12/19/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017944. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ICOACHONCALL.COM 2) IDEAMAVERICKS.COM, 1850 RIDGEWOOD DR, CAMARILLO, CA 93012, VENTURA. ALAN R. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHRYN H. YOUNG, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: ALAN R. YOUNG. This statement was filed with the County Clerk of Ventura County on 11/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA COUNTY KUSTOMZ 2) VCK AND FABRICATION, 1550 CALLENS ROAD, VENTURA, CA 93003, VENTURA. RODNEY OLIVAREZ, 311 AVENIDA DE LA VERADA, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-3-07. 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: RODNEY OLIVAREZ. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEM RITE PROFESSIONAL GROUP, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 VENTURA. INGHWA SUEN FANG, 1796 COUNTRY OAKS LANE, THOUSAND OAKS, CA 91362-1900 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2003. 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: INGHWA SUEN FANG. This statement was filed with the County Clerk of Ventura County on 12/11/13. 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, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISS PLUS 805 PAGEANT, 1201 W. GONZALES RD., #2, OXNARD, CA 93036 VENTURA. RHONNIE HARRIS, 1201 W. GONZALES RD., #2, OXNARD, CA 93036, DORIS WELLS, 2036 MISSION HILLS DR., OXNARD, CA 93036 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: DORIS WELLS. This statement was filed with the County Clerk of Ventura County on 12/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCHER PAPER & DESIGN CO., 2735 LAKERIDGE LN., WESTLAKE VLG, CA 91361 VENTURA. SERDA KAZANCI, 2735 LAKERIDGE LN., WESTLAKE VLG, CA 91361 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/13. 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: SERDA KAZANCI. This statement was filed with the County Clerk of Ventura County on 12/17/13. 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, DECEMBER 19, 26, 2013 JANUARY 02, 09, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018519. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WARREN BUILT CONSTRUCTION LANDSCAPE & DESIGN 2) 5 STAR ESTATE SERVICES, 269 MARJORI AVE., NEWBURY PARK, CA 91320, VENTURA. WARREN-AVARD, INC., 269 MARJORI AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CORPORATION. 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: WARREN-AVARD, INC., SAMUEL AVARD, CFO. This statement was filed with the County Clerk of Ventura County on 12/12/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE’S FUNNY JUMPERS, 912 ½ BLAINE AVE., FILLMORE, CA 93015, VENTURA. LUIS GONZALEZ, 912 ½ BLAINE AVE., 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 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: LUIS GONZALEZ. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MIDDLE SUN MEDIA 2) DREWNESS MUSIC, 456 SKYLINE DR, WESTLAKE VILLAGE, CA 91361, VENTURA. ANDREW KASTNER, 456 SKYLINE DR, WESTLAKE VILLAGE, CA 91361. 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: ANDREW KASTNER. This statement was filed with the County Clerk of Ventura County on 12/11/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANDMARK BROKERAGE 2) LANDMARK REAL ESTATE, 30838 JANLOR DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA. MARK ZIMMERMAN, 5540 NW 5TH AVE, BOCA RATON, FL 33487. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: MARK ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SHORES MOBILEHOME PARK, 5540 WEST 5TH STREET, OXNARD, CA 93035, VENTURA. OXNARD SHORES LLC, 1015 SOUTH HARBOR BLVD., OXNARD, CA 93035. 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 MAY 1,1991. 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 W. LOFTUS, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RLP LIGHTING, 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063, VENTURA COUNTY. SIENA FLORAL ACCENTS INC., 3935 HERITAGE OAK COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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: SIENA FLORAL ACCENTS, VARAND ZARIFIAN, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCCLAVE JEWELERS, 326 W. HILLCREST DRIVE, THOUSAND OAKS, CA 91360, VENTURA. MCCLAVE ENTERPRISES, INC., 5033 JACOBS CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CALIFORNIA #1203928. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/20/1983. 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: MCCLAVE ENTERPRISES, INC., PATRICIA M. MCCLAVE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 12/06/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018588. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NAVIGATING COMPLIANCE SPECIALISTS, LLC 2) NCS, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362, VENTURA. NAVIGATING COMPLIANCE SPECIALISTS, LLC, 3783 SUNSET KNOLLS DRIVE, THOUSAND OAKS, CA 91362. 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: NAVIGATING COMPLIANCE SPECIALISTS, LLC, ELAINE ALEXANDER, MEMBER PRINCIPAL SPECIALIST. This statement was filed with the County Clerk of Ventura County on 12/13/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018161. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE CALLS MOBILE NOTARY, 349 NUEVE CT, CAMARILLO, CA 93012, VENTURA. RACHAEL B YLIZALITURRI, 349 NUEVE CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RACHAEL B. YLIZALITURRI. This statement was filed with the County Clerk of Ventura County on 12/05/13. 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 DECEMBER 19, 26, JANUARY 2, 9, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DELTA WELDING FABRICATION, 1284 BAYSIDE CIRCLE, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 1-16-13. The file number to the fictitious business name being abandoned: 20130116-10000668-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEVE C. HAND, GOLETA, CA 93117, 7909 ROBBIE CIRCLE, GOLETA, CA 93117. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/11/13. Signed: STEVE C. HAND. File Number: 20131211-10018480-0 1/1. Published in the Fillmore Gazette DECEMBER 19, 26, 2013 JANUARY 2, 9, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE WHITE SPARROW, 305 E MATILIJA ST., OJAI CA UNIT A. 930, OJAI, CA 93023. The date on which the fictitious business name being abandoned was filed: 4/29/2011. The file number to the fictitious business name being abandoned: 20110429100061420. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: LAUREN LEE HENRY, 2161 WOODLAND AVE, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/22/13. Signed: LAUREN LEE HENRY. File Number: 20131122-10017642-0 1/1. Published in the Fillmore Gazette DECEMBER 19, 26, 2013, JANUARY 2, 9, 2014

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#13-103 October 20, 2013 Oxnard Police Department officers seized $957.00 U.S. currency at Juneberry Place and Mariposa Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $957.00.
FS#13-104 October 18, 2013 Oxnard Police Department officers seized $6,185.00 U.S. currency at 1403 W. Beverly Drive, Oxnard CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $6,185.00.
FS#13-105 October 25, 2013Ventura Police Department officers seized $750.00 U.S. currency at Jason Place and Concord Court, 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 $750.00.
FS#13-107 November 05, 2013 Port Hueneme Police Department officers seized $262.31 U.S. currency at Bryce Canyon and Seventh Street, Port Hueneme 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 $262.31.
FS#13-111 November 14, 2013 Oxnard Police Department officers seized $507.75 U.S. currency at 1975 Lockwood, 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 $507.75.
FS#13-114 November 20, 2013 Ventura Police Department officers seized $1,094.00 U.S. currency at 320 Franklin Lane, 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 $1,094.00.
FS#13-117 November 22, 2013 Oxnard Police Department officers seized $1,085.00 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 $1,085.00.
12/19, 12/26, 1/2/14 CNS-2567222#

NOTICE OF TRUSTEE'S SALE TSG No.: 120294525 TS No.: 2068.00568 (THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY) NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 21,2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 16, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, 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, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: JOYCE YEATON, AN UNMARRIED WOMAN Recorded on December 30,2009, as Instrument No. 20091230-00209840-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: January 16,2014 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1052 TUDOR LANE, FILLMORE, CA 93015 APN # 052-0-141-225 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $157,093.60. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866) 684-2727 or visit this Internet Web site WWW.LPSASAP.COM, using the file number assigned to this case 2068.00568. 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. Date: December 13,2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Edward Foster FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (866) 684-2727 or visit WWW.LPSASAP.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4433580 12/26/2013, 01/02/2014, 01/09/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131210-1008442-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARC REALTY, 2391 ROSE LN., CAMARILLO, CA 93012, VENTURA COUNTY. MARNIE H VOLPE, 2391 ROSE LN., CAMARILLO, CA 93012. 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: MARNIE H VOLPE. The statement was filed with the County Clerk of Ventura County on 12/10/2013. 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, 12/19/2013 12/26/2013 01/02/2014 01/09/2014

 
12/12/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ECO ALTERNATIVE TOURS SIERRA TARAHUMARA, 236 SOUTH G STREET, OXNARD, CA 93030, VENTURA. DANIELA DIANA RAMIREZ, 236 S. G STREET, OXNARD, CA 93030, JESUS MANUEL PALMA AGUIRRE, 236 S. G STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: DANIELA DIANA RAMIREZ. This statement was filed with the County Clerk of Ventura County on 12/04/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018113. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLF VINO, 106 WICKS ROAD, MOORPARK, CA 93021, VENTURA. GREG ANDERSON, 106 WICKS ROAD, 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 12/1/13. 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: GREG ANDERSON. This statement was filed with the County Clerk of Ventura County on 12/04/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAMEBOWS.COM, 688 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. CHERYL MCCORKLE, 688 VIA COLINAS, WESTLAKE VILLAGE, 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 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: CHERYL MCCORKLE, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONY’S BURRITO HUT, 9286 TELEPHONE RD, VENTURA, CA 93004, VENTURA. CARLOS ALAMILLO, 6778 SHAKESPEARE WAY, 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 10-15-13. 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: CARLOS ALAMILLO. This statement was filed with the County Clerk of Ventura County on 11/26/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOBILE MONEY, 7633 INDUSTRY AVENUE, PICO RIVERA, CA 90660, LOS ANGELES. CONTINENTAL CURRENCY SERVICES, INC., 1108 EAST 17TH STREET, SANTA ANA, CA 92701. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2004. 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: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT/SEC’Y/CFO. This statement was filed with the County Clerk of Ventura County on 12/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 100117658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MH ELECTRIC COMPANY, 5235 MISSION OAKS BLVD #361, CAMARILLO, CA 93012, VENTURA. PAZ BELLO OLVERA, 5235 MISSION OAKS BLVD #361, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAZ BELLO OLVERA. This statement was filed with the County Clerk of Ventura County on 11/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018296. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WBHOMES 2) WSHOMES, 1900 KAPALUA DRIVE, OXNARD, CA 93036, VENTURA. CHANDY JACOB, 1900 KAPALUA DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/9/2013. 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: CHANDY JACOB. This statement was filed with the County Clerk of Ventura County on 12/09/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVE IN STYLE CONCIERGE, 2048 SUMAC DRIVE, OJAI, CA 93023, VENTURA COUNTY. LESLIE GACHE, 2048 SUMAC DR, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LESLIE GACHE. This statement was filed with the County Clerk of Ventura County on 12/04/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRESCHOOL SERVICES 2) MEDITATIVE LIVING 2) WHOLE MIND SUCCESS 4) STRESS REDUCTION INSTITUTE, 1359 BUCKINGHAM DRIVE, THOUSAND OAKS, CA 91360, VENTURA. BALA KANAYSON, 1359 BUCKINGHAM 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 1&2) 11/1/13, 3&4) 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: BALA KANAYSON. This statement was filed with the County Clerk of Ventura County on 12/04/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017174. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIDEOUT, 1125 LINDERO CANYON RD UNIT #7, THOUSAND OAKS, CA 91301, VENTURA. HIDEOUT, INC, 5502 FAIRGRANGE DR., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CALIFORNIA. 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: HIDEOUT, INC, SHAHRZAD EHYA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IMPREZZING US 2) IMPREZZING CA 3) OLSSON TRAINING SERVICES, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320, VENTURA. CHARLOTTE OLSSON, 864 CAYO GRANDE COURT, 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 1&2) NOV. 15, 2013, 3) 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLOTTE OLSSON. This statement was filed with the County Clerk of Ventura County on 12/03/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMPING ADVENTURES, 716 N VICTORIA AVE, VENTURA, CA 93003, VENTURA. CAMPING ADVENTURES, LLC, 716 N VICTORIA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: VENTURA. 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 12/01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: CAMPING ADVENTURES, LLC, APRIL R. HOFF, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018387. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA CASITA RANCH, 7204 CASITAS PASS RD., CARPINTERIA, CA 93013, VENTURA. DONALD W. THOMPSON, 7204 CASITAS PASS RD, CARPINTERIA, CA 93013, JUDITH E. THOMPSON, 7204 CASITAS PASS RD., CARPINTERIA, CA 93013. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on DEC 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: DONALD THOMPSON. This statement was filed with the County Clerk of Ventura County on 12/10/13. 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 DECEMBER 12, 19, 26, JANUARY 2, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PRONTO CASH EXPRESS, 7633 INDUSTRY AVENUE, PICO RIVERA, CA 90660. The date on which the fictitious business name being abandoned was filed: 02/25/2009. The file number to the fictitious business name being abandoned: 20090225-10002794-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CONTINENTAL CURRENCY SERVICES, INC., 1108 EAST 17TH STREET, SANTA ANA, CA 92701. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/02/2013. Signed: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT/SEC’Y/CFO. File Number: 20131202-10018004-0 1/1. Published in the Fillmore Gazette DECEMBER 12, 19, 26, JANUARY 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131126-10017746-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DC SATELLITE, 1266 EQUESTRIAN AVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DANIEL L CREVIER, 1266 EQUESTRIAN AVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/04/2013. 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: DANIEL L CREVIER. The statement was filed with the County Clerk of Ventura County on 11/26/2013. 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, 12/12/2013 12/19/2013 12/26/2013 01/02/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131125-10017682-0
The following person(s) is (are) doing business as:
Hensley Hotrod Repair, 775 Old Farm Rd., Thousand Oaks, CA 91360; County of Ventura
Kevin William Hensley, 775 Old Farm Rd., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2013
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/ Kevin William Hensley
This statement was filed with the County Clerk of Ventura on November 25, 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).
12/12, 12/19, 12/26, 1/2/14 CNS-2561232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131125-10017683-0
The following person(s) is (are) doing business as:
Sacred Heart Tattoo Company, 2660 S. Ventura Rd., Oxnard, CA 93033; County of Ventura
State of incorporation: California
The Pain Parlor, LLC, 2660 S. Ventura Rd., Oxnard, CA 93033
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 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.)
The Pain Parlor, LLC
S/ Corinna Owens, Managing Member
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/12, 12/19, 12/26, 1/2/14 CNS-2561215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131125-10017681-0
The following person(s) is (are) doing business as:
Putts Fore Paws, 4080 Villamonte Ct., Camarillo, CA 93010; County of Ventura
William John Putinta, 4080 Villamonte Ct., Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/11/13
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/ William John Putinta
This statement was filed with the County Clerk of Ventura on November 25, 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).
12/12, 12/19, 12/26, 1/2/14 CNS-2561599#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131129-10017975-0
The following person(s) is (are) doing business as:
LuvaLamps, 3301 Main St., Ventura, CA 93003; County of Ventura
State of incorporation: California
S N Construction & Consulting Inc., 4522 Woodman Ave. #C318, Sherman Oaks, CA 91423
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.)
S N Construction & Consulting Inc.
S/ Nisan Shahar, President
This statement was filed with the County Clerk of Ventura on November 29, 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).
12/12, 12/19, 12/26, 1/2/14 CNS-2564991#
NOTICE OF TRUSTEE’S SALE TS No. CA-11-483868-CL Order No.: 110557797-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ALAN SCOTT CRAIG, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 12/26/2006 as Instrument No. 20061226-00269144-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/9/2014 at 11:00:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $498,602.66 The purported property address is: 358 & 360 BARD STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 053-0-024-195 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-11-483868-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-11-483868-CL IDSPub #0059611 12/19/2013 12/26/2013 1/2/2014

 
12/05/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVERGREEN HVAC SERVICES, 651 VIA ALONDRA DR STE 704, CAMARILLO, CA 93012, VENTURA. EVERGREEN HVAC, INC, 651 VIA ALONDRA DR STE 704, CAMARILLO, CA 93012. STATE OF INCORPORATION: 3528337 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/17/2012. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVERGREEN HVAC INC, ARLA DISABATINO, TREASURER. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017521. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK FOOT AND ANKLE SPECIALIST, 530 W LOS ANGELES AVE #210, MOORPARK, CA 93021, VENTURA. ROBERT JAMES ABRAMS, 18102 BURBANK BLVD #6, TARZANA, CA 91356. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/4/2008. 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: ROBERT JAMES ABRAMS. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS MEROS MEROS CAR CLUB, 452 HARDISON ST, SANTA PAULA, CA 93060, VENTURA. PAUL VERA JR, 452 HARDISON ST, SANTA PAULA, CA 93060. 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 3/16/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL VERA JR. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GINO’S PIZZA RESTAURANT, 628 COOPER RD, OXNARD, CA 93030, VENTURA. PARAMJIT BAL, 1013 LOMBARD ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/15/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARAMJIT S BAL. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATURAL BIRD ABATEMENT 2) EARTHTONE SIGN CO., 1709 FORAR CIRCLE, CAMARILLO, CA 93010, VENTURA. KELLY CASSIDY, 1709 FORAR CIRCLE, 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 1987. 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: KELLY CASSIDY. This statement was filed with the County Clerk of Ventura County on 11/27/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NETLOGIC ITS, 858 HUDSPETH AVE, SIMI VALLEY, CA 93065, VENTURA, FRANKLIN GONZALEZ, 858 HUDSPETH 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: FRANKLIN GONZALEZ. This statement was filed with the County Clerk of Ventura County on 11/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016990. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUAMAN LEAK DETECTION CA, 111 S. POLI AVE, OJAI, CA 93023, VENTURA. KENTON RIVAS, 111 S. POLI AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KENTON RIVAS. This statement was filed with the County Clerk of Ventura County on 11/07/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017189. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POINTY ROCK 2) POINTY ROCK TECHNOLOGY 3) POINTY ROCK SYSTEMS 4) POINTY ROCK MOBILE, 69 S. JEROME AVE, NEWBURY PARK, CA 91320, VENTURA. TIMOTHY CHOW, 69 S. JEROME AVE, 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 11-12-2013. 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: TIMOTHY CHOW. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE INTENTION, 194 MIDBURY HILL RD., NEWBURY PARK, CA 91320, VENTURA. LAURA LYNN OERGEL, 194 MIDBURY HILL RD., NEWBURY PARK, CA 91320, KELLIE NIMIE, 250 AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. 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: LAURA OERGEL. This statement was filed with the County Clerk of Ventura County on 11/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOSETS OF STYLE, INC, 831 ALMENDRA PL, OXNARD, CA 93036, VENTURA. CLOSETS OF STYLE, INC, 831 ALMENDRA PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLOSETS OF STYLE, INC., STEPHANY GOSNEY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RV/MOTORHOME PRODUCTS CO. 2) MOTOR HOME PRODUCTS 3) OAKNOLL REALTY 4) KALEIDOSCOPE INTERNATIONAL 5) KALEIDOSCOPE 2000, 2067 HENDRIX AVENUE, THOUSAND OAKS, CA 91360, VENTURA. JAMES R. GARDNER, 2067 HENDRIX AVENUE, 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 1 & 2) 07/01/2013 3,4,5) 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:. If Registrant is a CORPORATION or LLC, sign below: JAMES R. GARDNER. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEANING EXPERTS COMPANY, 614 HUERTA ST., OXNARD, CA 93030, VENTURA COUNTY. CESAR CERVANTES, 614 HUERTA ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CESAR CERVANTES. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ATB-USA 2) RADIANT CORALS, 4121 GUARDIAN ST., SIMI VALLEY, CA 93063, VENTURA. CHAD DOCKERY, 2061 RIVERBIRCH DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHAD DOCKERY. This statement was filed with the County Clerk of Ventura County on 12/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017791. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KING SECURITY SOURCE, INC., 1485 NORWICH AVE, THOUSAND OAKS, CA 91360, VENTURA. KING SECURITY SOURCE, INC, 1485 NORWICH AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 3568359/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: KING SECURITY SOURCE, INC., GARY KING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/26/13. 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 DECEMBER 5, 12, 19, 26, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00444664-CU-PT-VTA. Petition of LISA MEDLEN, MOTHER OF LEXI MARIE GERKEY, A MINOR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LISA MEDLEN filed a petition with this court for a decree changing names as follows: LEXI MARIE GERKEY to LEXI MARIE GERKEY MEDLEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1/15/14; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/25/13. Filed: 11/25/13. 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 DECEMBER 5, 12, 19, 26, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131121-10017567-0
The following person(s) is (are) doing business as:
Extra Space Storage #0695, 2585 W. Fifth Street, Oxnard, CA 93030, County of VENTURA
Extra Space Management, Inc., 2795 E. Cottonwood Parkway #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
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.)
Extra Space Management, Inc.
S/ Gwyn McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/21/2013.
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 12/5, 12/12, 12/19, 12/26/13 CNS-2553038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131126-10017770-0
The following person(s) is (are) doing business as:
(1) Hercules Real Estate &Property Management, (2) Hercules Business & Property Management, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001, County of Ventura
State of incorporation: /Organization, California Corporation
Hercules Distributing, Ltd., 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 1989.
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.)
Hercules Distributing, Ltd.
S/ Theodore P. Lapadakis, President
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/5, 12/12, 12/19, 12/26/13 CNS-2562578#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131126-10017769-0
The following person(s) is (are) doing business as:
T.P.L. Enterprises, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001; County of Ventura
Theodore P. Lapadakis, 3639 Harbor Boulevard, Suite 120, Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on February 1, 1972
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/ Theodore P. Lapadakis
This statement was filed with the County Clerk of Ventura on November 26, 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).
12/5, 12/12, 12/19, 12/26/13 CNS-2562570#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131126-10017771-0
The following person(s) is (are) doing business as:
1. Resolution Solution, 2. Resolution Solution Mediation, 14630 Corkwood Dr, Moorpark, CA 93021, County of VENTURA
Joan L Shultz, 14630 Corkwood Dr, Moorpark, CA 93021
This business is conducted by an Individual
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.)
S/ Joan L Shultz
This statement was filed with the County Clerk of Ventura County on 11/26/2013.
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
12/5, 12/12, 12/19, 12/26/13 CNS-2561490#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20131121-10017567-0
The following person(s) is (are) doing business as:
Extra Space Storage #0695, 2585 W. Fifth Street, Oxnard, CA 93030, County of VENTURA
Extra Space Management, Inc., 2795 E. Cottonwood Parkway #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
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.)
Extra Space Management, Inc.
S/ Gwyn McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/21/2013.
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
12/5, 12/12, 12/19, 12/26/13 CNS-2553038#

 
11/28/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PLACE, 222 A ST, FILLMORE, CA 93015, VENTURA. MARY ROJAS, 341 CENTRAL AVE #203, 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 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 ROJAS. This statement was filed with the County Clerk of Ventura County on 11/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOWING SALON, 358 CENTRAL AVE, FILLMORE, CA 93015, VENTURA. CARMEN ESCAMILLA, 834 SESPE AVE, 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 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: CARMEN ESCAMILLA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017551. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ERICKSONS ROOFING COMPANY, 1710 WESTAR DR., OXNARD, CA 93033, VENTURA. RICCO ROOFING CO., INC, 1710 WESTAR DR., OXNARD, CA 93033. STATE OF INCORPORATION: 1976429/CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on AUGUST 13, 1997. 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: RICCO ROOFING COMPANY, INC, EBONI PAYNE, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMPS 2) D&M DESIGNS, 1274 WILLOWGREEN COURT, THOUSAND OAKS, CA 91361, VENTURA. NCLOSE, INC., 1274 WILLOWGREEN COURT, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: NCLOSE INC, JAMES P. DURHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/01/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOS PAJAROS TRUCKING, 1410 GRACIA ST., CAMARILLO, CA 93010, VENTURA. MANUEL SALGADO, 1410 GRACIA ST., CAMARILLO, CA 93010, SEVERO RODRIGUEZ, 1791 HOBART DR., CAMARILLO, CA 93010. 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: MANUEL SALGADO. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017224. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIGH SCHOOL NATION 2) HIGH SCHOOL NATION TOUR, 2298 WINDSOR COURT, CAMARILLO, CA 93010, VENTURA. CANTILLON ENTERTAINMENT GROUP, LLC, 2298 WINDSOR COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: 201015810120 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 09/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANTILLON ENTERTAINMENT GROUP, LLC, KEVIN CANTILLON, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BOSS LIFE APPEARAL 2) BOSS LIFE GRAFFIX, 522 N 12ST, SANTA PAULA, CA 93060, VENTURA. ANDREW PAUL ESTRADA, 522 N 12ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/30/2013. 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: ANDREW PAUL ESTRADA. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017536. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GIVERS & TAKERS, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, VENTURA. MARK POLLACK, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, ALAN KRESPAN, 765 WARWICK AVE, THOUSAND OAKS, CA 91360, ZACHARY GREENWALD, 209 TRIUNFO CANYON RD #184, WESTLAKE VILLAGE, CA 91361, DREW BRUCHS, 765 WARWICK AVE, THOUSAND OAKS, CA 91360. 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: MARK POLLACK. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUGAR MAMA’S KITCHEN, 553 LOUIS DRIVE, NEWBURY PARK, CA 91320, VENTURA. LINDA I. BROWNING, 553 LOUIS DR, 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: LINDA I. BROWNING. This statement was filed with the County Clerk of Ventura County on 11/05/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEGG COMPUTING, 1790 ARCANE STREET, SIMI VALLEY, CA 93065, VENTURA. BRANDON BEGG, 1790 ARCANE STREET, 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: BRANDON BEGG. This statement was filed with the County Clerk of Ventura County on 11/22/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R&R PET LIFESTYLE AND SUPPLY, 2780 TAPO CANYON ROAD, STE A-4, SIMI VALLEY, CA 93063, VENTURA. R&R PET LIFESTYLE AND SUPPLY, LLC, 2780 TAPO CANYON ROAD, STE A-4, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA 201331210121. 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 11/21/2013. 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: R&R PET LIFESTYLE AND SUPPLY, LLC, DANIEL ROSENMANN, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMOKER’S OASIS, 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010, VENTURA. JAMES MANUEL HERRERA, 440 PASEO CAMARILLO #105, 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: JAMES MANUEL HERRERA. This statement was filed with the County Clerk of Ventura County on 11/20/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017596. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOODWORK BY CHERUBIM, 292 ARCTURUS ST, THOUSAND OAKS, CA 91360, VENTURA. KENNETH K ELLSWORTH, 292 ARCTURUS ST, 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: KENNETH K. ELLSWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017595. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENLIGHTENED BUSINESS SUPPORT PORTAL, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360, VENTURA. DEBORAH S. BRICKELL, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360, WILLARD R. GLUTH, 2945 DOGWOOD CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH S. BRICKELL. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMALLER SCHOLAR CHILD CARE 2) DOUBLE-YOU TEMPS, 2456 SHERWOOD DR, VENTURA, CA 93001, VENTURA. ANNE ELEANOR DASCOMB, 2456 SHERWOOD DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNE ELEANOR DASCOMB. This statement was filed with the County Clerk of Ventura County on 11/04/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017568. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLIANCE LIEN SERVICE, 541 E. GAINSBOROUGH RD., THOUSAND OAKS, CA 91360, VENTURA. CELESTE BIRD, 541 E. GAINSBOROUGH RD, 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: CELESTE BIRD. This statement was filed with the County Clerk of Ventura County on 11/21/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANIC CROW STUDIO, 2509 MARIE ST, SIMI VALLEY, CA 93065, VENTURA. MICHELE GRACE TALBOT, 2509 MARIE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/06/2013. 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: MICHELE GRACE TALBOT. This statement was filed with the County Clerk of Ventura County on 11/06/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017221. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND GARAGE DOORS, 2137 MORLEY ST, SIMI VALLEY, CA 93065, VENTURA. SILVERADO GARAGE DOORS INC., 2137 MORLEY ST, SIMI VALLEY, CA 93065. 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 11/04/09. 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: SILVERADO GARAGE DOORS, INC., DEBORAH DENNERT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ONE STOP MULTI SERVICES 2) 1 STOP MULTI SERVICES, 2104 EAST MAIN STREET, VENTURA, CA 9300l. 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: JORGE S. AGUILAR. This statement was filed with the County Clerk of Ventura County on 10/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 28, OCTOBER 5, 12, 19, 2013

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20131119-10017471-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PRESTIGE DRY CARPET CLEANING, 930 CALLE HIGUERA, CAMARILLO, CA 93010. The date on which the fictitious business name being withdrawn was filed: 7/17/2009. The File number to the fictitious business name being withdrawn: 20090717-10010976-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: SALLY A COSSEY, 930 CALLE HIGUERA, CAMARILLO, CA 93010. 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.) Signature of Withdrawing partner(s): SALLY A COSSEY. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017391-0
The following person(s) is (are) doing business as:
Kelsey Kare, 168 Flittner Circle, Thousand Oaks, CA 91360; County of Ventura
Kelsey Maloney, 168 Flittner Circle, Thousand Oaks, CA 91360
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/ Kelsey Maloney
This statement was filed with the County Clerk of Ventura on November 18, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2544723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017392-0
The following person(s) is (are) doing business as:
Sky's The Limit Fitness, 3659 Lang Ranch Parkway, Thousand Oaks, CA 91362; County of Ventura
Skye Purvis, 3659 Lang Ranch Parkway, 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 10/10/2013
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/ Skye Purvis
This statement was filed with the County Clerk of Ventura on November 18, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2559379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017389-0
The following person(s) is (are) doing business as:
Ready Storage, 900 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
Bryan Ready, 900 West Los Angeles Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2012
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/ Bryan Ready
This statement was filed with the County Clerk of Ventura on November 18, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2559374#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131118-10017390-0
The following person(s) is (are) doing business as:
M by Melissa, 2641 Hartland Cir., Westlake Village, CA 91361; County of Ventura
Melissa McNamara, 2641 Hartland Cir., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/10/2013
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/ Melissa McNamara
This statement was filed with the County Clerk of Ventura on November 18, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2559320#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131115-10017350-0 1/1
The following person(s) is (are) doing business as:
RCMA, 2380 Shasta Way, Unit C, Simi Valley, CA 93065; County of Ventura
State of incorporation: New York
The Research Council of Make-Up Artist Inc., 2380 Shasta Way, Unit C, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/1966
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.)
The Research Council of Make-Up Artist Inc.
S/ John Robert A. Kehoe, President
This statement was filed with the County Clerk of Ventura on November 15, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2558793#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131115-10017349-0 1/2
The following person(s) is (are) doing business as:
1. Playa Nails, 2. Playa Nails and Spa, 3. Playa Nails + Spa, 3600 Harbor Blvd., #501, Oxnard, CA 93035; County of Venture
State of incorporation: California
Manfrank, LLC, 528 Palisades Dr., #300, Pacific Palisades, CA 93035
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 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.)
Manfrank, LLC
S/ Frank Saslow, Managing, Managing Member
This statement was filed with the County Clerk of Ventura on November 15, 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).
11/28, 12/5, 12/12, 12/19/13 CNS-2556718#

TSG No.: 8067633 TS No.: CA1300252962 FHA/VA/PMI No.: APN: 052-0-023-345 Property Address: 957 THIRD STREET FILLMORE, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/30/2003. 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. On 12/18/2013 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/08/2003, as Instrument No. 20030808-0298924, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: STEPHEN D. FRISBEY AND DIANE D. FRISBEY, HUSBAND AND WIFE., WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 052-0-023-345 The street address and other common designation, if any, of the real property described above is purported to be: 957 THIRD STREET, FILLMORE, CA 93015 he undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $147,927.55. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1300252962 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 6 Campus Circle, 2nd Floor Westlake, TX 76262 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0223630 To: FILLMORE GAZETTE 11/28/2013, 12/05/2013, 12/12/2013

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 ● FAX (805) 524-5707
PUBLIC HEARING NOTICE
FILLMORE CITY COUNCIL
ADOPTING UPDATED UNIFORM BUILDING AND CONSTRUCTION CODES
NOTICE IS HEREBY GIVEN that the City of Fillmore City Council will hold a public hearing on the following item on Tuesday, December 10, 2013 at 6:30 p.m. in the Council Chambers of Fillmore City Hall, Central Park Plaza, 250 Central Avenue, Fillmore, California. Any interested party may appear before said Council and present their views on this item:
An Ordinance adopting amendments to Title 5, Building and Construction, of the Fillmore Municipal Code, including the adoption by referenced of the following 2013 California Codes: Building, Residential, Plumbing, Mechanical, Fire and Green Building Standards, Existing Building Code, and the 2012 International Property Management Code, and local amendments to some of these codes. The City Council will also be asked to approve the use of a categorical exemption for this project pursuant to the California Environmental Quality Act. Pursuant to State law these codes are updated every three years.
All interested persons may appear and be heard on this matter. Further information about this matter is available from the Building and Safety Department at 250 Central Avenue, Fillmore, California, Monday - Thursday and every other Friday from 8:00 a.m. to 4:00 p.m., or by calling (805) 524-1500 ext. 114. Anyone who seeks to challenge the decision of the City Council in court with respect to this public hearing item may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing. The Ordinance described above is available for public inspection at Fillmore City Hall as described above.
The public is invited to submit written comments to the Building and Safety Department.
_______________, 2013
Stephen Stuart, Building Official
To be published in The Fillmore Gazette NOVEMBER 28, 2013

 
11/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P SPACE, 928 E. OJAI AVE, OJAI, CA 93023, VENTURA. PEGGY LYN MIDDLETON, 204 N. BLANCHE STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PEGGY LYN MIDDLETON. This statement was filed with the County Clerk of Ventura County on 11/06/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST. UNIT 1K, SIMI VALLEY, CA 93063, VENTURA. DARRELL DAVID TONDEN, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/29/2013. 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: DARRELL DAVID TONDEN. This statement was filed with the County Clerk of Ventura County on 10/29/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI VALLEY TOWN CENTER BEER & WINE FESTIVAL 2) MILITARY SALSA FESTIVAL 3) MOONSHINERS BBQ, 207 W LOS ANGELES AVE. SUITE 354, MOORPARK, CA 93021, VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 207 W LOS ANGELES AVE SUITE 354, MOORPARK, CA 93021. STATE OF INCORPORATION: C3515670. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/01/2013 3) 11/7/2013. 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: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUB TIGE, 3305 GRANDE VISTA DR, NEWBURY PARK, CA 91320, VENTURA. DENISE EVERSON, 3170 HEAVENLY RIDGE ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: INDIVIDUAL. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NOVEMBER 14, 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: DENISE EVERSON. This statement was filed with the County Clerk of Ventura County on 11/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELAY BATONS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, VENTURA. STEVE RINGGOLD, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, ANN LEWIS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063. 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 11-1-13. 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: ANN LEWIS, ANN LEWIS, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/06/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW CHINA WOK EXPRESS, 610 VENTURA ST, FILLMORE, CA 93015, VENTURA. SHAN CHEN, 15049 VARSITY ST #D, MOORPARK, CA 93021, XIAOYING CHEN, 15049 VARSITY ST #D, MOORPARK, CA 93021. 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 10-28-13. 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: SHAN CHEN. This statement was filed with the County Clerk of Ventura County on 11/04/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOST WANTED T’S 2) MOST WANTED TSHIRTS, 2235 FIRST STREET #112, SIMI VALLEY, CA 93065, VENTURA. KEVIN WHEELER, 6162 TULIPWOOD COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KEVIN WHEELER. This statement was filed with the County Clerk of Ventura County on 10/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEF MADE, 1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, VENTURA. MARY R AVERY,1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, ADRIAN GONZALEZ, 210 CATHEDRAL COVE #15, CAMARILLO, CA 93012, EILEEN VILLA, 4772 PERRY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY R AVERY. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIMANI ASSOCIATES, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001, JAMES HARRISON SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 11, 1984. 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: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LYNN SCARONI INCOME TAX SERVICE, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, 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: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017203. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIDS WORLD LA, 618 LINDERO CANYON RD, OAK PARK, CA 91377, VENTURA. CHILDREN SOLUTION, LLC, 21226 VENTURA BLVD UNIT 271, WOODLANDS HILLS, CA 91364. 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: CHILDREN SOLUTION, LLC, NATALIA DRIGUENITCH TEACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SGT RECKLESS 2) CHEVEAUX PRODUCTIONS, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012, VENTURA. ROBIN L. HUTTON, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBIN HUTTON. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PORTOLA PLAZA, 4882 MCGRATH ST #135, VENTURA, CA 93003, VENTURA. WILLIAM W FELLOWS, TRUSTEE, 1429 FOOTHILL RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 1980’S. 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: FELLOWS FAMILY TRUST, WILLIAM W FELLOWS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 11/08/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMR DETAILING, 1355 PLATTE AVE, VENTURA, CA 93004, VENTURA COUNTY. JARED MICHAEL RASCHLCE, 1355 PLATTE 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 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: JARED MICHAEL RASCHLCE. This statement was filed with the County Clerk of Ventura County on 10/31/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILEAGE ACE, 726 TIERNEY AVE, VENTURA, CA 93003, VENTURA COUNTY. EPION TECHNOLOGIES, 726 TIERNEY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EPION TECHNOLOGIES, JAMES R BURNINGHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/14/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOCAL HOLIDAY LIGHTING 2) WEST COAST HOLIDAY LIGHTING 3) TRADEMASTERS, 110 VIA KATRINA, NEWBURY PARK, CAL, 91320, VENTURA. CHARLES KNUPP, 110 VIA KATRINA, NEWBURY PARK, CAL 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: CHARLES KNUPP. This statement was filed with the County Clerk of Ventura County on 10/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRIME FIGHTERS, 25 BURNHAM RD #2, OAK VIEW, CA 93022 VENTURA COUNTY. CHARYS NICOLE-ANN SANDOWICH, 25 BURNHAM RD #2, OAK VIEW, CA 93022, JOHNNY RICHARD BARRIOS, 25 BURNHAM RD #2, OAK VIEW CA 93022. STATE OF INCORPORATION: CA. 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: CHARYS SANDOWICH. This statement was filed with the County Clerk of Ventura County on 11/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 21, 28, OCTOBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PARTY ON! FOR LESS 2) SARAHSOL PROPERTIES, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. AMY SEELIG, 457 E. AVENIDA DE LOS ARBOLES, 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 3/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PARTY ON! FOR LESS, AMY SEELIG, PRES. This statement was filed with the County Clerk of Ventura County on 11/15/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 21, 28, OCTOBER 5, 12, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST., UNIT 1K, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 09/25/12. The file number to the fictitious business name being abandoned: 20120925-10013895-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNABELLE LARSEN CROWLEY, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/29/13. Signed: ANNABELLE LARSEN CROWLEY. File Number: 20131029-10016435-0 1/1. Published in the Fillmore Gazette NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131112-10017162-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MJ TAX AGENCY, 400 MOBIL AVE., SUITE D-25, CAMARILLO, CA 93010, VENTURA COUNTY. MARIA LOURDES G TANGO, 430 JOHNSON ROAD, OXNARD, CA 93033. 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: MARIA LOURDES G TANGO. The statement was filed with the County Clerk of Ventura County on 11/12/2013. 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, 11/21/2013 11/28/2013 12/05/2013 12/12/2013

APN: 052-0-205-125 Property : 78 Reading Street, Fillmore, CA 93015 Title Order No. : 1496962 Trustee Sale No. : 2008-008172-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 21, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 12, 2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, 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, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: Irene A. Soto and Felipe E. Soto, wife and husband as community property with right of survivorship Recorded on March 01, 2006, as Instrument No. 20060301-0044862, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: December 12, 2013 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 78 READING STREET, FILLMORE, CA 93015 APN# 052-0-205-125 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $524,503.47. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (949) 236-5599 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 2008-008172-F00. 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. Date: November 11, 2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Iuliia Calloway FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (949) 236-5599 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0223458 To: FILLMORE GAZETTE PUB: 11/21/2013, 11/28/2013, 12/05/2013

Trustee Sale No. : 20130169805037 Title Order No.: 130163072 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. 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. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/05/2005 as Instrument No. 20051005-0247963 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: FELIPE CASTRO, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/11/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 102 ARUNDELL CIRCLE, FILLMORE, CALIFORNIA 93015 APN#: 050-0-220-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $237,050.76. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20130169805037. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 11/14/2013 NPP0223510 To: FILLMORE GAZETTE 11/21/2013, 11/28/2013, 12/05/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131111-10017124-0
The following person(s) is (are) doing business as:
Bullseye Distributing, 1866 Colgate Dr., Thousand Oaks, CA 91360; County of Ventura
H Farley Duson, 1866 Colgate Dr., Thoursand Oaks, CA 91360
Stacey Duson, 1866 Colgate Dr., Thousand Oaks, CA 91360
This business is conducted by Married Couple
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/ H. Farley Duson
This statement was filed with the County Clerk of Ventura on November 11, 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).
11/21, 11/28, 12/5, 12/12/13 CNS-2548210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131107-10016996-0
The following person(s) is (are) doing business as:
Affordable Companion Care for Seniors, 1942 West Oracle Ct., Newbury Park, CA 91320; County of Ventura
Julie Suzanne Christian, 1942 West Oracle Ct., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/26/2013
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.)
S/ Julie Suzanne Christian
This statement was filed with the County Clerk of Ventura on November 7, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/21, 11/28, 12/5, 12/12/13 CNS-2544546#