08/15/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011971. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN PLUS, 2050 EAST PLEASANT VALLEY ROAD SUITE A, OXNARD, CA 93033 VENTURA. ALPHA BUSINESS INVESTMENTS INC., 3490 TREGO COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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: ALPHA BUSINESS INVESTMENTS INC., SUKHI SANDHU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINCHESTERS GRILL & SALOON, 632 E. MAIN ST., VENTURA, CA 93001 VENTURA. KINGS TAVERN INC., 4986 LA GAMA WAY, SANTA BARBARA, CA 93111, JUST RIGHT FOOD SERVICES LLC, 7 LINCOLN DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 4/97. 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: KINGS TAVERN INC., SAMUEL BOOK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/02/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAC BOOKKEEPING SERVICE, 245 LYNN DR., VENTURA, CA 93003. CYNTHIA ANN CHESSANI, 245 LYNN DR., 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 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: CYNTHIA ANN CHESSANI. This statement was filed with the County Clerk of Ventura County on 08/06/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL RECYCLING, 650 VENTURA ST., FILLMORE, CA 93015 VENTURA. G.E. RECYCLING CO., INC., 17841 HORACE ST., GRANADA HILLS, CA 91344. 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: G.E. RECYCLING CO., INC., ALEX SARKISYAN, PRESIDENT. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARROYO CREEK HALF MARATHON, 5400 ATLANTIS CT., MOORPARK, CA 93021 VENTURA. LOVING HEART HOSPICE FOUNDATION, 5400 ATLANTIS CT., MOORPARK, CA 93021. 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 01/01/10. 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: LOVING HEART HOSPICE FOUNDATION, SHELLEY CHILTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/30/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOS AMIGOS, 4138 HITCH BLVD, MOORPARK, CA 93021 VENTURA. ANDRES THOMAS VALERIO, 4138 HITCH BLVD, MOORPARK, CA 93021. 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: ANDRES THOMAS VALERIO. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY PURE SOAP, 6207 GOSHEN ST., SIMI VALLEY, CA 93063 VENTURA. PATRICIA E. MALLETT, 6207 GOSHEN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/06/13. 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: PATRICIA E. MALLETT. This statement was filed with the County Clerk of Ventura County on 08/06/13. 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 15, 22, 29 SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011056. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CBAY RETAIL, 1756 EASTMAN AVE., SUITE #110, VENTURA, CA 93003 VENTURA. CBAY ENTERPRISES, INC., 1756 EASTMAN AVE., SUITE #110, VENTURA, CA 93003. 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: CBAY ENTERPRISES, INC., CHRISTINA O. BUSTAMONTE ABRISHAMCHI, VP. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012092. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DICK KRANZLER SIGNS, LLC, 2) THE LIFE IN, LLC., 3327 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. PAYDAY DRIVING LLC, 1584 EARL AVE., SIMI VALLEY, CA 93065. 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 07/09/13. 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: PAYDAY DRIVING, LLC, TIM MCCLELLAN, CEO. This statement was filed with the County Clerk of Ventura County on 08/09/13. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEVERAGE NETWORK GROUP, 4332 FAIRBROOK LANE, MOORPARK, CA 93021 VENTURA. JEFF A. BOE, 4332 FAIRBROOK LANE, MOORPARK, CA 93021, CHUCK COSTIGAN, 1784 IDE CT., THOUSAND OAKS, CA 91362. 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 07/24/13. 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: JEFF A. BOE. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011358. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SG & ASSOCIATES, 2339 MEADOWLAND CT., WESTLAKE VILLAGE, CA 91361 VENTURA. AXIS CAPITAL GROUP INC., 2339 MEADOWLAND CT., 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 07/29/13. 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: AXIS CAPITAL GROUP INC., SERGIO GONZALEZ, 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLAR DYNAMICS, 6785 CALLE LUMINOSO, CAMARILLO, CA 93012 VENTURA. LEONARD LOWENSCHUSS, 6785 CALLE LUMINOSO, CAMARILLO, CA 93012. 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 07/24/13. 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: LEONARD LOWENSCHUSS. 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 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012232. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET SCENE BAKERY, 5257 VIA QUINTO, NEWBURY PARK, CA 91320 VENTURA. COLLEEN SCHLEICH, 5257 VIA QUINTO, NEWBURY PARK, CA 91320, BETSY ANDERSON, 200 VIA FIESTA, NEWBURY PARK, CA 91320. 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: COLLEEN SCHLEICH. This statement was filed with the County Clerk of Ventura County on 08/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVEAL WINDOW CLEANING, 2153 S. HILL RD., VENTURA, CA 93003. JULIE ANN FRANCK, 2153 S. HILL RD., 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 04/09/13. 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: JULIE ANN FRANCK. 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 15, 22, 29, SEPTEMBER 5, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have LOAN PLUS, 2050 EAST PLEASANT VALLEY RD SUITE A, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 06/24/13. The file number to the fictitious business name being abandoned: 20130624-10009141-01 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CYNTHIA P. NAVARRO KRASHNA, 5311 COLOMBUS PLACE, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/08/13. Signed: CYNTHIA P. NAVARRO KRASHNA. File Number: 20130808-10011972-0 1/1. Published in the Fillmore Gazette AUGUST 15, 22, 29 SEPTEMBER 5, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440360-CU-PT-VTA. Petition of JENNINGS ASHKER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNINGS ASHKER filed a petition with this court for a decree changing names as follows: a. GRACIE MAKANA VENNARD to GRACIE MAKANA ASHKER b. HUDSON RYAN VENNARD to HUDSON RYAN ASHKER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/07/13; Time: 8:30am, Department: 43, 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: 08/12/13. Filed: 08/12/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 15, 22, 29, SEPTEMBER 5, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130807-10011936-0
The following person(s) is (are) doing business as:
Cameo Emergency Planning and Consulting, 533 Fernwood Dr., Oxnard, CA 93030; County of Ventura
Margaret Federico Tougas, 533 Fernwood Dr., Oxnard, CA 93030.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Margaret Federico Tougas, Owner
This statement was filed with the County Clerk of Ventura on August 7, 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).
8/15, 8/22, 8/29, 9/5/13 CNS-2520737#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011489-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSACTION RECORD 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 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011488-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSFER RECORD 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 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130731-10011487-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BEGINNINGS REALTY, 2) N.B. REALTY, 3) N. B. REALTY AND ASSOCIATES., 4) CITY STAR REALTY, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320, VENTURA COUNTY. MESSMER REALTY, INC, A/I# 2926102, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2009. 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: MESSMER REALTY, INC, CHARLES J MESSMER, President. The statement was filed with the County Clerk of Ventura County on 07/31/2013. 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, 08/15/2013 08/22/2013 08/29/2013 09/05/2013

NOTICE OF TRUSTEE'S SALE T.S No. 1379792-31 APN: 053-0-023-120 TRA: 001001 LOAN NO: Xxxxxx0729 REF: Castro Jr, Alfred IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 27, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 04, 2013, at 11:00am, Cal-western Reconveyance Llc, as duly appointed trustee under and pursuant to Deed of Trust recorded May 23, 2006, as Inst. No. 20060523-0110180 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Alfred Castro Jr., An Unmarried Man, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 537 Clay St Fillmore CA 93015-1501 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $200,328.27. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1379792-31. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance LLC, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: July 30, 2013. (DLPP-431841 08/15/13, 08/22/13, 08/29/13)