12/06/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WE OLIVE THOUSAND OAKS 2) WE OLIVE, 180 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. DAVASH INC., 6671 N. BENWOOD DR., MOORPARK, CA 93021. 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 11/15/12. 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: DAVASH INC., ALAN DAVIS, 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & P DENTAL LABORATORIES, 4711 S. F. ST., OXNARD, CA 93033 VENTURA. LEONOR PENELOPE GARCIA MANCINI, 4711 S. F. ST., 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 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: LEONOR P. GARCIA MANCINI. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLARK DRYWALL, 130 OXNARD AVE., OXNARD, CA 93035 VENTURA. MATTHEW JAMES CLARK, 130 OXNARD AVE., 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 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: MATTHEW CLARK. This statement was filed with the County Clerk of Ventura County on 11/13/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JESUS T AMA JUAN 3:16 2) JESUS LOVES U JOHN 3:16 3) PACIFIC PALMS 4) PACIFIC PALMS SERVICES 5) PACIFIC PALMS ENTERPRISES 6) PACIFIC PALMS REALTY, 915 N ‘A’ STREET, OXNARD, CA 93030 VENTURA. JUSCLA LOCKMER, 915 N ‘A’ STREET, 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: JUSCLA LOCKMER. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL QUEST CO., 935 SHARON DR., CAMARILLO, CA 93010 VENTURA. DANIEL ROCHE, 935 SHARON DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2005. 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: DANIEL ROCHE. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB CARLSON TOWING, 1300 FLEET AVE., VENTURA, CA 93003 VENTURA. BOB HOLZER AUTOMOTIVE, INC., 336 N. CALLE CESAR CHAVEZ, SANTA BARBARA, CA 93103. 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: BOB HOLZER AUTOMOTIVE, INC., SHARON HOLZER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 VENTURA. CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 VENTURA. 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 02/13/07. 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: CHANDIGARH INVESTMENTS, INC., AMARINDER SINGH GREWAL, VP. This statement was filed with the County Clerk of Ventura County on 11/20/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEADOW CLOTHING & JEWELRY, 309 E. MAIN ST., VENTURA, CA 93001 VENTURA. SKYLINE ENTERPRISES GROUP, INC., 536 SKYLINE RD., 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 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SKYLINE ENTERPRISES GROUP INC., TERRY HAZEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVEN OAKS EQUINE VETERINARY SERVICES, 1578 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. KATIE A. PRINCE, DVM, 1578 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/06/12. 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: KATIE A. PRINCE, DVM, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOW & ASSOCIATES, 4734 CLUB VIEW DRIVE, WESTLAKE VLG., CA 91362 VEN. ABBOT AUGUSTUS LOW, 4734 CLUB VIEW DR., WESTLAKE VILLAGE, 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 09/02/02. 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: ABBOT AUGUSTUS LOW, OWNER. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016297. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO VISTA, 141 CONIFER CIRCLE, OAK PARK, CA 91377 VENTURA. KATHERINE ANNE MELLEM, 141 CONIFER CIRCLE, 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 03/06/07. 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: KATHERINE ANNE MELLEM, OWNER. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEEWARD BUSINESS CENTER, 2646 PALMA DRIVE, VENTURA, CA 93003 VENTURA. WILLIAM H. NAPIER, 179 SADDLEBOW RD., BELL CANYON, CA 91307. 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 12/01/1989. 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: WILLIAM H. NAPIER, MANAGING OWNER. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOLISTIC DENTISTRY, 291 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. LORI CARDELLINO, 1186 PITTSFILED LANE, 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 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: LORI CARDELLINO. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANGER REALTY, 178 LUCERO STREET, THOUSAND OAKS, CA 91360 VENTURA. DOUGLAS L. RANGER, 178 LUCERO STREET, 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 08/26/05. 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: DOUGLAS L. RANGER. This statement was filed with the County Clerk of Ventura County on 11/23/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE VILLAGE CLEANERS, 2785 AGOURA RD., WESTLAKE VILLAGE, CA 91361-3101 VENTURA. HEUNG GEUL MOON, 789 N VALLEY DR., THOUSAND OAKS, CA 91361. 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 03/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEUNG GEUL MOON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNANDEZ TRUCKING, 1433 CRESPI DR., OXNARD, CA 93033-5612 VENTURA. GONZALO R. FERNANDEZ, 1433 CRESPI DR., OXNARD, CA 93033-5612. 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 03/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GONZALO FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BODY FAT TEST, 1885 HAYDEN ST., CAMARILLO, CA 93010 VENTURA. LINDA MARIE FINLEY, 1885 HAYDEN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA M. FINLEY. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMAZING ATHLETES OF THOUSAND OAKS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615 VENTURA. TRACY DANIELLE BOWERS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615. 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 02/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRACY BOWERS. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SALON, 601 E MAIN ST., SANTA PAULA, CA 93060-2608 VENTURA. JAVIER ESCOBEDO, 304 GUIBERSON STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAVIER ESCOBEDO. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELEBRITY POOL SERVICE, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320 VENTURA. MICHAEL MORGAN, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/07. 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 MORGAN. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON E & S INSURANCE BROKERAGE, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929 VENTURA. HORIZON RISK INCORPORATED, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929. 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 11/01/07. 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: HORIZON RISK INCORPORATED, JOHN MICHAEL, PRES. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECURITY ASSESSMENT FOR EVERYONE, 718 FOREST PARK BLVD. #210, OXNARD, CA 93036 VENTURA. BERNARD REDDING, 718 FOREST PARK BLVD. #210, 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 10/01/12. 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: BERNARD REDDING. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL INVESTIGATIVE SERVICES, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. RUSSELL CORNWALL, 3819 CALLE POSADAS, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2000. 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: RUSSELL CORNWALL. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N.P. GARAGE DOORS LLC, 209 TRIUNFO CY RD #191, WESTLAKE VILLAGE, CA 91361 VENTURA. NP GARAGE DOORS L.L.C., 209 TRIUNFO CY. RD. #191, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NP GARAGE DOORS LLC, JAMES R. RANCK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 - VTA. CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. 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 10/2007. 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: CORNWALL SECURITY SERVICES INC, RUSSELL CORNWALL, CEO. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB’S LIQUOR AND MARKET, 147 S. 12TH ST., SANTA PAULA, CA 93060 VENTURA. BOB’S LIQUOR AND MARKET INC., 449 QUAIL CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ABDO MCHAMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GABLE MANAGEMENT 2) GABLE REAL ESTATE 3) R.R. GABLE REAL ESTATE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. KREG GABLE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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: KREG GABLE. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRADLEY & ASSOCIATES 2) CALIFORNIA SHORT SALE PROS 3) R.R. GABLE ESCROW A NON INDEPENDENT BROKER ESCROW 4) GABLE MANAGEMENT 5) GABLE COMMERCIAL 6) GABLE BUSINESS SERVICES 7) BECKHAM ESTATE BROKERAGE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. R.R. GABLE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. 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: R.R. GABLE, INC., KREG GABLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY FAIRY GODMOTHER MOBILE SERVICES 2) FOR THE CHILDREN VISITATION SERVICES, 3704 TILLER DRIVE, OXNARD, CA 93035 VENTURA. DEBRA MORA DIAZ, 3704 TILLER DRIVE, 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 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: DEBRA MORA DIAZ, OWNER. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVERNS GUNWORKS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360 VENTURA. RICHARD SEVERNS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/12. 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: RICHARD SEVERNS, OWNER. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOLLY JOLLY HOLIDAY LIGHTING 2) JESSE KRAUSE PHOTOGRAPHY, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. JESSE D. KRAUSE, 866 LINDEN CIRCLE, 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 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: JESSE D. KRAUSE. This statement was filed with the County Clerk of Ventura County on 11/12/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGIC AUTO CARE CENTER OF SIMI VALLEY, 886 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. MARK PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015, SUSAN PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015. 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 12/01/12. 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: SUSAN PRIEBE. This statement was filed with the County Clerk of Ventura County on 12/04/12. 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, DECEMBER 6, 13, 20, 27, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, 1056 KING STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 04/28/08. The file number to the fictitious business name being abandoned: 20080428-10006085-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. PAUL H. DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 11/09/12. Signed: DEBRA MORA DIAZ, OWNER. File Number: 20121109-10016166-0 1/1. Published in the Fillmore Gazette DECEMBER 6, 13, 20, 27, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ROMANCE ENRICHMENT PARTIES, 3704 TILLER DR., OXNARD, CA 93035. 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: 20090929-10014973-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/09/12. Signed: DEBRA MORA DIAZ, OWNER. File Number: 20121109-10016167-0 1/1. Published in the Fillmore Gazette DECEMBER 6, 13, 20, 27, 2012

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about December 14th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#170 = Gloria Macias
#172 = Jessica Natividad Flores
#181 = Danny Ibarra
#T26 = Carmen Expinosa
#526 = Paul Benavides
#534 = Rebecca Simpson
#525 = Susan Holmes
RV's
#07 = Frank Lozano
#46 = Daniel Torres
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: December 6th and December 13th
AUCTION DATE: Friday, December 14th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)
To be published in The Fillmore Gazette DECEMBER 6, 2012

NOTICE OF TRUSTEE'S SALE APN: 052-0-134-025 TS No: CA09003885-11-1 TO No: 5575827 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 10, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 10, 2013 at 09:00 AM, Auction.com Room at Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on May 17, 2006 as Instrument No. 20060517-0105752 of official records in the Office of the Recorder of Ventura County, California, executed by OSCAR FELIX AND MARTHA FELIX, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 856 WILEMAN ST, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $395,737.09 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09003885-11-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: November 26, 2012 TRUSTEE CORPS TS No. CA09003885-11-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. To the extent your original obligation was discharged, or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4333537 12/06/2012, 12/13/2012, 12/20/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121120-10016565-0
The following person(s) is (are) doing business as:
Yamamoto Brothers, 1611 17th Street, Oakland, CA 94607, County of ALAMEDA
MARWEST, LLC, 1611 17th Street, Oakland, CA 94607
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 information which he or she knows to be false is guilty of a crime.)
MARWEST, LLC
S/ Michael Michelson, President,
This statement was filed with the County Clerk of Ventura County on 11/20/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/6, 12/13, 12/20, 12/27/12 CNS-2399478#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-428338-RM Order No.: 110101744-CA-JGI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/4/1990. 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 code 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): MORRY RONN AND ANN RONN, WHO ARE MARRIED TO EACH OTHER Recorded: 6/12/1990 as Instrument No. 90-087437 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/2/2013 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $171,144.32 The purported property address is: 85 N KANAN RD, OAK PARK, CA 91377 Assessor’s Parcel No. 800-0-011-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 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-11-428338-RM . 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 Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. 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. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-428338-RM IDSPub #0041282 12/6/2012 12/13/2012 12/20/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016641-0
The following person(s) is (are) doing business as:
Walmart #5685, 2801 E. Cochran St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: Delaware
Wal-Mart Stores, Inc., 702 SW 8th Street, Bentonville, AR 72716.
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.)
Wal-Mart Stores, Inc.
S/ Karl David Stouffer, Assistant Secretary
This statement was filed with the County Clerk of Ventura on November 23, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2407725#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016517-0
The following person(s) is (are) doing business as:
L&L Synergy Consulting Services, 925 M Court, Oxnard, CA 93030, County of Ventura
Lance Leonard Lyman, 925 M Court, Oxnard, CA 93030
Justin Leonard Lyman, 38617 San Francisco Cyn, Green Valley, CA 91390
This business is conducted by general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2012
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.)
S/ Lance Leonard Lyman
This statement was filed with the County Clerk of Ventura on November 19, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2410032#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016518-0
The following person(s) is (are) doing business as:
Inverted Labs, 5350 Rainwood St., #59, Simi Valley, CA 93063, County of Ventura
Justin McAllister, 5350 Rainwood St., #59, 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 11/01/2012
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.)
S/ Justin McAllister
This statement was filed with the County Clerk of Ventura on November 19, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2410038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016642-0
The following person(s) is (are) doing business as:
Witte Family Partnership, 2721 Calle Olivo, Thousand Oaks, California 91360, County of Ventura
State of incorporation: California
Michael L. Witte, 2721 Calle Olivo, Thousand Oaks, California 91360
Anne Capri, 29606 Ridgeway Drive, Agoura Hills, California 91301
Aaron Butler, 1820 S. Beverly Glen Blvd. #206, Los Angeles, California 90025
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2012
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.)
S/ Michael L. Witte
This statement was filed with the County Clerk of Ventura on November 23, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2412840#

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/2007. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 12/27/2012 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $427,833.72 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 11-00519-US-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 12/03/2012 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE A-4335366 12/06/2012, 12/13/2012, 12/20/2012

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, December 19, 2012 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of the Construction of a Single Family Dwelling Unit.
Project Title: Development Permit 12-03 & Variance12-01
Project Location: 245 Main Street
Assessor Parcel No: 053-0-081-040
General Plan Designation: Residential Low (RL)
Zoning: Residential Planned Development Low (7.0) Zone (RL)
Applicant: Reben Berumen
14960 Roxford Street
Sylmar, CA 91347
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction Section 15303(a).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, December 6, 2012, and mailed to all property owners within 300 feet of the project site.
____________________________
Ann McLaughlin
Senior Planner
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be Published in The Fillmore Gazette DECEMBER 6, 2012