10/03/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014250. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JW LOW VOLTAGE SYSTEMS, 301 EVA ST., VENTURA, CA 93003, VENTURA. JARED WILKINSON, 301 EVA ST., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARED WILKINSON. This statement was filed with the County Clerk of Ventura County on 09/19/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COUNSELING CENTER FOR SEXUAL HEALTH, 2945 TOWNSGATE RD. SUITE 200, WESTLAKE VILLAGE, CA 91361, VENTURA. JACKSON D. SOUSA, 2012 CALLE YUCCA, THOUSAND OAKS, CA, 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACKSON D. SOUSA. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRENDSETTER 805, 11891 MAPLECREST ST, MOORPARK, CA 93021, VENTURA. JOAN ELIZABETH PAPPAS, 11891 MAPLECREST ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOAN ELIZABETH PAPPAS. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014598. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WACKYPUPPY DESIGN 2) PHOTO JETPACK, 222 DAKOTA DR., VENTURA, CA 93001, VENTURA. ALISON ANN BRADLEY, 222 DAKOTA DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 05/09/2001 2) 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: ALISON ANN BRADLEY. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORSA ELECTRIC, INC., 707 SENECA STREET, UNIT A2, VENTURA, CA , VENTURA COUNTY. CORSA ELECTRIC, INC., 707 SENECA STREET, UNIT A2, VENTURA, CA 93001. 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 9/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORSA ELECTRIC, INC., BRADLEY K. CORSA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAREDFIELD HEALING ARTS, 448 SANTA CLARA ST., FILLMORE, CA 93015, VENTURA. VALERIE ROSE BRINTON, 2088 SYCAMORE RD., 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 OCTOBER 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALERIE ROSE BRINTON. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARCASTIC ROBOT, 159 N. VENTURA AVE, VENTURA, CA 93001, VENTURA. JONATHAN KING, 531 VALLEYVIEW WAY, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/4/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN KING. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APU ALPACA, 9426 HEALY TRAIL, CHATSWORTH, CA 91311, VENTURA. VONEELYA SIMMONS, 9426 HEALY TRAIL, CHATSWORTH, CA 91311, N/A. 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 NOV 25,2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VONEELYA SIMMONS, N/A, N/A. This statement was filed with the County Clerk of Ventura County on 09/05/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014060. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA YOGA STUDIO, 110 N. OLIVE, SUITE P, VENTURA, CA 93001, VENTURA. JENETH RUNDLE, TRUSTEE, 2222 CANNES SQ, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 9/16/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COWDEN MCCLURRE TRUST, JENETH RUNDLE, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 09/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOODBYE CHORES, 2) GOODBYE CHORES, LLC, 1387 NATHAN LANE, VENTURA, CA 93001, VENTURA. GOODBYE CHORES & SERVICES, LLC, 1387 NATHAN LANE, VENTURA, CA 93001. 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: GOODBYE CHORES & SEREVICES, LLC, JENNIFER MONGE, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/13/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014162. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEEGER APPRAISALS, 240 EAGLEVIEW PL, NEWBURY PARK, CA 91320, VENTURA. JOSHUA SEEGER, 240 EAGLEVIEW PL, 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: JOSHUA SEEGER. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014150. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL INSTALLATIONS, 12657 COUNTRY MEADOW ST., MOORPARK, CA 93021, VENTURA. KENNETH V. MILLER, 12657 COUNTRY MEADOW ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH MILLER. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONY’S AUTO UPHOLSTERY, 75 N. CUNNINGHAM RD., THOUSAND OAKS, CA, 91362, VENTURA. ANTONIO MARINES GARCIA, 1436 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTONIO MARINES GARCIA. This statement was filed with the County Clerk of Ventura County on 09/16/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE COMBAT SECURITY, 443 E. OCCIDENTAL DRIVE #16, OXNARD, CA 93036, VENTURA COUNTY. SEAN ALEXANDER HAMILTON, 443 E. OCCIDENTAL DRIVE #16, 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 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: SEAN HAMILTON. This statement was filed with the County Clerk of Ventura County on 09/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013562. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA SPIRITS COMPANY, 2) VENTURA SPIRITS, 3891 N. VENTURA AVE. SUITE B2A, VENTURA, CA 93001, VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N. VENUTRA AVE. SUITE B2A, VENUTRA, CA 93001. 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: VENUTRA SPIRITS COMPANY LLC, HENRY TARMY, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/06/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUN CHIROPRACTIC & WELLNESS, INC., 2) EVERGREEN WELLNESS OJAI, 214 EAST MATILIJA ST., OJAI, CA 93023, VENUTRA. KUN CHIROPRACTIC & WELLNESS, INC., 214 EAST MATILIJA ST., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSEU S. KUN, D.C., KUN CHIROPRACTIC & WELLNESS, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014671. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABLE SHURWELD, 7405 WHEELER CANYON RD, SANTA PAULA, CA 93060, VENTURA. KENETH SEEMEL, 7405 WHEELER CANYON RD 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 1/16/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENETH SEEMEL. This statement was filed with the County Clerk of Ventura County on 09/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL PRO GARAGE DOOR, 5054 PRIMROSE DR, VENTURA, CA, 93001, VENTURA. RICKY JONES, 5054 PRIMROSE DR VENUTRA 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 1/16/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKY D. JONES. This statement was filed with the County Clerk of Ventura County on 09/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014680. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVOPROMEX, 521 N 10TH ST, SANTA PAULA, CA 93060, VENTURA. JOSE ANTONIO PARDO, 521 N 10TH ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/17/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ANTONIO PARDO. This statement was filed with the County Clerk of Ventura County on 09/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE NILE POOL CARE, 807 CALLE COMPO, THOUSAND OAKS, CA 91360, VENTURA. ROY KOLLEE, 807 CALLE COMPO THOUSAND OAKS CA 91360, TESSEME ZEWDE KOLLEE, 807 CALLE COMPO THOUSAND OAKS CA. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/30/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROY L.S. KOLLEE. This statement was filed with the County Clerk of Ventura County on 09/26/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTS & MORE, 11420 N VENTURA AVE STE 108, OJAI, CA 93023, VENTURA. ALEJANDRA LOPEZ RIVERA, 50 ALMOND AVE OAKVIEW, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/3/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEJANDRA LOPEZ RIVERA. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EAST WEST NET, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. JEAN KINGERY, 7897 LILAC LANE SIMI VALLEY CA 93063, CHARLES KINGERY, 7897 LILAC LANE SIMI VALLEY CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/13/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEAN KINGERY. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014652. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ET’S ARROW PEST CONTROL, 3044 GARDNER ST, SIMI VALLEY, CA 93065, VENTURA. TIMOTHY J KIBLINGER, 3044 GARDNER ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/7/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY J. KIBLINGER. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEART TO HAND CREATIONS, 5931 BROKEN ARROW ST, SIMI VALLEY, CA 93063, VENTURA. PAULA ROBERTSON, 5931 BROKEN ARROW ST, 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 1/16/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA ROBERTSON. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TER’RAJ HAIR CONCEPTS, 142 W LOS ANGELES AVE, MOORPARK, CA 93021, VENTURA. JARRETT BAKER-WILKINSON, 250 SAN FERNANDO BLVD #101, BURBANK, CA 91502. 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 01/19/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JARRETT BAKER-WILKINSON. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA MOTEL, 1445 E MAIN ST, SANTA PAULA, CA 93060, VENTURA. WATAMA LLC, 1445 E MAIN ST, SANTA PAULA, CA 93060. 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 12/11/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WATAMA LLC, TANDON SUGIHARTO, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROBERT MARTIN SALON, 2201 VENTURA BLVD, CAMARILLO, CA 93010, VENTURA. HENRY L LOPEZ, 98 LA PATERA DRIVE, 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 12/11/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HENRY L. LOPEZ. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NA MAKANA HAWAII, 150 MAJESTIC CT UNIT 802, MOORPARK, CA 93021, VENTURA. LOKELANI ROSEHILL, 150 MAJESTIC, CT UNIT 802 MOORPARK CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/16/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOKELANI ROSEHILL. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA UNICA MINI MARKET INC, 505 OLD TELEGRAPH RD, FILLMORE 93015, VENTURA. LA UNICA MINI MARKET INC, 505 OLD TELEGRAPH RD, FILLMORE, CA 93015. 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 1/8/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LA UNICA MINI MARKET INC, ENRIQUE MEZA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/25/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130920-10014268-0
The following person(s) is (are) doing business as:
WORLDWIDE EXPRESS, 910 HAMPSHIRE ROAD, STE. V, WESTLAKE VILLAGE, CA 91361, County of VENTURA
VENTURINE VENTURES, LLC, 910 HAMPSHIRE ROAD, STE. V, WESTLAKE VILLAGE, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/18/2004.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
VENTURINE VENTURES, LLC
S/ NORMAN HAMES, MANAGING PARTNER,
This statement was filed with the County Clerk of Ventura County on 09/20/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
10/3, 10/10, 10/17, 10/24/13 CNS-2535101#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 12016525 Loan No: 0028002038 APN 0520131315 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will not be recorded pursuant to CA Civil Code Section 2923.3(a). It will be mailed to the Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 19, 2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 23, 2013, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 26, 2003, as Instrument No. 200308260325137 of Official Records in the office of the Recorder of Ventura County, CA, executed by: HECTOR ROBLES, A MARRIED PERSON, as Trustor, in favor of WELLS FARGO HOME MORTGAGE, INC, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 761 DEL VALLE 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. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder`s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714.730.2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 12016525. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $182,178.01 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 09/24/2013 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 11000 Olson Drive Ste 101 Rancho Cordova, CA 95670 9166360114 Rozalyn Tudor Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL __714.730.2727 A-4417635 10/03/2013, 10/10/2013, 10/17/2013

T.S. No.: 13-12145-01
Loan No.: *********1-18
NOTICE OF TRUSTEE'S SALE
Deed of Trust and Assignment of Rents and Leases, (hereinafter referred to as 'Deed of Trust')
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Original Trustor(s): Norma Flores, a married woman as her sole and separate property
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 7/9/2007, as Instrument No. 20070709-00134894-0 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 10/24/2013 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $496,305.34 Estimated
Street Address or other common designation of real property: 411 Central Avenue, Fillmore, CA
Legal Description:
THAT PORTION OF LOTS 21 OF THE FILLMORE SUBDIVISION OF THE RANCHO SESPE, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGE 5; O, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, DESCRIBED AS FOLLOWS:
BEGINNING AT A POINT IN THE WESTERLY LINE OF CENTRAL AVENUE, NORTH 9° 16' WEST 100.00 FEET FROM THE POINT OF INTERSECTION OF SAID WESTERLY LIEN WITH THE NORTHERLY LINE OF SESPE AVENUE, AS SHOWN ON THE MAP ABOVE REFERRED TO; THENCE ALONG THE WESTERLY LINE OF CENTRAL AVENUE,
1ST: NORTH 9° 16' WEST 100.00 FEET; THENCE,
2ND: SOUTH 80° 45' WEST 142.00 FEET TO THE EAST LINE OF AN ALLEY SHOWN UPON THE MAP OF SPARR TERRACE RECORDED IN BOOK 11, PAGE 5 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE ALONG THE EASTERLY LINE OF SAID ALLEY AND THE PROLONGATION THEREOF,
3RD: SOUTH 9° 16' EAST 100.00 FEET; THENCE,
4TH: NORTH 80° 45' EAST 142.00 FEET TO THE POINT OF BEGINNING.
EXCEPTING ANY AND ALL ARTESIAN WATER THAT MAY BE DEVELOPED ON SAID LAND AND NOT USED THEREON.
AND BEING THE SAME PROPERTY CONVEYED TO NORMA FLORES, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY FROM DALE M. CARPENTER AND DOLORES J. CARPENTER, TRUSTEES OF THE CARPENTER FAMILY TRUST DATED MARCH 9, 1984 BY GRANT DEED DATED JUNE 28, 2005, AND RECORDED JUNE 30, 2005 IN INSTRUMENT NO. 20050630-0160420.
A.P.N.: 053-0-043-160
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear
ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Date: September 25, 2013 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Berg, Senior Vice President
To be published in The Fillmore Gazette OCTOBER 3, 10, 17, 2013

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on October 18, 2013 at 9:30 a.m. and ending on October 25, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Angelos, Tatiana Unit # A-022, Burns, Britny Unit # A-087, Jarmai, Peter Unit # A-110, Pardee, Jeff Unit # B-039, Feld, Dena Unit # B-099, Hall, Rob Unit # D-24, Morhar, Tim Unit # G-07, Henderson, Brandy Unit # J-04, Stoker, Tinamarie J. Unit # N-107, Chavarria, Manuel Unit # Q-0250, Richardson, Robyne Unit # R-270, Coatney, Larry Unit # S0-271, Armstrong, Chris Unit # S1-017, Reeves, Andrea (Litada, David) Unit # S4-066, Vyncke / Diamond, Marie Unit # S5-002, Troxell, Lucy Unit # S5-204,
To be published in The Fillmore Gazette OCTOBER 3, 10, 2013

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, October 17th, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth – 2 units – misc goods
Jennifer Gannion – misc goods
Chris Hunziker– misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette OCTOBER 3, 10, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130920-10014270-0
The following person(s) is (are) doing business as:
Mosbey Wealth Management, 2992 Morvale Drive, Thousand Oaks, CA 91361; County of Ventura
Tina Howell Mosbey, 2992 Morvale Drive, Thousand Oaks, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tina Howell Mosbey
This statement was filed with the County Clerk of Ventura on September 20, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/13 CNS-2537114#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130920-10014271-0
The following person(s) is (are) doing business as:
SoCal Labradors, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063; County of Ventura
Ken O Bergquist, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063
Teresa Bergquist, 4212 E. Los Angeles Ave., #3242, Simi Valley, CA 93063
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ken O. Bergquist, Owner
This statement was filed with the County Clerk of Ventura on September 20, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/13 CNS-2537150#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130923-10014431-0
The following person(s) is (are) doing business as:
Atria Grand Oaks, 2177 East Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: Delaware
WG Grand Oaks, LP, by WG GO GP, LLC, its General Partner a Delaware LP, Attn.: Legal Dept., Atria Senior Living, Inc., 401 S. Fourth Street, Suite 1900, Louisville, KY 40202
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 8/2/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
WG Grand Oaks, LP, by WG GO GP, LLC, Its General Partner
S/ Brian K Wood, Senior Vice President and Treasurer
This statement was filed with the County Clerk of Ventura on September 23, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/13 CNS-2537507#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130924-10014493-0
The following person(s) is (are) doing business as:
JMC Ventures, 1239 Bryce Way, Ventura, CA 93003,County of Ventura
Manuel Aldava, 1239 Bryce Way, Ventura, CA 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/ Manuel Aldava
This statement was filed with the County Clerk of Ventura on September 24, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/13 CNS-2538579#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130924-10014494-0
The following person(s) is (are) doing business as:
Delta5 Solutions, 1077 Stanford Drive, Simi Valley, CA 93065, County of Ventura
Robert G. Allen, Jr., 1077 Stanford Drive, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Robert G. Allen, Jr.
This statement was filed with the County Clerk of Ventura on September 24, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/13 CNS-2538625#