11/17/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015758. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE LAY SERVANTS AND HANDMAIDS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, 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): 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: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, FR. MICHAEL SEARS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/02/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015958. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CO-OP GOLF 2) CUMMINGS GOLF, 1560 NEWBURY ROAD, SUITE #5, NEWBURY PARK, CA 91320. JOHN E. CUMMINGS, 4312 N. SKYLARK COURT, MOORPARK, CA 93021, ROBERT BAYER, 4277 GREENWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. CUMMINGS, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016018. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APOLLO MUSIC PRODUCTIONS, 327 ELKWOOD CT., FILLMORE, CA 93015 VENTURA. JAYME LEWIS, 327 ELKWOOD CT., FILLMORE, CA 93015. 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:. If Registrant is a CORPORATION or LLC, sign below: JAYME LEWIS. This statement was filed with the County Clerk of Ventura County on 11/08/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016122. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAW INGREDIENTS 4 LIFE, 6155 DARLENE LANE, MOORPARK, CA 93021 VENTURA. ENORRUI RUANO, 6155 DARLENE LANE, 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 (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:. If Registrant is a CORPORATION or LLC, sign below: ENORRUI RUANO. This statement was filed with the County Clerk of Ventura County on 11/09/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFECTLY PIES, 366 GOLDEN GROVE COURT, SIMI VALLEY, CA 93065 VENTURA. TIFFANY JEAN COOK, 366 GOLDEN GROVE COURT, 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 (Date): 11/07/11. 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: TIFFANY COOK, OWNER. This statement was filed with the County Clerk of Ventura County on 11/07/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015765. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE STOP MAINTENANCE, 1762 EVANS AVE. #B, VENTURA, CA 93001 VENTURA. BARRY ALFRED TRYON, 1762 EVANS AVE. #B, VENTURA, CA 93001. 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): 11/02/11. 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: BARRY TRYON. This statement was filed with the County Clerk of Ventura County on 11/02/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RISING PHOENIX ART AND DESIGNS, 1858 SHADYBROOK DR., THOUSAND OAKS, CA 91362 VENTURA. SCOTT DAVID GUILLEN, 1858 SHADYBROOK DR., 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:. If Registrant is a CORPORATION or LLC, sign below: SCOTT DAVID GUILLEN. This statement was filed with the County Clerk of Ventura County on 10/20/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015510. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAVENDER & TWINE, 500 MARISSA LANE, CAMARILLO, CA 93010 VENTURA. DANIELE ROSE, 500 MARISSA LANE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/27/11. 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: DANIELE ROSE. This statement was filed with the County Clerk of Ventura County on 10/27/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INDP.R. 2) LUCKY GOPHER PRODUCTIONS, 2785 QUEENS GARDEN COURT, THOUSAND OAKS, CA 91361-5351 VENTURA. BARBARA SPIEGEL (BARBARA GINGRICH SPIEGEL), 2785 QUEENS GARDEN COURT, THOUSAND OAKS, CA 91361-5351. 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): 10/24/11. 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: BARBARA SPIEGEL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE OM, 1749 O’LEARY CT., NEWBURY PARK, CA 91320 VENTURA. EYDIE RAE NOLL, 1749 O’LEARY CT., 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): 11/10/11. 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: EYDIE RAE NOLL. This statement was filed with the County Clerk of Ventura County on 11/10/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DINGS & THINGS, 1658 WOODSIDE DR., THOUSAND OAKS, CA 91362 VENTURA. MANUEL LEO HOOD, 1658 WOODSIDE DR., 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): 01/01/1998. 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: MANUEL LEE HOOD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRENNANDALE CONSOLIDATED, 2686 N. VENTURA AVENUE, VENTURA, CA 93001 [VENTURA]. GREGORY B. PALEY, 351 S. DOS CAMINOS, 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:. If Registrant is a CORPORATION or LLC, sign below: GREGORY B. PALEY. This statement was filed with the County Clerk of Ventura County on 10/26/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARTHSONG GALLERY, 525 W. EL ROBLAR DRIVE, OJAI, CA 93023 VENTURA. EILAM BYLE, 11622 N VENTURA AVENUE, OJAI, CA 93023, SUSAN GUY, 314 N. LA LUNA, OJAI, CA 93023, SANDY WOLK, 1490 ARUNDALE ACCESS, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURA. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NOV. 15TH. 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: EILAM BYLE. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015693. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WINE AND SHINE 2) COFFEE, TEA AND SHINE, 201 VIA LARA, NEWBURY PARK, CA 91320 VENTURA. SMILE MORE LLC, 201 VIA LARA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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:. If Registrant is a CORPORATION or LLC, sign below: SMILE MORE LLC, JOSEPH FICK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/01/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLY ELEGANT WEDDING AND EVENT PLANNER, 6377 MERLIN ST., VENTURA, CA 93003 VENTURA. SHELLEY BOBLETT, 6377 MERLIN ST., 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:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY BOBLETT, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VECTOR MARKETING, 4587 TELEPHONE RD. #200, VENTURA, CA 93003 VENTURA. JOHN ISRAEL, 64 GARDEN ST. APT. 6, VENTURA, CA 93001. 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): 05/31/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN ISRAEL. This statement was filed with the County Clerk of Ventura County on 10/25/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015268. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OCCUPY RADIO 2) OCCUPY RADIO PRODUCTIONS, 365 WINDTREE AVE., THOUSAND OAKS, CA 91320 VENTURA. MICHAEL SUSKIN, 365 WINDTREE AVE., THOUSAND OAKS, 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): 10/20/11. 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: MICHAEL SUSKIN. This statement was filed with the County Clerk of Ventura County on 10/20/11. 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 17, 24, DECEMBER 1, 8, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111103-10015862-0
The following person(s) is (are) doing business as:
ToyZam, 3301 E. Main Street, #2260, Ventura, CA 93003; County of Ventura
State of incorporation: Delaware
Spirit Halloween Superstores LLC, 6826 Black Horse Pike, Suite 205, Egg Harbor Township, NJ - 08234
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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Michele M. Moulton, Senior Vice President
This statement was filed with the County Clerk of Ventura on November 3, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2202021#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015759-0
The following person(s) is (are) doing business as:
CHOICE Restaurants, 139 Moonsong Court, Moorpark, California 93021; County of Ventura
Alicia K. Johnson, 139 Moonsong Court, Moorpark, California 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Alicia K. Johnson
This statement was filed with the County Clerk of Ventura on November 2, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2201158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111102-10015760-0
The following person(s) is (are) doing business as:
HEX, 3051 Sturgis Road, Oxnard, CA 93030; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C1742913
State of incorporation: CA
August Hat Company, Inc., CA, 3051 Sturgis Road, Oxnard, CA 93030.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2010.
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.)
August Hat Company, Inc.
S/ Roque Atilio Valladares, President
This statement was filed with the County Clerk of Ventura on November 2, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2201153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111107-10015984-0
The following person(s) is (are) doing business as:
Pinto Productions, 13 Mahogany Ln., Simi Valley, CA 93065; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C3173058
State of incorporation: CA
AFP3 Enterprises Inc., CA, 2828 Cochran St., Ste. 266, 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 08/15/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
AFP3 Enterprises Inc.
S/ Anthony Pinto, President
This statement was filed with the County Clerk of Ventura on November 7, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2181195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111108-10016020-0
The following person(s) is (are) doing business as:
PJ's Gardening Service, 15750 Arroyo Dr. #211, Moorpark, CA 93021; County of Ventura.
Nelson Jimenez, 15750 Arroyo Dr. #211, Moorpark, CA 93021.
Silvia Mendoza, 15750 Arroyo Dr. #211, Moorpark, CA 93021.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Nelson Jimenez, Owner
This statement was filed with the County Clerk of Ventura on November 8, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2204221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111107-10015983-0
The following person(s) is (are) doing business as:
Encore Decor Consignment, 2585 Teller Rd., Newbury Park, CA 91320; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 201128810066
State of incorporation: CA
Padberg Enterprises, LLC, 3998 Mountain Creek Dr., Newbury Park, CA 91320.
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 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.)
Padberg Enterprises, LLC
S/ Louis Padberg, Member
This statement was filed with the County Clerk of Ventura on November 7, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2202851#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111103-10015863-0
The following person(s) is (are) doing business as:
12 Gauge Illumination, 2297 Katari St., Ventura, CA 93001; County of Ventura.
Gregory Pickard, 2297 Katari St., Ventura, CA 93001.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Gregory Pickard
This statement was filed with the County Clerk of Ventura on November 3, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/11 CNS-2202208#

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AESTHETIC DENTAL GROUP, 1655 E. THOUSAND OAKS BLVD. #204, THOUSAND OAKS, CA 91362.The date on which the fictitious business name being abandoned was filed: 05/21/2009. The file number to the fictitious business name being abandoned: 20090521-10007735-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RAMTIN VAHADI, 351 SAVOY CT., OAK PARK, CA 91377. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/09/11. Signed: RAMTIN VAHADI, CEO. File Number: 20111109-10016112-0 1/1. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00406618-CU-PT-VTA. Petition of JEREMY & SUSAN STRONG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JEREMY & SUSAN STRONG filed a petition with this court for a decree changing names as follows: TYLER MAXFIELD STRONG to STEPHEN MAXFIELD STRONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/06/12; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/10/11. Filed: 11/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2011

NOTICE OF TRUSTEE'S SALE TS No. 11-0072202 Title Order No. 11-0059041 Investor/Insurer No. 1692040079 APN No. 053-0-024-200 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/18/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ELIAS MEZA FLORES, A SINGLE MAN, dated 06/18/2003 and recorded 7/14/2003, as Instrument No. 20030714-0262256, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/15/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 352 BARD STREET, FILLMORE, CA, 930151511. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $280,585.97. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 11/11/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# FNMA4119415 11/17/2011, 11/24/2011, 12/01/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111028-10015587-0 1/1
The following person(s) is (are) doing business as:
Islamic Society of Simi Valley, 952 Carefree Drive, Simi Valley, CA 93065, County of VENTURA
Green Crescent of Simi Valley (GCSV), 952 Carefree Drive, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Green Crescent of Simi Valley (GCSV)
S/ Farid Hentabli, President
This statement was filed with the County Clerk of Ventura County on 10/28/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/17, 11/24, 12/1, 12/8/11 CNS-2207920#

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): ROGER SHEARS, an individual; DOES 1 through 25 inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Global Acceptance Credit Company, a Texas Limited Partnership, assignee of Chase Bank USA N.A.. You have 30 CALENDAR DAYS after this summons is served on you to file a typewritten response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online self-Help center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waive form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association.
Tiene 30 DIAS DE CALENDARIOS despues de que le entreguen esta citacion y papeles legales para presental una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tien que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formalario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayunda de las Cortes de California (www.courtinfo.ca.goz/selfhelp/espanol/), en la biblioteca de leyes de su condado o enda corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perde el caso por incumbliminnto y la corte le pondra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatamente. Se no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisitos para abtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de Calif9ornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniendose en contacto con la corte o el colegio de abogados locales.
The name and address of the court is: (El nombre y direccion de la corte es) Ventura County Superior Court, Central District, 800 S. Victoria Ave., Ventura, CA 93009. CASE NUMBER (Numero del Caso) 56-2011-00398426-CU-CL-VTA. The name, address, and telephone number plaintiff’s attorney, or plaintiff without and attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandente que no tiene abogado, es). Thomas M. Willford, State Bar #153885
WILLFORD LAW FIRM, P. C., 575 Elm Avenue, Suite 18, Long Beach, CA 90802
Phone (562) 453-4660/ Facsimile (562) 453-4664 DATE: (Fecha) JUNE 13,2011. Clerk, by (Secretario) M. Ochoa, Deputy (adjunto). NOTICE TO THE PERSON SERVED: You are served.
To be published in The Fillmore Gazette NOVEMBER 17, 24 DECEMBER 1, 8, 2011