12/20/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO VALLEY CAB 2) CONEJO VALLEY TAXI 3) WESTLAKE VILLAGE TAXI 4) WESTLAKE VILLAGE CAB, 2652 VELARDE DR., THOUSAND OAKS, CA 91360 VENTURA. CONEJO VALLEY CAB LLC, 2652 VALARDE DR., THOUSAND OAKS, CA 91360. 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 1&2) 11/2011, 3&4) 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: CONEJO VALLEY CAB LLC, SCOTT D. PRITCHARD, MANAGER. This statement was filed with the County Clerk of Ventura County on 12/05/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBORAH’S PET MAKEOVER, 2260 E. VENTURA BLVD. STE. 101, CAMARILLO, CA 93010 VENTURA. DEBORAH CAULFIELD, 2930 KELP LANE #B, 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 12/03/12. 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: DEBORAH CAULFIELD. This statement was filed with the County Clerk of Ventura County on 12/03/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LDA COMPUTERS, 754 EMPIRE AVE., VENTURA, CA 93003 VENTURA. LEE DAVID ALMEIDA, 754 EMPIRE AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/10/12. 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: LEE ALMEIDA. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTIG PREMIUM JERKY, 1760 VIA PETIRROJO APT. A, NEWBURY, CA 91320 VENTURA. MICHAEL JAMES ROBIN, 1760 VIA PETIRROJO APT. A, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JAMES ROBIN. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&O PHARMACY, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. R&O PHARMACY, LLC, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT OSBAKKEN, R&O PHARMACY, LLC, COO. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K I M Y L A 2) KIMYLA 3) BEE GREE 4) TWILLY MERFREE, 1132 ANITA AVENUE, OJAI, CA 9302 VENTURA. KIMYLA H GONYAW HORGAN, 1132 ANITA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K. H. GONYAW-HORGAN. This statement was filed with the County Clerk of Ventura County on 12/13/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COLUMBIA PRESS 2) CLEAR IT NOW, 48 KANAN ROAD, OAK PARK, CA 91377 VENTURA. JANNA ORKNEY, 48 KANAN ROAD, 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 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: JANNA ORKNEY. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICES OF MITCHELL ELLIS GREEN, 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065 VENTURA. SOCAL SUBRO, INC., 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SOCAL SUBRO, INC., MITCHELL E. GREEN, CEO. This statement was filed with the County Clerk of Ventura County on 12/12/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANCIENT SPIRITS OF EVIL, 10465 N. KAREN AVE., OAK VIEW, CA 93022 VENTURA. JAMES ROLAND BEEM, 10465 N. KAREN AVE., OAK VIEW, CA 93022, GEALE PETER LAWRENCE, 1575 SPINNAKER DR. #205, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JAMES ROLAND BEEM. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE BUILDERS, 7615 JACKSON STREET, VENTURA, CA 93003 VENTURA. WILLIAM B. LITTLE, 7615 JACKSON STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM B. LITTLE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINDERELLA HOUSEKEEPING, 875 VINTON CT., THOUSAND OAKS, CA 91360 VENTURA. LAURA G. MORENO, 875 VINTON CT., 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: LAURA G. MORENO. This statement was filed with the County Clerk of Ventura County on 11/30/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JENNIFER’S PET SERVICES 2) JENNIFER’S PET, 3092 SAFFRON CIR., THOUSAND OAKS, CA 91360 VENTURA. JENNIFER ELLEN ROBINSON, 3092 SAFFRON CIR., 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 11/27/12. 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: JENNIFER ELLEN ROBINSON. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B.R.T. ENTERPRISE, 1862 RAMONA DR., CAMARILLO, CA 93010 VTA. RON R. RATEKIN, 1862 RAMONA 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 01/01/1974. 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: RON R. RATEKIN. This statement was filed with the County Clerk of Ventura County on 12/07/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYLESS TOWING 2) TOWING AT OXNARD, 1200 MERCANTILE ST., OXNARD, CA 93030 VENTURA. PAYLESS 96, INC., 1200 MERCANTILE ST., OXNARD, CA 93030. 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 05/10/05. 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: PAYLESS 96, INC., SAEED ATASHBAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/13/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW ELITE TEAM, 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065 VENTURA. KW ELITE TEAM INC., 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/12. 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: KW ELITE TEAM INC., THERESA BERENGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAREN FERGUSON CONSULTING, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. KAREN FERGUSON, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/27/12. 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: KAREN FERGUSON, OWNER. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEEKEND HAACKERS, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. HARRY HAACKE, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063, ROBERT SMYRES, 2335 ALSCOT AVE., SIMI, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 12/06/12. 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: HARRY HAACKE. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARING WAY WELLNESS, 206 N. SIGNAL ST., STE. D, OJAI, CA 93023 VENTURA. KARA ELIZABETH WAYCASY, 2500 LADERA RD., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARA ELIZABETH WAYCASY. 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 20, 27, 2012 JANUARY 3, 10, 2013

NOTICE INVITING SEALED BIDS
FOR
TWO RIVERS PARK TOT LOT PROJECT
PROJECT NUMBER 12-03
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as agency, invites sealed bids for the above stated project and will receive such bids in the offices of the City Clerk, 250 Central Avenue, Fillmore, California 93015, up to the hour of 2:00 p.m. on Thursday, January 10, 2013. At which time they will be publicly opened. Copies of the plans, specifications, and contract documents are available from the City of Fillmore, 250 Central Avenue, Fillmore, California 93015 upon payment of a $50.00 non-refundable fee if pick up.
This project comprises of constructing of a Tot Lot at Two Rivers Park in Fillmore, California. Installation of playground equipment, concrete flat work, retaining wall and grading.
This project is Federally financed with Community Development Block Grant Funds. The project is subject to certain requirements including payment of Federal prevailing wages, compliance with Affirmation Action requirements, Executive Order No. 11246, Section 3 and others. In addition, there is a bidding preference for Section 3 Business Concerns that provide training, employment, and business opportunities to lower income persons who reside in the project area. The aforementioned requirements are described in the Contract Documents.
If an award of Contract is made, the successful Bidder shall at the time of Contract award and for the duration of the Contract, be in good standing with and have a valid Class A license issued by the California Contractors State License Board.
Federal minimum wage rates for this project, as predetermined by the United States Secretary of Labor, are set forth in the Contract Documents. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the general prevailing wage rates determined by the Director of the California Department of Industrial Relations for similar classifications of labor, the Contractor and subcontractors shall pay not less than the higher wage rate. The CITY OF FILLMORE will not accept lower State wage rates not specifically included in the Federal minimum wage determinations. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage determinations. Where Federal wage rate determinations do not contain the State wage rate determination otherwise available for use by the Contractor and subcontractors, the Contractor and subcontractors shall pay not less than the Federal minimum wage rate that most closely approximates the duties of the employees in question.
The CITY OF FILLMORE affirmatively ensures that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this notice inviting bids, and that no individual or group will be discriminated against on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or sexual orientation.
SECTION 3 PREFERENCE
This contract is subject to preference for Section 3 Business Concerns. This preference is defined in the County of Ventura’s Section 3 Plan contained in the contract documents. To claim a preference, Bidder must sign and submit the Certification of Business Concerns Seeking Section 3 Preference in Contracting and Demonstration of Capability with the standard Bid forms together with documentation to verify that Bidder qualifies for the preference.
Bids must be prepared on the approved Proposal forms in conformance with the INSTRUCTIONS TO BIDDERS and submitted in a sealed envelope plainly marked on the outside “SEALED BID FOR TWO RIVERS TOT LOT PROJECT- DO NOT OPEN WITH REGULAR MAIL.” The bid must be accompanied by a cashier’s check, or bidder’s bond made payable to the AGENCY or cash deposit for the amount equal to ten percent (10%) of the total amount bid, as required by California law.
All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a State Contractor’s License, Class “A” at the time a contract for this work is awarded. This AGENCY reserves the right to reject any or all bids, to waive any irregularity, and to take all bids under advisement for a period of forty-five (45) days.
BY ORDER OF the City Council of the City of Fillmore, California.
December 20, 2012, December 27, 2012 and January 3, 2013
Publish Dates

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017339-0
The following person(s) is (are) doing business as:
ATI, 2685 Park Center Drive, Building A, Simi Valley, CA 93101; County of Ventura
State of incorporation: California
Advanced Tel, Inc., 2685 Park Center Drive, Building A, Simi Valley, CA 93101
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/1995
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Advanced Tel, Inc
S/ David Olert, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2418634#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017473-0
The following person(s) is (are) doing business as:
1. AIPM, 2. Animal & Insect Pest Management, 3. 3 Animal and Insect Pest Management, 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: Nevada
Animal & Insect Pest Management Inc., 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320
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.)
Animal & Insect Pest Management Inc.
S/ (Illegible), President
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2410009#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017174-0
The following person(s) is (are) doing business as:
Alternative Real Estate Asset Solutions, 4238 Heatherdale Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
A.R. Norton Consulting, inc., 4238 Heatherdale Court, Moorpark, CA 93021
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.)
A.R. Norton Consulting, inc.,
S/ Angelique M. Norton, CFO
This statement was filed with the County Clerk of Ventura on December 4, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2416658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017175-0
The following person(s) is (are) doing business as:
Hawthorne Home Services and Remodeling, 1104 Waterwheel Pl., Westlake Village, CA 91361, County of Ventura
State of incorporation: California
Ressner Consulting, Inc., 1104 Waterwheel Pl., Westlake Village, CA 91361
This business is conducted by 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.)
Ressner Consulting, Inc.
S/ Ronald Ressner, President
This statement was filed with the County Clerk of Ventura on December 04, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2416663#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121205-10017208-0
The following person(s) is (are) doing business as:
LT Consulting, 146 Symphony Lane, Oak Park, CA 91377, County of Ventura
Lisa Elaine Toledo, 146 Symphony Lane, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Lisa Elaine Toledo
This statement was filed with the County Clerk of Ventura on December 05, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/20, 12/27, 1/3, 1/10/13 CNS-2417388#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017340-0
The following person(s) is (are) doing business as:
BonusMoment!, 2749 Amber Wood Pl., Thousand Oaks, CA 91362, County of Ventura
State of incorporation: CA
Stephanie Corey, 2749 Amber Wood Pl., Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/23/2012
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/ Stephanie Corey
This statement was filed with the County Clerk of Ventura on December 07, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2418568#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016632-0
The following person(s) is (are) doing business as:
Lakeside Community Healthcare, 612 E Janss Road, Thousand Oaks, CA 91360-5113; County of Ventura
State of incorporation: California
Lakeside Medical Organization, A Medical Group, Inc., 8510 Balboa Blvd., Suite 150, Northridge, CA 91325-5810
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 1, 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.)
Lakeside Medical Organization, A Medical Group, Inc.
S/ Richard Merkin, Owner /President
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).
12/20, 12/27, 1/3, 1/10/13 CNS-2420145#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121211-10017456-0
The following person(s) is (are) doing business as:
TopTech Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361, County of VENTURA
Echo Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361
This business is conducted by a Corporation
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.)
Echo Ventures
S/ Rick Parzick, President,
This statement was filed with the County Clerk of Ventura County on 12/11/2012.
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).
Filing with Changes
12/27, 1/3, 1/10, 1/17/13 CNS-2388151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017431-0
The following person(s) is (are) doing business as:
The Art Of Shaving, 462 W. Hillcrest Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: FLORIDA
The Art of Shaving - FL, LLC, 6100 Blue Lagoon Dr., Ste. 250, Miami, FL, 33126
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
The Art of Shaving - FL, LLC
S/ Todd Brisky, Vice President - Marketing
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2419226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017474-0
The following person(s) is (are) doing business as:
GD&T Design Services, 12451 Ridge Drive, Santa Rosa Valley, CA 93012; County of Ventura
Anne Smith, 12451 Ridge Drive, Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Anne Smith
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2419764#

NOTICE OF TRUSTEE'S SALE TS No. 12-0045833 Title Order No. 12-0083489 APN No. 100-0-131-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/20/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RALPH J WAINNER, AND VICKI WAINNER, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, dated 07/20/2006 and recorded 7/25/2006, as Instrument No. 20060725-0156117, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/10/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 982 LA VUELTA PL, SANTA PAULA, CA, 930601328. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $670,652.08. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 12-0045833. 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. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.172906 12/20, 12/27, 1/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0076437 Title Order No. 12-0019465 APN No. 046-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2009. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SAMUEL CRUZ AND JOSUE CRUZ, dated 06/22/2009 and recorded 6/30/2009, as Instrument No. 20090630-00108154-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 423 MALLARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $415,407.37. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks 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.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. 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 a 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 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 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case 12-0076437. 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. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.172038 12/20, 12/27, 1/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121207-10017318-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESTATE PLANNING LAW GROUP, 2) EPLG, 3) MATTHEW B. MACCK, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., A/I# 3449073, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., MATTHEW B. MACK, President. The statement was filed with the County Clerk of Ventura County on 12/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/20/2012 12/27/2012 01/03/2013 01/10/2013

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 17, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on.January 17, 2013 by 6:00pm
Steve Varela B1037 Guadalupe Ochoa B3339
Derrick Benn B1051 Henry Hernandez B3509
Ruby Jasso B2123 Maryann Cortez B3511
Angline Venturella B2127 Edward Serrano B3516
Jason Ruffinell B2132 Kasey Finegan B3531
Luis San Bartolome B2206 Robert Tinoco B3631
Kelli Koen B2337 Tanya Rico B3665
Ibeth Navarro B2434 Frederick Thompson B4118
Jennifer Vasquez B2446 Adriana Magana B4148
Joel Martinez B2614 Refugio Pedroza B4301
Aliyah Goldenberg B2630 Angel A Woods B4306
Sean Schottel B3143 Ann Mccullough B4405
Armando Delgado B3212 Osvaldo Aguirre B4517
Yvette Estrella B3220 Susie Olivares B4614
Felix Hernandez B3320 Jennifer Carbone B4618
Mauro Diaz B3332
Christopher J Ross B3337
Dated: December 18, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
12/20/12, 12/27/12