10/10/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMFORT KEEPERS, 275 E. HILLCREST DR., STE 145, THOUSAND OAKS, CA 91360, VENTURA. SENIOR LOVING CARE, INC., 275 E. HILLCREST DR., STE 145, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 2002. I declare that all information in this statement 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: SENIOR LOVING CARE, INC., ANDREW M. SMITH, OWNER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN CLEAN DIVE SERVICE INC, 3631 VIA PACIFICA WALK, OXNARD, CA 93035, VENTURA. GREEN CLEAN DIVE SERVICE INC, 3631 VIA PACIFICA WALK, OXNARD, CA 93035. 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 9/1/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREEN CLEAN DIVE SERVICE INC, CHRISTOPHER ECCLES, VP. This statement was filed with the County Clerk of Ventura County on 09/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014900. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SV1 CONSULTING, 2273 RUDOLPH DRIVE, SIMI VALLEY, CA 93065, VENTURA. OLGA LAFFLITTO, 2273 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLGA LAFFLITTO. This statement was filed with the County Clerk of Ventura County on 10/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOULJOURN 2) LIFESTYLESCAPES, 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360, VENTURA. CHAYA SAGE INC., 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360. 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 09/30/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHAYA SAGE INC., LINDA SHELTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014956. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROFESSIONAL FITNESS SERVICES, 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360, VENTURA. LINDA SHELTON, 3331 SUNBURST PLACE, 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 03/03/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA SHELTON. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014565. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIRST TO RESPOND CPR 2) FIRST TO RESPOND 3) FIRST 2 RESPOND CPR 4) FIRST 2 RESPOND, 1076 BURTONWOOD AVENUE, THOUSAND OAKS, CA 91360, VENTURA. DARCET PERAZA, 1076 BURTONWOOD AVE, THOUSAND OAKS, CA 91360, RACHEL BARRAZA, 3807 E. TELEGRAPH RD. APT N, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARCET PERAZA .This statement was filed with the County Clerk of Ventura County on 09/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015129. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRAD & TONI, 749 LAKEFIELD RD. UNIT E, WESTLAKE VILLAGE, CA 91361, VENTURA. MRS. WILLIAMS COUNTRY KITCHEN, INC., 749 LAKEFIELD RD. UNIT E, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MRS. WILLIAMS COUNTRY KITCHEN, INC., BRAD WILLIAMS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERITAGE REAL ESTATE GROUP 2) HERITAGE REAL ESTATE 3) HERITAGE PROPERTY MANAGEMENT, 750 S. B STREET, OXNARD, CA 93030, VENTURA. BERMUDA DUNES INVESTMENTS, INC., 750 S. B STREET, 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 3/10/00. I declare that all information in this statement 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: BERMUDA DUNES INVESTMENTS, INC., DOUGLAS P. KUBISKE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAM’S CANYON MOBIL AND SERVICE CENTER, 2500 TAPO CANYON ROAD, SIMI VALLEY, CA 93063, VENTURA. SAWALHA INC, 3354 TREGO COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C3591702. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/26/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAWALHA INC, KAMEL SAWALHA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013755. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHIEF OF STAFF CONSULTING 2) CHIEF OF STAFF, 931 PALMER AVE, CAMARILLO, CA 93010, VENTURA. TESS BLANKENSHIP, 931 PALMER AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TESS BLENKENSHIP. This statement was filed with the County Clerk of Ventura County on 09/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKINCARE BY CHELSEA RAVILLE, 2772 TOWNSGATE RD., WESTLAKE VILLAGE, CA 91361, VENTURA. CHELSEA ANNE RAVILLE, 6060 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHELSEA RAVILLE. This statement was filed with the County Clerk of Ventura County on 09/24/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BODY THERAPY STUDIO, 223 E. THOUSAND OAKS BLVD #420, THOUSAND OAKS, CA 91360, VENTURA. KRISTEN BURROW, 1705 CALIFORNIA TRAIL, TOPANGA, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTEN BURROW. This statement was filed with the County Clerk of Ventura County on 10/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M AND A DAVIS ENTERPRISES, 2629 TOWNSGATE RD. STE 235, WESTLAKE VILLAGE, CA 91361, VNETURA. AIGUL DAVIS, 818 RIM CREST DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/23/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AIGUL DAVIS . This statement was filed with the County Clerk of Ventura County on 09/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TJ ACCOUNTING SERVICES, 440 CALLE YUCCA, THOUSAND OAKS, CA 91360, VENTURA. TONYA JAGLOWSKI, 440 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TONYA JAGLOWSKI. This statement was filed with the County Clerk of Ventura County on 10/01/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014409. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JANIE AND JACK OUTLET, STORE #2835, 620 VENTURA BLVD., SUITE 1300, CAMARILLO, CA 93010, VENUTRA. GYMBOREE RETAIL STORES, INC., 500 HOWARD STREET, SAN FRANCISCO, CA 94105. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GYMBOREE RETAIL STORES, INC., LYNDA GUSTAFSON, VP, CORPORATE CONTROLLER. This statement was filed with the County Clerk of Ventura County on 09/23/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SILLISCOPE PICTURES, 13146 THOMASVILLE CT., MOORPARK, CA 93021, VENTURA. AMY MELISSA SILLIMAN, 13146 THOMASVILLE CT., 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 10/2/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMY MELISSA SILLIMAN. This statement was filed with the County Clerk of Ventura County on 10/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PASEO REAL ESTATE 2) PASEO PROPERTY MANAGEMENT, 770 PASEO CAMARILLO, SUITE 100, CAMARILLO, CA 93010, VENTURA. DRM PACIFIC PROPERTIES, INC., 146 SAN MIGUEL DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DRM PACIFIC PROPERTIES, INC., DAN R. MCALLISTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/11/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA LUNA BIOLOGICAL CONSULTING, 314 N. LA LUNA AVE., OJAI, CA 93023, VENTURA. KENNETH GREGORY NIESSEN, 314 N. LA LUNA AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH GREGORY NIESSEN. This statement was filed with the County Clerk of Ventura County on 10/03/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013818. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KARAOKE BY RJ, 4374 LEATHERWOOD CT., CAMARILLO, CA 93012 VENTURA. ROBERT RONALD JONES, 4374 LEATHERWOOD CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT RONALD JONES. This statement was filed with the County Clerk of Ventura County on 09/12/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015165. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D. G. MILLAR CONSTRUCTION, 4380 N. CLUBHOUSE DR., SOMIS, CA 93066 VENTURA. DAMON G. MILLAR, 4380 N. CLUBHOUSE DR., SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAMON G. MILLAR, OWNER. This statement was filed with the County Clerk of Ventura County on 10/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CHEERPINS.COM, 750 S. B STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 06/24/09. The file number to the fictitious business name being abandoned: 20090624 10009565. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DOUGLAS PAUL KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012, DIANE BENSON KUBISKE, 1707 CORTE JUBILO, CAMARILLO, CA 93012. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 10/07/13. Signed: DOUGLAS PAUL KUBISKE. File Number: 20131007-10015241-0 1/1. Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00443075-CU-PT-VTA. Petition of SHEA GRINDSTAFF for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SHEA GRINDSTAFF filed a petition with this court for a decree changing names as follows: SHEA ROBIN GRINDSTAFF to SHEA APPLING ROBBINS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/13; 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: 10/07/13. Filed: 10/07/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 752692CA Loan No. 0701900102 Title Order No. 110464182-CA-MAI ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY. PURSUANT TO CALIFORNIA CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11-16-2005. 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 10-31-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 11-29-2005, Book N/A, Page N/A, Instrument 20051129-0291930, of official records in the Office of the Recorder of VENTURA County, California, executed by: SCOTT D CAMERON AND KELLIE R CAMERON HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 2 OF TRACT NO. 4420, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 114 PAGE(S) 5 TO 9, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OF THE OIL, MINERALS AND OTHER RIGHTS GRANTED TO EDWARD W. HASKELL BY DEED DATED DECEMBER 24, 1864, RECORDER IN BOOK ''B'' PAGE 153 OF DEEDS, OTHER THAN THE UNDIVIDED 50/100THS INTEREST IN AND TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES, UNDER OR UPON OR THAT MAY BE PRODUCED FROM SAID LANDS, AS GRANTED TO NATHAN W. BLANCHARD COMPANY BY DEED RECORDED NOVEMBER 1, 1940, IN BOOK 625, PAGE 541, OFFICIAL RECORDS. ALSO EXCEPT AN UNDIVIDED 50/100THS INTEREST IN TO ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES, UNDER OF UPON OR THAT MAY BE PRODUCED FROM SAID LANDS, AS GRANTED TO NATHAN W. BLANCHARD COMPANY BY DEED RECORDED NOVEMBER 1, 1940, IN BOOK 625, PAGE 541, OFFICIAL RECORDS. ALL RIGHTS TO ENTER UPON, POSSES OR USE ANY PART OF THE SURFACE OF SAID LAND, OR ANY PART OF THE SUBSURFACE THEREOF, TO A DEPTH OF 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF PROSPECTING OR EXPLORING FOR SAID 50/100THS INTEREST HAVE BEEN QUITCLAIMED BY DEEDS OF RECORD. Amount of unpaid balance and other charges: $1,160,220.71 (estimated) Street address and other common designation of the real property: 601 GLADE DR SANTA PAULA, CA 93060 APN Number: 100-0-250-035 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: 10-10-2013 CALIFORNIA RECONVEYANCE COMPANY, as Trustee BRENDA BATTEN, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4419184 10/10/2013, 10/17/2013, 10/24/2013