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, JULY 9, 16, 23, 30, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012442. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUASAR METALS, 1023 CACTUS CT, NEWBURY PARK, CA 91320. VENTURA. ASHISH RAJESH HASIJA, 1023 CACTUS CT, NEWBURY PARK, CA 91320, MEHEK ASHISH HASIJA, 1023 CACTUS CT., NEWBURY PARK, CA 91320. 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 06/24/15. 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: ASHISH RAJESH HASIJA. This statement was filed with the County Clerk of Ventura County on 06/24/15. 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, JULY 9, 16, 23, 30, 2015

Notice of Public Auction of Personal Property
Notice is hereby given that pursuant to sections 1988, 1983 and 6066 of the California Civil Code and CCP sections 715.010(b) (3) and 715.030, a public auction will be held to sell personal property stored at 3477 Sycamore Road, Fillmore CA 93015, by competitive bidding ending on Tuesday July 21, 2015 at 9:00 AM to the highest bidder (cashiers check), Sale will be “as is”, to be removed on the same day as auction. Auction conducted by California Autioneers-805-649-2686.
Items: Three storage containers and contents, Two street sweeper trucks partially unassembled, two fifth wheel trailers and contents. Court case 59-2015-00466798-CL-UD-VTA, Plaintiff Kathleen C. Hobson v. Defendant Robert Ridell aka Robert Redell.
To be published in The Fillmore Gazette JULY 9, 16, 2015

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20150623-10012352-0
The following person(s) has (have) abandoned the use of the fictitious business name: Simon Says Bail Bonds, 655 Pacific Avenue, Oxnard, CA 93030
The date on which the Fictitious Business Name being Abandoned was filed: 07/10/2014
The file number to the Fictitious Business Name being Abandoned: 20140710-10012358-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Simon Martin Camarillo, 655 Pacific Avenue, Oxnard, CA 93030
This business was conducted by an individual.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Simon Martin Camarillo
This statement was filed with the County Clerk of Ventura County on June 23, 2015.
7/9, 7/16, 7/23, 7/30/15 CNS-2770156#

NOTICE OF DEFAULT sent July 1, 2015, NOTICE TO CEASE AND DESIST sent June 22, 2015, NOTICE OF REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY sent June 09, 2015 Grantor(s)Stephen F. Lutzke and Marcie Lutzke revoke and any and all authority, rights and powers previously granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination took place on July 1, 2015 thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31
To be published in The Fillmore Gazette JULY 9, 16, 23, 30 AUGUST 6, 2015