08/29/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012282. The following person (persons) is (are) doing business as: Fictitious Business Name: OJAI MEDICAL SPA, 2605 LOMA VISTA RD., VENTURA CA 93003 VENTURA. THE LASER STUDIO, A MEDICAL CORPORATION, 2605 LOMA VISTA ROAD, 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 08/01/13. 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: THE LASER STUDIO, A MEDICAL CORPORATION, CONSTANZE RAYHRER, MD, PRESIDENT. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012595. The following person (persons) is (are) doing business as: Fictitious Business Name: REZAC MEYER ATTORNEY SERVICE, 1656 WALTER ST., VENTURA, CA 93003 VENTURA. MEYER ENTERPRISES INC., 1656 WALTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: CO826265. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/19/13. 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: MEYER ENTERPRISES INC., MARK D. MEYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012736. The following person (persons) is (are) doing business as: Fictitious Business Name: ENVIRO REPS INTERNATIONAL, 1656 WALTER ST., VENTURA CA 93003 VENTURA. ENVIROSAFE BACTERIA, INC., 1656 WALTER ST., 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 08/21/13. 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: ENVIROSAFE BACTERIA, INC., MARK D. MEYER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012398. The following person (persons) is (are) doing business as: Fictitious Business Name: STERLING TRAVEL, 4980 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. S & L TATELMAN ENTERPRISES INC, 290 CAMINO CORTINA, CAMARILLO CA 93010. 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 12/30/08. 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: S & L TATELMAN ENTERPRISES INC, APRIL TATELMAN, CORP SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012430. The following person (persons) is (are) doing business as: Fictitious Business Name: FAMILY MONGOLIAN BBQ, 2321 TAPO ST STE E-H, SIMI VALLEY, CA 93063 VENTURA. XIAO WEI HE, 1859 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362, JIAN YONG ZHANG, 2992 ROYAL AVE., SIMI VALLEY, CA 93065. 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 09/05/08. 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: JIAN YONG ZHANG, OWNER. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012390. The following person (persons) is (are) doing business as: Fictitious Business Name: JULIA ROSE AND CO, 335 E. OJAI AVE., OJAI, CA 93023 VENTURA. CATHY LYNN LOWEN, 422 LOS ALAMOS, OJAI, CA 93023. 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 10/31/08. 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: CATHY LOWEN, SOLE OWNER. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012399. The following person (persons) is (are) doing business as: Fictitious Business Name: SUNWEST CONSTRUCTION, 6586 BERNAL ST., SIMI VALLEY, CA 93063 VENTURA. BRUCE WILSON, 6586 BERNAL ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/08. 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: BRUCE WILSON. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012719. The following person (persons) is (are) doing business as: Fictitious Business Name: CORVINK, 1713 PEREGRINE CT., SIMI VALLEY, CA 93065 VENTURA. DENIS JOSEPH CARON II, 1713 PEREGRINE CT., 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 01/01/13. 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: DENIS CARON. This statement was filed with the County Clerk of Ventura County on 08/21/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012581. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) BUILD:X 2) EVOLUTION MEDIA GROUP, PACIFIC 3) IN THE GARDEN, 145 N. K ST., OXNARD, CA 93030 VENTURA. MICHAEL PATRICK FORD, 145 N. K ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 08/19/13, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PATRICK FORD. This statement was filed with the County Clerk of Ventura County on 08/19/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012652. The following person (persons) is (are) doing business as: Fictitious Business Name: OAK COURT FUNDING, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320 VENTURA. TERRY FISHMAN, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRY FISHMAN. This statement was filed with the County Clerk of Ventura County on 08/20/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012322. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) VOTINGDIRT.ORG 2) VOTINGDIRT.COM 3) ELECTIONDIRT.COM 4) ELECTIONDIRT.ORG, 6201 WINNETKA AVE. # 865, WOODLAND HILLS, CA 91371 LOS ANGELES. KIEMAK VENTURE, 6201 WINNETKA AVE. # 865, WOODLAND HILLS, CA 91371, KIEMAKE VENTURE, 6201 WINNETKA AVE # 865, WOODLAND HILLS, CA 91371. 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 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: KIEMAK VENTURE. This statement was filed with the County Clerk of Ventura County on 08/14/13. 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 29 SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TERESA’S PERMANENT MAKEUP 2) MISS PERU CALIFORNIA, 1317 E. LOS ANGELES AVE. UNIT B, SIMI VALLEY, CA 93065 VENTURA. TERESA HUAMAN QUIJANO, 2063 STONEMAN 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: TERESA HUAMAN QUIJANO. This statement was filed with the County Clerk of Ventura County on 08/16/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PEELS ON WHEELS 2) SKIN PEELS ON WHEELS, 279 CARR DR., VENTURA, CA 93001 VENTURA. SINA ELIZABETH MAIER, 279 CARR DR., 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: SINA MAIER. This statement was filed with the County Clerk of Ventura County on 08/19/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILENTMILITA.COM, 16 BARODA DR., CAMARILLO, CA 93012 VENTURA. BRANDON C. LEE, 16 BARODA DR., 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 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: BRANDON C. LEE. This statement was filed with the County Clerk of Ventura County on 08/19/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THINKLESS COMPANY, 3669 LEGENDS DRIVE, SIMI VALLEY, CA 93065 VENTURA. MANJIT SOHI, 3669 LEGENDS DRIVE, 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: MANJIT SOHI. This statement was filed with the County Clerk of Ventura County on 08/22/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012737. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANNY AND BURD, 2174 PIERPONT BLVD., VENTURA, CA 93001 VENTURA. DAVID MICHAEL MARTINEZ, 2174 PIERPONT BLVD., 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 08/21/13. 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: DAVID MICHAEL MARTINEZ. This statement was filed with the County Clerk of Ventura County on 08/21/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011507. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAMS COURIER CO., 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301 L.A. FARROKH M. SHAMS, 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301, FARIDEH R. SHAMS, 30641 PASSAGEWAY PL., AGOURA HILLS, CA 91301. 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 MARCH 1 2006. 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: FARROKH M. SHAMS. This statement was filed with the County Clerk of Ventura County on 07/31/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012927. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ESSENTIAL STAFFING PROFESSIONALS, 2) ESSENTIAL PROFESSIONALS, 1829 POWELL DR., VENTURA, CA 93004, VENTURA, JULIE MILIUS, 1829 POWELL DR., VENTURA, CA 93004. 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 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: JULIE MILIUS. This statement was filed with the County Clerk of Ventura County on 08/26/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANSEN BROTHERS INVESTMENTS, 710 N. DEL NORTE BOULEVARD, OXNARD, CA 93030 VENTURA. JOHN WOODFORD HANSEN, 710 N. DEL NORTE BOULEVARD, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 1, 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WOODFORD HANSEN. This statement was filed with the County Clerk of Ventura County on 08/26/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMPLOYER COMMUNICATION STRATEGIES, 2824 TEXAS AVENUE, SIMI VALLEY, CA 93063 VENTURA. MARCIA SUTTON, 2824 TEXAS AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JUNE 25, 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:. If Registrant is a CORPORATION or LLC, sign below: MARCIA M. SUTTON. This statement was filed with the County Clerk of Ventura County on 08/15/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTAL CLASSICS 2) OLD GUYS RULE, 1299 S. WELLS RD. VENTURA, CA 93004, VENTURA. STREAMLINE DESIGN & SILKSCREEN, INC., 1410 BRODIEA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/1999. 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: STREAMLINE DESIGN & SILKSCREEN, INC., THOM A. HILL, 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIGITAL KEFI, LLC, 465 HARBOR LIGHTS LANE, PORT HUENEME, CA 93041 VENTURA. DIGITAL KEFI, LLC, 465 HARBOR LIGHTS LANE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA 201321310296. 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 JULY 25, 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:. If Registrant is a CORPORATION or LLC, sign below: DIGITAL KEFI, LLC, KERI G. COLLINS, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/13. 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 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REP MARKETING GROUP, 3521 RADCLIFFE RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. ACE IMPACT MARKETING, INC., 3521 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360. 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: ACE IMPACT MARKETING, INC., ANTHONY MIHALSKY, CFO. 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 29, SEPTEMBER 5, 12, 19, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have OJAI MEDICAL SPA, 2605 LOMA VISTA RD., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 04/10/13. The file number to the fictitious business name being abandoned: 20130410-10004806-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: C. S. RAYHRER MD, A PROFESSIONAL CORPORATION, 975 WOODSTOCK LN., VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/13/13. Signed: C. S. RAYHRER MD, A PROFESSIONAL CORPORATION, CONSTANZE RAYHRER, PRESIDENT. File Number: 20130813-10012281-0 1/1. Published in the Fillmore Gazette AUGUST 29 SEPTEMBER 5, 12, 19, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440973-CU-PT-VTA. Petition of CINTHYA L. HERNANDEZ TRUJILLO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) CINTHYA L. HERNANDEZ TRUJILLO filed a petition with this court for a decree changing names as follows: CINTHYA LIZETH HERNANDEZ TRUJILLO to CYNTHIA LIZETH HERNANDEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/11/13; 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: 08/23/13. Filed: 08/23/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette AUGUST 29, SEPTEMBER 5, 12, 19, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00440495-CU-PT-VTA. Petition of SEAN ROBINSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SEAN ROBINSON filed a petition with this court for a decree changing names as follows: SEAN ROBINSON to SEEN ROBINSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/01/13; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/14/13. Filed: 08/14/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette AUGUST 29, SEPTEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130820-10012643-0
The following person(s) is (are) doing business as:
Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320, County of VENTURA
Huss Dental Corporation, 17000 Red Hill Ave, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2013.
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.)
Huss Dental Corporation
S/ Jedediah V. Huss, President,
This statement was filed with the County Clerk of Ventura County on 08/20/2013.
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
8/29, 9/5, 9/12, 9/19/13
CNS-2519743#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130808-10011976-0
The following person(s) is (are) doing business as:
Simi Spa, 2464 Stearns St., Simi Valley, CA 93063; County of Ventura.
Shubo Lin Washmon, 2464 Stearns St., Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shubo Lin Washmon
This statement was filed with the County Clerk of Ventura on August 8, 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).
8/29, 9/5, 9/12, 9/19/13 CNS-2520198#

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
Forfeiture pursuant to health and Safety Code
Section 11488.4
On January 14, 2013 at S/B101 freeway and Hampshire Road, Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,500.00. The seized property is described as follows:
$27,500.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00440611-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
8/29, 9/5, 9/12/13 CNS-2525493#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-038 April 27, 2012 Simi Valley Police Department officers seized $6096.00 U.S. currency at1817 Patricia Ave., #109 Simi Valley CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $6096.00.
FS#13-055 June 11, 2013 Simi Valley Police Department officers seized $1,555.00 U.S. currency at 2376 Royal Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,555.00.
FS#13-073 July 29, 2013Oxnard Police Department officers seized $540.00 U.S. currency at Fifth Street and “G” Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $540.00.
FS#13-075 August 9, 2013Oxnard Police Department officers seized $1,550.00 U.S. currency at Statham Blvd. and Sunkist Drive, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,550.00.
FS#13-078 August 19, 2013Ventura Police Department officers seized $511.00 U.S. currency at Main Street east of Ventura Avenue, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $511.00.
8/29, 9/5, 9/12/13 CNS-2526102#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of Sept. 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
Unit # 16 Antonio Patino
Unit # 364 Antonio Patino
Unit # 12 Rosa Rodriguez
Unit # 327 Kawena Baxter
Unit # 289 Robert Williams
Unit # 102 Jesus Arce
Unit # 313 Gabriela Oliva
Unit # 225 Martha Mendoza
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Aug. 29th, 2013 and Sept. 5th., 2013.

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day
of September, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit# 162B Tony Sega
Lien sale pursuant to Civil Code Section 3071 of State of California,
the following vehicle to be sold.
2005 Honda RS Motorcycle
Lic: 18D0755 Ca
VIN: JH2AF60615K102338
Zhang Xuening
Juan Manual Solorio
Solis Sharon G
O’Brien”s Lien Services, RS 47399, 951-681-4113
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Aug 28, 2013 and Sept 5, 2013

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 13, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. September 13, 2013 by 6:00pm
Steve Varela B1037 Anthony Sessano B3401
Alison Arnold B1038 Melissa Estrella B3405
Derrick Benn B1051 Carlos Vazquez B3515
Sheila Millan B2002 Donna Thomas B3614
Shamari Gray B2246 Myiesha Hernandez B3640
Veronica M Hernandez B2248 Mario Acosta B3644
Laura Tuckfield B2354 Mario Acosta B3661
Amora Andino B2406 Ariana Pacheco B4311
Fred Motta B2518 Larry Winkler Jr B4319
Kori Hutchinson B2617 Karla Fernandez B4331
Ray Mondesi B2619 Osvaldo Aguirre B4517
Linda Vitali B3023 Michael Maheno Jr B4614
Christian M Rossi B3114 Elizabeth H Garcia B4623
Armando Delgado B3212 Rhonda Rodriguez B4631
Dolores Beas B3231 Julie R Martinez B4640
Robert Arnold B3316
Mauro Diaz B3332
Dated: August 27, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette AUGUST 29, SEPTEMBER 5, 2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0142645 Doc ID #0006111373322005N Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. 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 JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, 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 09/26/2013 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: 828, 828 1/2 4TH 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 $557,652.55. 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. 11-0142645. 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: 03/01/2012 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-4409877 08/29/2013, 09/05/2013, 09/12/2013