12-08-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021958. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J CONSTRUCTION & PROJECT MANAGEMENT, 1891 MAYBROOK WAY, SIMI VALLEY, CA 93065. VENTURA. MICHAEL JEROME JOHNSON, 1891 MAYBROOK WAY, 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 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 JEROME JOHNSON. This statement was filed with the County Clerk of Ventura County on 11/17/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022592. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GUARDIAN ANGEL HOSPICE, INC, 980 ENCHANTED WAY UNIT 210, SIMI VALLEY, CA 93065. VENTURA. HOSPICE AND HOME CARE, INC., 980 ENCHANTED WAY UNIT 210, SIMI VALLEY, CA 93065. 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: HOSPICE AND HOME CARE, INC., JANNA PONOMARENKO, CEO. This statement was filed with the County Clerk of Ventura County on 11/29/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022384. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE OF REN, 1156 E META ST, VENTURA, CA 93001. VENTURA. ALISHA RAE LEE, 1156 E META ST, 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: ALISHA RAE LEE. This statement was filed with the County Clerk of Ventura County on 11/23/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN MOUNTAIN FILMS, 1405 DALY ROAD, OJAI, CA 93023. VENTURA. MICHAEL RIVERS RAWISTELLA, 1405 DALY ROAD, 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: MICHAEL RIVERS RAWISTELLA. This statement was filed with the County Clerk of Ventura County on 11/15/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALOL’S JEWELRY, 2405 RIDGE VIEW CT, SIMI VALLEY, CA 93065. VENTURA. ORZALA BAQI, 2405 RIDGE VIEW CT, 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 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: ORZALA BAQI. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021372. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO MIRACLES, 935 INLET DRIVE, OXNARD, CA 93030. VENTURA. SAMANTHA MAE MCCLAIN, 935 INLET DRIVE, OXNARD, CA 93030. 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: SAMANTHA MCCLAIN. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRENDA’S CASAMIA CATERING, 3944 CENTER ST, PIRU, CA 93040. VENTURA. BRENDA BARRAGAN, 458 RIVER ST, FILLMORE, CA 93015, JOSE BARRAGAN, 458 RIVER ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 11/7/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE BARRAGAN. This statement was filed with the County Clerk of Ventura County on 11/14/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STERIC PROPERTY SERVICES, 1464 GLACIER STREET, SIMI VALLEY, CA 93063. VENTURA. STEPHEN JOSEPH STERIC, 1464 GLACIER STREET, 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 11/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN JOSEPH STERIC. This statement was filed with the County Clerk of Ventura County on 11/29/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NEWBURY PARK ORTHODONTICS 2) NEWBURY PARK DENTAL IMAGING, 3265 OLD CONEJO RD, NEWBURY PARK, CA 91320. VENTURA. CORY HOFFMAN DDS, A PROFESSIONAL DENTAL CORPORATION, 3265 OLD CONEJO RD, NEWBURY PARK, CA 91320. 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 12/2008. 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: CORY HOFFMAN DDS, A PROFESSIONAL DENTAL CORPORATION, CORY HOFFMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/18/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NICOLE’S SPA, 660 N VENTURA RD, OXNARD, CA 93030. VENTURA. YEOUNG SOOK BAXTER, 10555 CHURCH ST #1701, CUCAMONGA, CA 91730. 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 12-05-2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YEOUNG SOOK BAXTER, YEOUNG SOOK BAXTER, OWNER. This statement was filed with the County Clerk of Ventura County on 11/16/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASITA’S MARKET, 8646 N VENTURA AVE, VENTURA, CA 93001. VENTURA. SAMIR SAMAAN, 1051 E ALESSANDRO BLVD, RIVERSIDE, CA 92508, MANHAL SAMAAN, 527 FAIRCHILD LANE, LOS ALAMOS, CA 93440. 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 09/21/2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMIR SAMAAN. This statement was filed with the County Clerk of Ventura County on 11/16/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021756. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASTILLOS MEAT MARKET, 2172 SAVIERS RD, OXNARD, CA 93033. VENTURA. HELIODORO FARIAS, 4104 COLUMBIA DR, OXNARD, CA 93033. 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 09-13-2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HELIODORO FARIAS. This statement was filed with the County Clerk of Ventura County on 11/16/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.B. CONSULTING, 3341 LANG RANCH PKWY, THOUSAND OAKS, CA 91362. VENTURA. CHARLES BERMAN, 3341 LANG RANCH PKWY, 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 09/30/2011. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES BERMAN. This statement was filed with the County Clerk of Ventura County on 11/16/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUR, 1782 ERRINGER RD, SIMI VALLEY, CA 93065. VENTURA. MARIE MCCUNE, 2418 ROYAL AVE, 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 AUGUST 7, 2008. 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: MARIE MCCUNE. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021322. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VESTA FINANCIAL, 69 SABRA AVE, OAK PARK, CA 91377. VENTURA. NAVA HERMAN, 69 SABRA AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11-9-16. 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: NAVA HERMAN. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022636. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRACEY JOYCE PHOTOGRAPHY 2) DAUGHTERS OF FEMICIDE, 3675 EAGLE BEND LANE, OXNARD, CA 93036. VENTURA. TRACEY R JOYCE, 3675 EAGLE BEND LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACEY R JOYCE. This statement was filed with the County Clerk of Ventura County on 11/29/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) REED COMPANY 2) REED CO, 2410 MADERA CIR APT #166, PORT HUENEME, CA 93041. VENTURA. NATASHA REED, 2410 MADERA CIR APT #166, PORT HUENEME, CA 93041. 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: NATASHA REED. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CASTAÑEDA 2) LUZMILA CASTAÑEDA, 1565 LOMA DR., OJAI, CA 93023. VENTURA. LUZMILA CASTAÑEDA, 1565 LOMA DRIVE, OJAI, CALIFORNIA 93023. STATE OF INCORPORATION: CA. 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: LUZMILA CASTAÑEDA, LUZMILA CASTAÑEDA, OWNER. This statement was filed with the County Clerk of Ventura County on 11/18/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNSET CLEANING (AUTHORIZED JAN-PRO FRANCHISE), 2970 BALBOA STREET, OXNARD, CA 93036. VENTURA COUNTY. JOSE JUAN CAZARES, 2970 BALBOA STREET, OXNARD, CA 93036, FIDEL GARCIA, 1864 LINCOLN COURT, OXNARD, CA 93033, MARTHA C. GIL, 2200 NATALIE PLACE, OXNARD, CA 93030. 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 11/14/16. 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: FIDEL GARCIA. This statement was filed with the County Clerk of Ventura County on 11/21/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021408. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SUPPLIES, 1605 PACIFIC AVE STE 54, OXNARD, CA 93030. VENTURA. ALFREDO ROSALES, 1440 W LODGEWOOD WAY, OXNARD, CA 93033, HECTOR FLORES, 934 WILLIS AVE # 9, PANORAMA CITY, CA 91402. 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 11/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALFREDO ROSALES. This statement was filed with the County Clerk of Ventura County on 11/10/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KEVIN BARRETT WINE CELLARS 2) DEER LODGE 3) FREEDOM WINE COMPANY 4) 54 VINES 5) PACIFIC VIEW RANCH 6) STRATHMORE 7) HART AND HARE WINERY 8) THE AIR GUITAR REPAIR SHOP 9) DRON-SMITH RANCH WINERY 10) ELLIOTT VINEYARDS 11) FORESTALL VINEYARDS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, 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 1)-11) 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. DAUME, JOHN DAUME. This statement was filed with the County Clerk of Ventura County on 11/23/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022080. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCH THERAPEUTICS, 1419 OAK TRAIL ST, THOUSAND OAKS, CA 91320. VENTURA. JENNIFER VAN HOUTEN, 55 LAURIE LANE APT G9, 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 09/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER VAN HOUTEN. This statement was filed with the County Clerk of Ventura County on 11/21/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS CHIROPRACTIC, 2021 SPERRY AVE. SUITE 26, VENTURA, CA 93003. VENTURA. GAIL F SMITH, 321 HIGHLAND DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/26/2007. 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: GAIL F SMITH. This statement was filed with the County Clerk of Ventura County on 11/17/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022971. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ILENE’S BOUTIQUE, 1145 LINDERO CANYON, WESTLAKE VILLAGE, CA 91362. VENTURA. ILENE STERN, 5098 WAGNER WAY, OAK PARK, CA 91377. 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 1976. 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: ILENE STERN. This statement was filed with the County Clerk of Ventura County on 12/05/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SERVICES GALORE 2) GLOBAL AND LOCAL ORGANIZATIONAL ENTERPRISE, 2130 RUSCHIA WAY, OXNARD, CA 93030. VENTURA. LOREAL SPEAR, 2130 RUSCHIA WAY, OXNARD, CA 93030. 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: LOREAL SPEAR. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTA PAULA TRADING COMPANY, 6728 SWAN ST., VENTURA, CA 93003. VENTURA. SIERRA HALL, 6728 SWAN 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 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: SIERRA HALL. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 8, 15, 22, 29, 2016.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 16 TEN SALON, 1610 E. THOUSAND OAKS BL #H, THOUS OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 7-8-2015. The file number to the fictitious business name being abandoned: 20150708-10013485-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 16 TEN SALON, INC, 1610 THOUS OAKS BL #H, THOUS OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/30/2016. Signed: 16 TEN SALON, INC, TERRY MIRANDA, PRESIDENT. File Number: 20161130-10022771-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161123-10022382-0
The following person(s) is (are) doing business as:
Precision Tax & Accounting Service, 2053 Shoemaker Ln, Newbury Park, CA 91320 County of VENTURA
Louise Ann Grove, 2053 Shoemaker Ln, Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Louise Grove
This statement was filed with the County Clerk of Ventura County on 11/23/2016.
12/8, 12/15, 12/22, 12/29/16
CNS-2951508#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161129-10022613-0
The following person(s) is (are) doing business as:
BMC, 1160 E. Thompson Blvd., Ventura, CA 93001 County of VENTURA
BMC West, LLC, 980 Hammond Dr., NE, Ste. 500, Atlanta, GA 30328
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
BMC West, LLC
S/ Paul Street, Managing Member
This statement was filed with the County Clerk of Ventura County on 11/29/2016.
12/8, 12/15, 12/22, 12/29/16
CNS-2953056#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161201-10022816-0
The following person(s) is (are) doing business as:
1. SANTA CLARA MORTUARY, 2. ARCHDIOCESE OF LOS ANGELES CATHOLIC MORTUARIES, 2370 North H St., Oxnard, CA 93036 County of VENTURA
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation, 3424 Wilshire Blvd., Los Angeles, CA 90010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/30/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Archdiocese of Los Angeles Funeral and Mortuary Services Corporation
S/ Father Albert Bahhuth, President
This statement was filed with the County Clerk of Ventura County on 12/01/2016.
12/8, 12/15, 12/22, 12/29/16
CNS-2953081#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Dec.16.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending at 10:00 A.M. December. 16. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
246 Powers Joseph: loveseat, box’s, tool cart, vacuum cleaner.
600 Beau Luftenburg: furniture, misc. box’s, bed, shelving.
2033 Oconner William: box’s, saw, furniture, bed.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012

PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 08, 15, 2016

NOTICE OF TRUSTEE’S SALE TS No. CA-16-744175-BF Order No.: 8663911 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/22/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SANTOS GARCIA AND TONYA M GARCIA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 1/30/2007 as Instrument No. 20070130-00020267 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/3/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice located at 800 S. Victoria Ventura, California 93009 Amount of unpaid balance and other charges: $433,719.60 The purported property address is: 647 EAGLE COURT, FILLMORE, CA 93015-1144 Assessor’s Parcel No.: 052-0-041-145 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-744175-BF . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-744175-BF IDSPub #0118566 12/8/2016 12/15/2016 12/22/2016

NOTICE OF TRUSTEE’S SALE TS No. CA-16-742218-CL Order No.: 730-1608069-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/1/2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Jeremy Sacolles and Lyndee Sacolles, husband and wife as joint tenants Recorded: 12/18/2014 as Instrument No. 20141218-00159404-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 12/29/2016 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $481,066.72 The purported property address is: 445 EDGEWOOD DRIVE, FILLMORE, CA 93015 Assessor’s Parcel No.: 053-0-170-255 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 sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-742218-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-742218-CL IDSPub #0118930 12/8/2016 12/15/2016 12/22/2016

NO. 2015-43525

IN THE INTEREST OF § IN THE DISTRICT COURT
§
MALAYAH FLOWER CORONADO,
AZALEA RAIN CORONADO AND
URIAH RYNE CORONADO §
§
§
308TH JUDICIAL DISTRICT
§
CHILDREN § HARRIS COUNTY, TEXAS

ORIGINAL PETITION FOR TERMINATION
AND ADOPTION OF STEPCHILDREN

1. Discovery Level
Discovery in this case is intended to be conducted under level 2 of rule 190 of the Texas Rules of Civil Procedure.
2. Petitioners
This suit is brought by Joe Louis DeLeon and Cynthia DeLeon, Petitioners, who are husband and wife.
Petitioner Joe Louis DeLeon is the stepfather of the children the subject of this suit.
The last three numbers of Joe Louis DeLeon’s driver's license number are 746. The last three numbers of Joe Louis DeLeon's Social Security number are 272.
Petitioner Cynthia DeLeon is the mother of the children the subject of this suit.
The last three numbers of Cynthia DeLeon’s driver's license number are 718. The last three numbers of Cynthia DeLeon's Social Security number are 095.
3. Jurisdiction
This Court has acquired and retains continuing, exclusive jurisdiction of this suit and of the children the subject of this suit as a result of prior proceedings.
Information required by section 152.209 of the Texas Family Code is provided in the affidavit attached as Exhibit A.
4. Interstate Placement Information
A verified allegation or statement complying with section 162.002 of the Texas Family Code is attached to this petition as Exhibit B and incorporated for all purposes.
5. Children
The following children are the subject of this suit:
Name: Malayah Flower Coronado
Sex: Female
Birth date: March 9, 2000

Name: Azalea Rain Coronado
Sex: Female
Birth date: October 2, 2005

Name: Uriah Ryne Coronado
Sex: Male
Birth date: February 5, 2008

6. Person Entitled to Citation
The presumed father of the children the subject of this suit is David Agundez Coronado.
Process should be served at wherever he may be found.
There are no court-ordered conservatorships, court-ordered guardianships, or other court-ordered relationships affecting the children the subject of this suit.
7. Property
No property of consequence is owned or possessed by the children the subject of this suit.
8. Termination Sought
A. Presumed Father
Termination of the parent-child relationship between David Agundez Coronado and the children the subject of this suit is in the best interest of the children, and such termination is requested.
As grounds for termination, Petitioners allege that this parent has
a. voluntarily left the children alone or in the possession of another without providing adequate support of the children and remained away for a period of at least six months.

b. failed to support the children in accordance with his ability during a period of one year ending within six months of the date of the filing of this petition.

9. Waiver Requested
Petitioners request the Court to find that the interests of the children the subject of this suit will be represented adequately by Petitioners, whose interests are not in conflict with the children's interests.
10. Adoption Sought
It is in the best interest of the children the subject of this suit to be adopted by Joe Louis DeLeon, and adoption of the children is sought.
11. Residence with Petitioners
The children the subject of this suit will have lived in the home of Petitioners for at least six months when this case is heard.
12. Consent
The child twelve years of age or older will appear in Court and acknowledge consent to the adoption.
13. Children's Names
Petitioners request that the name of the child Malayah Flower Coronado be changed to Malayah Flower DeLeon.
Petitioners request that the name of the child Azalea Rain Coronado be changed to Azalea Rain DeLeon.
Petitioners request that the name of the child Uriah Ryne Coronado be changed to Uriah Ryne DeLeon.
14. Social Studies
Petitioners request the Court to order the preparation of the preadoptive and postplacement social studies required by the Texas Family Code. Petitioners further request that a copy of the social studies be made available to Petitioners before a final order is entered.
15. Medical History Report
Petitioners request the Court to order David Agundez Coronado to provide information regarding the medical history of David Agundez Coronado and David Agundez Coronado's ancestors.
16. Sealing of Records
Petitioners request the Court to order the sealing of the file and the minutes of the Court.
17. Prayer
Petitioners pray that citation and notice issue as required by law. Petitioners pray that the Court enter its order in accordance with the allegations of this petition.
Petitioners pray for general relief.
Respectfully submitted,

______________________________
Terry W. Vanderpool
TX Bar No. 24048855
SIXTA & ASSOCIATES, P.C.
117 E. Edgewood Dr.
Friendswood, TX 77546
Tel: 281-317-8666
Fax: 281-317-8667
Attorney for Petitioners,
Joe Louis DeLeon and
Cynthia DeLeon
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 08, 2016

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35017-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: SCHNEIDER'S AUTOMOTIVE REPAIR, A CALIFORNIA CORPORATION, 607 E. LOS ANGELES AVE, SIMI VALLEY CA 93065
Doing business as: SCHNEIDER'S AUTOMOTIVE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 2048 E. LARCH ST, SIMI VALLEY CA 93065
The name(s) and business address of the buyer(s) are: TUCKER INC, A CALIFORNIA CORPORATION, 11460 CHARISMA CT, SANTA ROSA, CA 93012
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 607 E. LOS ANGELES AVE, SIMI VALLEY CA 93065
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is DECEMBER 27, 2016
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 23, 2016 which is the business day before the anticipated sale date specified above.
Dated: 12/5/16
TUCKER INC, A CALIFORNIA CORPORATION, Buyer(s)
LA1738349 FILLMORE GAZETTE 12/8/16