12/08/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016984. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOLLAR TAPE, 1621 S. ROSE AVE., OXNARD, CA 93033 VENTURA. THE ICONOCLAST COMPANY, L.L.C., 1621 S. ROSE AVE., OXNARD, CA 93033. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE ICONOCLAST COMPANY, LLC, STEPHEN AMRITRAJ, CHAIRMAN & CEO. This statement was filed with the County Clerk of Ventura County on 11/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAO THERAPEUTIC MASSAGE, 329 S. CARILLO RD., OJAI, CA 93023 VENTURA. BRITTANY D. FLETCHER, 329 S. CARILLO RD., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRITTANY D. FLETCHER. This statement was filed with the County Clerk of Ventura County on 11/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016994. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTO PATINA, 888 E. THOUSAND OAKS BOULEVARD, SUITE 203, THOUSAND OAKS, CA 91360 VENTURA. GEORGE RUSSELL FLORA, 5830 LAKE LINDERO DRIVE, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GEORGE FLORA. This statement was filed with the County Clerk of Ventura County on 12/01/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016332. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M.G.V. CONSULTING, 1585 LOS ANGELES AVE., VENTURA, CA 93004 VENTURA. MICHELLE LYNN GARCIA, 11196 SNAPDRAGON ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE LYNN GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 1 ACCOUNTANT IN YOUR POCKET 2) ACCOUNTANT IN YOUR POCKET, 663 AVENIDA MAGDALENA, CAMARILLO CA 93010 VENTURA. SUZANNE SILVER, CPA, 663 AVENIDA MAGDALENA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUZANNE SILVER. This statement was filed with the County Clerk of Ventura County on 11/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016442. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ELECTRIC BASEMENT, 6492 HAZEL CIRCLE, SIMI VALLEY, CA 93063 VENTURA. MIRANDA SANTISTEBAN, 6492 HAZEL CIRCLE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIRANDA SANTISTEBAN. This statement was filed with the County Clerk of Ventura County on 11/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNFADEABLE PROPERTY SERVICES 2) FOR PLAY CONSULTING CONSTRUCTION, 375 CORSICANA DR., OXNARD, CA 93036 VENTURA. JASON TRAVIS COOK SR., 375 CORSICANA DR., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON T. COOK. This statement was filed with the County Clerk of Ventura County on 11/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016591. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST BASKETBALL, 105 S. EMMA AVE., VENTURA CA 93003 VENTURA. ARMINA JUSUFAGIC, 105 S. EMMA AVE., VENTURA, CA 93003, JENNIFER DOOLEY, 10419 NEW HAVEN ST., VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARMINA JUSUFAGIC. This statement was filed with the County Clerk of Ventura County on 11/17/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017124. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY LANDSCAPE CARE, 2719 BEENE RD., VENTURA, CA 93003 VENTURA. MYCOL, INC., 236 FERRO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/1997. 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: MYCOL, INC., MICHAEL ROBINSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/02/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENVIRO REPS LAKE MAINTENANCE DIVISION 2) E.R.L.M.D., 4053 CALLE TESORO UNIT F, CAMARILLO, CA 93012 VENTURA. JOHN M. VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344, MARJORIE A. VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344. 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 (Date): 11/01. 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: MARJORIE A. VON RUEDEN, OWNER. This statement was filed with the County Clerk of Ventura County on 11/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OPIE PROMOTIONS, 3223 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360 VENTURA. RICHARD REYNOLDS, 3223 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360 VENTURA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD REYNOLDS JR., OWNER. This statement was filed with the County Clerk of Ventura County on 12/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANY MILESTONES, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361 VENTURA. ANNA FORD, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361, DANIEL FORD, 1296 LANDSBURN CIRCLE, WESTLAKE VILLAGE, CA 91361. 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 (Date): 11/01/11. 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: ANNA FORD, OWNER. This statement was filed with the County Clerk of Ventura County on 12/05/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016914. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEY REBATE SOLUTIONS INC, 330 ZACHARY ST., UNIT #109, MOORPARK, CA 93021 VENTURA. KEY REBATE SOLUTIONS, INC, 11535 GENTLEWOOD 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 (Date): 10/03/11. 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: KEY REBATE SOLUTIONS, INC., ANITA A. COX, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016980. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUND PHYSICIANS OF CALIFORNIA, 215 WEST JANSS ROAD, THOUSAND OAKS, CA 91360 VENTURA. SOUND INPATIENT PHYSICIANS MEDICAL GROUP, INC., 1123 PACIFIC AVENUE, TACOMA, WA 98402. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/11. 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: STEVEN M. MCCARTY, SECRETARY. This statement was filed with the County Clerk of Ventura County on 11/30/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALSTATE ENGINEERING 2) CALSTATE CONSTRUCTION, 432 QUAIL CT., FILLMORE, CA 93015 VENTURA. FERNANDO PEREZ JR., 432 QUAIL CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FERNANDO PEREZ JR, OWNER. This statement was filed with the County Clerk of Ventura County on 11/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IKON MARKETING, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. ROBERT ROVALCABA, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT RUVALCABA. This statement was filed with the County Clerk of Ventura County on 11/15/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 8, 15, 22, 29, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00407741-CU-PT-VTA. Petition of 800 SOUTH VICTORIA AVENUE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) VENTURA filed a petition with this court for a decree changing names as follows: a) KADEN CHRISTOPHER WALKER to KADEN CHRISTOPHER PAULSON b) MICA CHRISTENE WALKER to MICA CHRISTENE PAULSON c) MYVY VO CAMPBELL to MYVY VO PAULSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/20/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/02/11. Filed: 12/02/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette DECEMBER 8, 15, 22, 29, 2011

CASITAS SELF STORAGE
5386 N. VENTURA AVE.
VENTURA, CA 93001
(805) 643-0202
NOTICE OF PENDING LIEN SALE OF PERSONAL PROPERTY:
Notice is hereby given that pursuant to section 1988 of the civil code, State of California, the undersigned will sell at public auction by competitive bidding on 13th of DECEMBER 2011, at 9:00 am. Where said property has been stored and is located at Casitas Self Storage, 5386 N. Ventura Ave., Ventura CA, County of Ventura, the abandoned goods, chattels of personal property in part below, in the matters of:
Publish:
A21 Michael Sansosti-chest, misc.
A25 Robert Echevarria-futon, furniture
A56 John Magana-tubs, furniture
B101 Virginia Perez-boxes, coolers
B120 Wendy Thompson-toys, furniture
B134 Alfonso Simon Valdez-boxes
B167 Sierra Allen-Olivera-boxes
B199 Don Leupold-tubs, clothes
B211 Claudio Cortinovis-boxes
B212 Jennifer Willard-boxes
B214 Brenda Smith-furniture, boxes
B227 Billy Schell-dresser, misc.
B244 Rodger Brown-furniture
B250 Nicole Cano-containers, misc.
B257 Nicole Yant-boxes
B268 Gary Young-furniture, fishing poles
B273 Jack Crow-boxes
B277 Thomas Berkshire-clothes, boxes
Landlord reserves the right to bid at the sale. Cash only and removed day of sale. Sale subject to prior cancellation in the event of a settlement.
Auctioneer: Ken Ritch #0434194 (760) 724-0423
To be published in The Fillmore Gazette DECEMBER 8, 15, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111128-10016855-0
The following person(s) is (are) doing business as:
Cuizon Ballet, 2977 Willow Lane, Thousand Oaks, CA 91361; County of Ventura
Lisa H. Cuizon, 784 Springwood St., Thousand Oaks, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on January 1, 2001
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/ Lisa H. Cuizon
This statement was filed with the County Clerk of Ventura on November 29, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/8, 12/15, 12/22, 12/29/11 CNS-2215871#

NOTICE TO DEFENDANT:
All Persons Unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the amended complaint adverse to Plaintiff’s title, or any cloud on Plaintiff’s title thereto.
YOU ARE BEING SUED BY PLAINTIFF Robert William, LLC, a California limited liability company. Case Number: 56-2011-00400854-CU-OR-VTA. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts On-line Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your responses on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Website (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. The name and address of the court is Ventura County Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, Main Branch. The name, address and telephone number of plaintiff’s attorney is Susan McCarthy, SBN 126057, Arnold, Bleuel, LaRochelle, Mathews & Zirbel, 300 Esplanade Dr., St. 2100, Oxnard, CA 93036
Date: July 22, 2011
Clerk by: Michael D. Planet
Deputy: A. Herrera
Legal Description: Certain real property that is situated in the Fillmore area of Ventura County, California, APN: 046- 080-110, and legally described as follows: Parcel 1: Part of Lot 3 of Tract 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County, and part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874, described as follows: Beginning at the Northeast corner of Parcel 25 as shown on said map of Lot 3 of Tract 2 of the Sespe Rancho; thence from said point of beginning, 1st: South along the East line of said Parcel 25 and its Southerly prolongation to a point in the South line of Section 34; thence along said South line, 2nd: East 10 rods to a point; thence, 3rd: North to a point in the South line of that 60 foot road running Easterly along the North line of Parcel 25 as shown on the map of said Lot 3 of Tract 2 of the Sespe Rancho; thence, 4th: Westerly along said road to the point of beginning. EXCEPT from that portion of Parcel B within the Rancho Sespe all mines, mineral and mineral substances including asphaltum, bitumen and petroleum wit the right to explore, dig, bore for, sink wells or shafts for the same and the right of ingress and egress for such purposes. Parcel 2: Part of Section 34, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the official plat of the survey of said land filed in the District Land Office on December 18, 1874; described as follows: Beginning at a 2" x 2" redwood post numbered 25, set at the Southeast corner of Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 37 of Maps, thence from said point of beginning, 1st: South to a point in the South line of said Section 34; thence along said South line, 2nd: West to the Southeast corner of the land conveyed to William Pyle by deed recorded April 17, 1893, in Book 39, page 147 of Deeds; thence along the East line of said land, 3rd: North to a point in the Southerly line of said Lot 3 of Tract No. 2 of the Sespe Rancho; thence along said Southerly line, 4th: Easterly to the point of beginning. Parcel 3: Parcel 25 of Lot 3 of Tract No. 2 of the Sespe Rancho, in the County of Ventura, State of California, as per Map recorded in Book 3, Page 37 of Maps, in the office of the County Recorder of said County. EXCEPT therefrom that portion of said Parcel 25 conveyed to the State of California, by deed recorded August 12, 1991, as Document No. 91-117006 of Official Records. Parcel 4: The Southerly 30 feet of that portion of Telegraph Road, as said road is shown on the map of the Subdivision of Lot 3 of Tract 2 of the Sespe Rancho, as per Map recorded in Book 3, Page 27 of Miscellaneous Records, in the office of the County Recorder of said County, that is adjacent to the property herein described in the deed as abandoned by Resolution recorded February 20, 1992, as Document No. 92-27098 of Official Records.
To be published in The Fillmore Gazette DECEMBER 8, 15, 22, 29, 2011