07/23/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012499. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DM5 TECHNOLOGIES, 2883 DALHART AVE, SIMI VALLEY, CA 93063. VENTURA. DENNIS MCKAIG, 2883 DALHART AVE, 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: DENNIS MCKAIG. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PODIIM, 3586 CLAYBOURNE COURT, NEWBURY PARK, CA 91320. VENTURA. STAN SHAUL, 3586 CLAYBOURNE COURT, 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 7/15/2015. 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: STAN SHAUL. This statement was filed with the County Clerk of Ventura County on 07/16/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014149. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALLARTA RESTAURANTS, INC., 563 W. VENTURA STREET, FILLMORE, CA 93015. VENTURA. VALLARTA RESTAURANTS, INC, 563 W. VENTURA STREET, FILLMORE, CA 93015, 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 03/29/2010. 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: VALLARTA RESTAURANTS, INC., JOSE L. MELGOZA, CEO. This statement was filed with the County Clerk of Ventura County on 07/16/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXTREME CLEAN, 2461 OARFISH LANE, OXNARD, CA 93035. VENTURA. MARIO TRESIERRAS, 2461 OARFISH LANE, OXNARD, CA 93035, ALEXANDRIA TRESIERRAS, 2461 OARFISH LANE, OXNARD, CA 93035. 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 1/1/2000. 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: MARIO TRESIERRAS. This statement was filed with the County Clerk of Ventura County on 07/13/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HM, 812 MOUNTAIN VIEW ST., FILLMORE, CA 93015. VENTURA. LARRY HOLT, 812 MOUNTAIN VIEW ST., FILLMORE, CA 93015, GARRETT HOLT, 812 MOUNTAIN VIEW ST., FILLMORE, CA 93015, JOEL MELLICK, 8472 NEATH ST., VENTURA, CA 93004. 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: LARRY HOLT. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012961. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHECKMASTER PAYROLL SOLUTIONS, 95 E SIMPSON STREET, VENTURA, CA 93001. VENTURA. JEREMIAH BURNS, 95 E SIMPSON STREET, VENTURA, CA 93001, SARA BURNS, 95 E SIMPSON STREET, VENTURA, CA 93001. 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 6/30/2015. 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: SARA BURNS. This statement was filed with the County Clerk of Ventura County on 06/30/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014047. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC PARTY EVENTS & RENTALS, 1657 PACIFIC AVE SUITE 48, OXNARD, CA 93033. VENTURA COUNTY. YOLANDA M. REYES, 204 MARQUITA ST, OXNARD, CA 93030, MARTA QUEZADA LOPEZ, 1174 SOUTH I ST, OXNARD, CA 93033. 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: YOLANDA M. REYES. This statement was filed with the County Clerk of Ventura County on 07/15/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTINA’S HAIR SALON, 1934 SAVIERS RD, OXNARD, CA 93033. VENTURA COUNTY. AMPARO SALDANA, 2504 ELDERBERRY DR SPACE 61, OXNARD, CA 93036, 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: AMPARO SALDANA. This statement was filed with the County Clerk of Ventura County on 07/15/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROPER DWELLING, 236 PURDUE AVENUE, VENTURA, CA 93003. VENTURA. DONNA H BUCHALTER, 236 PURDUE AVENUE, 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 07/15/2015. 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: DONNA H BUCHALTER. This statement was filed with the County Clerk of Ventura County on 07/15/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VERY VENTURA GIFT SHOP & GALLERY 2) FUN-IN-VENTURA.COM, 79 S. CALIFORNIA, VENTURA, CA 93001. VENTURA. VERY VENTURA, INC., 79 S. CALIFORNIA ST, VENTURA, CA 93001, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/2015. 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: VERY VENTURA, INC, ANGELA ROSALES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/06/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BROTHER LOVE MINISTRY UNIVERSALLY UNITED IN BROTHERLY LOVE, 3496 CORPUS CHRISTIE ST, SIMI VALLEY, CA 93063. VENTURA. PHILIP GONZALES GARCIA JR, 3496 CORPUS CHRISTIE ST., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/2015. 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: PHILIP G. GARCIA JR. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013367. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAW OFFICES OF ROSLYNN WILFERT 2) EDUCATIONAL LAW FIRM 3) EDU LAW FIRM, 5700 RALSTON STREET, SUITE 309, VENTURA, CA 93003. VENTURA. ROSLYNN WILFERT, 5700 RALSTON STREET, SUITE 309, 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 1-2) 07/07/2015, 3) 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: ROSLYNN WILFERT. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013133. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STATE STREET COMMUNICATIONS, 2847 SANDHURST AVE, THOUSAND OAKS, CA 91362. VENTURA. BRITTON JASPER, 2847 SANDHURST AVE, THOUSAND OAKS, CA 91362, 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 MAY 30, 2015. 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: BRITTON JASPER. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRECTMLS, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063, 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: JOHN ERNEST WILLIAMSON. This statement was filed with the County Clerk of Ventura County on 07/16/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC EXTERMINATOR, 2900 TOWNSGATE RD #213, WESTLAKE VILLAGE, CA 91361. VENTURA. KEVIN MELONAS, 2900 TOWNSGATE RD #213, WESTLAKE VILLAGE, CA 91361, 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 7/1/15. 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: KEVIN MELONAS. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HARCOURTS DISTINCTIVE HOMES 2) HARCOURTS CONEJO VALLEY, 2900 TOWNSGATE ROAD #213, WESTLAKE VILLAGE, CA 91361. VENTURA. JMAS HOLDING CORPORATION, 2900 TOWNSGATE RD STE 213, 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 7/1/15. 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: JMAS HOLDING CORPORATION, KEVIN MELONAS, PRESIDENT. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013731. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOJOS PLAYHOUSE DAY CARE, 202 PALM DRIVE, OXNARD, CA 93030. VENTURA. JOANNA MARIE VALDES, 202 PALM DRIVE, 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 3/13/2015. 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: JOANNE MARIE VALDES. This statement was filed with the County Clerk of Ventura County on 07/13/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013913. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UPPER LAKE HOME GOODS, 319 UPPER LAKE ROAD, WESTLAKE VILL, CA 91361. KAREN LEVY, 319 UPPER LAKE ROAD, WESTLAKE VILL, CA 91361, 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 JULY 14 2015. 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 LEVY. This statement was filed with the County Clerk of Ventura County on 07/14/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S & W COMMUNICATION, 1372 VENICE ST, SIMI VALLEY, CA 93065. VENTURA. WAYNE PARKER & SUSAN L. PARKER, 1372 VENICE ST, SIMI VALLEY, CA 93065, SUSAN PARKER, 1372 VENICE ST, SIMI VALLEY, CA 93065. 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 JULY 2010. 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: WAYNE PARKER. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 16 TEN SALON, 1610 THOUSAND OAKS BL #H, THOUSAND OAKS, CA 91362. VENTURA. 16 TEN SALON INC, 1610 THOUSAND OAKS BL #H, THOUSAND OAKS, CA 91362, 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 03/2010. 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: 16 TEN SALON INC, TERRY MIRANDA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOOD LIFE 2) V & M, 435 CALLE LA GUERRA UNIT D, CAMARILLO, CA 93010. VENTURA. VINCENT N. NGUYEN, 435 CALLE LA GUERRA UNIT D, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/12/2015. 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: VINCENT N. NGUYEN. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSING OPPORTUNITIES FOR PEOPLE EVERYWHERE, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362. VENTURA. UNION SENIORS ASSOCIATION, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362, 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: UNION SENIORS ASSOCIATION, LOU MELLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/10/15. 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 23, 30, AUGUST 6, 13, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KENNEDY COURIER & PROFESSIONAL DELIVERY, 8212 VISALIA ST, VENTURA, CA 93004. VENTURA. PATRICK KENNEDY, 8212 VISALIA ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/15/2015. 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: PATRICK KENNEDY. This statement was filed with the County Clerk of Ventura County on 06/30/15. 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 23, 30, AUGUST 6, 13, 2015

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PROPER DWELLING, 236 PURDUE AVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 5/14/2015. The file number to the fictitious business name being abandoned: 20150514-1009319-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DONNA BUCHALTER, 236 PURDUE AVE, VENTURA, CA 93003, JENNIFER WENZLAFF, 1578 OAK GROVE DRIVE, LOS ANGELES, CA 90041. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 07/15/15. Signed: DONNA BUCHALTER, PARTNER. File Number: 20150715-10014008-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00469634-CU-PT-VTA. Petition of JERI CAIN EMBREY for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JERI CAIN EMBREY filed a petition with this court for a decree changing names as follows: FIRST: JERI; LAST: CAIN EMBREY to FIRST: JERI; MIDDLE: CAIN; LAST: EMBREY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09-16-15; Time: 8:30am, Department: 20, 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: 07/14/15. Filed: 07/14/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00469694-CU-PT-VTA. Petition of STEPHANIE BROOKE WILSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) STEPHANIE BROOKE WILSON filed a petition with this court for a decree changing names as follows: CHANELLE SKYE WILSON to CHANELLE SKYE COHEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-9-15; 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: 07/15/15. Filed: 07/15/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00469795-CU-PT-VTA. Petition of RUBEN ANTHONY EDWARD VERA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) RUBEN ANTHONY EDWARD VERA filed a petition with this court for a decree changing names as follows: RUBEN ANTHONY EDWARD VERA to JAZ ANTHONY VERA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-15-15; Time: 8:30am, Department: 20, 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: 07/17/15. Filed: 07/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE PARAMO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2015

LOOKING FOR Watchararets Supanekyos, my daughter’s daddy
He is from Thailand and he is 5’ 4” tall, Weighs about 130 lbs. Hair: Black Eyes: Brown. Date of birth: 11-17-1987. His last known address: 2539 Young Avenue, Thousand Oaks, CA 91360
To be published in the Fillmore Gazette MAY 28, JUNE 4, 11, 18, 25, JULY 2, 9, 16, 23, 30, 2015

REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY WHEREAS Grantor(s)Stephen F. Lutzke and Marcie Lutzke hereby revoke, rescind, cancel and terminate Deed of Trust, and Power-of -Attorney and any and all authority, rights and powers 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 shall take place immediately upon the publication of this notice 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 All listed shall cease acting as Power of Attorney, In-Fact, or otherwise, as related to the property legally described as: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 herein, effectively immediately.
To be published in The Fillmore Gazette JUNE 25, JULY 2, 9, 16, 23, 30, 2015

This is notice to WELLS FARGO BANK that it's interest to the property commonly known as: 778 Bennett Avenue, Ventura, California 93003 is now terminated. This has been done through administrative process as follows: 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, REMOVAL OF POWER OF SALE 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. HSBC 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 23, 30 AUGUST 6, 13, 2015

T.S. No.: 9551-2728 TSG Order No.: 150151960-CA-MSI A.P.N.: 050-0-071-470 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/12/2005. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 09/20/2005 as Document No.: 20050920-0234418, of Official Records in the office of the Recorder of Ventura County, California, executed by: DANIEL J. MENDEZ, JR AND BERNICE M. MENDEZ, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by 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). 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 attached legal description. Sale Date & Time: 08/17/2015 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. The street address and other common designation, if any, of the real property described above is purported to be: 296 FOOTHILL DR, 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 made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $318,443.42 (Estimated) as of 07/22/2015. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-2728. 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. 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. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. NBS Default Services, LLC, Nicole Rodriguez, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION LOT 16 FREMLIN SUBDIVISION, IN THE CITY OF FILLMORE, AS PER MAP RECORDED IN BOOK 15, PAGE(S) 63 AND PAGE 64 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, STATE OF CALIFORNIA EXCEPTING ALL OIL, MINERALS, GAS OR OTHER HYDROCARBON SUBSTANCES IN, ON OR UNDER SAID LAND, WITHOUT, HOWEVER, ANY RIGHT OF SURFACE ENTRY OR ANY RIGHT OF ENTRY IN AND TO THE SUBSURFACE THEREOF AT A DEPTH OF LESS THAN 500 FEET BENEATH THE SURFACE FOR THE DEVELOPMENT AND REMOVAL OF SAID SUBSTANCES. NPP0251943 To: FILLMORE GAZETTE 07/23/2015, 07/30/2015, 08/06/2015

NOTICE OF TRUSTEE’S SALE TS No. CA-15-661048-JP Order No.: 15-0004437 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/16/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FIDENCIO A. ALAMILLO A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/28/2011 as Instrument No. 20110228-00034533-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/27/2015 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $362,057.79 The purported property address is: 91 READING STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 052-0-206-105 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-661048-JP . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-661048-JP IDSPub #0087440 7/30/2015 8/6/2015 8/13/2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150709-10013526-0
The following person(s) is (are) doing business as:
CPP - Port Hueneme ( Consolidated Precision Products), 705 Industrial Avenue, Port Hueneme, CA 93041 County of VENTURA
Pac Foundries, Inc., 4200 West Valley Blvd,, Pomona, CA 91766
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2008.
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).)
Pac Foundries, Inc.
S/ Ron Hamilton, Vice President,
This statement was filed with the County Clerk of Ventura County on 07/09/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
7/23, 7/30, 8/6, 8/13/15 CNS-2752952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150714-10013897-0
The following person(s) is (are) doing business as:
iLearn Childcare, 1594 Ysrella Ave., Simi Valley, CA 93065; County of Ventura
Wendy Hellmann, 1594 Ysrella Ave., Simi Valley, CA 93065
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 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/ Wendy M. Hellmann
This statement was filed with the County Clerk of Ventura on July 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
7/23, 7/30, 8/6, 8/13/15 CNS-2772202#

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 Maeve J. Fox 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#15-029 April 16, 2015 Oxnard Police Department officers seized $6,570.00 U.S. currency at 1834 La Puerta, 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 $6,570.
FS#15-030 April 17, 2015 Oxnard Police Department officers/Ventura County Sheriff's seized $1,868.00 U.S. currency at 772 Paseo Nogales, 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 $1,868.00.
FS#15-031 April 30, 2015 Ventura County Sheriff's Department officers seized $890.00 U.S. currency at 2090 Los Feliz Drive #18, Thousand Oaks 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 $890.00.
FS#15-033 April 29, 2015 Oxnard Police Department/West County Street Team officers seized $12,020.00 U.S. currency at 320 East Yucca Street, Oxnard 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 $12,020.00
FS#15-035 May 07, 2015 Ventura County Sheriff's Department officers seized $995.00 U.S. currency at 1340 Noche Drive, Oxnard 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 $995.00.
FS#15-038 June 04, 2015 Ventura County Sheriff's Department officers seized $3900.00 U.S. currency at 3905 S. "J" Street, Oxnard CA and seized $406.00 at Oxnard Blvd. and Wagon Wheel Road, 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 $4306.00.
FS#15-039 June 05, 2015 Ventura County Sheriff's Department officers seized $1176.51 U.S. currency at 999 Kenny Street, Oxnard 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 $1176.51.
FS#15-045 June 17, 2015 Ventura County Sheriff's Department officers seized $8,632.16 U.S. currency at Wells Fargo Bank at 5000 Santa Rosa Road, Camarillo CA from the account number 642756295 and on June 18, 2015 seized $182.10 from Bank of America 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 $8,814.26.
7/23, 7/30, 8/6/15 CNS-2774640#

SUMMONS
David Ruiz 333 North Wilmot Road Ste. 300 Tucson AZ 85711 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF PIMA MEDI-CHAIR, LLC an Arizona limited liability company Plaintiff(s), V. Martin Montoya, et al. Defendant(s). Case No. C20151971 SUMMONS HON. CHRISTOPHER P STARING To: Martin Montoya WARNING: THIS AN OFFICIAL DOCUMENT FROM THE COURT THAT AFFECTS YOUR RIGHTS. READ THIS SUMMONS CAREFULLY. IF YOU DO NOT UNDERSTAND IT, CONTACT AN ATTORNEY FOR LEGAL ADVICE. 1. A lawsuit has been filed against you. A copy of the lawsuit and other related court paperwork has been served on you with this Summons. 2. If you do not want a judgment taken against you without your input, you must file an Answer in writing with the Court, and you must pay the required filing fee. To file your Answer, take or send the papers to Office of the Clerk of the Superior Court, 110 West Congress Street, Tucson Arizona 85701 or electronically file your Answer through AZTurbo Court at www.azturbocourt.gov. Mail a copy of the Answer to the other party, the Plaintiff, at the address listed on the top of this Summons. Note: If you do not file electronically you will not have electronic access to the documents in this case. 3. If this Summons and the other court papers were served on you within the State of Arizona, your Answer must be filed within TWENTY (20) CALENDAR DAYS from the date of service, not counting the day of service. If the papers were served on you outside the State of Arizona, your Answer must be filed within THIRTY (30) CALENDAR DAYS, not counting the day of service. Requests for reasonable accommodations for persons with disabilities must be made to the court by parties at least 3 working days in advance of a scheduled court proceeding. GIVEN under my hand and the Seal of the Superior Court of the State of Arizona in and for the County of Pima April 29, 2015. Toni L. Hellon Clerk of the Superior Court By: Alan Walker Deputy Clerk SEAL OF THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF PIMA A copy of the Complaint may be obtained by contacting David Ruiz, Munger Chadwick, P.L.C. 333 N. Wilmot Rd. Ste. 300 Tucson AZ 85711. To be published in The Fillmore Gazette JULY 23, 30 AUGUST 6, 13, 2015

NOTICE OF PETITION TO ADMINISTER
ESTATE OF FRANKLIN WESLEY MILLS
CASE NO. 56-2015-00467487-PR-PW-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Franklin Wesley Mills and persons who may be otherwise interested in the will or estate, or both:

A petition has been filed by Nigel Hale Mills and Carly Jessica Mills in the Superior Court of California, County of Ventura, requesting that Nigel Hale Mills and Carly Jessica Mills be appointed as personal representatives to administer the estate of Franklin Wesley Mills (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. 56 at 4353 E. Vineyard Avenue #122, Oxnard, CA 93036 on August 19, 2015 at 9 AM. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioners – Nigel Hale Mills and Carly Jessica Mills
506 Hargrove Street, Inglewood, CA 90302
JULY 23, 30 AUGUST 6, 2015

SUMMONS (CITACION JUDICIAL)
Notice to Defendant (Aviso Acusado) DANIELA NEMENZ, ONLY.
You are being sued by Plaintiff (Lo está demandando el demandante): LINDA CROSNOE, an alleged entity, CASE NUMBER 56-2014-00451183-CU-BC-VTA Filed on 04/04/2014 with the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA.
You have 30 Calendar Days after this Summons is served on you to file a typewritten response at this court. A letter or phone call will not protect you; your typewritten response must be in proper legal form if you want the court to hear your case.
If you do not file your response on time, you may lose the case, and your wages, money and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service of a legal aid office (listed in the phone book).
Despues de que le entreguen esta citación judicial usted tiene un plazo de 30 DIAS CALENDARIOS para presentar una respuesta escrita a máquina en esta corte.
Una carta o una llamada telefónica no le ofrecerá protección; su respuesta escrita a máquina tiene que cumplir con las formalidades lagales apropiadas si usted quiere que la corte escuche su caso.
Si usted no presenta su respuesta a tiempo, puede perder el caso, y le pueden quitar su salario, su dinero y otras cosas de su propieded sin aviso adicional por parte de la corte.
Existen otros requisitos legales. Puede que used quiera llamar a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de referencia de abogados o a una oficina de ayuda legal (vea el directorio telefónico).
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT FOR VENTURA COUNTY, VENTURA SUPERIOR COURT, 800 SOUTH VICTORIA AVE., VENTURA, CA 93009. 08/16/2015 – 22B
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
LINDA CROSNOE, 1493 SORREL ST, SIMI VALLEY, CA 93065 VENTURA CA
Date (Fecha): 04/04/2014, MICHAEL D. PLANET, Clerk of the Court (Actuario), by C. RIOS, Deputy Clerk.
NOTICE TO THE PERSON SERVED: NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT. To be published on Thursday in the Fillmore Gazette JULY 23, 30, AUGUST 6, 13, 2015