09/16/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUTTI FRUTTI SIMI VALLEY, 2950 COCHRAN ST. STE. C, SIMI VALLEY, CA 93065 VENTURA. ZHISHEN YE, 13168 RED BIRD CT., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: ZHISHEN YE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012507. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BACKPACK NUKE 2) B.P.N., 822 BELLEZA DR., OXNARD, CA 93030 VENTURA. JORDAN CRUZ SANCHEZ, 822 BELLEZA DR., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: JORDAN SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUSHI FRESH, 2115 PICKWICK DR., CAMARILLO, CA 93010 VENTURA. SERENDIPITY DNC, INC., 5215 SEPULVEDA BLVD. UNIT 26C, CULVER CITY, CA 90230. STATE OF INCORPORATION CA 3249500. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/10. I declare that all information in this statement names 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: SERENDIPITY DNC, INC., DEEANNA MACHOVEC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): P.D.M. ACCOMMODATIONS, 7040 HOGAN ST., MOORPARK, CA 93021 VENTURA. KEVIN W. G. MCCONNELL, 7040 HOGAN ST., MOORPARK, CA 93021, DIANE DUBOIS-KOVATS, 7040 HOGAN ST., MOORPARK, CA 93021, SUSANNE ZUGSMITH-MCCONNELL, 7040 HOGAN ST., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/07/10. I declare that all information in this statement names 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: KEVIN MCCONNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JESUSCHRIST.COM. 690 E. LOS ANGELES AVE. #257, SIMI VALLEY, CA 93065 VENTURA. RAMSAY DEVEREUX, 1223 DRAKE DR., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: RAMSAY DEVEREUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012948. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIGNATURE SERVICE MOBILE NOTARY, 2420 CHANDLER AVE., UNIT 2, SIMI VALLEY, CA 93065 VENTURA. ROBERT CRAIG, 2420 CHANDLER AVE., UNIT 2, SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: ROBERT CRAIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIXELPAINTER, 1931 COUNTRY PLACE, OJAI, CA 93023 VENTURA. JEFFREY R. FOSTER, 1931 COUNTRY PLACE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 08/26/08. I declare that all information in this statement names 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: JEFFREY R. FOSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012756. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VOCAL VISIONS 2) SOUND VISIONS MEDIA, 1931 COUNTRY PLACE, OJAI, CA 93023 VENTURA. ELLEN JOY JOHNSON, 1931 COUNTRY PLACE, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/04/08. I declare that all information in this statement names 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: ELLEN J. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE FEED AND SEED, 308 CHAMBERSBURG ROAD, FILLMORE, CA 93015 VENTURA. PRISCILLA FLORES, 994 GRAND AVE., FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/02/10. I declare that all information in this statement names 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: PRISCILLA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEET MY KIND LLC, 487 INNWOOD RD., SIMI VALLEY, CA 93065 VENTURA. MEET MY KIND LLC, 22257 SUMMIT VUE DRIVE, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION DELAWARE 200727810237. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/29/08. I declare that all information in this statement names 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: MEET MY KIND LLC, MELISSA LEONARD, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/10. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00380404-CU-PT-SIM. PETITION OF BRANDON CRISTIAN MYERS. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): BRANDON CRISTIAN MYERS filed a petition with this court for a decree changing names as follows: BRANDON CRISTIAN MYERS to BRANDON CRISTIAN FORTUNA. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 10/15/10 at 8:30 a.m., Department S5 lo¬cated at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 08/30/10. Filed: 08/30/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 16, 23, 30, OCTOBER 7, 2010

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100818-10011872-0
The following person(s) is (are) doing business as:
BNBuilders, 8899 University Center Lane, Suite 240, San Diego, CA 92122; County of San Diego
Articles of incorporation or organization number filed with the California Secretary of State: 3287334
State of incorporation: California
BNBuilders SoCal, Inc., 8899 University Center Lane, Suite 240, San Diego, CA 92122
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
BNBuilders SoCal, Inc.
S/ Timothy O'Brien, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on August 18, 2010
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).
9/16, 9/23, 9/30, 10/7/10 CNS-1939292#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-108698 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/2/2007. 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. On October 6, 2010, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by KRACHT PROPERTIES LIMITED LIABILITY COMPANY, as Trustors, recorded on 4/27/2007, as instrument No. 20070427-00087383-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is". TAX PARCEL NO. 053-0-111-055 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 203 SANTA CLARA ST., FILLMORE, CA 93015. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604(1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $767,360.45. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fidelityasap.com Dated: 9/4/2010 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE By Rajnita Lal, Foreclosure Assistant ASAP# 3721688 09/16/2010, 09/23/2010, 09/30/2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100909-10012994-0
The following person(s) is (are) doing business as:
THE LOOMIS LAW FIRM, 2660 TOWNSGATE RD., SUITE 610, WESTLAKE VILLAGE, CA 91361, County of VENTURA
V. JAN LOOMIS, 4292 PAR FIVE CT., WESTLAKE VILLAGE, CA 91362
SHANE F. LOOMIS, 2566 RENATA CT., WESTLAKE VILLAGE, CA 91362
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/09/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/V. JAN LOOMIS, SHANE F. LOOMIS
This statement was filed with the County Clerk of Ventura County on 09/09/2010.
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
9/23, 9/30, 10/7, 10/14/10 CNS-1945773#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20100830-10012533-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FUTUREWIDE, 1186 CORTE RIVIERA, CAMARILLO, CA 93010. TRENTON R HORINEK. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: TRENTON R HORINEK. The statement was filed with the County Clerk of Ventura County on 08/30/2010. 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 fa
cts 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, 09/16/2010 09/23/2010 09/30/2010 10/07/2010