10/25/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AUTO SHOW N SELL, 2261-E THOMPSON, VENTURA, CA 93001 VTA. AHMAD KHOJASTEHZAD, 22128 SATICOY ST., CANOGA PARK, CA 91303. 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: AHMAD KHOJASTEHZAD, 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA TITANS ICE HOCKEY 2) TITANS TIER 2 ICE HOCKEY 3) VENTURA MARINERS JR HOCKEY 4) VENTURA MARINERS ICE HOCKEY CLUB 5) MARINERS ICE HOCKEY 6) ICEOPLEX 7) ICEOPLEX ICE ARENA 8) TITAN HOCKEY, 131 W. EASY ST., SIMI VALLEY, CA 93065 VENTURA. SLINGER & ASSOC INC., 4354 BRADLEY RD., SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/29/12, 3-5) 06/17/03, 6&7) 2010, 8) 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SLINGER & ASSOC. INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIC FITNESS 2) ROYAL ATHLETICS, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065 VENTURA. AMB SOLUTIONS, INC, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: AMB SOLUTIONS, INC., ADAM BEREZOWSKY, CEO. This statement was filed with the County Clerk of Ventura County on 09/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA LANDSCAPING, 105 CAMINO RUIZ #32, CAMARILLO, CA 93012 VENTURA. MATTHEW EVAN SAMPSON, 105 CAMINO RUIZ #32, 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: MATTHEW E. SAMPSON. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOS BY KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041 VENTURA. THOMAS KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: THOMAS KESSLER. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOTAL SHE BANG 2) WHOLE SHE BANG, 1157 CARMEL DR., SIMI VALLEY, CA 93065 VENTURA. CYNTHIA MONTOYA, 1157 CARMEL DR., 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 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: CYNTHIA MONTOYA. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EMBRACE LIFE PHOTOGRAPHY 2) STUDIO 101, 4380 WOODGLEN DR., MOORPARK, CA 93021 VENTURA. ADAM GEORGE, 4380 WOODGLEN DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM GEORGE. This statement was filed with the County Clerk of Ventura County on 10/19/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D’S BODY SHOP, 2147 STINSON ST., SIMI VALLEY, CA 93065 VENTURA. DANIELLE KULICK, 2147 STINSON ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANIELLE KULICK. This statement was filed with the County Clerk of Ventura County on 10/18/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE NINE, 231 VILLAGE COMMONS BLVD #27, CAMARILLO, CA 93012 VENTURA. RICHARD ANTHONY RODRIGUEZ, 231 VILLAGE COMMONS BLVD #27, 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 10/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. RODRIGUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YM ENTERPRISE, 3141 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. YOUNG CHUNG, 3141 WHITE CEDAR PL, 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 09/26/12. 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: YOUNG CHUNG, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY COLLISION CENTER, 6424 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., 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 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: KIRBY OLDSMOBILE, JEFFREY SUKAY, V.P. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A&W ADVERTISING, 1745 VALENTINA DR., OXNARD, CA 93030 VENTURA. WENDY ACEVEDO SOLIS, 1745 VALENTINA DR., OXNARD, CA 93030, ART SOLIS JR., 1745 VALENTINA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY ACEVEDO SOLIS. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPITFIRE MUSIC, 35107 VILLAGE 35, CAMARILLO, CA 93012 VENTURA. JOEL COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012, JOAN COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOAN COHEN, JOEL COHEN. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACADEMY OF CULTURAL ARTS 2) ACA, 5272 TETON LANE, VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LANE, 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: ALAN ROPER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013998. The following person (persons) is (are) doing business as: Fictitious Business Name(s):JD4PRINT, 561 KALINDA PLACE, NEWBURY PARK, CA 91320 VENTURA. JOHN DAVID TAYLOR, JR., 561 KALINDA PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN D. TAYLOR, JR, OWNER. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015253. The following person (persons) is (are) doing business as: Fictitious Business Name(s):1) BUENA VISTA PROPERTY MANAGEMENT 2) BUENA VISTA PROP. MGNT., 114 N. PALM AVENUE, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY COMMERCE, INC., 144 N. PALM AVE., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY COMMERCE, INC., KAY WILSON-BOLTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITAL TRANSITIONS, 1931 ADRIAN STREET, NEWBURY PARK, CA 91320 VENTURA. SALLY LETZER, 1931 ADRIAN STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALLY LETZER. This statement was filed with the County Clerk of Ventura County on 09/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-120442 APN# 052-0-240-085 115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2005. 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. On November 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by NORBERT CASTEL DE ORO AND WANDA CASTEL DE ORO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 12/22/2005, as Instrument No. 20051222-0312688, modified under Instrument No. 5/19/2008 20080519-00078596-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-240-085 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 115 SURREY WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $350,015.79. 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 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. 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 or more 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 or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 10/11/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4317268 10/25/2012, 11/01/2012, 11/08/2012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS E. TARVIN. Case No: 56-2012-00425892-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Douglas E. Tarvin.
A PETITION FOR PROBATE has been filed by Paul Miranda in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Paul Miranda be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Nov. 29, 2012 at 9:00a.m. in Dept J6 Superior Court of California County of Ventura 4353 Vineyard Ave., Oxnard, CA 93036
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Marc L. Edwards, Esq., 18321 Ventura Blvd., Suite 320, Tarzana, CA 91356. Ph. 818-344-8200.
Published in THE FILLMORE GAZETTE: October 25, 2012, November 1, 8, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121015-10014869-0
The following person(s) is (are) doing business as:
Gold Coast Brokers, 2625 Townsgate Road #330, Thousand Oaks, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
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.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 10/15/2012.
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
10/25, 11/1, 11/8, 11/15/12 CNS-2392001#

NOTICE OF
PETITION FOR
ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Bank of America Account No. 03945-78430 in the name of VIP HOME DESIGN INC.;
2. Bank of America Account No. 03945-77657 in the name of UNIVERSAL REMODELING;
3. Bank of America Account No. 03943-23914 in the name of VISTA HOME IMPROVEMENT;
4. Bank of America Account No. 03944-78430 in the name of LIBERTY;
5. Bank of America Account No. 03943-77813 in the name of AMCO; and
6. Wells Fargo Bank Account No. 7326918252 in the name of AMCO.
PLEASE TAKE NOTICE that on October 17, 2012, the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant(s) and property which has been transferred by the Defendants, AVI HVIV GOZLAN, ELY KAVON and DEBRA LYN MABRIE, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011024930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/25, 11/1, 11/8/12 CNS-2397308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014699-0
The following person(s) is (are) doing business as:
Precision Headlight Restoration, 81 Grapevine Rd., Oak View, CA 93022; County of Ventura.
Brandon Johnson, 81 Grapevine Rd., Oak View, CA 93022.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brandon Johnson
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391643#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015110-0
The following person(s) is (are) doing business as:
DP Design, 1274 Willsbrook Ct., Westlake Village, CA 91361; County of Ventura.
David J. Preskar, 1274 Willsbrook Ct., Westlake Village, CA 91361.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ David J. Preskar, Founder And Creative Warrior
This statement was filed with the County Clerk of Ventura on October 19, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2396269#

NOTICE OF TRUSTEE'S SALE TS No. 12-0063887 Doc ID #000743356252005N Title Order No. 12-0114001 Investor/Insurer No. 1012099329 APN No. 052-0-082-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/10/2007. 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 ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE, AS JOINT TENANTS, dated 02/10/2007 and recorded 2/21/2007, as Instrument No. 20070221-00034235-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/19/2012 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: 1057 HOWARD STREET, 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 $447,761.21. 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. 12-0063887. 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-4309641 10/25/2012, 11/01/2012, 11/08/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 15, 2012 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. November 15, 2012 by 6:00pm
Steve Varela B1037 Christopher J Ross B3337
Sheila Millan B2002 Guadalupe Ochoa B3339
Kimberly Smith B2137 Leonard M Nazareno B3514
Luis San Bartolome B2206 Edward Serrano B3516
Shamari Gray B2246 William Martinez B3521
Steve Bonilla B2320 Joseph Duran B3535
Jesse Sanchez B2327 Sarah Trotter B3605
David Shafer B2436 Robert Tinoco B3631
Jose Zepeda B2510 Miguel Loera B4011
Joel Martinez B2614 Lelia L Fisher B4129
Sean Schottel B3143 Osvaldo Aguirre B4517
Armando Delgado B3212
Yvette Estrella B3220
Sharon Rogers B3317
Dated: October 23, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 25, NOVEMBER 1, 2012

NOTICE OF PROPOSED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, on Friday, November 2, 2012, in the City Council Chambers at City Hall, at 6:30 p.m. or as soon thereafter as the matter may be heard, will consider adopting the ordinances summarized below:
Ordinance No. 834 Amending Ordinance 10-821 Regarding Water Utility Billing Cycle and Delinquent Accounts; and,
Ordinance No. 835 Amending Ordinance 10-822 Regarding Sewer Utility Billing Cycle and Delinquent Accounts
The complete text of Ordinance Nos. 834 & 835 is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Office at lauras@ci.fillmore.ca.us or (805) 524-1500 ext. 214, if you have any questions regarding this ordinance. Any and all interested persons may appear and be heard. Written comments may be submitted to the City Clerk’s Office, 250 Central Avenue, Fillmore, California 93015, for consideration by the City Council at the meeting. In compliance with the Americans with Disabilities Act (ADA), the City of Fillmore does not discriminate against persons with disabilities and is an accessible facility. Any person with a disability who requires a modification or accommodation to be able to participate in this meeting is asked to contact the office of the City Clerk at lauras@ci.fillmore.ca.us or 805-524-1500 ext 214, no fewer than two business days prior to the meeting to allow for reasonable arrangements. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are also available upon request.
______/S/ ______________
Clay Westling, City Clerk
October 25, 2012 published Fillmore Gazette