10/26/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM CUISINE, 2441 GLENSIDE LANE, CAMARILLO, CA 93012 VENTURA. MARY JANE CURRY, 2441 GLENSIDE LANE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARY JANE CURRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX AUTO MOORPARK, 5395 KAZUKO CT #A, MOORPARK, CA 93021 VENTURA. SUPERIOR COLLISION, INC, 2780 W. WOOLEY ROAD, OXNARD, CA 93035. STATE OF INCORPORATION: C2985478 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUPERIOR COLLISION, INC, GARY HESSELBROCK, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALVARY CHRISTIAN MINISTRIES 2) CALVARY CHRISTIAN FELLOWSHIP 3) CALVARY VENTURA 4) REFUGE 5) CORNERSTONE BOOK & CAFÉ 6) ROOTS, 4221 E. MAIN STREET #C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E. MAIN STREET #C, VENTURA, CA 93003. STATE OF INCORPORATION: CA 2775653. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-3) 2/1/2006, 4) 01/01/2010, 5) N/A, 6) 01/04/2016. 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: CALVARY CHRISTIAN MINISTRIES, DANIEL O’FRIEL, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020478. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REDSEN ARCHITECTURE, 2857 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. XIAO HONG XUAN, 2857 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: XIAO HONG XUAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKD ROYAL, INC, DBA WABA GRILL, 1351 W CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. AKD ROYAL INC, 90 CORTE CERRITO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): OCT. 15, 2017. 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: AKD ROYAL INC, GURPREET BOPARAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATIENT CONSULTATION CENTER 2) PCC, 274 VIA COLINAS, THOUSAND OAKS, CA 91362 VENTURA. KEVIN ABBAS ATTAIE, 274 VIA COLINAS, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KEVIN ABBAS ATTAIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ERITLEO MEDIA, 1938 MEADOW VIEW CT, THOUSAND OAKS, CA 91362 VENTURA. KENNETH ANDREW STEELE, 1938 MEADOW VIEW CT, THOUSAND OAKS CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KENNETH ANDREW STEELE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020113. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY COMMUNITY GARDEN 2) SIMI VALLEY GARDEN, 1636 SINALOA ROAD, SIMI VALLEY, CA 93065 VENTURA. SIMI AT THE GARDEN INC., 1636 SINALOA ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SIMI AT THE GARDEN, INC., JODIE FRANCOUER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019633. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOME PROS REAL ESTATE 2) HOME PROS REALTY 3) HOME PROS CONSTRUCTION 4) HOME PROS REAL ESTATE AND CONSTRUCTION 5) HOMEPROS REAL ESTATE 6) HOMEPROS REALTY 7) HOME PROS HOLDINGS, 3811 CALLE POSADAS, NEWBURY PARK, CA 91320 VENTURA. CORY ANTHONY MALLAM, 3811 CALLE POSADAS, 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 (Date): 10/05/2017. 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: CORY ANTHONY MALLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR SEASONS DOMESTIC REFERRAL AGENCY, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. VERONICA P ARELLANO, 2051 OLGA STREET, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA P ARELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019774. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOLID CODE 2) SOLID CLEAN CODE 3) NAHUATL ENGINEERING 4) NAHUATL CODER 5) SOLID CODER, 102 HAYES AVE, VENTURA, CA 93003 VENTURA. MARK CASILLAS, 102 HAYES 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FZ TAX SERVICES INC, 751 W VENTURA ST B, FILLMORE, CA 93015 VENTURA. FZ TAX SERVICES INC, 357 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/1/2017. 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: FZ TAX SERVICES INC., FRANCISCO ZAMORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/17. 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 26, NOVEMBER 2, 9, 16, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE VALLEY LAUNDROMATS INC, 751 W VENTURA ST B, FILLMORE, CA 93015 VENTURA. HERITAGE VALLEY LAUNDROMATS INC, 357 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/1/2017. 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: HERITAGE VALLEY LAUNDROMATS INC., FRANCISCO ZAMORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/17. 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 26, NOVEMBER 2, 9, 16, 2017

T.S. No.: 9948-3461 TSG Order No.: 730-1706408-70 A.P.N.: 052-0-240-175 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 12/29/2006 as Document No.: 20061229-00273274- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: MARIO REYES AND LETICIA REYES HUSBAND AND WIFE AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by 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). 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. Sale Date & Time: 11/16/2017 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 131 SURREY WAY, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $367,326.06 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3461. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0318746 To: FILLMORE GAZETTE 10/26/2017, 11/02/2017, 11/09/2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171010-100198600
The following person(s) is (are) doing business as:
MARINERS PLACE, 711 S B STREET STE 110, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/02/2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jordan E. Ritter, Senior Vice President of Essex Property Trust, Inc.
This statement was filed with the County Clerk of Ventura County on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3062419#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171012-10020101-0
The following person(s) is (are) doing business as:
1. ORANGE COUNTY HIGH SCHOOL ESPORTS LEAGUE, 2. ORANGE COUNTY HIGH SCHOOL ESPORTS CHAMPIONSHIP, 3. CALIFORNIA HIGH SCHOOL ESPORTS LEAGUE, 4. CALIFORNIA HIGH SCHOOL ESPORTS CHAMPIONSHIP, 5. US HIGH SCHOOL ESPORTS LEAGUE, 6. US HIGH SCHOOL ESPORTS CHAMPIONSHIP, 2101 EAST COAST HIGHWAY, THIRD FLOOR, CORONA DEL MAR, CA 92625 County of ORANGE
SAMUELI FOUNDATION, 2101 EAST COAST HIGHWAY, THIRD FLOOR, CORONA DEL MAR, CA 92625
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SAMUELI FOUNDATION
S/ Michael Schulman, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 10/12/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3056989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171010-10019917-0
The following person(s) is (are) doing business as:
CAMARILLO OAKS APARTMENTS, 921 PASEO CAMARILLO, CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX CAMARILLO CORPORATION, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/06/1997.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF ESSEX CAMARILLO CORPORATION
This statement was filed with the County Clerk of Ventura County on 10/10/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3062882#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171013-10020148-0
The following person(s) is (are) doing business as:
Duverger, 1445 Stellar Dr., Oxnard, CA 93033 County of VENTURA
Synchrophonic Corp, 1445 Stellar Dr., Oxnard, CA 91303
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/8/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Synchrophonic Corp
S/ Bernard Becker, President,
This statement was filed with the County Clerk of Ventura County on 10/13/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3053705#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171003-10019455-0
The following person(s) is (are) doing business as:
Missy Miller, LMFT, 5450 Ralston St., Suite 101, Ventura, CA 93003; County of Ventura
Melissa Katherine Miller, 3019 Lisa Ct., Newbury Park, CA 91320
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melissa Katherine Miller
This statement was filed with the County Clerk of Ventura on October 3, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3044680#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020154-0
The following person(s) is (are) doing business as:
The Sure Shot Pro, 850 Calle Plano Ste. No, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Galactic Music Group, LLC, 1152 Rosewood Ave., Camarillo, CA 93010
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rex G. Bridgeforth, Jr., Managing Member
Galactic Music Group, LLC
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3061640#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020152-0
The following person(s) is (are) doing business as:
goPure Beauty, 543 Country Club Drive, Suite B123, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Natural Lifestyle Brands, Inc., 612 Windswept Place, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alex Keyan, President
Natural Lifestyle Brands, Inc.
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3061641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171013-10020156-0
The following person(s) is (are) doing business as:
It's A Blast, 175 Brooks Court, Simi Valley, CA 93065; County of Ventura
Eric Hoff, 175 Brooks Court, Simi Valley, CA 93065
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Hoff
This statement was filed with the County Clerk of Ventura on October 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3061638#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171011-10019980-1
The following person(s) is (are) doing business as:
PITT Insurance Solutions, 3239 North Sawtooth Court, Westlake Village, CA 91362; County of Ventura
Travis Tokuyama, 3239 North Sawtooth Court, Westlake Village, 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 N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Travis Tokuyama
This statement was filed with the County Clerk of Ventura on October 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3060813#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171012-10020097-0
The following person(s) is (are) doing business as:
Lifestyle Dispensary, 470 Forest Park Blvd., Apt. 119, Oxnard, CA 93036; County of Ventura
State of incorporation: California
OC TOP SHELF, 470 Forest Park Blvd., Apt. 119, Oxnard, CA 93036
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tom Heiner, Chief Financial Officer
OC TOP SHELF
This statement was filed with the County Clerk of Ventura on October 12, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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).
10/26, 11/2, 11/9, 11/16/17 CNS-3058539#