11/29/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JEAN WARNKE REALTY & ASSOCIATES 2) JEAN WARNKE REALTY, 7511 HENDERSON ROAD, VENTURA, CA 93004 VENTURA. JEAN WARNKE, 7511 HENDERSON ROAD, 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: JEAN WARNKE. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOUCH OF GREY PUBLISHING, 1273 WINFORD AVE., VENTURA, CA 93004 VENTURA. MARK J. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004, LAURA L. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK COVAULT, LAURA COVAULT. This statement was filed with the County Clerk of Ventura County on 11/16/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY DIRECT, 12639 DEERMEADOW ST., MOORPARK, CA 93021 VENTURA. DAVID GUZMAN, 12639 DEERMEADOW ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GUZMAN. This statement was filed with the County Clerk of Ventura County on 11/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUTH IN TESTING, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362. MARY R. AVERY, 1609 E. HILLCRST DR., 1000 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 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY R. AVERY. This statement was filed with the County Clerk of Ventura County on 11/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA BARIATRICS, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036 VENTURA. MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036. 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 06/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, STANLEY C. PATTERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA’S WATER STORE 2) WATER STORE 3) SERV-ALL SOFT WATER SERVICE 4) ALERT SERVE-ALL SOFT WATER CONDITIONING, 1455 S. VICTORIA AVE., VENTURA, CA 93003 VENTURA CO. ONE STOP WATER, INC., 1455 S. VICTORIA 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 #1&2) 06/1989 #3&4) 01/2012. 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: ONE STOP WATER, INC., DANIEL S. HARASTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MALIBU PREMIER PROPERTIES 2) VILLA BELLA MALIBU 3) CITY FUNDING 4) BANK PARTNERS, 11457 TONGAREVA ST., MALIBU, CA 90265 VENTURA. MALIBU PROPERTIES INC., 11457 TONGAREVA ST., MALIBU, CA 90265. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MALIBU PROPERTIES INC., DONALD F. BURPEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEDALS, TUBES, AND TIRES., 2271 NORTH VENTURA AVE. # E, VENTURA, CA 93001 VENTURA. MICHAEL BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001, LORI BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL BAGGS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 11/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WOODARD’S TODAI DOJO, 6591 COLLINS DR. E-3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 09/29/09. The file number to the fictitious business name being abandoned: 20090929-10014969-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FAMILY DEFENSE SYSTEMS, INC., 6591 COLLINS DR. E-3, MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/20/12. Signed: MATTHEW J. WOODARD, PRESIDENT. File Number: 20121120-10016555-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MATTHEW WOODARD & ASSOCIATES, 6591 COLLINS DR. E-3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 07/18/12. The file number to the fictitious business name being abandoned: 20120718-10010257-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FAMILY DEFENSE SYSTEMS, INC., 6591 COLLINS DR. E-3, MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/20/12. Signed: MATTHEW J. WOODARD, PRESIDENT. File Number: 20121120-10016554-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: FILLMORE MAIL STOP, 330 CENTRAL AVE., FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 07/30/10. The file number to the fictitious business name being abandoned: 2010073010010908. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: KATHERINE PAULINE VARGAS, 545 STEPHENS ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/21/12. Signed: KATHERINE PAULINE VARGAS. File Number: 20121121-10016602-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015869-0
The following person(s) is (are) doing business as:
2K Event Productions, 430 Via Colinas, Westlak Village, CA 91362, County of Ventura
State of incorporation: CA
Little G Productions Inc., 430 Via Colinas, Westlak Village, CA 91362
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2012
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.)
Little G Productions Inc.
S/ Vanessa Kovac, President
This statement was filed with the County Clerk of Ventura on November 05, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2401993#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015916-0 1/1
The following person(s) is (are) doing business as:
Western Exterminator Company, 2953 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: PA
J.C. Ehrlich Co., Inc., 500 Spring Ridge Drive, Wyomissing, PA 19610
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
J.C. Ehrlich Co., Inc.
S/ Bruce Gelting, Secretary
This statement was filed with the County Clerk of Ventura on November 6, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2397979#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016098-0
The following person(s) is (are) doing business as:
1. Shining Stars Child Care Center Preschool, 2. Camarillo Preschool, 2480C East Las Posas Rd., Camarillo, CA 93010, County of Ventura
State of incorporation: CA
Prime Advantage LLC, 14120 Victory Blvd., Van Nuys, CA 91401
This business is conducted by 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.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 08, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016099-0
The following person(s) is (are) doing business as:
Shining Stars Preschool And Infant Center, 2480C East Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Prime Advantage LLC, CA, 14120 Victory Blvd., Van Nuys, CA 91401.
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.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 8, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016096-0
The following person(s) is (are) doing business as:
Del Norte Regional Recycling & Transfer Station, 111 S. Del Norte Blvd., Oxnard, CA 93030; County of Ventura.
State of incorporation: California
Republic Services of Oxnard, Inc., Ca, 18500 North Allied Way, Phoenix, AZ 85054.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/1995.
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.)
Republic Services of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on November 8, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2406137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015870-0
The following person(s) is (are) doing business as:
Bronx Music, 4543 Cochran Street, Simi Valley, CA 93063, County of Ventura
Ronald Gilbert, 4543 Cochran Street, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
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.)
S/ Ronald Gilbert
This statement was filed with the County Clerk of Ventura on November 05, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2401997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015908-0 1/1
The following person(s) is (are) doing business as:
featherhearts, 2669 Conejo Canyon Ct., #33, Thousand Oaks, CA 91362; County of Ventura
Abigail Hedine, 242 N. Reno, Los Angeles, CA 90026
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/02/2010
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.)
S/ Abigail Hedine
This statement was filed with the County Clerk of Ventura on November 6, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
11/29, 12/6, 12/13, 12/20/12 CNS-2404971#