12/29/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOPERATIVE THERAPY NETWORK, 1234 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CHILDREN’S THERAPY NETWORK INC., 1234 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/11. 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: CHILDREN’S THERAPY NETWORK INC., CASSANDRA WOODS, CEO. 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 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROFESSIONAL BUSINESS BROKERS, 6250 TELEGRAPH RD #106, VENTURA, CA 93003 VENTURA. KEN MILLER, 6250 TELEGRAPH RD #106, 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): 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: KEN MILLER. This statement was filed with the County Clerk of Ventura County on 12/22/11. 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 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATION SOLUTIONS, 855 E. EASY STREET #102, SIMI VALLEY, CA 93065 VENTURA. YOUR EQUIPMENT SOLUTIONS INC., 855 E. EASY ST. #102, 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: YOUR EQUIPMENT SOLUTIONS, INC, MARK CHRISTIANSEN, CFO. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.O.A.D., INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320 VENTURA. RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., 1323 NEWBURY RD., STE. 100, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RESTAURANT OUTSOURCE ACCOUNTING DESTINATION, INC., SCTY. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017407. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HIGH STREET STUDIO, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756 VENTURA. WILLIAM GEORGE PERKINS, 3996 SUNSETRIDGE RD, MOORPARK, CA 93021-3756. 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): 02/13/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM G. PERKINS. 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 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017998. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D & D AUTOMOTIVE REPAIR, 3209 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. MICHAEL J. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362, DONALD L. DUCKETT, 1997 MORNING VIEW CT., THOUSAND OAKS, CA 91362. 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 (Date): 12/23/11. 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: MICHAEL J. DUCKETT. This statement was filed with the County Clerk of Ventura County on 12/23/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017925. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEL TACO #177 2) DEL TACO #923 3) DEL TACO #1059 4) DEL TACO #1134, 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. FIVE K, INC., 2990 E. COCHRAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,3) 11/13/07 #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: FIVE K, INC., R. KELLEY GILLILAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/21/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED SPECTRAL TECHNOLOGIES, 940 ENCHANTED WAY #108, SIMI VALLEY, CA 93065 VENTURA. ROY BROCHTRUP, 633 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. 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 (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: ROY BROCHTRUP. This statement was filed with the County Clerk of Ventura County on 12/16/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AM PET, 341 CENTRAL AVE. #104, FILLMORE, CA 93015 VENTURA. ALEXANDER LOUIS MOLLKOY, 569 THIRD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER LOUIS MOLLKOY. 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 29, 2011 JANUARY 5, 12, 19, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111216-10017759-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAUTION: CAVEMAN COOKING, 2) C3TV, 3) CAVEMAN COOKING, 4) UHEARME PRODUCTIONS, 5) 1 ON 1 VOICE OVER TRAINING, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320, VENTURA COUNTY. UHEARME, INC., A/I# 1939398, 2404 GINGER CIRCLE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/25/2009. 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: UHEARME, INC., MARK AVERY GRALNICK, President. The statement was filed with the County Clerk of Ventura County on 12/16/2011. 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, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 20111221-10017916-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATRIOT CONSTRUCTION COMPANY, 31 NORTH OAK STREET, VENTURA, CA 93001, VENTURA COUNTY. GERALD R BECKMAN, 3362 SOMIS ROAD, SOMIS, CA 93066; WALTER N BECKMAN III, 1687 JOSE AVENUE, CAMARILLO, CA 93010. This business is conducted by: A GENERAL PARTNERSHIP 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: GERALD R BECKMAN; WALTER N BECKMAN III. The statement was filed with the County Clerk of Ventura County on 12/21/2011. 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, 12/29/2011 01/05/2012 01/12/2012 01/19/2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0101436 Title Order No. 11-0082047 APN No. 050-0-201-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/12/2006. 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 WILLIAM CLARK EDWARDS, AND SUZANNE LEE EDWARDS, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/12/2006 and recorded 7/19/2006, as Instrument No. 20060719-0152111, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/23/2012 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: 626 ELKINS LANE, FILLMORE, CA, 930151428. 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 $614,969.98. 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. DATED: 12/24/2011 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 # 1006.149131 12/29/2011, 01/05/2012, 01/12/2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day
of Jan, 2012 at 1:00PM on the premises where the property has been stored
and which is located at : Flying Trolley Self Storage , 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 160A Eleodoro Chacon Batalla
Unit # 117 Joel Gonzalez
Unit # 2 Alonzo Loyd
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Dec,29th 2011 and Jan,5th 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017727-0 1/1
The following person(s) is (are) doing business as:
INTEG Enterprise, 15319 Thionnet Pl., Moorpark, CA 93021; County of Ventura
Haiying Liu, 15319 Thionnet Pl., 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 Jan. 1, 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.)
S/ Haiying Liu
This statement was filed with the County Clerk of Ventura on December 16, 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).
12/29, 1/5, 1/12, 1/19/12 CNS-2227889#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20111216-10017725-0 1/1
The following person(s) is (are) doing business as:
RDHAP in Motion, 5382 Meadowbluff Court, Camarillo, CA 93012; County of Ventura
Theresa Vosper, 5382 Meadowbluff Court, 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 December 1, 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.)
S/ Theresa Vosper
This statement was filed with the County Clerk of Ventura on December 16, 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).
12/29, 1/5, 1/12, 1/19/12 CNS-2228072#