03/01/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001628. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A STREET INTERVENTION, 410 NORTH A STREET, OXNARD, CA 93030 VENTURA. JO ELLEN STEVENS, PH.D., 4230 THACHER RD., OJAI, CA 93023, SEAN D. STEVENS, 1113 GRANDVIEW AVE., OJAI, CA 93023. 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 (Date): 12/15/11. 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: JO ELLEN STEVENS, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001578. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKE ONE SILLY, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065 VENTURA. KAREN HOYLE, 668 ALLEGRO COURT, SIMI VALLEY, CA 93065, LEILA JONES, 2369 LAWNVIEW COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN HOYLE. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STOTT CONSTRUCTION & ELECTRICAL SYSTEMS, 472 MADRESELVA CT., CAMARILLO, CA 93012 VENTURA. FELISA STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012, HENRY STOTT, 472 MADRESELVA CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FELISA STOTT, OWNER. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FILLMORE SMOG & AUTO REPAIR 2) SMOG CENTER OF FILLMORE, 1575 W. VENTURA, FILLMORE, CA 93015 VENTURA. KRISTIN M. SHAH, 7821 WHEELER CYN., 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 (Date): 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: KRISTIN SHAH. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002027. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANTHOLOGY WINE PARTNERS 2) SLADE FAMILY WINES 3) WENDELBURG WANCH WINE 4) SANTA ROSA VALLEY VINEYARDS 5) ANGELAIA, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUME, OWNER. This statement was filed with the County Clerk of Ventura County on 02/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOVELY KITCHENS 2) LOVELY KITCHENS.COM, 4123 CROYDON AVE., CAMARILLO, CA 93010 VENTURA. JOHN PAUL STORM, 4123 CROYDON AVE., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN PAUL STORM. This statement was filed with the County Clerk of Ventura County on 02/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002286. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLATED EVENTS BY CHEF JASON 2) CHEF JASON COLLIS, 1141 CUMMINGS RD., SANTA PAULA, CA 93060 VENTURA. JASON JEROME COLLIS, 865 YALE PL., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON JEROME COLLIS. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SYNTESIS GLOBAL, 2149 GLENBROOK AVE., CAMARILLO, CA 93010 VTA. RICK J. HERNANDEZ, 2149 GLENBROOK AVE., 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 (Date): 02/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICK J. HERNANDEZ, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO MEDICAL MAGNETIC RESONANCE SYSTEMS, 2180 LYNN ROAD, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. 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: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOUSAND OAKS RADIOLOGY GROUP, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360 VENTURA. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER, 227 W. JANSS ROAD SUITE 150, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/02. 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: TODIC, L.P. T & R DIAGNOSTIC MANAGEMENT CORP., GENERAL PARTNER OF TODIC, L.P., BARRY D. KLEIN M.D., PRESIDENT, T & R DIAGNOSTIC MANAGEMENT CORP. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ENVIRONMENTAL STORE, 6671 SANTA SUSANA PASS RD., SIMI VALLEY, CA 93063 VENTURA. LUELLA WIGHT, 18543 DEVONSHIRE ST., #464, NORTHRIDGE, CA 91324. 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 10/27/10. 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: LUELLA WIGHT. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001830. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACV MANAGEMENT GROUP 2) ACVMG, 2870 COLUMBINE CT., THOUSAND OAKS, CA 91360 VENTURA. AARON VIDAL, 2870 COLUMBINE CT., 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 10/01/06. 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: AARON VIDAL. This statement was filed with the County Clerk of Ventura County on 02/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002161. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED HEALTH PRODUCTS, 508 HORIZON LANE, NEWBURY PARK, CA 91320 VENTURA. RODNEY WEIBLE, 508 HORIZON LANE, 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: RODNEY WEIBLE. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITALITY GOLF, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. MSD ENTERPRISES, LLC, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. 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: MSD ENTERPRISES, LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFEWRITES LLC, 5753 TANNER RIDE AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. SAFEWRITES LLC, 5753 TANNER RIDGE AVE., WESTLAKE VILLAGE, 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: SAFEWRITES LLC, RICHARD MARRON, MEMBER. This statement was filed with the County Clerk of Ventura County on 02/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERIMACS, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003 VENTURA. CAPSTAN VENTURES LLC, 1891 GOODYEAR AVE., SUITE 622, VENTURA, CA 93003. 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 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPSTAN VENTURES LLC, CEO. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001937. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOLLYWOODCAL, 4487 SKYGLEN COURT, MOORPARK, CA 93021 VENTURA. SANJIV MALHOTRA, 4487 SKYGLEN COURT, 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 02/14/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANJIV MALHOTRA. This statement was filed with the County Clerk of Ventura County on 02/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002234. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DELLA’S CARE FACILITY, 1501 MARTIN LUTHER KING JR., OXNARD, CA 93030 VENTURA. ARBERDELLA WARREN DUDLEY, 1503 TORERO DR., 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 07/28/03. 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: ARBERDELLA WARREN DUDLEY. This statement was filed with the County Clerk of Ventura County on 02/22/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002317. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A V LOCK, 8113 LOMA VISTA RD., VENTURA, CA 93004 VTA. CHARLIE A. VANONI, 8113 LOMA VISTA RD., 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 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLIE A. VANONI. This statement was filed with the County Clerk of Ventura County on 02/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 1, 8, 15, 22, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00412796-CU-PT-VTA. Petition of TIFFANY CHING-WEN HUANG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: TIFFANY CHING-WEN HUANG to TIFFANY HUANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/04/12; Time: 8:30am, Department: 45, Room: 45, 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: 02/17/12. Filed: 02/17/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. Published in the Fillmore Gazette MARCH 1, 8 , 15, 22, 2012
NOTICE OF TRUSTEE’S SALE TS No. 11-0142645 Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/26/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 828, 828 1/2 4TH STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $528,771.81. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 03/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4202996 03/01/2012, 03/08/2012, 03/15/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120222-10002198-0
The following person(s) is (are) doing business as:
(1) C3 Dental Partners, (2) Kurimoto Dental Group, 1457 Hidden Ranch Drive, Simi Valley, CA 93063; County of Ventura.
State of incorporation: CA
Kurimoto Dental Corporation, 1457 Hidden Ranch Drive, Simi Valley, CA 93063.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Kurimoto Dental Corporation
S/ Christopher J. Kurimoto, President
This statement was filed with the County Clerk of Ventura on February 22, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/1, 3/8, 3/15, 3/22/12 CNS-2264050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2012214-10001961-0
The following person(s) is (are) doing business as:
Labs with LOVE, 7582 Van Buren Street, Ventura, California 93003; County of Ventura
State of incorporation: CA
Cynthia J. Gilbert, 7582 Van Buren Street, Ventura, California 93003
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/ Cynthia J. Gilbert
This statement was filed with the County Clerk of Ventura on February 14, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/1, 3/8, 3/15, 3/22/12CNS-2262096#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120213-10001877-0 1/1
The following person(s) is (are) doing business as:
Watch Station, 910 Camarillo Center Drive, #818, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Fossil Stores I, Inc., 901 S. Central Expressway, Richardson, TX 75080
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/14/09
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.)
S/ Randy Hyne, Secretary, Corporate Secretary
This statement was filed with the County Clerk of Ventura on February 13, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
3/1, 3/8, 3/15, 3/22/12 CNS-2258833#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120224-10002428-0
The following person(s) is (are) doing business as:
West Coast eWaste, 300 S. Lewis Road, Suite K, Camarillo, CA 93012, County of VENTURA
Green Hippo Group, Inc., 300 S. Lewis Road, Suite K, Camarillo, CA 93012
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.)
Green Hippo Group, Inc.
S/ , ,
This statement was filed with the County Clerk of Ventura County on 02/24/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
3/1, 3/8, 3/15, 3/22/12 CNS-2258898#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of March, 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
#115 FILIBERTO MAGALLANES
#242 JAMES WATERBURY
#289 ROBERT WILLIAMS
#332 GERMAN ROSAS
#342 MONICA MERRILL
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March 1, 2012 & March 8, 2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
of March , 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 175 Ramon Villanueva
Unit # 110 Charles E. Arevalo
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, March 1,2012 and March 8, 2012

 
02/23/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.G.V. CONSULTING, 1585 LOS ANGELES AVE., VENTURA, CA 93004 VENTURA. MICHELLE LYNN VEGA, 11196 SNAPDRAGON ST., 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 (Date): 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: MICHELLE LYNN VEGA. This statement was filed with the County Clerk of Ventura County on 02/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARAGON WORD PROCESSING, 2669 CALLE BIENVENIDO, THOUSAND OAKS, CA 91360 VENTURA. TERESA LEE NIGRO, 2669 CALLE BIENVENIDO, 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 (Date): 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: TERESA LEE NIGRO. This statement was filed with the County Clerk of Ventura County on 02/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001623. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CALICO CAT BOOKSHOP, 495 EAST MAIN ST., VENTURA, CA 93001 VEN. BENTE H. MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003, PETER MARGENAT, 214 N. ASHWOOD AVE., VENTURA, CA 93003 . STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1992. 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: BENTE H. MARGENAT, OWNER. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASERCHECK, 1960 GRAND AVE., FILLMORE, CA 93015 VENTURA. DEAN GLASSBURN, 1960 GRAND 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 (Date): 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: DEAN GLASSBURN, OWNER. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001900. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BARRY’S AUTO SERVICE 2) VEHICLE SERVICE SOLUTIONS OF CALIFORNIA 3) AUTO CAREER TRAINING, 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. B. AND K. HOYLAND INC., 130 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012. 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 (Date): 1&2) 09/01/1994, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: B. AND K. HOYLAND INC., BARRY HOYLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002058. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CNC CONSULTANT, 1057 HOWARD STREET, FILLMORE, CA 93015 VENTURA. ADRIAN GARCIA, 1057 HOWARD STREET, FILLMORE, CA 93015, CYNTHIA D. LAABS GARCIA, 1057 HOWARD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA D. LAABS GARCIA. This statement was filed with the County Clerk of Ventura County on 02/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX REAL ESTATE TEAM, 512 S. DAWSON, STE. 2-S, CAMARILLO, CA 93012 VENTURA. AL E. FOX, 33204 VILLAGE 33, 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 (Date): 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: AL E. FOX, OWNER-BROKER. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WFC BROKERAGE, 2926 ARBELLA LANE, THOUSAND OAKS, CA 91362 VENTURA. WAN-FU CHEN, 2926 ARBELLA LANE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/07. 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: WAN-FU CHEN. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SUB, 1555 SIMITOWN CTR. 745, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. 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 (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUNCHIES, 1555 SIMI VALLEY 830, SIMI VALLEY, CA 93065 VENTURA. RAHIM MAHDAVI HEZAHEH, 23849 HARTLAND ST., WESTHILLS, CA 91307. 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 (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAHIM MAHDAVI HEZAHEH. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002128. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 101 RV RENTALS, 850 W. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. D2 GLOBAL ENTERPRISES INC., 850 W. LOS ANGELES AVE., 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 (Date): 02/21/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D2 GLOBAL ENT INC, DON P. DUNCAN, PRES. This statement was filed with the County Clerk of Ventura County on 02/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001582. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIRST AMENDMENT RIGHTS IN ACTION, 5206 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. EDWARD DAVID FARIA, 5206 INDIAN HILLS DR., 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 (Date): 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: EDWARD FARIA. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 23, MARCH 1, 8, 15, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0135444 Title Order No. 11-0114701 Investor/Insurer No. 1703599458 APN No. 053-0-024-270 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/28/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by MARK C. MITTAN, A SINGLE MAN, dated 02/28/2007 and recorded 3/8/2007, as Instrument No. 20070308-00050091-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/29/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 318 BARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $330,839.76. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 02/17/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4191323 02/23/2012, 03/01/2012, 03/08/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-012 January 28, 2012 Simi Valley Police Department officers seized $379.00 U.S. currency at Royal Avenue and W. Crocker Street, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $379.00.
FS#12-013 February 3, 2012 Ventura Police Department officers seized $585.00 U.S. currency at 919 Albany, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $585.00
FS#12-014 February 5, 2012 Ventura Police Department officers seized $483.19 U.S. currency at 2137 Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $483.19
FS#12-016 February 11, 2012 Ventura Police Department officers seized $2,136.00 U.S. currency at 72 E. Simpson, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,136.00.
2/23, 3/1, 3/8/12 CNS-2264295#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-1001760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUICKBOOKS UNLIMITED, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021, VENTURA COUNTY. THOMAS R BARRANTES, 6668 JULLIARD AVENUE, UNIT D, MOORPARK, CA 93021. 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: THOMAS R BARRANTES. The statement was filed with the County Clerk of Ventura County on 02/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120209-10001761-01. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) G SEVEN DESIGNS, 1605 CODY AVE, SIMI VALLEY, CA 93063, VENTURA COUNTY. GARY WITTEN, 1605 CODY AVE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/12/2011. 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: GARY WITTEN. The statement was filed with the County Clerk of Ventura County on 02/09/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section
17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20120214-10001942-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LRJ HEALTH INSURANCE SERVICES, 1114 CORTE DE TAJO, THOUSAND OAKS, CA 91360, VENTURA COUNTY. LISA R JARRETT, 1114 CORTE DE TAJO, 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) 01/01/2012. 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.) Type or Print Name: LISA R JARRETT. The statement was filed with the County Clerk of Ventura County on 02/14/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/23/2012 03/01/2012 03/08/2012 03/15/2012

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 15, 2012 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. March 15, 2012 by 6:00pm
Ohano Fawzi B1024 Teanna Mosqueda B3518
Steve Varela B1037 Luis R Quintana B3616
Tammy Searle B1345 Troy Garcia B3631
Tammy Searle B 1346 Edgar J Espino B3637
Dane Luna B2023 Lelia L Fisher B4129
Brad Myers B2035 Charlotte Ann Barnes B4334
Elvia Hamilton B2137 Virginia Gonzales Valenzuela B4424
Crystal Andrade B2311 Nino Spagnuolo B4625
Steve Bonilla B2320
Christine Hurley B2608
Vanesa Salenas B2633
Mauro Diaz B3332
Yumnuen Pineda B3434
Leonard M Nazareno B3514
Dated: February 21, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette FEBRUARY 23 MARCH 1, 2012

 
02/16/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SLOOP POOLS SERVICE & REPAIRS, 1949 COVINGTON AVE., SIMI VALLEY, CA 93065 VENTURA. KEITH DANIEL MIEROP, 1949 COVINGTON 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 (Date): 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: KEITH DANIEL MIEROP. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL COAST INSURANCE AGENCY, 165 SAN BERNARDINO AVE., VENTURA, CA 93004 VENTURA. DANIELLE JOY LOPEZ, 165 SAN BERNARDINO 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE LOPEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKA MACHINING, 67 WEST EASY STREET #120, SIMI VALLEY, CA 93065 VENTURA. ANDREW RICHARD SR., 2756 DALENHURST PL., SIMI VALLEY, CA 93065, DEANNA RICHARD, 2756 DALENHURST PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW RICHARD. This statement was filed with the County Clerk of Ventura County on 01/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOULSHINE MUSIC COMPANY, 1127 ELSINOR COURT, VENTURA, CA 93004 VENTURA. VINCENT STEPHEN MORDA, 1127 ELSINOR COURT, 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 (Date): 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: VINCENT S. MORDA, OWNER-OPERATOR. This statement was filed with the County Clerk of Ventura County on 02/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001685. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WIND WIZARD 2) WIZARD INDUSTRIES, 771 MYRNA DR., PORT HUENEME, CA 93041 VTA. DANIEL P. RUBESH, 771 MYRNA DR., PORT HUENEME, CA 93041. 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 (Date): 07/09/1991. 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: DANIEL P. RUBESH, OWNER. This statement was filed with the County Clerk of Ventura County on 02/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000991. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WRC 4GADGETS, 1720 CABRILLO WAY, OXNARD, CA 93030 VENTURA. WR 3DESIGN & GADGETS LLC, 1720 CABRILLO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. 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 (Date): 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: WR 3DESIGN & GADGETS LLC, WALTER E. ROJAS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREFRONT ELECTRIC, 462 S. JOANNE AVE., VENTURA, CA 93003 VENTURA. BRIAN JAMES GIRSCH, 462 SOUTH JOANNE AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRIAN GIRSCH. This statement was filed with the County Clerk of Ventura County on 02/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREADZ INK, 10418 BOULDER COURT, VENTURA, CA 93004 VENTURA. DEBRA LYNN SANDERS, 10418 BOULDER COURT, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA LYNN SANDERS. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001728. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB TURNAGE APPRAISALS, 414 FAIRVIEW DRIVE, VENTURA, CA 93001 VENTURA. ROBERT RAY TURNAGE III, 414 FAIRVIEW DRIVE, 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 (Date): 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: ROBERT R. TURNAGE III. This statement was filed with the County Clerk of Ventura County on 02/08/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FROST IT CUPCAKERY, 3010 CANOPY DRIVE, CAMARILLO, CA 93012 VENTURA. SIMPLY SWEET BAKE SHOPPE, LLC, 3010 CANOPY DRIVE, CAMARILLO, CA 93012. 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 (Date): 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: SIMPLY SWEET BAKE SHOPPE, RHONDA M. SANTORA, MANAGER. This statement was filed with the County Clerk of Ventura County on 02/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE RIGHT BITE CATERING COMPANY, 4502 ANTIGUA WAY, OXNARD, CA 93035 VTA. CORY RYAN FRANKLIN, 4502 ANTIGUA WAY, OXNARD, CA 93035. 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 (Date): 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: CORY RYAN FRANKLIN. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 16, 23, MARCH 1, 8, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WEST COAST WIRELESS, 1367 SAVIERS RD., OXNARD, CA 93033.The date on which the fictitious business name being abandoned was filed: 05/03/11. The file number to the fictitious business name being abandoned: 20110503-10006241-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARK S. PEARCE, 3440 NEAP PLACE, OXNARD, CA 93035, CARLOS RENTERIA, 2410 EL PORTAL WAY, OXNARD, CA 93035. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 02/08/12. Signed: MARK S. PEARCE, GENERAL PARTNER/OWNER. File Number: 20120208-10001683-0 1/1. Published in the Fillmore Gazette FEBRUARY 16, 23 MARCH 1, 8, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 442903CA Loan No. 0688415835 Title Order No. 436267 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02-03-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03-08-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 02-15-2005, Book , Page , Instrument 20050215-0036182 of official records in the Office of the Recorder of VENTURA County, California, executed by: AHMAD AFSHIN AND FARIDEH AFSHIN, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: THAT PORTION OF PARCEL 1 OF THE PARCEL MAP FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, SHOWN AND DEFINED AS BUILDING X, UNIT 171, AND INCLUDING ELEMENTS 171U, 171K, 171J AND P-171, SHOWN ON THAT CERTAIN CONDOMINIUM PLAN, RECORDED ON JUNE 4, 1974 IN BOOK 4269 PAGE 572, OF OFFICIAL RECORDS, OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE TWO-HUNDRED AND ONE (1/201) INTEREST IN PARCEL 1 OF PARCEL MAPS FILED IN BOOK 14 PAGE 60 OF PARCEL MAPS, SHOWN AND DEFINED AS PARCEL 202 ON THE CONDOMINIUM PLAN FOR SAID REAL PROPERTY DESCRIBED ABOVE. EXCEPT THEREFROM ALL OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER SAID LAND, BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXPLORING FOR OR EXTRACT1NG SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. PARCEL 3: AN EASEMENT, 25 FEET WIDE, FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2 AND DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY. THE SIDELINES OF SAID EASEMENT SHALL BE PROLONGED OR FORESHORTENED TO TERMINATE AT THE EAST AND WEST LINES OF SAID PARCEL 2. PARCEL 4: AN EASEMENT FOR INGRESS AND EGRESS PURPOSES OVER A PORTION OF PARCEL 2, AS DELINEATED UPON THE PARCEL MAP RECORDED IN BOOK 14 PAGE 60 OF PARCEL MAPS, OF SAID COUNTY, AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE SOUTHERLY 15.00 FEET OF THE EASTERLY 397.78 FEET OF SAID PARCEL 2. Amount of unpaid balance and other charges: $199,725.52(estimated) Street address and other common designation of the real property: 229 SOUTH VENTURA ROAD #114 PORT HUENEME, CA 93041 APN Number: 208-0-220-065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 02-10-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4194013 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0111145 Title Order No. 11-0091709 Investor/Insurer No. 1703763265 APN No. 052-0-051-295 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/25/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by HECTOR H. VARGAS, A SINGLE MAN, dated 04/25/2007 and recorded 5/3/2007, as Instrument No. 20070503-00091536-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 801 2ND STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $425,096.32. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/08/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4191343 02/16/2012, 02/23/2012, 03/01/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0132613 Title Order No. 11-0112592 Investor/Insurer No. 1702735277 APN No. 052-0-102-275 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ARTHUR SOSA, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, dated 12/18/2006 and recorded 12/27/2006, as Instrument No. 20061227-00270531-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 03/15/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 262 LOS SERENOS DRIVE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,871.72. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 02/05/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4191335 02/16/2012, 02/23/2012, 03/01/2012

 
02/09/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERMARK INVESTIGATIONS GROUP, 1000 TOWNCENTER DR. #300, OXNARD, CA 93036 VENTURA. WATERMARK ENTERPRISES INC, 77 N. WAKEFOREST 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 (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WATERMARK ENTERPRISES INC, JOHN AVILA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ANGELES HEARING LOOP, 2068 HEYWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. VAL BURTON HEARING AIDS, INC., 1425 5TH ST., SANTA MONICA, CA 90401. 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 (Date): 01/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VAL BURTON HEARING AIDS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. NEGAR KOHANDARVISH, DDS, INC., 2177 VENTURA BLVD., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEGAR KOHANDARVISH, DDS, INC., NEGAR KOHANDARVISH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-4 NOW PRODUCTS, 485 KATHLEEN DR., NEWBURY PARK, CA 91320 VENTURA. JANETTE LYN DUFFY, 485 KATHLEEN DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANETTE LYN DUFFY. This statement was filed with the County Clerk of Ventura County on 01/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTORHEAD MEDIA, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063 VENTURA. JEFFREY TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063, VICKIE TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY TANN. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEGBC, 215 RAMONA PL., CAMARILLO, CA 93010 VENTURA. RICHARD ROSS HARRIS, 215 RAMONA PL., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ROSS HARRIS. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TFE, 766 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA. THOMAS FEEHAN, 766 CHINOOK DRIVE, 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 (Date): 06/2001. 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: THOMAS FEEHAN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WATERWORKS, 2381 TAPO ST. STE C, SIMI VALLEY, CA 93063 VENTURA. MARTIN F. BRIGANTI, 1042 BRANDON 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 (Date): 09/28/01. 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: MARTIN F. BRIGANTI. This statement was filed with the County Clerk of Ventura County on 02/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET PAINT, 150 WOOD RD. SUITE G, CAMARILLO, CA 93010 VENTURA. ABRAHAM GEARY, 144 SEAWARD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ABRAHAM D. GEARY, OWNER. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DANZEK INSURANCE SERVICE 2) ON-SITE VEHICLE REGISTRATION SERVICE, 2720 COCHRAN ST. #102, SIMI VALLEY, CA 93065 VENTURA. THOMAS R. DANZEK, 486 CANYON CREST DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THOMAS R. DANZEK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST POOL SERVICE, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RICHARD MCCLEAN, 6708 TAPLEY ST., SIMI VALLEY, CA 93063, RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD MCCLEAN. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEHAULANI’S TREASURE CHESTS, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. KEHAULANI MISAE MIYATA, 2205 CHESTERTON 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 (Date): 08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEHAULANI MIYATA (WITNESSED BY MOM, LYNN MIYATA LYNN MIYATA). This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHLAND HEATING & AIR CONDITIONING, 883 IRVINE DR., THOUSAND OAKS, CA 91360 VENTURA. SOUTHLAND AC SERVICES INC., 883 IRVING DR., THOUSAND OAKS, CA 91360. 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 (Date): 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: SOUTHLAND AC SERVICES INC., RAY ALBA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010.The date on which the fictitious business name being abandoned was filed: 09/09/10. The file number to the fictitious business name being abandoned: 20100909-10013053-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHAWN RABIZADEH DDS II, A PROFESSIONAL DENTAL CORP., 22020 BUENAVENTURA STREET, WOODLAND HILLS, CA 91364. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 01/27/12. Signed: SHAWN RABIZADEH DDS II, PRESIDENT, A PROFESSIONAL DENTAL CORP. File Number: 20120127-10001206-0 1/1. Published in the Fillmore Gazette FEBRUARY 9, 16, 23 MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120117-10000618-0
The following person(s) is (are) doing business as:
Pharmaceutic Litho & Label Company, 3990 Royal Avenue, Simi Valley, CA 93063, County of VENTURA
Pharmaceutic Litho & Label Company, Inc., 3990 Royal Avenue, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/12/2000.
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.)
Pharmaceutic Litho & Label Company, Inc.
S/ John T. Moore, President
This statement was filed with the County Clerk of Ventura County on 01/17/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/9, 2/16, 2/23, 3/1/12 CNS-2253486#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120126-10001135-0
The following person(s) is (are) doing business as:
The Seltzer Girls, 224 So. Stanley Drive, Beverly Hills, CA 90211, County of LOS ANGELES
Cheryl S. Prell, Trustee of the Cheryl S. Prell Trust Dated 7/20/04, 224 So. Stanley Drive, Beverly Hills, CA 90211
Debbi M. Crossland, Trustee of the Debbi M. Crossland Separate Property Trust dated 4/27/11, 1159 13th Street, Los Osos, CA 93402
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2011.
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.)
S/Cheryl S. Prell, Trustee
This statement was filed with the County Clerk of Ventura County on 01/26/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/9, 2/16, 2/23, 3/1/12 CNS-2253487#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-001 January 1, 2012 Oxnard Police Department officers seized $4,453.00 U.S. currency at 4720 Justin Way, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,453.00
FS#12-002 January 5, 2012 Simi Valley Police Department officers seized $409.00 U.S. currency at First Street and Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $409.00
FS#12-003 January 7, 2012 Oxnard Police Department officers seized $1,946.00 U.S. currency at 429 North Grant, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,946.00.
FS#12-004 January 11, 2012 Ventura County Sheriff's Department officers seized $9,444.00 U.S. currency at 713 Ayhens Street, Simi Valley CA and at 575 Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,644.00.
FS#12-005 December 30, 2011 Ventura County Sheriff's Department officers seized $1,202.00 U.S. currency at Kuehner and Almar Street, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,202.00.
FS#12-006 January 5, 2012 Ventura Police Department officers seized $516.00 U.S. currency at 415 S. Evergreen, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $516.00.
FS#12-007 January 23, 2012 Oxnard Police Department officers seized $2,290.00 U.S. currency at Zion and “C' Street ,Oxnard CA and seized $1,980 U.S. currency at 4907 Marlin Way, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,270.00.
FS#12-008 January 26, 2012 Ventura Police Department officers seized $427.00 U.S. currency at 6868 Capri Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $427.00.
FS#11-119 December 15, 2011 Ventura County Sheriff’s Department officers seized $3,900.00 U.S. currency at 2081 North Oxnard Blvd, Oxnard CA pursuant to Health and Safety Code section 11470 et seq. The seized property has an estimated or appraised value of $3,900.00
FS#11-120 December 20, 2011 Oxnard Police Department officers seized $832.00 U.S. currency at 651 Geranium Place, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $832.00.
FS#11-121 December 23, 2011 Ventura Police Department officers seized $1,426.00 U.S. currency at Golf course Drive and Olivas Park , Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,426.00.
2/9, 2/16, 2/23/12 CNS-2255920#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 23, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Coyne, Stephanie Unit # A-047, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, (Barnum) Hernandez, Tracie Unit # C-06, Elder, Sherri Unit # C-70, Buzco Enterprises Unit # C-86, Nowoczien, Diane Unit # E-240, Faragher, Chris Unit # G-02, Moyer, Matt Unit # H-80, Caraveo, Irma Unit # K-22, Guillen, Michelle Unit # K-36, Premo, Dennis Unit # K-51, Walthius, Erika Unit # K-54, Calicchio, Thomas Unit # N-277, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Bouskos, Art Unit # P-0126, Magana, Maria Unit # P-0133, Konell, Gina & Roth, Bryan Unit # Q-0148, Garcia, Sam Unit # Q-0205C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Webster, Helena Unit # Q-0277, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Perry, Steve Unit # S0-216, Totino, Robert Unit # S0-223, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Nelson, Brian Unit # S1-236, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-250, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-296, Bruce, Concetta (Bruce, Concetta B.) (Bruce, Concetta Irene) Unit # S4-014, Vlahos, Anna Unit # S4-020, Amic, Nick Unit # S4-296, Schaller, Jane A. Unit # S5-070, Pasche, Wendy Unit # S5-138, Obryan, Christy Unit # S6-220, Greene, Jeffery (Jeffrey) Unit # S6-261, Zinman, Karen & Busby, David Unit # X1-035, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 9, 16, 2012

 
02/02/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000452. The following person (persons) is (are) doing business as: Fictitious Business Name(s): US DREAM CA, 2344 HILLSBURY RD., WESTLAKE VILLAGE, CA 91361 VENTURA. SAMSON KEI HATAE, 2344 HILLSBURY RD., 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 (Date): 01/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMSON KEI HATAE. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000647. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA SUNSHINE COMMERCIAL CLEAN-UP! INC., 6502 KATHERINE STREET #1, SIMI VALLEY, CALIF 93063 VENTURA. CALIFORNIA SUNSHINE COMMERCIAL CLEAN-UP INC, 6502 KATHERINE STREET #1, SIMI VALLEY, CALIF 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CALIFORNIA SUNSHINE COMMERICAL CLEAN-UP, INC, JENNICE MEARS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OXNARD BUSINESS SERVICES, 2124 SAVIERS RD., OXNARD, CA 93033 VENTURA. ROGER VEGA, 177 WALNUT DR., 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 (Date): 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: ROGER VEGA. This statement was filed with the County Clerk of Ventura County on 01/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001074. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARLEY MEDICAL SUPPLY CONSULTANT, 6351 PINION STREET, OAK PARK, CA 91377 VENTURA. JEREMY FRANK, 6351 PINION ST., OAK PARK, CA 91377. 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 (Date): 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: JEREMY FRANK. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUEST INCOME TAX 2) QUEST SERVICES, 351 SOUTH B ST., OXNARD, CA 93030 VENTURA. DELIA VASQUEZ, 320 FOOTHILL DR., 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 (Date): 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: DELIA VASQUEZ. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000232. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLIANCE FIRE PROTECTION, 6804 AVIANO DR., CAMARILLO, CA 93012 VENTURA. RYAN WILLIAMS, 6804 AVIANO DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/06/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN WILLIAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 01/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUSINESS SERVICES, 290 MAPLE CT. SUITE 130, VENTURA, CA 93003 VENTURA. KAREN L. DURAN, 3764 DUNKIRK DR., OXNARD, CA 93035. 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 (Date): 01/01/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN L. DURNA, OWNER. This statement was filed with the County Clerk of Ventura County on 01/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRINT CITY, 1661 PACIFIC AVE. STE. 20, OXNARD, CA 93033 VENTURA. LINDA J. WADE, 29201 GREENWATER DR., TEHACHAPI, CA 93561. 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 (Date): 01/05/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA J. WADE. This statement was filed with the County Clerk of Ventura County on 01/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001096. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN PROPERTY MANAGEMENT, 8224 HOLLISTER STREET, VENTURA, CA 93004 VENTURA. RESIDENTIAL CONSULTING SERVICES, LLC, 8224 HOLLISTER ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: RESIDENTIAL CONSULTING SERVICES LLC, PETRA L. GREENE, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHEHAN PROPERTY SOLUTIONS, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA. MARGARET LAWRENCE HARRISON, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA, JOSEPH PATRICK BORREGE, 515 PARK SPRINGS COURT, OAK PARK, CA 91377 VENTURA. STATE OF INCORPORATION: CA. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARGARET L. HARRISON. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE MAJESTIC DRAGON 2) KPI TALENT MANAGEMENT, 2054 N. HILLDALE AVENUE, SIMI VALLEY, CA 93063 VENTURA. KEEP PRODUCTIONS, INC., 2054 N. HILLDALE AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/09. 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: KEEP PRODUCTIONS, INC., ANDREW T. ELKINS, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 01/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000147. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AROSHA SILKSCREEN 2) CUSTOM WEARABLES, 870 FRONT ST., SUIT 1, VENTURA, CA 93001 VTA. SAMUDRA N. LIYANAGE, 657 CACHUMA AVE., VENTURA, CA 93004, THUSHARA G. LIYANAGE, 657 CACHUMA AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMUDRA N. LIYANAGE, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000385. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STANLEY ENTERPRISES, 5932 E. LOS ANGELES AVE., UNIT 23, SIMI VALLEY, CA 93063-5548 VTA. STANLEY E. RING, 5932 E. LOS ANGELES AVE., UNIT 23, SIMI VALLEY, CA 93063-5548. 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 (Date): 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: STANLEY E. RING, OWNER. This statement was filed with the County Clerk of Ventura County on 01/10/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABC KIDS PRESCHOOL & CHILDCARE, 808 RIVER ST., FILLMORE, CA 93015 VENTURA. ALMA DELIA FERREL, 974 MEADOWLARK DR., FILILMORE, 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 (Date): 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: ALMA D. FERREL, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTSIDE REPAIR, 5243 WHITECAP ST., OXNARD, CA 93035 VENTURA. ANGIE DYER, 5243 WHITECAP ST., OXNARD, CA 93035, HUGH DYER, 5243 WHITECAP ST., OXNARD, CA 93035. 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 (Date): 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: ANGIE DYER. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BROTHERS BIKE COMPANY 2) ALL CITY BMX, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065 VENTURA. KHAMISI THURMAN, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065, KIRIN THURMAN, 1077 HUDSPETH AVE., SIMI VALLEY, CA 93065. 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 (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KHAMISI THURMAN. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISITING ANGELS AGENCY VENTURA COUNTY, 585 S. DAWSON DR. SUITE 207, CAMARILLO, CA 93012 VENTURA. CAREQUEST CAMARILLO, LLC, 115 ANACAPA DRIVE, CAMARILLO, CA 93010. 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 (Date): 11/30/11. 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: CAREQUEST CAMARILLO, LLC, KIMBERLY LOFT, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 2, 9, 16, 23, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120124-10001037-0
The following person(s) is (are) doing business as:
RED-E Specialty Service & Sales, 2156 Belhaven Ave., Simi Valley, CA 93063, County of Ventura
Gary Sparks, 2156 Belhaven Ave., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/11/1985
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/ Gary Sparks
This statement was filed with the County Clerk of Ventura on January 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12
CNS-2248986
FICTITIOUS BUSINESS NAME STATEMENT File No. 20120123-10000958-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RJK MOTORS, 2754 BORCHARD RD, NEWBURY PARK, CA 91320, VENTURA COUNTY. ROBERT J KAY, 2754 BORCHARD RD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT J KAY. The statement was filed with the County Clerk of Ventura County on 01/23/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 02/02/2012 02/09/2012 02/16/2012 02/23/2012

Case Number (Numero del Caso): D347200
SUMMONS (FAMILY LAW)
CITACION (Derecho familiar)
NOTICE TO RESPONDENT (Name): AVISO AL DEMANDADO (Nombre): NATALIE MARGARET ETHRIDGE
You are being sued. Lo estan demandando. PETITIONER'S NAME IS: Nombre del demandante: JENNIFER SCOT PARISI
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form.
If you want legal advice, contact a lawyer immediately.
You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 dias corridos despues de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al solicitante. Una carta o llamada telefonica no basta para protegerlo.
Si no presenta su Respuesta a tiempo, la corte puede dar ordenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Si no puede pagar la cuota de presentacion, pida al secretario un formulario de exencion de cuotas.
Si desea obtener asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poniendose en contacto con el colegio de abogados de su condado.
NOTICE: The restraining orders on page 2 are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO: Las ordenes de restriccion que figuran en la pagina 2 valen para ambos conyuges, o pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier autoridad de la ley que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
NOTE: If a judgment or support order is entered, the court may order you to pay all or part of the fees and costs that the court waived for yourself or for the other party. If this happens, the party ordered to pay fees shall be given notice and an opportunity to request a hearing to set aside the order to pay waived court fees.
AVISO: Si se emite un fallo u orden de manutencion, la corte puede ordenar que usted pague parte de, o todas las cuotas y costos de la corte previamente exentas a peticion de usted o de la otra parte. Si esto ocurre, la parte ordenada a pagar estas coutas debe recibir aviso y la oppurtunidad de solicitar una audiencia para anular la orden de pagar las cuotas exentas.
The name and address of the court are (El nombre y direccion de la corte son): Ventura County Superior Court, Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009.
The name, address and telephone number of the petitioner's attorney, or the petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demandante si no tiene abogado, son): KENNETH A. FREEDMAN, Esq., (SBN: 61174), 4165 E. Thousand Oaks Blvd., Suite 101, Westlake Village, CA 91362, 805-777-3822
Date (Fecha): OCT 06, 2011
MICHAEL D. PLANET, Clerk, by (Secretario, por)
By: JERRY S. RICARDEZ, Deputy (Asistente)
NOTICE TO THE PERSON SERVED: You are served
AVISO A LA PERSONA QUE RECIBIO LA ENTREGA: Esta entrega se realiza
a. as an individual. (a usted como individuo.)
SUPERIOR COURT OF CALIFORNIA
COUNTY OF VENTURA,
FAMILY COURT SERVICES
ORIENTATION and MEDIATION APPOINTMENT SHEET
CASE NUNBER: D347200, CASE NAME: PARISI vs. ETHRIDGE
ORIENTATION APPOINTMENT DATES
Held Wednesday at 3 PM only at the Ventura Hall of Justice
Ventura County Government Center, 3rd Floor, Room 307, 800 South Victoria Avenue, Ventura, California.
Petitioner: JENNIFER PARISI, 12-7-11. Respondent: NATALIE ETHRIDGE, 3-7-12
* Local Rule 9.30 requires both parties to participate in a free 2 hour Family Court Orientation prior to the first mediation. It is waived for any party who must travel more than 250 miles. Interpreters are not provided.
* Do not bring children to orientation.
MEDIATON APPOINTMENT DATE AND TIME
Both parties are ORDERED to meet with the mediator on 3-12-12 at 8:15 am
Any child six years of age and older must be brought to the mediation appointment
Your mediation appoiontment is scheduled at the following Family Court Services location:
Ventura County Government Center, Hall of Justice, Third Floor, Room 307, Family Court Services, 800 South Victoria Avenue, Ventura, California, (805) 662-6694
* Local Rule 9.33: Attorneys shall be available by telephone, and be in the mediation department the last half hour of mediation or as arranged with the mediator.
* Local Rule 9:32: Objections to a mediator must be made at the first possible date after knowledge of the assignment.
* Mediations are usually completed in four hours, but may take longer.
Parties with concerns for their safety should contact Family Court Services as soon as they learn of the mediation date.
Spanish speaking mediators may be available in Ventura, and interpreters will be provided in connection with Domestic Violence Restraining Orders, if requested when the mediation is scheduled. Otherwise, if an interpreter is necessary, the parties are required to provide one at their own expense. The interpreter must be 18 or older, and may not be a family member unless agreed to by the other party. A referral list of certified court interpreters and their cell phones is available from Family Court Services.
Aquellas personas que tengan alguna preocupacion por su seguridad personal deberan notificar al Departamento de Servicios para la Familia tan pronto sepan su fecha de la mediacion.
En el Tribunal de Ventura se le asignara un mediador que hable espanol (siempre y cuando sea posible). Tambien se asignara un interprete pero unicamentepara casos con ordenes de prohibicion por violencia intrafamiliar y solo si lo piden cuando hacen la cita para la mediacion. En todos los otros casos las partes deberan proveer su propio interprete y pagar por sus servicios. El interprete debe ser mayor de 18 anos y no puede ser un pariente, a menos que las dos partes esten de acuerdo. En la ventanilla donde hace la cita para la mediacion puede obtener la lista de interpretes certificados con los numeros de sus celulares.
CASE NUMBER D347200
ORDER TO SHOW CAUSE
Child Custody, Vistation
Child Support, Spousal Support
Attorney Fees and Costs
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 800 S. Victoria Ave., Ventura, CA 93009, Hall of Justice.
Petitioner/Plaintiff: JENNIFER SCOT PARISI
Respondent/Defendant: NATALIE MARGARET ETHRIDGE
1. TO: NATALIE MARGARET ETHRIDGE
2. YOU ARE ORDERED TO APPEAR IN THIS COURT AS FOLLOWS TO GIVE ANY LEGAL REASON WHY THE RELIEF SOUGHT IN THE ATTACHED APPLICATION SHOULD NOT BE GRANTED. If child custody or visitation is an issue in this proceeding, Family Code Section 3170 requires mediation before or concurrently with the hearing below.
a. Date: 3/12/2012, Time: 8:30 a.m., in Dept. 34
b. The address of the court is: same as noted above
c. The parties are ordered to attend custody mediation services as follows: The parties shall attend mediation orientation as set on Mediation Appointment Sheet, and shall attend Mediation on: 3/12/12.
3. THE COURT FURTHER ORDERS that a completed Application for Order and Supporting Declaration (form FL-310), a blank Responsive Declaration (form FL-320), and the following documents be served with this order:
a. (1) Completed income and Expense Declaration (form FL-150) and a blank income and Expense Declaration
Date: OCT 06, 2011
MICHAEL D. PLANET, Ventura Superior Court Executive Officer and Clerk, By: Judicial Officer
NOTICE: if you have children from this relationship, the court is required to order payment of child support based on the income of both parents. The amount of child support can be large. It normally continues until the child is 18. You should supply the court with information about your finances. Otherwise the child support order will be based on the information supplied by the other parent.
You do not have to pay any fee to file declarations in response to this order to show cause (including a completed income and Expense Declaration (form FL-150) or Financial Statement (Simplified) (form FL-155) that will show your finances). In the absence of an order shortening time, the original of the responsive declaration must be filed with the court and a copy served on the other party at least nine court days before the hearing date. Add five calendar days if you serve by mail within California. (See Code of Civil Procedure 1005 for other situations.) To determine court and calendar days, go to www.courtinfo.ca.gov/selfhelp/courtcalendars/.
Request for Accommodations
Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available if you ask at least five days before the proceeding. Contact the clerk's office or go to www.courtinfo.ca.gov/forms for Request for Accommodations by Persons With Disabilities and Order (form MC-410). (Civil Code Section 54.8.)
To be published in The Fillmore Gazette FEBRUARY 2, 9, 16, 23, 2012

FILLMORE REDEVELOPMENT ORDINANCE NO. CRA 12-2
AN URGENCY ORDINANCE OF THE FILLMORE REDEVELOPMENT AGENCY REPEALING NUNC PRO TUNC ORDINANCE NO. CRA 93-1 REGARDING SALES AND USE TAXES
WHEREAS, on December 14, 1993, the Fillmore Redevelopment Agency (the “Agency”) adopted Ordinance No. CRA 93-1 (the “Sales and Use Tax Ordinance”) enacting a sales and use tax applicable to the Agency’s Central City Redevelopment Project; and
WHEREAS, the Agency has not incurred any obligations for which the repayment is secured by a pledge of sales and use taxes levied pursuant to the Sales and Use Tax Ordinance, and in April 2001 determined that it should repeal Ordinance No. CRA 93-1 and terminate the Agreement for State Administration of Local Sales and Use Tax by and between the Agency and the State Board of Equalization (the “BOE Agreement”) finding that the Agency did not need any of such sales and use taxes to pay any of its obligations; and
WHEREAS, amounts received by the Agency under the Sale and Use Tax Ordinance that are not needed to pay, or are otherwise pledged to secure, obligations of the Agency to finance or refinance redevelopment activities of the Agency within or of benefit to its Central City Redevelopment Project have been dedicated for general purposes and reimbursed to the City of Fillmore (the “City”) in accordance with the Agency’s 2001 intent and discretion accorded by Ordinance No. CRA 93-1; and
WHEREAS, the Agency desires to confirm its 2001 intent nunc pro tunc to repeal Sales and Use Tax Ordinance in order to correct any technical deficiency and provide supportive documentation evidencing such repeal of Ordinance No. CRA 93-1 and termination of the BOE Agreement.
NOW, THEREFORE, THE FILLMORE REDEVELOPMENT DOES ORDAIN AS FOLLOWS:
Section 1. Repeal of Sales and Use Tax Ordinance. The Agency hereby repeals nunc pro tunc the Agency Sales and Use Tax Ordinance No. CRA 93-1.
Section 2. Termination of BOE Agreement. The Agency directs the Executive Director to immediately submit notice of termination nunc pro tunc to the State Board of Equalization to ratify such termination in accordance with the provisions of Section 2.9 of the BOE Agreement and to take such further actions as are necessary and appropriate to effect the Agency’s intent and purpose of this Ordinance.
Section 3. Allocation of Taxes to City. In accordance with the Agency’s 2001 intent and consistent with the actions of the Agency and the provisions of Section 2.9 of the BOE Agreement, taxes collected pursuant to the repealed Sales and Use Tax Ordinance shall be transmitted to the City.
Section 4. Effective Date. This Ordinance shall be effective immediately upon adoption and passage by a four-fifths vote of the Agency. The Agency Secretary shall certify to the passage and adoption.
PASSED, APPROVED and ADOPTED by the Fillmore Redevelopment Agency this 24th day of January, 2012.
FILLMORE REDEVELOPMENT AGENCY
By: _/sig/____________________________
GAYLE WASHBURN, Chair
ATTEST:
_/sig/______________________________
By: LAURA S. SEO, Deputy Agency Secretary
APPROVED AS TO FORM:
___/sig/_______________________________
By: Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Laura S. Seo, Deputy Secretary of the Redevelopment Agency of the City of Fillmore, do hereby certify that the foregoing Urgency Ordinance CRA 12-2 was introduced and adopted at a regular meeting of the Redevelopment Agency of the City of Fillmore, held on January 24, 2012, by the following vote:
AYES: BROOKS, CONAWAY, GONZALEZ, SIPES, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
/sig/
Laura S. Seo, Deputy Agency Secretary
To be published in The Fillmore Gazette FEBRUARY 2, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120123-10000939-0
The following person(s) is (are) doing business as:
1. Nature's Cure, 2. Splendid Skin Care, 3. Vast Provision, 4. ProteinBardotcom, 5. Healthnut, 6. Aloeverasolution, 2219 E. Thousand Oaks Blvd. #240, Thousand Oaks, CA 91362, County of Ventura
Daniel Madison, 2219 E. Thousand Oaks Blvd. #240, 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 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/ Daniel Madison
This statement was filed with the County Clerk of Ventura on January 23, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12 CNS-2249462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120124-10001038-0
The following person(s) is (are) doing business as:
The Nucleus Agency, 4514 Rayburn St., Thousand Oaks, California 91362, County of Ventura
Jeremy Pollack, 4514 Rayburn St., Thousand Oaks, California 91362
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/ Jeremy Pollack
This statement was filed with the County Clerk of Ventura on January 24, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
2/2, 2/9, 2/16, 2/23/12 CNS-2249055#