08/01/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AJ SQUARED PRODUCTIONS, 10990 DEL NORTE ST. #11, VENTURA, CA 93004 VENTURA. ARNULFO M. JACINTO, JR., 10990 DEL NORTE ST. #11, VENTURA, CA 93004, ALISA J. JACINTO, 10990 DEL NORTE ST., #11, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARNULFO M. JACINTO, JR. This statement was filed with the County Clerk of Ventura County on 07/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCHROEDER CENTER FOR HEALTHY LIVING, 31225 LA BAYA DR. SUITE 206, WESTLAKE VILLAGE, CA 91362 VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC INC., 794 RAVENSBURY, LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY SCHROEDER, D.C., SCHROEDER & SCHROEDER CHIROPRACTIC INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBY, 5176 EVANWOOD AVE., OAK PARK, CA 91377 VENTURA. BIN FENG, 5176 EVANWOOD AVE., OAK PARK, CA 91377. 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 07/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIN FENG. This statement was filed with the County Clerk of Ventura County on 07/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010196. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VILLEGAS PUBLIC AFFAIRS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015 VENTURA. ERNEST VILLEGAS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015, CHRISTINE H. VILLEGAS, 541 STONEHEDGE DRIVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. 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 VILLEGAS. This statement was filed with the County Clerk of Ventura County on 07/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BFXENON, 2635 SUNSHINE VALLEY COURT, SIMI VALLEY, CA 93065 VENTURA. GLENN NEARGARDER, 2635 SUNSHINE VALLEY COURT, SIMI VALLEY, CA 93065, VICKI NEARGARDER, 2635 SUNSHINE VALLEY COURT, 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 07/08/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLENN NEARGARDER. This statement was filed with the County Clerk of Ventura County on 07/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COMPUTER SPIRIT 2) DAYSTAR COMPUTER SOLUTIONS, 2219 EAST THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91362 VENTURA. DAYSTAR COMPUTER INC., 1653 FORDHAM AVE., THOUSAND OAKS, CA 91366. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAYSTAR COMPUTER INC., LAURENCE G. JACOBSON, CEO. This statement was filed with the County Clerk of Ventura County on 07/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHERN CALIFORNIA JET SKIS 2) SO CAL JET SKIS, 3600 S. HARBOR BLVD., OXNARD, CA 93035 VENTURA. VENTURA JET SKI RENTALS, LLC, 4441 PONCA AVENUE, A, TOLUCA LAKE, CA 91602. STATE OF INCORPORATION: 201317110546 CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA JET SKI RENTALS, LLC, A. MILLER, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011311. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A GOOD THAI RESTAURANT, 583 E. MAIN ST., VENTURA, CA 93001 VENTURA. DOMINICK A. DONGO, 2360 GREEN CASTLE LN., OXNARD, CA 93035, PAWANA DONGO, 2360 GREENCASTLE LN., 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 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: DOMINICK A. DONGO, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011312. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUJI SUSHI VENTURA, 573 E. MAIN ST., VENTURA, CA 93001 VENTURA. DOMINICK A. DONGO, 2360 GREENCASTLE LN., OXNARD, CA 93035. 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: DOMINICK A. DONGO, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A GOOD THAI RESTAURANT, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VENTURA. NETCHA SARAMON, 2360 GREENCASTLE LN., OXNARD, CA 93035. 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: NETCHA SARAMON. This statement was filed with the County Clerk of Ventura County on 07/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORNINGSIDE MILLWORKS COMPANY, 592 GREEN MOUNTAIN STREET, SIMI VALLEY, CA 93065 VENTURA. JUSTIN PHILLIP KOUROUNIS, 592 GREEN MOUNTAIN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN PHILLIP KOUROUNIS. This statement was filed with the County Clerk of Ventura County on 07/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010963. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUPER AWESOME LIGHTS AND WATER, 2186 EASTMAN AVE #105, VENTURA, CA 93001 VENTURA. WILLIAM THOMPSON, 1700 E THOMPSON BLVD F706, 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 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: WILLIAM THOMPSON. This statement was filed with the County Clerk of Ventura County on 07/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DECADENT WELLNESS, 2820 IRONGATE PL., THOUSAND OAKS, CA 91362 VENTURA. SAGE DAMMERS, 2820 IRONGATE PL., 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 07/05/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAGE DAMMERS. This statement was filed with the County Clerk of Ventura County on 07/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHO FIRST CHOICE, 1201 S. SAVIERS RD., OXNARD, CA 93033 VENTURA. CINDY TU, 3870 E. DILLER COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/26/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CINDY TU. This statement was filed with the County Clerk of Ventura County on 07/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011059. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONCEPTUAL STRUCTURES, 2102 BUENA VISTA DRIVE, CAMARILLO, CA 93010 VENTURA. PAUL BEIGH, 2102 BUENA VISTA DRIVE, 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 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL BEIGH. This statement was filed with the County Clerk of Ventura County on 07/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011175 The following person (persons) is (are) doing business as: Fictitious Business Name(s) Z.Z. DAILY DESIGN & CABINETRY, 757 THOMAS ST., OAK VIEW, CA 93022 VENTURA. CHARLES T. DAILY JR., 757 THOMAS ST., OAK VIEW, CA 93022. 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 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES T. DAILY JR. This statement was filed with the County Clerk of Ventura County on 07/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013
*****************
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011211 The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRIAN NELSEN NOTARY, 2908 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA. BRIAN LEE NELSEN, 2908 DWIGHT AVE., 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 05/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN LEE NELSEN. This statement was filed with the County Clerk of Ventura County on 07/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011172. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAYFLOWER MARKET, 105 E. HIGH ST., MOORPARK, CA 93021 VENTURA. REFAT M. HIJAZ, 11911 SILVER CREST ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/1988. 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: REFAT M. HIJAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELEVATED MEDIA PRODUCTIONS, 11041 EAST LAS POSAS RD., CAMARILLO, CA 93012 VENTURA COUNTY. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012, ALEXANDER BLACKMON, 1009 9TH STREET APT. 1, SANTA MONICA, CA 90403. 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 07/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 07/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EMERGENCY COMPUTER 2) MELANIE SUNSHINE 3) GORILLA DRYING PRODUCTS, 5823 HICKORY DRIVE UNIT E., OAK PARK, CA 91377 VENTURA. HARDCORE ONE ENTERPRISES, INC., 5823 HICKORY DR. #E, OAK PARK, CA 91377. 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 01/08/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARDCORE ONE ENTERPRISES, INC., STEPHEN SPEREGEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIDTOWN CAFÉ 2) THE CAFÉ NEXT DOOR 3) THE ZEN DEN, 2991 LOMA VISTA RD. STE. C, VENTURA, CA 93003 VENTURA. CRAZY DOCTOR CAFÉ, LLC., 2991 LOMVA VISTA RD. STE. C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAZY DOCTOR CAFÉ LLC., RAGSDALE PANOPIO, CEO. This statement was filed with the County Clerk of Ventura County on 07/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE INSURANCE AGENCY, 222 A ST., FILLMORE, CA 93015 VENTURA. ELIZABETH ZAVALA, 2135 HYANCINTH DR., OXNARD, CA 93036, ALEJANDRA BIBIANO, 1346 W. CHANNEL ISL. BLVD., 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: ELIZABETH ZAVALA. This statement was filed with the County Clerk of Ventura County on 07/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 1, 8, 15, 22, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00439881-CU-PT-VTA. Petition of MAGDELENA MORGAINE MCGREGOR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: MAGDELENA MORGAINE MCGREGOR to MADDOX MORGAN MCGREGOR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/24/13; Time: 8:30am, Department: 41, 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: 07/30/13. Filed: 07/30/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALLA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 1, 8, 15, 22, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130722-10010853-0
The following person(s) is (are) doing business as:
DUTCH GEAR, 238 ENCINO VISTA DR., THOUSAND OAKS, CA 91360, County of VENTURA
2 CUBED, INC., 238 ENCINO VISTA DR., THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/16/2013.
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.)
2 CUBED, INC.
S/ ANTHONY CERBINI, CHIEF EXECUTIVE OFFICER
This statement was filed with the County Clerk of Ventura County on 07/22/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/1, 8/8, 8/15, 8/22/13 CNS-2514109#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130705-10009860-0
The following person(s) is (are) doing business as:
1. Clintel, 2. Clintel Solutions, 2625 Townsgate Rd., Suite 330, Westlake Village, CA 91361; County of Ventura
Advanced Bio-Logic Solutions Corp., 2625 Townsgate Rd., Suite 330, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Advanced Bio-Logic Solutions Corp.
S/ Jeffrey Epstein, CEO
This statement was filed with the County Clerk of Ventura on July 5, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/1, 8/8, 8/15, 8/22/13 CNS-2513817#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010531-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SMOKES FOR LESS, 252 WEST LOS ANGELES AVENUE, SUITE I, MOORPARK, CA 93021, VENTURA COUNTY. 4 YOUR PLEASURE, A/I# 3450572, 252 WEST LOS ANGELES AVENUE, SUITE I, MOORPARK, CA 93021. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 4 YOUR PLEASURE, ANTHONY FIUMERODO, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed
in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010534-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECORD TRANSFER SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2013. 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130716-10010533-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROPERTY TRANSFER SERVICE, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. STRATEGIC RISK SERVICES LLC, A/I# 201314110129, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2013. 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: STRATEGIC RISK SERVICES LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 07/16/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/01/2013 08/08/2013 08/15/2013 08/22/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0063887 Doc ID #000137297362005N Title Order No. 12-0114001 Investor/Insurer No. 1012099329 APN No. 052-0-082-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE, AS JOINT TENANTS, dated 02/10/2007 and recorded 2/21/2007, as Instrument No. 20070221-00034235-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 08/29/2013 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1057 HOWARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $442,519.58. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0063887. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 10/19/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4403773 08/01/2013, 08/08/2013, 08/15/2013

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on August 16, 2013 at 9:30 a.m. and ending on August 23, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Fancil, Steven J. Unit # A-092, Ballinger, Ralph Unit # C-37, Yannacakis, John Unit # C-66, Rodriguez (Rodriquez), Elvira Unit # C-82, Shibumi, Anthony Unit # D-27, Macneill, Garry Unit # G-47, Stoker, Tinamarie J. Unit # N-107, Vano, William Unit # N-269, Kinney (Kenney), Shaun L. Unit # P-0117, Canales, Michael Unit # P-0129, Haynes, Bradely (Bradley) T. Unit # P-0211B, Moore, Garry Unit # P-0233C, Davis, Susan Unit # Q-0215A, Altamura, Noelle Unit # Q-0264, Arochi, Ana Unit # R-273, Armstrong, Chris Unit # S1-082, Palmer, Sandy Unit # S2-296, Peltier, Ashley Unit # S4-041, Garcia, Peter Unit # S4-059, Morgan, Mike Unit # S4-109, Principe, Linda Unit # S4-126, Voyles, Micheal (Michael) Unit # S4-204, Reynolds, Craig Unit # S5-107, Harris, Ron Unit # S5-126, Moore, Garry Unit # X1-020.
To be published in The Fillmore Gazette AUGUST 1, 8, 2013