11/06/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED TECHNO SYSTEMS, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065, VENTURA. ROBIN NICHOLSON, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2014. 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: ROBIN NICHOLSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFC ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. 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 10/28/2014. 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: HARMON COGERT. This statement was filed with the County Clerk of Ventura County on 10/28/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.S. CONNER TRUCKING, 4910 MAUREEN LN, MOORPARK, CA 93021, VENTURA. TRISHA LYNN CONNER, 1108 OJAI RD., SANTA PAULA, CA 93060. 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: TRISHA CONNER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY SUDS, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021, VENTURA. NICOLE CARDOZA, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/30/14. 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: NICOLE CARDOZA. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH STAR GRAPHICS, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360, VENTURA. SEAN MARK MACLEAN, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-14-2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN MACLEAN. This statement was filed with the County Clerk of Ventura County on 10/29/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT MICHAEL FILMS 2) 2 DIMENSIONAL MEDIA, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MICHAEL SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY LAW PRIVATE SCHOOL, 2929 ALBANY DRIVE, OXNARD, CA 93033, VENTURA. CALIFORNIA PRIVATE SCHOOLS INC, 2929 ALBANY DRIVE, OXNARD, USA-, 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/12/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA PRIVATE SCHOOLS INC, EDWARD C. PERERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE CONCRETE CUTTING, 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063, VENTURA. DI NONNO ENTERPRISES, INC., 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/1997. 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: DI NONNO ENTERPRISES, INC., LISA DI NONNO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 501 S. ROSE AVE, OX, CA 93063, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC., 2810 E. VINEYARD AVE, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 106 E 5TH STREET, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN MARIO’S, 625 N VENTURA AVE, OAK VIEW, CA 93022, VENTURA. OXMOUR, INC, 625 N VENTURA AVE, OAK VIEW, CA 93022. 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 5/28/2014. 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: SANDRA CONGDON, OXMOUR, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND R CARPENTRY, 1629 FREMONT DR., THOUSAND OAKS, CA 91362, VENTURA. ROBERT TALBERT, 1629 FREMONT DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT TALBERT. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

NOTICE OF TRUSTEE'S SALE T.S. No.: 2014-02187 Loan No.: 817933 A.P.N.: 103-0-073-045 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MATTHEW JIMENEZ AND CECILIA JIMENEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 12/31/2009 as Instrument No. 20091231-00210591-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $366,545.40 Street Address or other common designation of real property: 244 NORTH MILL STREET SANTA PAULA, CALIFORNIA 93060 A.P.N.: 103-0-073-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2014-02187. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/30/2014 Entra Default Solutions, LLC By: KATIE MILNES, VICE PRESIDENT A-4494387 11/06/2014, 11/13/2014, 11/20/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141024-10019193-0
The following person(s) is (are) doing business as:
Glenwood Care Center, 1300 North C Street, Oxnard, CA 93030-4006; County of Ventura
State of incorporation: Nevada
C Street Health Associates LLC, 27101 Puerta Real #450, Mission Viejo, CA 92691
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 7-20-2004.
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/ Soon Burman, Treasurer
C Street Health Associates LLC
This statement was filed with the County Clerk of Ventura on October 24, 2014.
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 office of the county clerk, except, as provided in subdivision 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.)
11/6, 11/13, 11/20, 11/27/14 CNS-2683561#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34308-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: SKYHIGHSPORTS CAMARILLO, MANAGEMENT, INC, A CALIFORNIA CORPORATION, 166 AVIADOR ST, CAMARILLO, CA 93010
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 166 AVIADOR ST, CAMARILLO, CA 93010
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 166 AVIADOR ST, CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472618 FILMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34309-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: BOUNCE HIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 28656 THE OLD RD, VALENCIA, CA 91355
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472624 FILLMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34307-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: SKYHIGHSPORTS CAMARILLO, INC, A CALIFORNIA CORPORATION, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472613 FILLMORE GAZETTE 11/6/14

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and Professions
Code of the State of California. (See sections 182.600 of Civil Code) Undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Thursday, November 20th, 2014 at 9:00 a.m. Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1508 Steve J. Brown – misc goods
A1207 Jon C. Couch- Misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette NOVEMBER 6,13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED TECHNO SYSTEMS, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065, VENTURA. ROBIN NICHOLSON, 1317 E. JEFFERSON WAY, #202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/21/2014. 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: ROBIN NICHOLSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019402. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFC ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. 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 10/28/2014. 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: HARMON COGERT. This statement was filed with the County Clerk of Ventura County on 10/28/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.S. CONNER TRUCKING, 4910 MAUREEN LN, MOORPARK, CA 93021, VENTURA. TRISHA LYNN CONNER, 1108 OJAI RD., SANTA PAULA, CA 93060. 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: TRISHA CONNER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019591. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY SUDS, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021, VENTURA. NICOLE CARDOZA, 15036 CAMPUS PARK DR #D, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/30/14. 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: NICOLE CARDOZA. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH STAR GRAPHICS, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360, VENTURA. SEAN MARK MACLEAN, 1108 WINDSOR DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-14-2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SEAN MACLEAN. This statement was filed with the County Clerk of Ventura County on 10/29/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROBERT MICHAEL FILMS 2) 2 DIMENSIONAL MEDIA, 14275 PEACH HILL RD., MOORPARK, CA 93021, VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/24/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MICHAEL SCHWIEGER. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019306. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY LAW PRIVATE SCHOOL, 2929 ALBANY DRIVE, OXNARD, CA 93033, VENTURA. CALIFORNIA PRIVATE SCHOOLS INC, 2929 ALBANY DRIVE, OXNARD, USA-, 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/12/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA PRIVATE SCHOOLS INC, EDWARD C. PERERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE CONCRETE CUTTING, 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063, VENTURA. DI NONNO ENTERPRISES, INC., 4648 RUNWAY STREET UNIT A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/1997. 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: DI NONNO ENTERPRISES, INC., LISA DI NONNO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018657. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 501 S. ROSE AVE, OX, CA 93063, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC., 2810 E. VINEYARD AVE, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA DE CAMBIO CALLE QUINTA, INC, 106 E 5TH STREET, OXNARD, CA 93036, VENTURA. CASA DE CAMBIO CALLE QUINTA INC., 1320 BLUEBELL STREET, OXNARD, CA 93036. STATE OF INCORPORATION: C3458260 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01-20-2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA LUNA, CASA DE CAMBIO CALLE QUINTA INC, PRECIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN MARIO’S, 625 N VENTURA AVE, OAK VIEW, CA 93022, VENTURA. OXMOUR, INC, 625 N VENTURA AVE, OAK VIEW, CA 93022. 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 5/28/2014. 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: SANDRA CONGDON, OXMOUR, INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/27/14. 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 NOVEMBER 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND R CARPENTRY, 1629 FREMONT DR., THOUSAND OAKS, CA 91362, VENTURA. ROBERT TALBERT, 1629 FREMONT DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT TALBERT. This statement was filed with the County Clerk of Ventura County on 10/30/14. 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 NOVEMBER 6, 13, 20, 27, 2014

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.

NOTICE OF TRUSTEE'S SALE T.S. No.: 2014-02187 Loan No.: 817933 A.P.N.: 103-0-073-045 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/21/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2424h(b), (payable at the time of sale in lawful money of the United States), will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: MATTHEW JIMENEZ AND CECILIA JIMENEZ, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Entra Default Solutions, LLC 1355 Willow Way, Suite 115, Concord, California 94520 Recorded 12/31/2009 as Instrument No. 20091231-00210591-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2014 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $366,545.40 Street Address or other common designation of real property: 244 NORTH MILL STREET SANTA PAULA, CALIFORNIA 93060 A.P.N.: 103-0-073-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. We are attempting to collect a debt and any information we obtain will be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.servicelinkASAP.com, using the file number assigned to this case 2014-02187. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/30/2014 Entra Default Solutions, LLC By: KATIE MILNES, VICE PRESIDENT A-4494387 11/06/2014, 11/13/2014, 11/20/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141024-10019193-0
The following person(s) is (are) doing business as:
Glenwood Care Center, 1300 North C Street, Oxnard, CA 93030-4006; County of Ventura
State of incorporation: Nevada
C Street Health Associates LLC, 27101 Puerta Real #450, Mission Viejo, CA 92691
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 7-20-2004.
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/ Soon Burman, Treasurer
C Street Health Associates LLC
This statement was filed with the County Clerk of Ventura on October 24, 2014.
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 office of the county clerk, except, as provided in subdivision 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.)
11/6, 11/13, 11/20, 11/27/14 CNS-2683561#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34308-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: SKYHIGHSPORTS CAMARILLO, MANAGEMENT, INC, A CALIFORNIA CORPORATION, 166 AVIADOR ST, CAMARILLO, CA 93010
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 166 AVIADOR ST, CAMARILLO, CA 93010
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 166 AVIADOR ST, CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH CAMARILLO, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472618 FILMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34309-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: BOUNCE HIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 28656 THE OLD RD, VALENCIA, CA 91355
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 28656 THE OLD RD, VALENCIA, CA 91355
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH VALENCIA, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472624 FILLMORE GAZETTE 11/6/14

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34307-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: SKYHIGHSPORTS CAMARILLO, INC, A CALIFORNIA CORPORATION, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
Doing business as: SKY HIGH SPORTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 166 AVIADOR ST, CAMARILLO, CA 93010
The name(s) and business address of the buyer(s) is/are: SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 6033 DE SOTO AVE, WOODLAND HILLS, CA 91367
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is NOVEMBER 25, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 24, 2014 which is the business day before the anticipated sale date specified above.
SKYHIGH WOODLAND HILLS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA1472613 FILLMORE GAZETTE 11/6/14

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and Professions
Code of the State of California. (See sections 182.600 of Civil Code) Undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Thursday, November 20th, 2014 at 9:00 a.m. Where said property has been
stored in which are located California Classic Self Storage, 11299 Nardo, Saticoy, Ca.
93004 County of Ventura.
A1508 Steve J. Brown – misc goods
A1207 Jon C. Couch- Misc goods
Purchase must be paid at the time with a money order or credit card. Sale subject to
prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in The Fillmore Gazette NOVEMBER 6,13, 2014