12/22/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017405. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) i3 DESIGNS 2) i3, 2360 SHASTA WAY, UNIT E, SIMI VALLEY, CA 93065 VENTURA. JOSHUA MICHAEL VILLEPIGUE, 2057 BELHAVEN AVE., 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: JOSHUA VILLEPIGUE. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POWERLINE BATTERY SPECIALIST, 4268 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. BUDGET BATTERY INC., 3904 WINTERS ST., SACRAMENTO, CA 95838. 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): 10/10/11. 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: BUDGET BATTERY INC., TONY REYES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/14/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017249. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BASS, SHAVER, MICHAELSON, 3208 E. LOS ANGELES AV #35, SIMI VALLEY, CA 93065 VENTURA. SANDY BASS, 995 SHAVER CT., SIMI VALLEY, CA 93065, BURTON MICHAELSON, 11968 NUGENT DR., GRANADA HILLS, CA 91344. 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 (Date): 1986. 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: SANDY BASS, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/06/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIVING KREATIONS, 2227 S. HILL RD., VENTURA, CA 93003 VTA. TERESA PEREZ TRUEBA, 2227 S. HILL RD., 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 (Date): 11/10/11. 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: TERESA PEREZ TRUEBA. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOGICAL WELLNESS, 2619 SUNSHINE VALLEY CT., SIMI VALLEY, CA 93063 VENTURA. APRIL DAWN LIPSKY, 2619 SUNSHINE VALLEY CT., SIMI VALLEY, CA 93063 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): 11/19/11. 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: APRIL D. LIPSKY. This statement was filed with the County Clerk of Ventura County on 11/22/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017523. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE COWPER GROUP 2) VIN LEE CELLARS 3) AJA WINERY 4) CALIFORNIA WILLOW WINERY, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JOHN E. DAUME. This statement was filed with the County Clerk of Ventura County on 12/12/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE WAVE VISUAL ARTS, 3054 ELLEN CT., NEWBURY PARK, CA 91320 VENTURA. HENRY L. TUCKER, 3054 ELLEN CT., NEWBURY PARK, CA 91320 CA 91320, VIRGINIA H. TUCKER, 3054 ELLEN CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. 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): 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: VIRGINIA H. TUCKER. This statement was filed with the County Clerk of Ventura County on 11/22/11. 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 22, 29, 2011 JANUARY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016977. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST 4 KICKS, 9432 TELEPHONE RD., VENTURA, CA 93004 VTA. BEAL/TAYLOR FMA LLC, 685 MEMPHIS CT., VENTURA, CA 93004. 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: BEAL/TAYLOR FMA LLC, RUSSANN S. BEAL, MEMBER. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HATS OF STYLE, 1362 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. DREAM SHARP, INC., 3068 HEAVENLY CT., 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 (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: DREAM SHARP, INC, THOMAS ROMISKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/09/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COAST WEST BOOKKEEPING, 104 VALLEY GATE ROAD, SIMI VALLEY, CA 93065 VTA. LAURA LEE PERRY, 104 VALLEY GATE ROAD, SIMI VALLEY, CA 93065 VTA. 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): 04/01/1992. 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 LEE PERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/08/11. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LINDSEY LANE PHOTOGRAPHY, 3020 BARNES STREET, SIMI VALLEY, CA 93065 VENTURA. LINDSEY LARSON, 3020 BARNES STREET, 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 (Date): 04/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDSEY LARSON, OWNER. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016910. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAYERS CASINO, 6580 AUTO CENTER DRIVE, VENTURA, CA 93003 VENTURA. PLAYER'S POKER CLUB, INC., 6580 AUTO CENTER DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA 2824584. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/11. 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: PLAYER’S POKER CLUB, INC., SHERRI DRIFKA, CFO. 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 22, 29, 2011 JANUARY 5, 12, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADDIS EDUCATIONAL SERVICES 2) AES, 675 OAK RUN TRL #203, OAK PARK, CA 91377 VENTURA. HALEY MARIE ADDIS, 675 OAK RUN TRL #203, 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 (Date): 03/09/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HALEY ADDIS. This statement was filed with the County Clerk of Ventura County on 12/07/11. 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 22, 29, 2011 JANUARY 5, 12, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 20111209-10017436-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WEST EDGE CAPITAL, 3835 E. THOUSAND OAKS BLVD # 448, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. NEIL CAMENKER, 3835 E. THOUSAND OAKS BLVD # 448, WESTLAKE VILLAGE, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: NEIL CAMENKER. The statement was filed with the County Clerk of Ventura County on 12/09/2011. 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, 12/22/2011 12/29/2011 01/05/2012 01/12/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111214-10017678-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARTSY CANDLES, 2029 CASUAL COURT, SIMI VALLEY, CA 93065, VENTURA COUNTY. NANCY N HALLOCK, 2029 CASUAL COURT, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: NANCY N HALLOCK. The statement was filed with the County Clerk of Ventura County on 12/14/2011. 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, 12/22/2011 12/29/2011 01/05/2012 01/12/2012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PATRICK C. BOTSFORD. Case No: 56-2011-00407139-PR-PW-OXN. Estate of: Patrick C. Botsford. Notice of Petition to administer estate of: Patrick C. Botsford. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Patrick C. Botsford has been filed by Nora P. Botsford in the Superior Court of California, County of VENTURA. The Petition for Probate requests that Nora P. Botsford be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date:01/26/2012Time: 9:00 A.M., Dept.: J6, Room:. same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner (name):DENISE A. HOUGHTON, 250 E. EASY STREET, SUITE 3, SIMI VALLEY, CA 93065, (805) 496-7724. To be published in THE FILLMORE GAZETTE, December 22, 29, 2011 and January 5, 12, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 248493CA Loan No. 1023010480 Title Order No. 754192 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01-01-2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-12-2012 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-04-2006, Book N/A, Page N/A, Instrument 20060104-001253, of official records in the Office of the Recorder of VENTURA County, California, executed by: HOMAYOON KHANLOU AND MARJAN ATAIPOUR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's 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. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, interest thereon, estimated fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 66 OF TRACT 4517-2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED MAY 16, 1996 IN BOOK 128 OF MISCELLANEOUS RECORDS (MAPS) AT PAGES 81-87, RECORDS OF VENTURA COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954 AS DOCUMENT NO 10012 IN BOOK 1194, PAGE 551 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34129 IN BOOK 1774, PAGE 440 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT FROM A PORTION OF SAID LAND THE INTEREST RESERVED IN THE DEEDS RECORDED JANUARY 20, 1978 AS DOCUMENT NO 87-7758 AND 87-7763 OF OFFICIAL RECORDS, ALL OF THE MINERALS, OIL, GAS, CARBON, ASPHALTUM RIGHTS BUT WITHOUT THE RIGHT TO ENTER THE SURFACE OF THE PROPERTY OR TO REMOVE SAID SUBSTANCES WITHIN 500 FEET OF THE SURFACE. Amount of unpaid balance and other charges: $1,081,991.23 (estimated) Street address and other common designation of the real property: 6291 DEERBROOK RD OAK PARK, CA 91377 APN Number: 801-0-272-195 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-22-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee CASEY KEALOHA, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4153829 12/22/2011, 12/29/2011, 01/05/2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 11-518321 INC Title Order No. 110448442-CA-BFI APN 052-0-104-145 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/23/06. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/11/12 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on 08/30/06 in Instrument No. 20060830-0182948 of official records in the Office of the Recorder of VENTURA County, California, executed by: Rodolfo R. Aguilera, a Widower, as Trustor, in favor of Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2006-AR31, Mortgage Pass-Through Certificates, Series 2006-AR31 under the Pooling and Servicing Agreement dated September 1, 2006, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by 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), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 1168 EL PASO STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $263,260.16 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. 12/12/11 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (866) 260-9285 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4157620 12/22/2011, 12/29/2011, 01/05/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-110940 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/24/2004. 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. On January 12, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by DAVID KEITH GURROLA AND SANDRA A. GURROLA, HUSBAND AND WIFE, as Trustors, recorded on 2/27/2004, as Instrument No. 20040227-0050322, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-170-715 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 123 B STREET , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $129,763.49. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Date: 12/9/11 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.comASAP# 4157554 12/22/2011, 12/29/2011, 01/05/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017591-0
The following person(s) is (are) doing business as:
Pray Openly, 3195 Old Conejo Road, Thousand Oaks, CA 91320 ; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3083660
State of incorporation: CA
The Meherin Group Inc., 2539 Brickfield Court, Thousand Oaks, CA 91362
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.)
The Meherin Group Inc
S/ Gerald Scott Meherin, President
This statement was filed with the County Clerk of Ventura on December 13, 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).
12/22, 12/29, 1/5, 1/12/12 CNS-2223253#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017592-0
The following person(s) is (are) doing business as:
JDA Home Inspection, 1342 Saddleback Trail, Camarillo, CA 93012; County of Ventura
John Michael Fleener, 2379 Solano Dr., Camarillo, 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/ John Michael Fleener
This statement was filed with the County Clerk of Ventura on December 13, 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).
12/22, 12/29, 1/5, 1/12/12 CNS-2223257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111213-10017590-0
The following person(s) is (are) doing business as:
LG Consulting, 6518 Fishers Court, Moorpark, CA 93021; County of Ventura
Linda Goble, 6518 Fishers Court, Moorpark, CA 93021
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/ Linda Goble
This statement was filed with the County Clerk of Ventura on December 13, 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).
12/22, 12/29, 1/5, 1/12/12 CNS-2223508#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111208-10017392-0 1/1
The following person(s) is (are) doing business as:
Texture Hair Salon, 3065-2 Thousand Oaks Boulevard, Thousand Oaks, CA 91362, County of VENTURA
Lori Miller, 2100 Posada Drive, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Lori Miller
This statement was filed with the County Clerk of Ventura County on 12/08/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/22, 12/29, 1/5, 1/12/12 CNS-2228489#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20111208-10017343-0
The following person(s) is (are) doing business as:
Peirano's Restaurant, 204 E. Main Street, Ventura, CA 93001, County of VENTURA
Cougar Investments, LLC, 204 E. Main Street, Ventura, CA 93001
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Cougar Investments, LLC
S/ Sanaa Dugan, Managing Member,
This statement was filed with the County Clerk of Ventura County on 12/08/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
12/22, 12/29, 1/5, 1/12/12 CNS-2217503#