10/11/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOC’S MEAT MARKET, 2141 E CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR., 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 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: GSG ENTERPRISES, INC., JAGDEEP SINGH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILDCAT BAIL BONDS, 440 PASEO CAMARILLO, CAMARILLO, CA 93010 VENTURA. JAMES MANUEL HERRERA, 440 PASEO CAMARILLO, 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: JAMES MANUEL HERRERA. This statement was filed with the County Clerk of Ventura County on 10/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC VIEW VOLLYBALL CLUB, 1251 CAMELLIA ST., OXNARD, CA 93036 VENTURA. CHRISTOPHER HOLDSWORTH, 1251 CAMELLIA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER HOLDSWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUCY AND PENNY PET ZEN 2) LUCY AN PENNY, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KIMBERLY ROWE, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, KIMBERLY WRIGHT, 6492 PINNACLE COURT, MOORPARK, CA 93021. 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: KIMBERLY ROWE. This statement was filed with the County Clerk of Ventura County on 09/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNDANCE LIMOUSINE, 735 ERBES ROAD, THOUSAND OAKS, CA 91362 VENTURA. HELLDOG INC., 735 ERBES ROAD, THOUSAND OAKS, 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 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: HELLDOG INC., TOM HELLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN FIT, 3000 BUNSEN AVE. STE. J, VENTURA, CA 93003 VTA. CHRISTI CHRISTIAN, 390 N. ASHWOOD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHRISTI CHRISTIAN. This statement was filed with the County Clerk of Ventura County on 09/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL PEDICURE, 867 E. FRONT ST. SUITE D, VENTURA, CA 93001 VENTURA. ELISA FOSTER, 1160 E. SANTA CLARA ST., VENTURA, CA 93001, TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TAMI GUERRERO. This statement was filed with the County Clerk of Ventura County on 09/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANAAMYAH, 629 WARWICK AVE. #1, THOUSANDS OAKS, CA 91360 VENTURA. VICKI MARIE RUSSELL, 629 WARWICK AVE. #1, THOUSAND OAKS, CA 91360, DEBRA ANN SAYAH SINA, 3032 WILLOWBROOK AVE., PALMDALE, CA 93551. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE/A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 10/02/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VICKI MARIE RUSSELL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V & K PET BEDS, 3227 FORT COURAGE AVE., THOUSAND OAKS, CA 91360 VENTURA. V & K MARTIN INC., 3227 FORT COURAGE AVE., 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 09/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: V & K MARTIN INC., VALERIE J. MARTIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVENSWING ENTERPRISES, 187 WEST JANSS ROAD, THOUSAND OAKS, CA 91360 VENTURA. JOSEPH J. KIRBY, 187 WEST JANSS ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH J. KIRBY. This statement was filed with the County Clerk of Ventura County on 10/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRE’ AMIGAS, 310 W. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. GRISELDA E. CASTANEDA, 2093 REBECCA ST., SIMI VALLEY, CA 93063, XOCHITL COY, 2651 SIRIUS ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GRISELDA E. CASTANEDA. This statement was filed with the County Clerk of Ventura County on 10/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPOWER NAIL ART, 1432 VALLEY HIGH AVE., THOUSAND OAKS, CA 91362 VTA. LUCIEN V. HENDERSON, 1432 VALLEY HIGH AVE., 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 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: LUCIAN HENDERSON. This statement was filed with the County Clerk of Ventura County on 09/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAYAH, 1767 HARPER DR., VENTURA, CA 93004 VENTURA. JODI L. PLUM. 1767 HARPER DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JODI L. PLUM, OWNER. This statement was filed with the County Clerk of Ventura County on 10/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014379. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABOVE THE BAR ENTERTAINMENT SERVICES, 2525 FITZGERALD RD. SIMI VALLEY, CA 93065 VENTURA. CARL EUGENE PRESCOTT, 2525 FITZGERALD RD., 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 09/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARL E. PRESCOTT, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 10/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY TAX SERVICE, 944 N. VENTURA RD., OXNARD, CA 93030 VENTURA. JODHPUR INC., 944 N. VENTURA RD., 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 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: JODHPUR INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONT RUNNER ENTERPRISES, 438 CALLE SAN PABLO, G, CAMARILLO, CA 93012 VENTURA. CDA, INC., 438 CALLE SAN PABLO, G, CAMARILLO, CA 93012. STATE OF INCORPORATION: 1780132 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: CDA, INC., FREDERICK M. JORDAN, PRESIDENT, CALIFORNIA CORPORATION. This statement was filed with the County Clerk of Ventura County on 09/21/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014358. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWO TREES PHYSICAL THERAPY & WELLNESS 2) TWO TREES PHYSICAL THERAPY, 3418 LOMA VISTA RD., STE. A, VENTURA CA 93003 VENTURA. TWO TREES PHYSICAL THERAPY & WELLNESS INC., 3418 LOMA VISTA RD., STE. A, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TWO TREES PHYSICAL THERAPY & WELLNESS INC., ROSANNA KIRKENDALL-AZER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABALONE POOLS, 843 LAUREL PARK CIR., CAMARILLO, CA 93012 VENTURA. ABALONE POOLS LLC, 843 LAUREL PARK CIR., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 10/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABALONE POOLS LLC, NATHAN ESPINOSA, CEO. This statement was filed with the County Clerk of Ventura County on 10/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120917-10013406-0
The following person(s) is (are) doing business as:
Halloween City, 2301 N. Rose Avenue, Oxnard, CA 93036, County of VENTURA
Gags and Games Inc., 35901 Veronica, Livonia, MI 48150
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Gags and Games Inc.
S/ Chris Bearss, Senior Vice President
This statement was filed with the County Clerk of Ventura County on 09/17/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/11, 10/18, 10/25, 11/1/12 CNS-2389346#

NOTICE OF TRUSTEE'S SALE Loan Number: 0584936603 Trustee Sale Number: CA1200054775 APN: 052-0-013-235 Title Order No. 6534542 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/09/2005. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: ENRIQUE MINCHACA A SINGLE MAN, AND MARCELINO OSEGUERA, A SINGLE MAN Recorded 08/22/2005 as Instrument No. 20050822-0207591 in Book , page of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 11/05/2012 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Property Address is purported to be: 825 FOURTH STREET FILLMORE, CA 93015 APN#: 052-0-013-235 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $362,683.20 If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this www.lpsasap.com Internet Web site address for information regarding the sale of this property, using the file number assigned to this case file number. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/10/2012 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 Reinstatement and Payoff Requests: 800.665.3932 lleanna Petersen, Authorized Signatory Sale Info Website: www.lpsasap.com Automated Sales Line: 714-730-2727 Reinstatement and Payoff Requests: (800)-665-3932 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE A-4309613 10/11/2012, 10/18/2012, 10/25/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0060794 Doc ID #0001092416022005N Title Order No. 12-0107897 Investor/Insurer No. 109241602 APN No. 053-0-074-050 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/14/2005. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by THOMAS R ALAMILLO, AND MELISSA L ALAMILLO, HUSBAND AND WIFE, AS JOINT TENANTS WHO ACQUIRED TITLE AS TOMMY ALAMILLO, dated 07/14/2005 and recorded 7/21/2005, as Instrument No. 20050721-0178215, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/05/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 339 MOUNTAIN VIEW ST, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $293,150.87. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. 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 a 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 lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 12-0060794. 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. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4301934 10/11/2012, 10/18/2012, 10/25/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121002-10014197-0
The following person(s) is (are) doing business as:
1. Radke Agency, 2. The Radke Agency, 30700 Russell Ranch Road, Suite 200, Westlake Village, CA 91362; County of Ventura
Barbara Radke, 326 Eric Place, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Barbara Radke
This statement was filed with the County Clerk of Ventura on October 2, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/12 CNS-2387971#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120928-10014109-0
The following person(s) is (are) doing business as:
Lure Fish House - Ventura, 60 California Street, First Floor, Ventura, CA 93001; County of Ventura.
State of incorporation: California
Fishlover's Inc., 1781 La Plaza Dr., San Marcos, CA 92078.
This business is conducted by a Corporation.
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.)
Fishlover's Inc.
S/ David Cortina, President
This statement was filed with the County Clerk of Ventura on September 28, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/12 CNS-2386700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121004-10014360-0
The following person(s) is (are) doing business as:
So Cal Bees 2012-13 9U, 3248 Buttercup Lane, Camarillo, CA 93012; County of Ventura
Jacob Galloway, 3248 Buttercup Lane, Camarillo, CA 93012.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Steve Jaffe
This statement was filed with the County Clerk of Ventura on October 4, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/12 CNS-2389259#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121004-10014359-0
The following person(s) is (are) doing business as:
Luxe Lash, 6003 Cloverly St., Ventura, CA 93003; County of Ventura
Jennifer Neuer, 6003 Cloverly St., Ventura, CA 93003.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Jennifer Neuer, Owner
This statement was filed with the County Clerk of Ventura on October 4, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
10/11, 10/18, 10/25, 11/1/12 CNS-2389266#

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 25, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.

Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Vinokur, Dan Unit # A-009, Shelton (Shulton), Lenita Unit # A-083, Fancil, Steven J. Unit # A-092, Robinson, Karissa Unit # B-081, Elder, Sherri (Sheri) Unit # C-70, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Yazdizadeh (Yarzizadeh), Farhad (Fred) Unit # F-02, Posadas, Louie Joe Unit # G-54, Almatroodi (Almatroddi), Malik Unit # G-80, Spicer, Deborah Unit # H-10, Walewangko, Ezer Unit # H-51, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Richardson, Robyne Unit # R-270, Lesseos, Michael Unit # S1-005, Garcia, Peter Unit # S4-059, Ralston, Pam Unit # S4-063, Stallcop, Andrey Unit # S5-035, Hadden, Margarette Unit # S5-103, Reynolds, Craig Unit # S5-107, Bucaria, Karen Unit # S5-290, Zandian, Said Unit # S6-208, Bacerra, Mark Unit # S6-245,
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 OCTOBER 11, 18, 2012

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Wednesday the 24th day of October, 2012 at 1:15 P.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following: Customer Name and Unit Numbers.
Louis J. Lopez A9
Michael Harris A36
Lynnette Araujo C48
Maryanne Golob C77
Michael Hansen D34
Lenita Shelton D41
Grant H. Carson D51
Rod Brake D100
Kathy Farrell D117
Michael E. Harris G1
Cheryl Robinson G7
Karen Henderson G36
Kathleen Rossman G123
Gabriel Mason-Torres H98
Andrea Canell H104
Gregory Johnson I13
Wade Gourley G135
Wade Gourley H127
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage reserves the right to refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 10/11/12 and 10/18/12

NOTICE OF PUBLIC HEARING
ADDRESS ANY COMMUNICATIONS TO:
OFFICE OF THE CITY CLERK
250 Central Avenue
Fillmore, California 93015
VESTING TENTATIVE TRACT MAP NO. 5844
NOTICE IS HEREBY GIVEN that a PUBLIC HEARING will be conducted by the City Council of the City of Fillmore, California concerning Vesting Tentative Parcel Map No. 5844 for a mobile home resident ownership conversion of El Dorado Mobile Home Estates, an existing mobile home park containing 302 spaces, pursuant to Government Code section 66427.5. The proposed Vesting Tentative Parcel Map No. 5844 will allow each existing tenant an option to either purchase the condominium or subdivided unit, or to continue residency as a tenant. The subject property is located at 250 East Telegraph Road.
If you challenge the approval or denial of this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council, at, or prior to the public hearing. Documents are on file at City Hall. Additional information may be obtained through the Planning Department, City Hall, or contact Laura Seo, at (805) 524-1500 extension 214.
DATE: Tuesday, October 23, 2012
TIME: 6:30 p.m.
PLACE: Council Chambers, City Hall
250 Central Avenue
Fillmore, California 93015
APPLICANT: El Dorado Estates
c/o The Start Companies
1400 E. Fourth Street
Santa Ana, CA 92701
DATED: This 11th day of October, 2012
________/s/________________
Clay Westling, City Clerk
City of Fillmore, California
To be published in The Fillmore Gazette OCTOBER 11, 2012