09/20/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH AMERICAN FINANCIAL SERVICES, 2775 TAPO ST. SUITE 202, SIMI VALLEY, CA 93063 VENTURA. KEVIN PETERSON ENTERPRISES INC., 2775 TAPO ST. SUITE 202, SIMI VALLEY, CA 93063. 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 10/13/93. 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: KEVIN PETERSON ENTERPRISES INC., CORPORATION, KEVIN PETERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RJ DZYNS, 886 ALOHA STREET, CAMARILLO, CA 93010 VENTURA. RHONDA JEAN COOK, 886 ALOHA STEET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/12. 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: RHONDA J. COOK, OWNER. This statement was filed with the County Clerk of Ventura County on 08/20/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTH TREE GEMSTONES, 819 UNION PACIFIC ST., FILLMORE, CA 93015 VTA. KATHERINE GRIEGO, 819 UNION PACIFIC 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 09/10/12. 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: KATERINE GRIEGO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B’S BACK ALLEY PRODUCTIONS, 454 S. DOS CAMINOS AVE., VENTURA, CA 93003 VTA. BRENDA MAY MCDANIEL, 454 S. DOS CAMINOS AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/12/12. 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: BRENDA MAY MCDANIEL. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GEORGE PIPER INSURANCE SERVICES 2) GPIS OPERATING ACCOUNT, 3543 OLD CONEJO RD #104, NEWBURY PARK, CA 91320 VENTURA. GEORGE PIPER, 1527 HONEYCREEK CT., 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 03/20/95. 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: GEORGE PIPER. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013190. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEVELOPERS PERMIT SERVICES, 2794 CARLMONT PLACE, SIMI VALLEY, CA 93065 VENTURA. VALERIE F. NEAL, 2794 CARLMONT PLACE, 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: VALERIE F. NEAL. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRAYBOOTH FILTERS AND SUPPLY, 1431 PACIFIC AVE., OXNARD, CA 93033 VENTURA. CENTRAL COAST FILTER & SUPPLY, INC., 1431 PACIFIC AVE., OXNARD, CA 93033. STATE OF INCORPORATION: NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTRAL COAST FILTER & SUPPLY, INC., CYNTHIA LERETTO, PRESDIENT. This statement was filed with the County Clerk of Ventura County on 09/10/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012603. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DR. ANTOINE A. HANNA M.D., 1700 N. ROSE AVE. #230, OXNARD, CA 93030 VENTURA. ANTOINE A. HANNA, M.D. INC., 6068 COBBLE STONE DR., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANTOINE A. HANNA, M.D. INC., A. HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA NOUVELLE MEDICAL SPA, 1700 N. ROSE AVE. #230-A, OXNARD, CA 93030 VTA. ANTOINE A. HANNA M.D., INC., 6068 COBBLESTONE DR., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANTOINE A. HANNA, M.D. INC., A. HANNA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/30/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013304. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POKER CHIP LOUNGE 2) INCREDICYCLES 3) LOGO SLOT 4) PALM IMPORTS 5) POKERCHIPLOUNGE.COM 6) INCREDICYCLES.COM 7) JRIT PRINTERS, 68 EAST BOULDER CREEK RD., SIMI VALLEY, CA 93065 VENTURA. DK CREATIVE ENTERPRISES, LLC, 68 EAST BOULDER CREEK RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DK CREATIVE ENTERPRISES LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELYSIAN FIELDS, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362 VENTURA. MARY R. AVERY, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362, GREGG M. AVERY, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. 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: MARY R. AVERY. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BENNETT ENGINEERING SERVICES, 25341 VILLAGE 25, CAMARILLO, CA 93012 VENTURA. HAROLD KEITH BENNETT JR, 25341 VILLAGE 25, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/03/12. 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: HAROLD KEITH BENNETT JR. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012257. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRANNY BEE DESIGNS, 4220 MINNECOTA DRIVE, THOUSAND OAKS, CA 91360 VENTURA. MELISSA COPELAND, 4220 MINNECOTA DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/24/12. 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: MELISSA COPELAND. This statement was filed with the County Clerk of Ventura County on 08/24/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012458. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTODIO CLINICAL CONSULTING, 543 BENSON WAY, THOUSAND OAKS, CA 91360 VENTURA. RYAN GEORGE CUSTODIO, 543 BENSON WAY, THOUSAND OAKS, CA 91360. 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: RYAN CUSTODIO. This statement was filed with the County Clerk of Ventura County on 08/29/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VINOLO HOME 2) DI LUSSO DESIGNS, 4565 INDUSTRIAL STREET SUITE 7J, SIMI VALLEY, CA 93063 VENTURA. DANIELLE FERRARO, 6215 TONY AVE., WOODLAND HILLS, CA 91367. 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: DANIELLE FERRARO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/14/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013472. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUAKEFAST, 2959 AVENIDA DE AUTLAN, CARMARILLO, CA 93010 VENTURA. JOHN C. O’BRIEN, 2959 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOHN C. O’BRIEN. This statement was filed with the County Clerk of Ventura County on 09/18/12. 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 20, 27, OCTOBER 4, 11, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120913-10013260-0
The following person(s) is (are) doing business as:
(1) Angels On Tracy, (2) Angels II, 2409 Tracy Ave., Simi Valley, CA 93063; County of Ventura.
JoAnn Trupiano, 3216 Yardley Place, Simi Valley, CA 93063.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2002.
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/ JoAnn Trupiano
This statement was filed with the County Clerk of Ventura on September 13, 2012.
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).
9/20, 9/27, 10/4, 10/11/12 CNS-2378366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120913-10013259-0
The following person(s) is (are) doing business as:
Cho Healthy Vending, 3124 Ferncrest Place, Thousand Oaks, CA 91362; County of Ventura.
Yong Cho, 3124 Ferncrest Place, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Yong Cho
This statement was filed with the County Clerk of Ventura on September 13, 2012.
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).
9/20, 9/27, 10/4, 10/11/12 CNS-2378356#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120904-10012728-0 1/1
The following person(s) is (are) doing business as:
insurancebrokers.com, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361, County of VENTURA
Broker Media, LLC, 26500 W. Agoura Rd. Suite 102-595, Calabasas, CA 91302 - 9130
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 05/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Broker Media, LLC
S/ Mike van Loon, Mike van Loon
This statement was filed with the County Clerk of Ventura County on 09/04/2012.
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
9/20, 9/27, 10/4, 10/11/12 CNS-2377934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120912-10013222-0
The following person(s) is (are) doing business as:
(1) Standard Pacific Homes Design Studio, (2) Standard Pacific Homes Design Center, (3) Standard Pacific Homes Online Design Studio, (4) Standard Pacific Homes Online Design Center, 15360 Barranca Parkway, Irvine, CA 92618; County of Orange.
State of incorporation: Delaware
Standard Pacific Corp., 15360 Barranca Parkway, Irvine, CA 92618.
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.)
Standard Pacific Corp.
S/ John P. Babel, Exec. VP. GC & Secretary
This statement was filed with the County Clerk of Ventura on September 12, 2012.
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).
9/20, 9/27, 10/4, 10/11/12 CNS-2379728#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120911-10013175-0
The following person(s) is (are) doing business as:
Beautify Boutique, 4510 San Simeon Dr., Oxnard, CA 93033; County of Ventura.
Michelle Abare, 4510 San Simeon Dr., Oxnard, CA 93033.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michelle Abare
This statement was filed with the County Clerk of Ventura on September 11, 2012.
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).
9/20, 9/27, 10/4, 10/11/12 CNS-2376948#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 455832CA Loan No. 0665657532 Title Order No. 1082579 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07-20-2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-11-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 07-28-2004, Book N/A, Page N/A, Instrument 20040728-0206965, of official records in the Office of the Recorder of VENTURA County, California, executed by: JOSE PARTIDA AND MARIA R. PARTIDA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 12 OF TRACT NO. 1755, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 43, PAGES 1 TO 4, INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Amount of unpaid balance and other charges: $609,519.44 (estimated) Street address and other common designation of the real property: 253 SESPE AVENUE FILLMORE, CA 93015 APN Number: 053-0-154-070 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-12-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee FRED RESTREPO, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4301024 09/20/2012, 09/27/2012, 10/04/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120905-10012787-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ECO-FRIENDLY COOKWARE COMPANY, 677 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, VENTURA COUNTY. GARY L RUDDELL II, 677 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320. 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: GARY L RUDDELL II. The statement was filed with the County Clerk of Ventura County on 09/05/2012. 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, 09/20/2012 09/27/2012 10/04/2012 10/11/2012