10/06/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013976. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAWS PERFORMANCE PETS, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065 VENTURA. JOHN RICHARD WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065, PATRICIA ANN WARNER, 260 VALLEY GATE RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN WARNER. This statement was filed with the County Clerk of Ventura County on 09/23/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013757. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAMES MONROE THARP, JR. PRODUCTIONS, 322 EAST C STREET, PORT HUENEME, CA 93041 VENTURA. JAMES MONROE THARP, JR., 322 EAST C STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MONROE THARP JR. This statement was filed with the County Clerk of Ventura County on 09/20/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013552. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELROSE CATERING, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362 VENTURA. MELISSA MILLER, 5032 HUNTER VALLEY LANE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA MILLER. This statement was filed with the County Clerk of Ventura County on 09/15/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORK TRUCK WAREHOUSE, 1199 AVENIDA ACASO SUITE J, CAMARILLO, CA 93012 VEN. THE ORIGINAL SEATTLE COFFEE COMPANY, INC., 7088 QUITO CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THE ORIGINAL SEATTLE COFFEE COMPANY, INC., BRUCE AARON KOSMALA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013989. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD STREET INTERNATIONAL CO., 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362 VENTURA. MARIA MARTINEZ, 2013 LOS FELIZ DR. #6, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/11. 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: MARIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 09/26/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FILLMORE HERALD 2) FILLMORE HERALD, 408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN FARRELL, 408 ORCHARD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/29/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN FARRELL, PUBLISHER. This statement was filed with the County Clerk of Ventura County on 09/29/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRATEGIC EDGE 2) STRATEGIC DIMENSIONS, 4767 PARK LANE #232, MOORPARK, CA 93021 VENTURA. ROBERT O. KIELHORN, 4767 PARK LANE, #232, 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 (Date): 05/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT O. KIELHORN. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GA SERVICES, 936 POLI ST., VENTURA, CA 93001 VENTURA. KEITH OWEN DAVIS, 936 POLI ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEITH OWEN DAVIS, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014256. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AG ENGINEERING, 265 GREEN LEA PL., THOUSAND OAKS, CA 91361 VENTURA. ALEX GORIN, 265 GREEN LEA PL., 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 (Date): 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: ALEX GORIN. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUEKANGAROOS.COM, 4968 CORRAL ST., SIMI VALLEY, CA 93063 VENTURA. CRAIG FEHLMAN, 4968 CORRAL 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 (Date): 09/01/11. 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: CRAIG FEHLMAN. This statement was filed with the County Clerk of Ventura County on 09/22/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PCSTOWN / METROPCS 2) INVISIBLE SHIELD, 3301 E. MAIN ST. #K202, VENTURA, CA 93003 VENTURA. JKTEAM, CORP., 1007 ELDERBERRY CT., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JKTEAM, CORP., KYUNGWON CHOE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASKETS N’ BOWS, 3150 TRAVIS AVE., SIMI VALLEY, CA 93063 VENTURA. ZPR INC., 3150 TRAVIS AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZPR INC., CAROL RENIGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014126. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCOUNT RECOVERY SERVICES, 411 N. A ST., OXNARD, CA 93030 VENTURA. TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, INC., 411 N. A ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRI COUNTIES ACCOUNTS ADJUSTMENT BUREAU, KATHRYN RIX, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.E.E.O. , 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362 VENTURA. RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, 5716 CORSA AVENUE, STE. 110, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RESOURCES FOR EDUCATIONAL AND EMPLOYMENT OPPORTUNITIES, INCORPORATOR. This statement was filed with the County Clerk of Ventura County on 09/12/11. 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 6, 13, 20, 27, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERIC’S TREE AND LANDSCAPE PEST SERVICES, 69 ORIENT ST., FILLMORE, CA 93015 VENTURA. ERIC CANCINO MAGANA, 69 ORIENT ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/03/11. 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: ERIC CANCINO MAGANA. This statement was filed with the County Clerk of Ventura County on 10/03/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014266. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON SHADOW MANAGEMENT, 2328 MARSHALL AVENUE, SIMI VALLEY, CA 93063 VENTURA. JANET A. GRABOWSKI, 2328 MARSHALL AVENUE SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANET A. GRABOWSKI. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN WEST HEALTHCARE STAFFING, 438 CALLE SAN PABLO SUITE I, CAMARILLO, CA 93012 VENTURA. SHAUN SMITH, 852 SHARON DR., CAMARILLO, CA 93012 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHAUN SMITH. This statement was filed with the County Clerk of Ventura County on 09/30/11. 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 6, 13, 20, 27, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014359. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE GLASS, 1834 PALMA DRIVE, #J, VENTURA, CA 93003 VENTURA. RANDALL P. CHILLDRES, 1407 CACHUMA AVE., VENTURA, CA 93004, DERICK L. MOORE, 1291 WINIFORD AVE., VENTURA CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDALL P. CHILLDRES, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 10/04/11. 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 6, 13, 20, 27, 2011

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTOPHER P. LOVEALL. Case No: 56-2011-00402757-PR-PL-OXN. Estate of: Christopher P. Loveall. Notice of Petition to administer estate of: Christopher P. Loveall. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Christopher P. Loveall has been filed by Brenda A. Loveall in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Brenda A. Loveall be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date:10/27/2011Time: 9:00 A.M., Dept.: J6, Room:. same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name):DENISE A. HOUGHTON, 250 E. EASY STREET, SUITE 3, SIMI VALLEY, CA 93065, (805) 496-7724. To be published in THE FILLMORE GAZETTE, October 6, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110922-10013880-0
The following person(s) is (are) doing business as:
1. Gamer's Gold, 2. gamersgold.com, 238 Encino Vista Dr., Thousand Oaks, CA 91360, County of VENTURA
2 Cubed, Inc., 238 Encino Vista Dr., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/10/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
2 Cubed, Inc.
S/ Anthony Cerbini, Chief Executive Officer
This statement was filed with the County Clerk of Ventura County on 09/22/2011.
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
10/6, 10/13, 10/20, 10/27/11 CNS-2183034#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 750579CA Loan No. 5303213465 Title Order No. 110317366-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08-26-2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 09-09-2005, Book N/A, Page N/A, Instrument 20050909-0225121, of official records in the Office of the Recorder of VENTURA County, California, executed by: EDWARD J GARCIA AND EMMA GARCIA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., (MERS), SOLELY AS NOMINEE FOR LENDER, MORTGAGEIT, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 26 OF TRACT NO 2224-1, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS RECORDED ON A MAP IN BOOK 59, PAGES 63 AND 64 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY Amount of unpaid balance and other charges: $566,451.44 (estimated) Street address and other common designation of the real property: 735 SHEFFIELD STREET SANTA PAULA, CA 93060 APN Number: 102-0-231-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 09-27-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4098204 10/06/2011, 10/13/2011, 10/20/2011

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 452328CA Loan No. 3061496554 Title Order No. 892437 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06-15-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10-27-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 05-30-2006, Book N/A, Page N/A, Instrument 20060630-0139445, of official records in the Office of the Recorder of VENTURA County, California, executed by: BARBARA E. COLELLA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1/88TH INTEREST IN AND TO LOTS 7,8,9,10,11 AND 12 OF TRACT NO. 2459-2, IN THE CITY OF PORT HUENEME, COUNTY VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 68 OF MAP, AT PAGES 61 AND 62 IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE 88 UNITS AS SHOWN UPON THE CONDOMINIUM PLAN RECORDED IN BOOK 4643 PAGE 954 OF OFFICIAL RECORDS OF SAID COUNTY. EXCEPT THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITHOUT THE RIGHT OF SURFACE ENTRY, AS RESERVED OR GRANTED IN DOCUMENTS OF RECORD. PARCEL 2: UNIT 675 OF BUILDING NO. 4 AND ELEMENTS 675-A-1, 675P-1, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO IN PARCEL 1 ABOVE. PARCEL 3: AN EXCLUSIVE EASEMENT AND THE EXCLUSIVE RIGHT TO USE, FOR PARKING PURPOSES, WITHOUT LIMITATION AS TO TIME, PARKING SPACE 675-4 AS SHOWN ON THE PARKING ASSIGNMENT PLAN. Amount of unpaid balance and other charges: $391,945.89 (estimated) Street address and other common designation of the real property: 675 REEF CIRCLE PORT HUENEME, CA 93041 APN Number: 233-0-090-295 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 10-06-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee ISAAC PACHECO, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4096043 10/06/2011, 10/13/2011, 10/20/2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 20110928-10014118-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OAKS MART, 1715 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. GAS DEPOT, INC., A/I# C1313812, 5601 TOPANGA CANYON BLVD, WOODLAND HILLS, CA 91367. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAS DEPOT, INC., JEFFREY ELBAUM, Secretary. The statement was filed with the County Clerk of Ventura County on 09/28/2011. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 10/06/2011 10/13/2011 10/20/2011 10/27/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110927-10014041-0 1/1
The following person(s) is (are) doing business as:
1. Monkey Bar Gym LA, 2. Monkey Bar Gym Thousand Oaks, 530 New Los Angeles Ave., #102, Moorpark, CA 93021; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200918710164
State of incorporation: CA
Monkey Bar Gym Moorpark, LLC, 530 New Los Angeles Ave., #102, Moorpark, CA 93021
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.)
Monkey Bar Gym Moorpark, LLC
S/ David Gilbertson, Managing Member
This statement was filed with the County Clerk of Ventura on September 27, 2011
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).
10/6, 10/13, 10/20, 10/27/11 CNS-2180447#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110923-10013952-0
The following person(s) is (are) doing business as:
John J Studios Photographic Artwork, 570 Calle Tulipan, Thousand Oaks, CA 91360; County of Ventura
John Joseph Labriola, 570 Calle Tulipan, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ John Joseph Labriola
This statement was filed with the County Clerk of Ventura on September 23, 2011
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).
10/6, 10/13, 10/20, 10/27/11 CNS-2179802#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday October 20, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Rock, Kelsea Unit # A-050, Jeffers, John P. Unit # A-148, Hower, Dwight Unit # B-035, Pruner, Diana Unit # B-090, Barsocchimi, Dina Unit # C-16, Buzco Enterprises Unit # C-86, Pruner, Diana Unit # C-90, Witt, Chris Unit # D-12, Wolford, Christina Unit # E-217, Wolford, Christina Unit # E-256, Moyer, Matt Unit # H-80, Corbett, Steven Unit # K-02, Guillen , Michelle Unit # K-36, Messi, Bryan Unit # N-270, Bouskos, Art Unit # P-0126, Cleary, Justin Unit # P-0201A, Davis, Susan Unit # Q-0215A, Webster, Helena Unit # Q-0217A, Issa, Hassan (Hassen) Unit # Q-0217B, Slater, William Unit # Q-0264, Euceda Bautista, Nelson Unit # Q-0294, Hudanish, Kevin M. Unit # R-126, Linden, Carl J. Unit # R-222, Simpson, Travis Unit # S0-211, Perry, Steve Unit # S0-216, Miller, Raymond Unit # S1-059, Parco, Marcy Unit # S1-100, Sanchez Haskell, Carrie Unit # S1-218, Tucker, Erin Unit # S1-335, Peru, Michelle Unit # S2-056, Peru, Michelle Unit # S2-058, Warfel, Gary Unit # S2-069, Nieman, Suzanne M. Unit # S2-076, Layman, Irene Unit # S2-100, Lindsay, Larry Unit # S2-283, Vlahos, Anna Unit # S4-020, Klein, Sean Unit # S4-077, Peterson, Toni N. Unit # S4-093, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Amic, Nick Unit # S4-296, Harris, Ron Unit # S5-131, Garcia, Yolanda E. Unit # S5-324, Johnson, Sarah Unit # S6-203, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette OCTYOBER 6, 13, 2011

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (AKA -A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code. This is a lien/auction sale. Sale/auction and units available at the sale are subject to change without notice. This notice is given in accordance with the provisions of section 21700 et. seq. of the uniform Commercial Code of the State of California and to be published in the The Fillmore Gazette.
A Street & First, Inc (A Street Self Storage) will sell at public sale on or after Friday, October 21, 2011, at 9:00AM on the premises where said property has been stored and which are located at A Street & First, Inc., 455 A Street, Fillmore, County of Ventura, State of California. Telephone # (805)-527-0437.
Property scheduled for sale are as follows:
UNITS # / TENANT NAME
#07 = Frank Lozano
#46 = Daniel Torres
#111= Colleen Walton
#155 = Manuel Perez
#167 Alma Torres
Units consist of miscellaneous items, (contents unknown). Miscellaneous Vehicles to be determined at time of sale. Purchases must be paid for at the time of sale in cash only. All items are sold as is, were is, and must be removed at time of sale.
LIEN SALE/AUCTION DATE: On or after October 21, 2011 Auction to be determined. (Sale/Auction of any and all items is subject to cancellation at owners discretion.)
To be published in The Fillmore Gazette October 6, October 13 , and October 20, 2011.

NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 14th day of October 2011 at 1:30PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
105 Richard A. Davidson
246 Richard A. Davidson
249 Richard A. Davidson
263 Helen L. Hoeppner
517 Konrad Eberle
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette OCTOBER 6,13, 2011