10/04/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. ROADSTAR, 637 AVENIDA DELAPLATA, NEWBURY PARK, CA 91320 VENTURA. MANUEL V GONZALES CONTRERAS, 637 AVENIDA DE LAPLATA, NEWBURYPARK, 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: MANUEL V GONZALES CONTRERAS. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOND’S POOL SERVICE, 269 MAJORI AVE., NEWBURY PARK, CA 91320 VTA. RYAN CLOW, 269 MAJORI AVE., NEWBURY PARK, CA 91320, JASON WAMEN, 269 MAJORI AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/11/12. 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: RYAN CLOW. This statement was filed with the County Clerk of Ventura County on 09/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISITING ANGELS, VENTURA COUNTY, 484 MOBIL AVE. SUITE 7, CAMARILLO, CA 93010 VENTURA. VC SENIOR CARE, LLC, 115 ANACAPA DRIVE, CAMARILLO, CA 93010. 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 08/23/12. 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: VC SENIOR CARE, LLC, KIMBERLY LOFT, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRATEGIC FINANCIAL REPORTING, INC. 2) ACCOUNTING YOUR BLESSINGS, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065 VENTURA. STRATEGIC FINANCIAL REPORTING, INC., 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 3495440. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/12. 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: STRATEGIC FINANCIAL REPORTING, INC., SARA ROSARIO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLTOP REAL ESTATE, 559 COUNTRY CLUB DR., SIMI VALLEY, CA 93065 VENTURA. RAFEH REAL ESTATE & INVESTMENT, INC., 559 COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C2480055. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/24/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAFEH REAL ESTATE & INVESTMENT INC., SAM RAFEH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CDTI, 1621 FISKE PLACE, OXNARD, CA 93033 VENTURA. CATALYTIC SOLUTIONS, INC., 1621 FISKE PLACE, OXNARD, CA 93033. 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 09/12/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATALYTIC SOLUTIONS, INC., DAVID E. SHEA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/26/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELSON LAW FIRM, 1200 PASEO CAMARILLO, STE. 170, CAMARILLO, CA 93010 VENTURA. CHERI LYNN ELSON, 1692 BURNLEY STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/13/12. 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: CHERI ELSON, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERMASPA DISTRIBUTORS, 694 WARWICK AVENUE, THOUSAND OAKS, CA 91360 VENTURA. GRETCHEN MANNING, 694 WARWICK AVE., 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: GRETCHEN MANNING, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAR NUTRITION, 6968 HARMON DR., VENTURA, CA 93003 VENTURA. BRADLEY JAMES HULL, 6968 HARMON DR., 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: BRADLEY JAMES HULL. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILTHY GRILL OF ORANGE COUNTY, 1239 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA. RANDALL SWANSON, 1239 ROTELLA ST., 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 08/31/12. 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: RANDALL SWANSON, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CELINE GIETZEN MUSIC STUDIO, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012 VENTURA CO. CELINE RENEE GIETZEN, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/11. 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: CELINE GIETZEN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMPBELL COASTAL PROPERTIES, 11431 FOOTHILL RD., SANTA PAULA, CA 93060 VENTURA. KENT CAMPBELL, 11431 FOOTHILL RD., SANTA PAULA, CA 93060. 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 09/24/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENT CAMPBELL. This statement was filed with the County Clerk of Ventura County on 09/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARN THE VIEW, 2327 GILLINGHAM CR., THOUSAND OAKS, CA 91362 VENTURA. MPG FITNESS LLC, 2327 GILLINGHAM CR., THOUSAND OAKS, CA 91362. 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 08/15/12. 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: MPG FITNESS, LLC, MICHAEL PINCUS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOMAS ENTERPRISES, 300 ROLLING OAKS #267, THOUSAND OAKS, CA 91361 VENTURA. LUCAS MICHAEL THOMAS, 300 ROLLING OAKS #267, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUCAS MICHAEL THOMAS. This statement was filed with the County Clerk of Ventura County on 10/01/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013880. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL RIO COMMUNICATIONS, 2595 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. POP SHOES & BOUTIQUE, INC., 2731 E. VINEYARD AVE., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: POP SHOES & BOUTIQUE, INC., RODOLFO G. GAMEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EGGS ‘N’ POTATOES 2) EGGS ‘N’ POTATOS, 1103 MARICOPA HWY, OJAI, CA 93023 VENTURA. HAV MOR LLC, 1325 TOTTENHAM CT., OAK PARK, CA 91377. 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: HAV MOR LLC (SAI YEDAVELLI), MANAGER/MEMBER. This statement was filed with the County Clerk of Ventura County on 09/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUENA VISTA PROPERTY MANAGEMENT 2) COVENANT MEDIATION SERVICES, 120 N. 10TH STREET, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY COMMERCE, INC., 120 N. 10TH STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY COMMERCE INC., KAY WILSON-BOLTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XPRESSDUPES 2) OUTREACH LOCAL MARKETING 3) VS BOOKING, 1445 E. LOS ANGELES AVE. SUITE 301D, SIMI VALLEY, CA 93065 VENTURA. DAG HOLDINGS CORPORATION, 1147 KNOTTINGHAM ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) N/A, 3) 02/01/10. 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: DAG HOLDINGS CORPORATION, DAVID GERSH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOHO, 350 WEST HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. BJK15, INC, 14601 FOX ST. MISSION HILLS, CA 91345. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BJK15, INC., SOD YEON KIM, CEO. This statement was filed with the County Clerk of Ventura County on 09/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESLEY RANCH-RED ANGUS CATTLE, 690 ½ MESA DRIVE, CAMARILLO, CA 93010 VENTURA. WESLEY JOHN COOPER, 690 ½ MESA DRIVE, CAMARILLO, CA 93010, MARGO MICAELA COOPER, 690 ½ MESA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESLEY COOPER/MARGO COOPER. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS SHOE REPAIR, 4693 TELEPHONE RD., VENTUA, CA 93003 VENTURA. FRANCISCO J. VILLANUEVA, 214 E. DATE ST., OXNARD, CA 93033, MARIA D. VILLANUEVA, 214 E. DATE ST., OXNARD, CA. 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 01/24/05. 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: FRANCISCO J. VILLANUEVA, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN CUSTOM RESUMES, 2534 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA. STEPHANIE SUE NORBERG, 2534 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/10/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE NORBERG. This statement was filed with the County Clerk of Ventura County on 09/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAFT TECHNICA, 15577 KERNVALE AVE., MOORPARK, CA 93021 VENTURA. SOPHAL SOMRETH, 15577 KERNVALE AVE., 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: SOPHAL SOMRETH. This statement was filed with the County Clerk of Ventura County on 09/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 4, 11, 18, 25, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00424875-CU-PT-VTA. Petition of CASSANDRA MARIE LEWIS for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) CASSANDRA MARIE LEWIS decree changing petitioner’s name to: IAN JACOB LEWIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/05/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/26/12. Filed: 09/26/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DERMA SPA, 14176 MAYA CIRCLE, MOORPARK, CA 93021.The date on which the fictitious business name being abandoned was filed: 11/06/09. The file number to the fictitious business name being abandoned: 2009110610016940. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: GRETCHEN M. MANNING, 694 WARWICK AVE., THOUSAND OAKS, CA 91360. TIMOTHY S. GALLI, 694 WARWICK AVE., THOUSAND OAKS, CA 91360. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 09/21/12. Signed: GRETCHEN M. MANNING, OWNER. File Number: 20120921-10013757-0 1/1. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: STRATEGIC FINANCIAL REPORTING, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065 VENTURA. The date on which the fictitious business name being abandoned was filed: 08/19/10. The file number to the fictitious business name being abandoned: 20100819-10011986-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHARITY MAISENBACH, 2636 RUDOLPH DR., SIMI VALLEY, CA 93065 VENTURA. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/20/12. Signed: CHARITY AGAR. File Number: 20120920-10013658-0 1/1. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
Forfeiture pursuant to Health and Safety Code Section 11488.4

On May 3, 2012 at Highway 1 south of Mugu Rock, and at 651 Geranium Place, Oxnard California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $29,386.00. The seized property is described as follows:
$21,369 U.S Currency
$8,017.00 U.S. Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2012-00423763-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
10/4, 10/11, 10/18/12 CNS-2387415#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120926-10013932-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 North Moorpark Road, Suite B, Thousand Oaks, CA 91360, County of VENTURA
Huss and Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
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.)
Huss and Lambridis Dental Corporation
S/ Jedediah Huss, President,
This statement was filed with the County Clerk of Ventura County on 09/26/2012.
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
10/4, 10/11, 10/18, 10/25/12 CNS-2380363#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-463044-CT Order No.: 922025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARTIN RUBIO HERNANDEZ AND ROSALINDA RUBIO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 10/11/2006 as Instrument No. 20061011-00214718-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/25/2012 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $483,978.27 The purported property address is: 545 CLAY ST, FILLMORE, CA 93015 Assessor’s Parcel No. 053-0-023-100 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 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-11-463044-CT . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-463044-CT IDSPub #0037117 10/4/2012 10/11/2012 10/18/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120921-10013774-0
The following person(s) is (are) doing business as:
1. Linc Western Air, 2. Linc Mechanical Services, 152 Technology Drive, Irvine, CA 92618; County of Orange
State of incorporation: Delaware
ABM Technology Solutions, LLC, 152 Technology Drive, Irvine, CA 92618
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
ABM Technology Solutions, LLC
S/ Lanesha T. Anderson, Assistant Secretary
This statement was filed with the County Clerk of Ventura on September 21, 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).
10/4, 10/11, 10/18, 10/25/12 CNS-2387196#