09/19/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IN THE JUNK TRUNK, 2021 SPERRY AVE. UNIT 32, VENTURA, CA 93003, VENTURA. KAREN DIANE KELLY, 1058 S SEAWARD AVE # 204, 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: KAREN KELLY. This statement was filed with the County Clerk of Ventura County on 09/06/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLUM LIFT A DOOR, 2324 ALAMEDA AVE., VENTURA, CA 93003, VENTURA. WESTLEY S. GOODWIN, 2324 ALAMEDA AVE., VENTURA CA 93003, DANN L. PLUM, 1767 HARPER DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTLEY S. GOODWIN. This statement was filed with the County Clerk of Ventura County on 09/09/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW WAY ROOFING, 2950 TAFFRAIL LN, OXNARD, CA 93031, VENTURA. ALFREDO PADILLA, 2950 TAFFRAIL LN, OXNARD, CA 93031. 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 SEPT. 1, 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: ALFREDO PADILLA. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013632. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBRA TOSCA PHOTOGRAPHY AND OCCASIONAL NOTE CARDS, 4050 HAVENRIDGE CT., MOORPARK, CA 93021, VENTURA. DEBRA LYNN TOSCA, 4050 HAVENRIDGE CT, 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: DEBRA LYNN TOSCA. This statement was filed with the County Clerk of Ventura County on 09/09/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C. S. WILLIS CONSTRUCTION 2) INFINITY + ONE KITCHENS & BATHS, 4365 N. ASHTREE ST., MOORPARK, CA 93021, VENTURA. CRAIG SCOTT WILLIS, 4365 N. ASHTREE ST., 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 1/1/09. 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: CRAIG SCOTT WILLIS. This statement was filed with the County Clerk of Ventura County on 08/27/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013444. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEALTHY HOME CONSTRUCTION SERVICES, 1822 SHAW COURT, THOUSAND OAKS, CA 91362, VENTURA. EDWARD FRANK HUCHINGSON, 1822 SHAW COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/5/13. 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: EDWARD FRANK HUCHINGSON. This statement was filed with the County Clerk of Ventura County on 09/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013806. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAL A WASH, 22109 VILLAGE DR., CAMARILLO, CA 93012, VENTURA. RICHARD WARREN TOWERS, 22109 VILLAGE DR, CAMARILLO, CA 93012. 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: RICHARD WARREN TOWERS. This statement was filed with the County Clerk of Ventura County on 09/12/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TPTAPPS 2) TPT, 823 JASPER AVE, VENTURA, CA 93004, VENTURA. MASON COLE, 823 JASPER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/2013. 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: MASON COLE. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OASIS HOME CARE SERVICES, 333 N. LANTANA ST. STE. 102, CAMARILLO, CA 93010. JORDAN M. OLAES, 5344 GIBSON PLACE, OXNARD, CA 93033. 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: JORDAN OLAES. This statement was filed with the County Clerk of Ventura County on 09/06/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013343. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE PEEKABOOTH, 2) READY PHOTO BOOTH, 2304 N JUSTIN AVE, SIMI VALLEY, CA 93065, VENTURA. JEFF GRATTON, 2304 NORTH JUSTIN AVE, 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: JEFF GRATTON. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ON THE GO BEAUTY LLC 2) ON THE GO ESSENTIALS, 739 GARONNE ST, OXNARD, CA 93003, VENTURA. ON THE GO BEAUTY LLC, 739 GARONNE ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA - 201314310306. 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 8/13/2013. 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: ON THE GO BEAUTY LLC, RIA SIM, CFO/SEC/TREAS. This statement was filed with the County Clerk of Ventura County on 09/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAE RYONG TAEKWONDO SCHOOL, 2249 PICKWICK DR., CAMARILLO, CA 93010, VENTURA. TRTKD INC., 2249 PICKWICK DR., 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 06/01/1982. 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: TRTKD INC, YONG SHIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/06/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012950. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOW GIRLS, 255 VIA MIRABELLA #202, NEWBURY PARK, CA 91320, VENTURA. JILLIAN ARMSTRONG, 255 VIA MIRABELLA #202, NEWBURY PARK, CA 91320, GINA CASSELLA, 697 LANGUID LANE, SIMI VALLEY, CA 93065. 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: GINA CASSELLA / JILLIAN ARMSTRONG, GINA CASSELLA, JILLIAN ARMSTRONG. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIGH VOLTAGE COMPUTER SERVICES, 11283 JACOBSON PLACE, MOORPARK, CA 93021, VENTURA. HIGH VOLTAGE PROPERTIES LLC, 11283 JACOBSON PLACE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HIGH VOLTAGE PROPERTIES LLC, STEVE PANDOL, PRESIDENT & CEO. This statement was filed with the County Clerk of Ventura County on 09/03/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013763. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLARUS LAW, 2239 TOWNSGATE ROAD, SUITE 108, WESTLAKE VILLAGE, CA 91361, VENTURA. CYNTHIA L. TODD, 1891 FOX SPRINGS CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 L. TODD. This statement was filed with the County Clerk of Ventura County on 09/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVOST, 865 4TH ST, FILLMORE, CA 93015, VENTURA. MICHAEL SUSHCHIKH, 865 4TH ST, FILLMORE, CA 93015. 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 8/26/2013. 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: MICHAEL SUSHCHIKH. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACME ADDRESSING, 1656 WALTER ST., VENTURA, CA 93003, VENTURA. CHAMADA INC., 1656 WALTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: C1855345 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/13/13. 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: CHAMADA, INC., MARK D. MEYER, VP. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013982. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERIN’S PRODUCE & FLOWERS, VICTORIA AVE AND GONZALEZ ROAD, OXNARD, CA 93036 VENTURA. ERIN SULLIVAN, 1931 GLENCOE WAY, GLENDALE, CA 91208. STATE OF INCORPORATION: VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/13. 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: ERIN SULLIVAN. This statement was filed with the County Clerk of Ventura County on 09/13/13. 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, SEPTEMBER 19, 26, OCTOBER 3, 10, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00441859-CU-PT-VTA. Petition of FAITH ANN WISSE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) FAITH ANN WISSE filed a petition with this court for a decree changing names as follows: FAITH ANN WISSE to FAITH JOY RAY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/05/13; Time: 8:30am, Department: 21, 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: 09/11/13. Filed: 09/11/13. 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 SEPTEMBER 19, 26 OCTOBER 3, 10, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00442044-CU-PT-VTA. Petition of JENNIFER ANN LATHEM for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JENNIFER ANN LATHEM filed a petition with this court for a decree changing names as follows: JENNIFER ANN LATHEM to JENNIFER ANN FREDERICK-LATHEM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/07/13; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/13/13. Filed: 09/13/13. 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 SEPTEMBER 19, 26 OCTOBER 3, 10, 2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0107062 Doc ID #0001582246192005N Title Order No. 11-0087800 Investor/Insurer No. 158224619 APN No. 052-0-083-290 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/26/2007. 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 ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS, dated 01/26/2007 and recorded 2/7/2007, as Instrument No. 20070207-00026159-0, 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 10/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 1030 KING 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 $431,397.93. 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. 11-0107062. 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: 01/04/2012 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-4414732 09/19/2013, 09/26/2013, 10/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 11-0095356 Doc ID #000129310692005N Title Order No. 11-0076619 Investor/Insurer No. 036607018 APN No. 050-0-110-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/25/2003. 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 BURKLEY I. NEFF AND RENITA K. NEFF, HUSBAND AND WIFE AS JOINT TENANTS, dated 09/25/2003 and recorded 10/13/2003, as Instrument No. 2003-0394208, 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 10/17/2013 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: 353 FOURTH 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 $362,702.68. 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. 11-0095356. 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: 12/14/2011 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-4414458 09/19/2013, 09/26/2013, 10/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, 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 10/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 830 OLIVER 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 $563,183.11. 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. 09-0134644. 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: 12/12/2009 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-4413357 09/19/2013, 09/26/2013, 10/03/2013

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#13-058 June 20, 2013Port Hueneme Police Department officers seized $1,730.86 U.S. currency at Ventura Road and Spruce Street, Oxnard CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $1,730.86.
FS#13-060 July 05, 2013Santa Paula Police Department officers seized $3,000.00 U.S. currency at 300 block Larmon Loop, Santa Paula 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 $$3,000.00.
FS#13-062 July 09, 2013Oxnard Police Department officers seized $1,058.00 U.S. currency at 420 Ocotlan Way, 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 $1,058.00.
FS#13-079 August 22, 2013Oxnard Police Department officers seized $2,913.00 U.S. currency at 351 E. Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11358of the Health and Safety Code. The seized property has an estimated or appraised value of $2,913.00
FS#13-082 August 25, 2013Ventura Police Department officers seized $4,266.20 U.S. currency at E. Main Street and Dos Caminos, 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 $4,266.20
FS#13-083 August 28, 2013Ventura Police Department officers seized $2000.00 U.S. currency at 4994 Shenandoah Street, 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 $2000.00
FS#13-084 August 09, 2013Oxnard Police Department officers seized $1,587.00 U.S. currency at 5031 Alamo Street, 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 $1,587.00
FS#13-085 August 30, 2013Oxnard Police Department officers seized $500.00 U.S. currency at 390 N. Moorpark Road, Thousand Oaks 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 $500.00.
9/19, 9/26, 10/3/13 CNS-2534498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130910-10013669-0
The following person(s) is (are) doing business as:
Velardo Web Development & Technology Consulting, 590 Yarrow Dr., Simi Valley, CA 93065; County of Ventura.
Francis Velardo, 590 Yarrow Dr., Simi Valley, CA 93065.
Andrea Silverman, 590 Yarrow Dr., Simi Valley, CA 93065.
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above 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.)
S/ Francis Velardo
This statement was filed with the County Clerk of Ventura on September 10, 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).
9/19, 9/26, 10/3, 10/10/13 CNS-2532637#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130910-10013718-0
The following person(s) is (are) doing business as:
Pieology Pizzeria, 30342 Esperanza, Rancho Santa Margarita, CA 92688, County of ORANGE
Pieology Center Oaks, LLC, 30342 Esperanza, Rancho Santa Margarita, CA 92688
This business is conducted by a limited liability company
The registrant(s) 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.)
Pieology Center Oaks, LLC
S/ Carl Chang, CEO,
This statement was filed with the County Clerk of Ventura County on 09/19/2013.
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
9/19, 9/26, 10/3, 10/10/13 CNS-2517087#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130830-10013175-0
The following person(s) is (are) doing business as:
Apria Pharmacy Network, 2150 Trabajo Drive, Suite A, Oxnard, CA 93030-8800; County of Ventura
State of incorporation: CA.
Apria Healthcare LLC, CA, 26220 Enterprise Court, Lake Forest, CA 92630-8405.
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ Robert S. Holcombe, EVP and Secretary
This statement was filed with the County Clerk of Ventura on August 30, 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).
9/19, 9/26, 10/3, 10/10/13 CNS-2533834#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130903-10013357-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYPOINTUSA, 5716 CORSA AVE # 208, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. TRANSACTION DATA SERVICES, A/I# 201225410421, 5235 MISSION OAKS BLVD # 448, CAMARILLO, CA 93012. 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) 01/01/2013. 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: TRANSACTION DATA SERVICES, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 09/03/2013. 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, 09/19/2013 09/26/2013 10/03/2013 10/10/2013

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BETTY LOU HARLESS. Case No. 56-2013-00440120-PR-LA-OXN. Estate of BETTY LOU HARLESS. Notice of Petition to administer estate of: BETTY LOU HARLESS. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): BETTY LOU HARLESS has been filed by NANCY EVANS in the Superior Court of California, County of Ventura. The Petition for Probate requests that NANCY EVANS be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estate Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action). The independent administration authority will be granted unless an interested person filed an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 9, 2013, Time: 9:00 a.m., Dept.: J6. Address of court: 4353 E. Vineyard Ave., Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of ant petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for the Petitioner NANCY EVANS: STEVEN M. GLUCK. 1313 Post Ave., Torrance, CA 90501. Phone (818) 267-4718.
To be published in THE FILLMORE GAZETTE, September 19, 26 and October 3.

NOTICE OF INTENTION TO CIRCULATE RECALL PETITION
TO: Debbie Sandland, Trustee of the Simi Valley Unified School District
Pursuant to provisions of the California Elections Code, the undersigned, registered qualified voters of the Simi Valley Unified School District, in the County of Ventura, State of California, hereby give notice that we are the proponents of a recall petition and that we intend to seek your recall and removal from the office of Governing Board Member of the Simi Valley Unified School District, County of Ventura, State of California, and to demand an election of a successor for that office.
The grounds for the proposed recall are as follows:
To have great schools, our local school board must lead with vision, skill, responsibility, and empathy. As a School Board Member, Debbie Sandland is responsible for oversight, leadership, and competent decision-making.
Sandland has failed to deliver in all three of these areas. Sandland is guilty of mismanagement of district operations on multiple levels. Through incompetence, cronyism, secrecy, and inattention to critical issues, Sandland has created a severe condition where thousands of families have left our schools in frustration. This ongoing, disproportionate decline in enrollment has been caused by Sandland’s lack of leadership. Consequently, the fiscal solvency of our district is at risk.
Sandland fails to comprehend basic concepts of budgeting and transparency. Her loyalty to a few friends overwhelms any concern for students and our community. She blatantly ignores critical issues and hides information from the public.
Now, our schools are headed toward financial ruin. Sandland has endangered the solvency of our District. The Board has failed to present a viable three-year operating plan that is fiscally responsible. Reserves have been depleted through careless decision making. Without action, our children will suffer the consequences of Sandland’s gross mismanagement.
We must act now to keep our schools out of bankruptcy.
The printed name, signature, residence address, or mailing address of the proponents are as follows:
Name Address Signature
1. Daniel White 86 E Twisted Oak Dr, Simi Valley, CA 93065 _________________________
2. ________________ ___________________________________ _________________________
3. ________________ ___________________________________ _________________________
4. ________________ ___________________________________ _________________________
5. ________________ ___________________________________ _________________________
6. ________________ ___________________________________ _________________________
7. ________________ ___________________________________ _________________________
8. ________________ ___________________________________ _________________________
9. ________________ ___________________________________ _________________________
10. _______________ ___________________________________ _________________________
11. _______________ ___________________________________ _________________________
12. _______________ ___________________________________ _________________________
13. _______________ ___________________________________ _________________________
14. _______________ ___________________________________ _________________________
15. _______________ ___________________________________ _________________________
This Notice and the proof of service will be filed with the Ventura County Elections Division.
Within seven calendar days after filing, you may file an answer to the statement of the proponents in no more than 200 words with the Ventura County Elections Division. If an answer is filed, a copy of it must be served personally or by certified mail on one of the above proponents. The answer shall include the printed name, signature, residence address, or mailing address of the officer sought to be recalled. To be published in The Fillmore Gazette SEPTEMBER 19, 2013

NOTICE OF INTENTION TO CIRCULATE RECALL PETITION
TO: Robert Collins, Trustee of the Simi Valley Unified School District
Pursuant to provisions of the California Elections Code, the undersigned, registered qualified voters of the Simi Valley Unified School District, in the County of Ventura, State of California, hereby give notice that we are the proponents of a recall petition and that we intend to seek your recall and removal from the office of Governing Board Member of the Simi Valley Unified School District, County of Ventura, State of California, and to demand an election of a successor for that office.
The grounds for the proposed recall are as follows:
Great schools are an essential cornerstone of a strong and vibrant community. To have great schools, our school district must have great leadership.
As a school board member, Rob Collins is responsible for oversight of our schools. He has a duty to ensure the safety and welfare of all students. Part of his role is to ensure that our district operates with accountability. He must make responsible decisions regarding public funds. His job performance in this role is critical to the success of our children and our community.
Unfortunately, Collins has ignored these responsibilities.
Rather than taking his position seriously, Collins has only embraced the role of cheerleader.
Collins has failed to stop a decline in enrollment that has caused increased class sizes, furlough days, and teacher layoffs. Despite overwhelming evidence, Collins refuses to acknowledge problems and hinders efforts to fix them. Collins has failed to see that the decline in enrollment reflects dissatisfaction among families who care most about education.
As a result, the quality of our schools has suffered and the fiscal solvency of our district is at risk.
With bad leadership in our schools, it is our children who suffer the most.
The printed name, signature, residence address, or mailing address of the proponents are as follows:
Name Address Signature
1. Daniel White 86 E Twisted Oak Dr, Simi Valley, CA 93065 _________________________
2. ________________ ___________________________________ _________________________
3. ________________ ___________________________________ _________________________
4. ________________ ___________________________________ _________________________
5. ________________ ___________________________________ _________________________
6. ________________ ___________________________________ _________________________
7. ________________ ___________________________________ _________________________
8. ________________ ___________________________________ _________________________
9. ________________ ___________________________________ _________________________
10. _______________ ___________________________________ _________________________
11. _______________ ___________________________________ _________________________
12. _______________ ___________________________________ _________________________
13. _______________ ___________________________________ _________________________
14. _______________ ___________________________________ _________________________
15. _______________ ___________________________________ _________________________
This Notice and the proof of service will be filed with the Ventura County Elections Division.
Within seven calendar days after filing, you may file an answer to the statement of the proponents in no more than 200 words with the Ventura County Elections Division. If an answer is filed, a copy of it must be served personally or by certified mail on one of the above proponents. The answer shall include the printed name, signature, residence address, or mailing address of the officer sought to be recalled. To be published in The Fillmore Gazette SEPTEMBER 19, 2013