11/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P SPACE, 928 E. OJAI AVE, OJAI, CA 93023, VENTURA. PEGGY LYN MIDDLETON, 204 N. BLANCHE STREET, OJAI, CA 93023. 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: PEGGY LYN MIDDLETON. This statement was filed with the County Clerk of Ventura County on 11/06/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST. UNIT 1K, SIMI VALLEY, CA 93063, VENTURA. DARRELL DAVID TONDEN, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. 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 10/29/2013. 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: DARRELL DAVID TONDEN. This statement was filed with the County Clerk of Ventura County on 10/29/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SIMI VALLEY TOWN CENTER BEER & WINE FESTIVAL 2) MILITARY SALSA FESTIVAL 3) MOONSHINERS BBQ, 207 W LOS ANGELES AVE. SUITE 354, MOORPARK, CA 93021, VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 207 W LOS ANGELES AVE SUITE 354, MOORPARK, CA 93021. STATE OF INCORPORATION: C3515670. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 10/01/2013 3) 11/7/2013. 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: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUB TIGE, 3305 GRANDE VISTA DR, NEWBURY PARK, CA 91320, VENTURA. DENISE EVERSON, 3170 HEAVENLY RIDGE ST., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: INDIVIDUAL. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NOVEMBER 14, 2013. 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: DENISE EVERSON. This statement was filed with the County Clerk of Ventura County on 11/14/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016903. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELAY BATONS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, VENTURA. STEVE RINGGOLD, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063, ANN LEWIS, 4435 HEMPSTEAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 11-1-13. 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: ANN LEWIS, ANN LEWIS, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/06/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016741. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW CHINA WOK EXPRESS, 610 VENTURA ST, FILLMORE, CA 93015, VENTURA. SHAN CHEN, 15049 VARSITY ST #D, MOORPARK, CA 93021, XIAOYING CHEN, 15049 VARSITY ST #D, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10-28-13. 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: SHAN CHEN. This statement was filed with the County Clerk of Ventura County on 11/04/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOST WANTED T’S 2) MOST WANTED TSHIRTS, 2235 FIRST STREET #112, SIMI VALLEY, CA 93065, VENTURA. KEVIN WHEELER, 6162 TULIPWOOD COURT, SIMI VALLEY, CA 93063. 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: KEVIN WHEELER. This statement was filed with the County Clerk of Ventura County on 10/24/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEF MADE, 1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, VENTURA. MARY R AVERY,1609 EAST HILLCREST DR, 1000 OAKS, CA 91362, ADRIAN GONZALEZ, 210 CATHEDRAL COVE #15, CAMARILLO, CA 93012, EILEEN VILLA, 4772 PERRY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: MARY R AVERY. This statement was filed with the County Clerk of Ventura County on 11/13/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIMANI ASSOCIATES, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001, JAMES HARRISON SCARONI, 2853 BAYSHORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 11, 1984. 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: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017303. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LYNN SCARONI INCOME TAX SERVICE, 400 CAMARILLO RANCH RD #105, CAMARILLO, CA 93012, VENTURA. LYNNETTE SCARONI, 2853 BAYSHORE AVE, 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 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: LYNNETTE SCARONI. This statement was filed with the County Clerk of Ventura County on 11/15/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017203. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KIDS WORLD LA, 618 LINDERO CANYON RD, OAK PARK, CA 91377, VENTURA. CHILDREN SOLUTION, LLC, 21226 VENTURA BLVD UNIT 271, WOODLANDS HILLS, CA 91364. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: CHILDREN SOLUTION, LLC, NATALIA DRIGUENITCH TEACA, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/12/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SGT RECKLESS 2) CHEVEAUX PRODUCTIONS, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012, VENTURA. ROBIN L. HUTTON, 11597 SUMAC LANE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBIN HUTTON. This statement was filed with the County Clerk of Ventura County on 11/08/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PORTOLA PLAZA, 4882 MCGRATH ST #135, VENTURA, CA 93003, VENTURA. WILLIAM W FELLOWS, TRUSTEE, 1429 FOOTHILL RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 1980’S. 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: FELLOWS FAMILY TRUST, WILLIAM W FELLOWS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 11/08/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016564. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMR DETAILING, 1355 PLATTE AVE, VENTURA, CA 93004, VENTURA COUNTY. JARED MICHAEL RASCHLCE, 1355 PLATTE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JARED MICHAEL RASCHLCE. This statement was filed with the County Clerk of Ventura County on 10/31/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILEAGE ACE, 726 TIERNEY AVE, VENTURA, CA 93003, VENTURA COUNTY. EPION TECHNOLOGIES, 726 TIERNEY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EPION TECHNOLOGIES, JAMES R BURNINGHAM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/14/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOCAL HOLIDAY LIGHTING 2) WEST COAST HOLIDAY LIGHTING 3) TRADEMASTERS, 110 VIA KATRINA, NEWBURY PARK, CAL, 91320, VENTURA. CHARLES KNUPP, 110 VIA KATRINA, NEWBURY PARK, CAL 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES KNUPP. This statement was filed with the County Clerk of Ventura County on 10/23/13. 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 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRIME FIGHTERS, 25 BURNHAM RD #2, OAK VIEW, CA 93022 VENTURA COUNTY. CHARYS NICOLE-ANN SANDOWICH, 25 BURNHAM RD #2, OAK VIEW, CA 93022, JOHNNY RICHARD BARRIOS, 25 BURNHAM RD #2, OAK VIEW CA 93022. 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 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: CHARYS SANDOWICH. This statement was filed with the County Clerk of Ventura County on 11/19/13. 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 21, 28, OCTOBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017324. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PARTY ON! FOR LESS 2) SARAHSOL PROPERTIES, 457 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. AMY SEELIG, 457 E. AVENIDA DE LOS ARBOLES, 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 3/08. 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: PARTY ON! FOR LESS, AMY SEELIG, PRES. This statement was filed with the County Clerk of Ventura County on 11/15/13. 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 21, 28, OCTOBER 5, 12, 2013

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have NATIONAL AD SALES AND PUBLICATIONS, 4615 E. INDUSTRIAL ST., UNIT 1K, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 09/25/12. The file number to the fictitious business name being abandoned: 20120925-10013895-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNABELLE LARSEN CROWLEY, 1470 DOROTHY AVE., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/29/13. Signed: ANNABELLE LARSEN CROWLEY. File Number: 20131029-10016435-0 1/1. Published in the Fillmore Gazette NOVEMBER 21, 28, DECEMBER 5, 12, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20131112-10017162-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MJ TAX AGENCY, 400 MOBIL AVE., SUITE D-25, CAMARILLO, CA 93010, VENTURA COUNTY. MARIA LOURDES G TANGO, 430 JOHNSON ROAD, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: MARIA LOURDES G TANGO. The statement was filed with the County Clerk of Ventura County on 11/12/2013. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of
Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 11/21/2013 11/28/2013 12/05/2013 12/12/2013

APN: 052-0-205-125 Property : 78 Reading Street, Fillmore, CA 93015 Title Order No. : 1496962 Trustee Sale No. : 2008-008172-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED February 21, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 12, 2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 described as: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: Irene A. Soto and Felipe E. Soto, wife and husband as community property with right of survivorship Recorded on March 01, 2006, as Instrument No. 20060301-0044862, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: December 12, 2013 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 78 READING STREET, FILLMORE, CA 93015 APN# 052-0-205-125 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is $524,503.47. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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 (949) 236-5599 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 2008-008172-F00. 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: November 11, 2013 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Iuliia Calloway FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (949) 236-5599 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0223458 To: FILLMORE GAZETTE PUB: 11/21/2013, 11/28/2013, 12/05/2013

Trustee Sale No. : 20130169805037 Title Order No.: 130163072 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEx West, L.L.C., as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/05/2005 as Instrument No. 20051005-0247963 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: FELIPE CASTRO, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 12/11/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 102 ARUNDELL CIRCLE, FILLMORE, CALIFORNIA 93015 APN#: 050-0-220-015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $237,050.76. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20130169805037. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 11/14/2013 NPP0223510 To: FILLMORE GAZETTE 11/21/2013, 11/28/2013, 12/05/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131111-10017124-0
The following person(s) is (are) doing business as:
Bullseye Distributing, 1866 Colgate Dr., Thousand Oaks, CA 91360; County of Ventura
H Farley Duson, 1866 Colgate Dr., Thoursand Oaks, CA 91360
Stacey Duson, 1866 Colgate Dr., Thousand Oaks, CA 91360
This business is conducted by Married Couple
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/ H. Farley Duson
This statement was filed with the County Clerk of Ventura on November 11, 2013
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).
11/21, 11/28, 12/5, 12/12/13 CNS-2548210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20131107-10016996-0
The following person(s) is (are) doing business as:
Affordable Companion Care for Seniors, 1942 West Oracle Ct., Newbury Park, CA 91320; County of Ventura
Julie Suzanne Christian, 1942 West Oracle Ct., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/26/2013
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/ Julie Suzanne Christian
This statement was filed with the County Clerk of Ventura on November 7, 2013
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).
11/21, 11/28, 12/5, 12/12/13 CNS-2544546#