02/20/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEDDING KATE, 110 CHARRO AVE, THOUSAND OAKS, CA 91320, VENTURA. KATHERINE SEEFELDT, 110 CHARRO AVE, THOUSAND OAKS, 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: KATHERINE SEEFELDT. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTHER EARTH MEDICINE, 501 DROWN AVE., OJAI, CA 93023, VENTURA. THOMAS JOHN BUSSLER, 501 DROWN AVE., 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 02/01/12. 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: THOMAS JOHN BUSSLER. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001611. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHIVA PETROLEUM, 2383 SYCAMORE DRIVE, SIMI VALLEY, CA 93065, VENTURA. YUVARAJ VIVEKANANDAN, 2272 DOGWOOD 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 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: YUVARAJ VIVEKANANDAN. This statement was filed with the County Clerk of Ventura County on 02/03/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANLEY HOUSE, 1160 WESTCREEK LANE, WESTLAKE VLG, CA 91362, VENTURA. KRISTEN POSTIL, 1160 WESTCREEK LANE, WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on FEB. 2, 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KRISTEN A. POSTIL. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PJL MEDICAL DISTRIBUTION, 730 DEER RUN LANE #188, OAK PARK, CA 91377, VENTURA. PAUL JAY LESSER, 730 DEER RUN LANE #188, 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: PAUL JAY LESSER. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002330. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE LOTUS BODY ARTS, 2300 ALESSANDRO DR, #100, VENTURA, CA 93001, VENTURA. SANDRA LARA PRICE, 2026 CHANNEL DRIVE, VENTURA, CA 93001, GERALD ROY PRICE, 2026 CHANNEL DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: SANDRA LARA PRICE. This statement was filed with the County Clerk of Ventura County on 02/12/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PERIODONTICS, 3801 LAS POSAS RD. #205, CAMARILLO, CA 93010, VENTURA. JEREMY J. WILGUS, DDS, A PROFESSIONAL DENTAL CORPORATION, 4038 BATRIS CT., CALABASAS, CA 91302. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEREMY J. WILGUS, DDS, A PROFESSIONAL DENTAL CORPORATION, JEREMY J. WILGUS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T AND T KITCHENS, 309 RIVERSIDE RD., OAK VIEW CA 93022, VENTURA. TERRI ANGELA MITCHELL, 109 SAINT MARYS DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TERRI ANGELA MITCHELL. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002208. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT HOME CARE RESOURCES, 605 W. ROBERT AVE, OXNARD, CA 93030, VENTURA. GYM BRYNN JASPER ONASIN, 605 W. ROBERT AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GYM BRYNN JASPER ONASIN. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOUQUET SOUND, 102 S CATALINA ST, VENTURA, CA 93001, VENTURA. MATTHEW NADSADY, 102 S CATALINA, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW NADSADY. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERIMACS, 1891 GOODYEAR AVENUE SUITE 622, VENTURA, CA 93003, VENTURA. CAPSTAN VENTURES LLC, 9011 VIA CIELITO, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2012. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAPSTAN VENTURES LLC, ALBERT MCCARTNEY, CEO. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN DREAM REALTY REAL ESTATE SERVICES, 3076 CANOPY DR., CAMARILLO, CA 93012, VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR., CAMARILLO, CA 93012. 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 1 JAN 2014. 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: DAVID GREGORY CROWELL. This statement was filed with the County Clerk of Ventura County on 02/14/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001882. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LATTICE JEWELRY, 1531 COVINGTON AVENUE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. TRICIA LYNN EASTON, 1531 COVINGTON AVENUE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/6/14. 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: TRICIA EASTON. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002373. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRTDIGITS.COM, 2158 UNION PL, SIMI VALLEY CA 93065, VENTURA. MICAH S. ROBLES, 2251 LYSANDER AVE., 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 2/11/14. 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: MICAH ROBLES. This statement was filed with the County Clerk of Ventura County on 02/13/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001024. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MD TIPPERARY HOLDINGS 2) MD RED HOUSE HOLDINGS, 329 MESA AVE., NEWBURY PARK, CA 91320, VENTURA. MANI DEGANI, 329 MESA AVE., 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 1/1/2014. 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: MANI DEGANI. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAMS MAINTAINED, 4330 ADAM ROAD, SIMI VALLEY, CA 93063, VENTURA. RANDALL ERIC JOHNSON, 4330 ADAM ROAD, 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 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: RANDY JOHNSON. This statement was filed with the County Clerk of Ventura County on 02/12/14. 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, FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000935. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG MAINTENANCE, 1184 TREADWELL AVE, SIMI VALLEY, CA 93065, VENTURA. RAMON A GONZALEZ, 1184 TREADWELL AVE, 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 1-10-2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON A GONZALEZ. This statement was filed with the County Clerk of Ventura County on 01/22/14. 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 FEBRUARY 20, 27, MARCH 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140207-1001931-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNIFIED MEDICAL SUPPLIES, 2558 RIDGEBROOK PLACE, THOUSAND OAKS, CA 91362, VENTURA COUNTY. JAMAL S HADDAD, 2558 RIDGEBROOK PLACE, THOUSAND OAKS, 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: JAMAL S HADDAD. The statement was filed with the County Clerk of Ventura County on 02/07/2014. 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, 02/20/2014 02/27/2014 03/06/2014 03/13/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140207-10001933-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECOVERY HOUSE, 1800 JEANETTE DRIVE, OXNARD, CA 93030, VENTURA COUNTY. LISA J FORSYTH, 1800 JEANETTE DRIVE, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2013. 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: LISA J FORSYTH. The statement was filed with the County Clerk of Ventura County on 02/07/2014. 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, 02/20/2014 02/27/2014 03/06/2014 03/13/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140206-10001829-0
The following person(s) is (are) doing business as:
Carter Lin Group a Financial Advisory Practice Of Ameriprise Financial Services, 3027 Towngate Road, Suite 205, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Center, Minneapolis, MN 55474.
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim Hoversten, Vice President
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura on February 6, 2014
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 office of the county clerk, except, as provided in subdivision 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 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.)
2/20, 2/27, 3/6, 3/13/14 CNS-2578310#

 
02/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUARIUS MOBILE CAR WASH, 201 MAIN ST, FILLMORE, CA 93015, VENTURA. JORGE PINEDA, 201 MAIN ST, 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 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: JORGE PINEDA. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KALM–U- A PAIN RELIEF CENTER 2) KALM U A PAIN PSYCHOLOGY CENTER, 4055 THOUSAND OAKS BLVD. #215, WESTLAKE VILL, CA 91362, VENTURA. THOMAS J. DAKOSKE, 1171 CARDIFF CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01-31-2014. 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: THOMAS J. DAKOSKE, OWNER. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCTORS CHOICE CLAIMS, 2248 SANCHEZ DR., CAMARILLO, CA 93010, VENTURA. MICHAEL PAUL SCHWARTZ, 2248 SANCHEZ 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 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 PAUL SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TREY DEMMOND 2) ELISION, 84 WILDOAK ST, OJAI, CA 93023, VENTURA. TREY D MUSIC & MEDIA, LLC, 84 WILDOAK ST, OJAI, CA 93023. 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 1-1-14. 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: EDWARD CARSON DEMMOND, TREY D MUSIC & MEDIA, LLC, TREY D MUSIC & MEDIA, LLC, SOLE MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001209. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAYA K SKIN CARE, 1510 HONEY CREEK, NEWBURY PARK, CA 91320, VENTURA. MARIAM MOUKADAM, 1510 HONEY CREEK CT, 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: MARIAM MOUKADAM. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENLIGHTENED BUSINESS SUPPORT PORTAL, 480 DAY ROAD, VENTURA, CA 93003, VENTURA. DEBBIE SHAW BRICKELL, 480 DAY ROAD, VENTURA, CA 93003, WILLARD ROBERT GLUTH, 480 DAY ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1-30-2014. 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: DEBBIE SHAW BRICKELL. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLOW NETWORKS 2) BARBARA FOR INSURANCE, 1435 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. BARBARA SOUTHWORTH, 1435 RAMONA DR, 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: BARBARA SOUTHWORTH. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A. YOUNG GROUP 2) MY8DAYS.COM, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, VENTURA. ALAN YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHY YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: ALAN R. YOUNG. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PLISKY GROUP, 137 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360, VENTURA. MICHAEL ANTHONY PLISKY JR., 327 E. HILLTOP WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 ANTHONY PLISKY JR. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001312. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INVOGUEBABYGEAR.COM, 853 FOWLER AVE., NEWBURY PARK, CA 91320, VENTURA. JANINE WATT, 853 FOWLER AVE., 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: JANINE WATT. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTY’S AUTO SALES AND LEASING, 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362, VENTURA. MARTY’S AUTO SALES AND LEASING, INC., 3625 E. THOUSAND OAKS BLVD #132, THOUSAND OAKS, CA 91362. 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 APRIL 11, 1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTY’S AUTO SALES AND LEASING, INC, MARTIN ALAN COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SO CAL PROPERTIES 2) SEYMOUR PROJECT, 139 LAYTON AVE, OJAI, CA 93023, VENTURA. CHRISTINE A. HUMPHREY, 139 LAYTON AVE, 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 1-29-14. 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: CHRISTINE A. HUMPHREY. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AUTO DOCTOR 2) FLOWERS BY D, 229 SO. OXNARD BLVD., OXNARD, CA 93030, VENTURA. DONALD COOK, 229 SO. OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/31/14. 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: DONALD COOK. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KELLI’S KIDS CHILDCARE, 1229 RICHMND ROAD, SANTA PAULA, CA 93060, VENTURA. KELLI LE ANNE NUNO, 1229 RICHMOND ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/17/2014. 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: KELLI NUNO. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001718. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LESLIE RINCHEN – WONGMO 2) THREADS OF AWAKENING 3) THREADS OF AWAKENING TRANSFORMATIVE ARTS STUDIO 4) STITCHING BUDDHAS, 2810 HARBOR BLVD., SUITE 201, OXNARD, CA 93035, VENTURA. LESLIE ANN FREILICH, 4528 LA BREA ST., 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 01/01/2011. 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: LESLIE ANN FREILICH. This statement was filed with the County Clerk of Ventura County on 02/04/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCHANT SERVICES NATIONWIDE, 2901 PENINSULA RD #348, OXNARD, CA 93035, VENTURA. LANE T. ADLER, 20436 VIA CELLINI, PORTER RANCH, CA 91326. 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 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: LANE ADLER. This statement was filed with the County Clerk of Ventura County on 01/29/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BILINGUAL SAFETY TRAINING SOLUTIONS, 1230 NELSON PL, OXNARD, CA 93033, VENTURA. RENE CENTENO, 1230 NELSON PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENE CENTENO. This statement was filed with the County Clerk of Ventura County on 02/05/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001942. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARPOS PEST CONTROL, 1291 LAWRENCE CIRCLE, SIMI VALLEY, CA 93065, VENTURA. ROBERT HARP, 1291 LAWRENCE CIRCLE, 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 01/01/2004. 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 HARP. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEA N THINGS, 6268 GENEVA ST., VENTURA, CA 93003, VENTURA COUNTY. ROSA B. BUSTAMANTE, 6268 GENEVA ST., VENTURA, CA 93003, DEREK STRATTON, 4300 SAN JUAN AVE., OXNARD, CA 93033. 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 NOV. 8, 2013. 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: ROSA B. BUSTAMANTE. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIGHRISE, 3151 OUTRIGGER AVE, VENTURA, CA 93001, VENTURA. GARY MAGNONE JR., 3151 OUTRIGGER AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/2014. 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: GARY MAGNONE. This statement was filed with the County Clerk of Ventura County on 02/07/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRAIL RIDES OF OJAI 2) OJAI VALLEY TRAILS, 791 BOARDMAN RD, OJAI, CA 93023, VENTURA. TIFFANY JOY COLOHAN, 211 SHEFFIELD LN, 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 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: TIFFANY J COLOHAN. This statement was filed with the County Clerk of Ventura County on 01/15/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ABSOLUTELY BAZAAR, 363 E. LAUREL ST., OXNARD, CA 93033, VENTURA. LOUISE MARIE VERA, 363 E. LAUREL ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LOUISE MARIE VERA. This statement was filed with the County Clerk of Ventura County on 02/11/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002055. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST DOOR & WINDOW, 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003, VENTURA. PLAN Z INC., 5757 OLIVAS PARK DR STE G, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COROPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/2/14. 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: PLAN Z INC, GEORGE MICHAEL PETTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000609. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRDN OF VENTURA, SANTA BARBARA & SAN LUIS OBISPO COUNTIES, 4020 E. MAIN ST B32, VENTURA, CA 93003, VENTURA. SUNIL C. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, RASHMI S. SHAH, 23523 WINDROSE PL, VALENCIA, CA 91354, MITA S. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354, SANDIP C. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354. 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 01/14/2014. 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: RASHMI S. SHAH. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONICA’S SKIN CARE, 390 LOIRE VALLEY DRIVE, SIMI VALLEY, CA 93065, VENTURA. MONICA YORKISON, 390 LOIRE VALLEY DRIVE, 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 1-30-14. 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: MONICA YORKISON. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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, FEBRUARY 13, 20, 27, MARCH 6, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00448532-CU-PT-VTA. Petition of LETICIA VELASCO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) LETICIA VELASCO filed a petition with this court for a decree changing names as follows: a) ADRIAN LERMA to ADRIAN VELASCO b) LOLA LERMA to LOLA VELASCO c) MATEO LERMA to MATEO VELASCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04-01-2014; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/11/14. Filed: 02/11/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. HEBERT, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 13, 20, 27, 2014, MARCH 6, 2014

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#13-119 December 12, 2013 Oxnard Police Department officers seized $706.00 U.S. currency at 550 S. Oxnard Blvd. #33 Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $706.00.
FS#14-001 January 02, 2014 Port Hueneme Police Department officers seized $4,387.00 U.S. currency at 850 Jane Drive, Apt. 4 Port Hueneme CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $4,387.00.
FS#14-005 January 17, 2014 Ventura County Sheriff's Department officers seized $2881.00 U.S. currency at822 E. Santa Paula Street, Santa Paula CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2881.00.
FS#14-006 January 16, 2014 Ventura County Sheriff's Department officers seized $806.00 U.S. currency at Walnut Creek and Ranch Road, Moorpark CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $806.00.
FS#14-008 January 30, 2014 Simi Valley Police Department officers seized $1805.00 U.S. currency at 1750 Yosemite #105, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1805.00.
2/13, 2/20, 2/27/14 CNS-2586034#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140129-10001412-0
The following person(s) is (are) doing business as:
Montessori One, 620 Triunfo Canyon Road, West Lake Village, CA 91361; County of Ventura
State of incorporation: California
Golden View, Inc., 511 De Carli Court, Campbell, CA 95008
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steve Mutnick, President
Golden View, Inc.
This statement was filed with the County Clerk of Ventura on January 29, 2014
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 office of the county clerk, except, as provided in subdivision 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 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.)
2/13, 2/20, 2/27, 3/6/14 CNS-2585491#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140129-10001358-0
The following person(s) is (are) doing business as:
JPC CONSTRUCTION, 140 S Pacific Ave, Ventura, CA 93001 - 3453, County of VENTURA
Joseph Patrick Callaghan, 140 S Pacific Ave, Ventura, CA 93001 - 3453
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/17/2011.
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/ Joseph Patrick Callaghan
This statement was filed with the County Clerk of Ventura County on 01/29/2014.
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
2/13, 2/20, 2/27, 3/6/14 CNS-2581385#

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on February 21, 2014 at 9:30 a.m. and ending on February 26, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Vinokur, Dan Unit # A-006, Vinokur, Dan Unit # A-009, Vinokur, Dan Unit # A-120, Melendez, Matthew Unit # A-127, Vinokur, Dan Unit # A-147, Sawelenko, Natalya Unit # E-229, Rhodes, Dale Unit # H-48, Merino, John Unit # P-0128, Fetman, Gina Unit # Q-0203C, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Mandell, Tracy Unit # S2-225, Palmer, Sandy P. Unit # S2-296, Morgan, Mike Unit # S4-109, Andersen (Anderson), Geoffrey Unit # S4-114, Aguirre, Lucero Unit # S4-127, Paterson, Cynthia Unit # S4-251, Garrett, Alexandra Unit # S4-291, Notrica, Mari Unit # S4-301, Kidman, Katie Unit # S4-306, Mosher, Jennifer Unit # S5-022, Freeman, Cindy Unit # S5-049, Harris, Ron Unit # S5-126, Cartaino, Chris Unit # S5-296, Moore, Garry Unit # X1-020, White, Hugh Unit # Y-40
To be published in The Fillmore Gazette FEBRUARY 13, 2014

 
02/06/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001310. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVA DETECTIVE INVESTIGATIONS, 159 PARKSIDE DRIVE, SIMI VALLEY, CA 93065, VENTURA. STEPHANIE BROOKE WILSON, 159 PARKSIDE DRIVE, 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 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: STEPHANIE BROOKE WILSON. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAFE HOME SITTING, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041, VENTURA. JEREMY RYAN, 1206 N. FIFTH PLACE, PORT HUENEME, CA 93041. 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: JEREMY RYAN. This statement was filed with the County Clerk of Ventura County on 01/07/14. 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, FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001213. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPECIALTY ADVERTISING WORKS 2) SPECIALTY ADS WORK, 1824 N. 5TH STREET, PORT HUENEME, CA 93041, VENTURA. ANITA MARIE MONTGOMERY, 1824 N. 5TH STREET, PORT HUENEME, CA 93041. 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 NOVEMBER 2003. 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: ANITA M. MONTGOMERY. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JERI BECKER REALTY 2) BECKER REALTY, 100 LONGHORN LANE, OJAI, CA 93023, VENTURA. BECKER SERVICES, INC., 100 LONGHORN LANE, OJAI, CA 93023. 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 09/07/2006. 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: BECKER SERVICES, INC., JERI BECKER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001432. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RALPHS BARBER SHOP, 1944 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA. MARK HASSLER, 1944 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 1/1/2014. 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: MARK HASSLER. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001097. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MULLYGRAPHICS, 260 ARCADE ST #B, VENTURA, CA 93003, VENTURA. SEAN MCCARTHY, 260 ARCADE ST #B, 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 1/23/2014. 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: SEAN MCCARTHY. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WELCOME HOME SOLDIER FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021, VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATON. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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: WELCOME HOME RUVALCABA, JENICA M RUVALCABA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VONNEGUT GROUP, 316 TWIN HARBOR DR, CAMARILLO, CA 93012, VENTURA. JASON MILLER, 316 TWIN HARBOR DR, CAMARILLO, CA 93012. 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: JASON E. MILLER. This statement was filed with the County Clerk of Ventura County on 01/07/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRUNO FINANCIAL TAX, 141 DUESENBERG DR STE 8, WESTLAKE VLG, CA 91362, VENTURA. RJ SALDIN, AN ACCOUNTANCY CORPORATION, 141 DUESENBERG DR STE 8, WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RJ SALDIN, AN ACCOUNTANCY CORPORATION, RICK SALDIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001015. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 5251 MISSION OAKS BLVD., CAMARILLO, CA 93012, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. 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: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001019. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 7826 TELEGRAPH ROAD, VENTURA, CA 93004, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. 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: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARTINIZING DRY CLEANING, 4916 VERDUGO WAY, CAMARILLO, CA 93012, VENTURA. CLEARWOODS DRY CLEANING, INC., 4916 VERDUGO WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11-27-81. 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: CLEARWOODS DRY CLEANING, INC., ANGELA HARGRAVES, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000817. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SECRET TREASURES 2) SECRET TREASURES STUDIOS, 805 ELKO AVE, VENTURA, CA 93004, VENTURA. ERIC GREGORY THOMAS, 805 ELKO AVE, VENTURA, CA 93004, KAREN JEAN THOMAS, 805 ELKO AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1-17-14. 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 JEAN THOMAS. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R E SEARCH, 962 WESTCREEK LANE #235, WESTLAKE VILLAGE, CA 91362, VENTURA. RAMONA LESTAK, 962 WESTCREEK LANE #235, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RAMONA LESTAK. This statement was filed with the County Clerk of Ventura County on 01/30/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 1001327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOOD FORTUNE 2) GOOD FORTUNE LLC, 350 VERANO DR., OJAI, CA 93023, VENTURA. GREEN PLANET PRODUCTIONS LLC, 350 VERANO DR., OJAI, CA 93023. STATE OF INCORPORATION: 271463890. 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 1/28/14. 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: REBECCA TICKELL, GREEN PLANET PRODUCTIONS LLC, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000381. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRICK AEROSPACE, 1744 E. MAIN ST, VENTURA, CA 93002, VENTURA. DIANE R. LAIRD, 8310 LIVE OAK DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DIANE R. LAIRD. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST NURSERIES, 3793 DUFAU RD., OXNARD, CA 93033, VENTURA. BAUER PLANTS, INC., 3793 DUFAU RD., OXNARD, CA 93033. 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 1/1/1968. 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: KARL BAUER, BAUER PLANTS, INC., VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MICHELE FOSTER DESIGNS 2) LIBERTAD COLLECTION, 4975 TELEPHONE ROAD, VENTURA, CA 93003, VENTURA. MICHELE FOSTER, 4975 TELEPHONE ROAD, 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 1/1/2014. 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: MICHELE FOSTER. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001112. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS TACOS 2) T.O. TACOS, 3410 HOLLY GROVE, WESTLAKE VILLAGE, CA 91362, VENTURA. PATRICK GARDNER, 3410 HOLLY GROVE ST, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2014. 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: PATRICK GARDNER. This statement was filed with the County Clerk of Ventura County on 01/24/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CHOCOLATE BAR, 7278 MESA CIRCLE, VENTURA, CA 93003, VENTURA. JENNIFER L. SMITH, 7278 MESA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NA. 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 L. SMITH. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000511. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A B & B SERVICES, 8542 TRUCKEE DRIVE, VENTURA, CA 93004, VENTURA. DIANA NELSON, 8542 TRUCKEE DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/30/2008. 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: DIANA NELSON. This statement was filed with the County Clerk of Ventura County on 01/13/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DERMASPA DISTRIBUTORS, 14176 MAYA CIRCLE, MOORPARK, CA 93021, VENTURA. GRETCHEN MANNING, 14176 MAYA CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-2012. 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: GRETCHEN MANNING. This statement was filed with the County Clerk of Ventura County on 02/03/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SADDI GROUP, 5510 TANOAK LN #258, OAK PARK, CA 91377, VENTURA. SANDRA JENNINGS, 5510 TANOAK LN #258, 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 1/8/14. 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: SANDRA JENNINGS. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEARWORKS AIRSMITHING, 454 EMMA AVE, VENTURA, CA 93003, VENTURA CTY. MATT LIM, 454 EMMA AVE, VENTURA, CA 93003. 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 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: MATT LIM. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000293. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AIRSOFT 805, 6205 VENTURA BLVD, VENTURA, CA 93003, VENTURA. MATT LIM, 454 EMMA AVE, VENTURA, CA 93003, ROBERT ABEE, 40 BANNER AVE, VENTURA, CA 93004. 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 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: MATT LIM. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC DATACOM AND ELECTRIC, 2531 WOOD OPAL WAY, OXNARD, CA 93030, VENTURA. J. MICHAEL PACE, 2531 WOOD OPAL WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J. MICHAEL PACE. This statement was filed with the County Clerk of Ventura County on 01/31/14. 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 FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000425. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INPORTADORA Y EXPORTADORA SANDOVAL, 11150 CITRUS DRIVE APT #19, VENTURA, CA 93004, VENTURA CA. EDIN SANDOVAL, 11150 CITRUS DRIVE APT #19, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-10-2014. 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: EDIN SANDOVAL. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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 FEBRUARY 6, 13, 20, 27, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DARLING NAILS, 751 W. VENTURA ST. STE B, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 07/27/2010. The file number to the fictitious business name being abandoned: 20100727-10010733-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNIE TRAN, 413 N. SUMMER LANE, SANTA ANA, CA 92703. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/29/14. Signed: ANNIE TRAN. File Number: 20140129-10001375-0 1/1. Published in the Fillmore Gazette FEBRUARY 6, 13, 20, 27, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140127-10001259-0 1/1
The following person(s) is (are) doing business as:
1. ALKA Wireless, 2. Best Amazing Stuff, 2929 Arbella Lane, Thousand Oakd, CA 91362 County of VENTURA
Mailing Address: , , CA
Articles of Incorporation or Organization Number: LLC/AI No C3618505
US Reliance Corp, 2929 Arbella Lane, Thousand Oakd, CA 91362
This business is conducted by a Corporation
The registrant(s) started doing business on 01/01/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)).
US Reliance Corp
S/ Nilofer Lasne, Secretary
This statement was filed with the County Clerk of Los Angeles County on 01/27/2014.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form.
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
2/6, 2/13, 2/20, 2/27/14 CNS-2584606#

NOTICE OF ADOPTED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, January 28, 2014 at 6:30 p.m., adopted the ordinances summarized below, followed by the vote:
Ordinance No. 841 An Ordinance Updating Fillmore Municipal Code Chapter 15.55 “Rules and Regulations for City Parks”
Ordnance No. 843 An Ordinance Amending Fillmore Municipal Code Chapter 105.32 and Adding Chapter 15.34 Relating to Daytime and Nighttime Curfews on Minors and Loitering on Public Rights of Ways and In and Around Public Places
Ordinance No. 844 An Ordinance e Amending Portions of the Fillmore Municipal code Pertaining to State Video Franchise Holders Operating Within the City by Deleting Chapter 7.36, Amending Sections 11.12.010 and 12.12.020 and Adding a New Chapter 7.38 and Adding Sections 11.12.160 and 11.12.170
AYES: Mayor Minjares, Mayor Pro Tem Tucker, Council Members McCall, Conaway and Neal
NOES: None
ABSENT: None
ABSTAIN: None
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding these ordinances.
_________ /S/ ______________
Diana Impeartrice, Deputy City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
To be published in The Fillmore Gazette February 6, 2014

 
01/30/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019236. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R.R. GABLE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065, VENTURA. GABLE REAL ESTATE, INC, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on OCTOBER 1, 1996. 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: GABLE REAL ESTATE, INC., KREG GABLE, CEO/OWNER. This statement was filed with the County Clerk of Ventura County on 12/30/13. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LEVEL ONE COMMERCIAL REAL ESTATE SERVICES 2) LEVEL ONE REAL ESTATE SERVICES 3) LEVEL ONE PROPERTIES 4) LEVEL ONE FINANCIAL 5) LEVEL ONE INSURANCE, 2087 WETSTONE CT, THOUSAND OAKS, CA 91362, VENTURA. JEFFREY K HITZ, 2087 WETSTONE CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/6/1998. 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: JEFFREY K HITZ. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000560. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SCARLET AND GRACE WEDDINGS, 78 ELM DRIVE, CAMARILLO, CA 93010, VENTURA. CATHERINE ROSANNE MORELAND, 1414 LEXINGTON COURT, CAMARILLO, CA 93010, JENNIFER RENEE GARCIA, 78 ELM DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: CATHERINE ROSANNE MORELAND. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENSHRINE PHOTOGRAPHY, 436 MONTIBELLO AVE, VENTURA, CA 93004, VENTURA. KRISTINA JONSSON, 436 MONTEBELLO AVE, VENTURA, CA 93004. 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 JANUARY 8, 2014. 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: KRISTINA JONSSON. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEL PRADO FINANCIAL 2) MY TAX LADY, 3395 CASTLE CREEK LANE, OXNARD, CA 93035, VENTURA. PATRICIA MORALES, 3395 CASTLE CREEK LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PATRICIA MORALES. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YO–BECK ENGINEERING, 433 GARONNE ST, OXNARD, CA 93036, VENTURA. JOSEPH BECK, 433 GARONNE ST, OXNARD, CA 93036, SUJIN BECK, 433 GARONNE ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/3/2014. 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: JOSEPH BECK. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEDGER FINANCIALS, 77 – ROLLING OAKS DR, STE 304, THOUSAND OAKS, CA 91361, VENTURA. ANUP THAKKAR, 3025 BLAZING STAR DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ANUP THAKKAR. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 99CENT AND UP DISCOUNT, 579 N VENTU PARK RD, NEWBURY PARK CA 91320, VENTURA. YASMEEN BEGUM, 563 CALLE TULIPAN, 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 12/1/2013. 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: YASMEEN BEGUM. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000603. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JUNK AWAY JUNK REMOVAL 2) JIM’S JUNK REMOVAL, 2891 EMILY LANE, SIMI VALLEY, CA 93063, VENTURA. JAMES CHARLES STEEBER, 2891 EMILY LANE, 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 JAN. 10, 2014. 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 CHARLES STEEBER, OWNER. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOHN’S EBAY SALES, 1004 KING PALM DR, SIMI VALLEY, CA 93065, VENTURA. JOHN G JUNG, 1004 KING PALM 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 12/20/2013. 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 G JUNG. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000799. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEACEFUL LIVING CONSULTS, 350 PASEO DE PLAYA, UNIT 206, VENTURA, CA 93001, VENTURA. MARY CAROL OWEN, 350 PASEO DE PLAYA, #206, VENTURA, CA 93001. 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 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: MARY C. OWEN, CONSULTANT. This statement was filed with the County Clerk of Ventura County on 01/17/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NELSON’S DELIVERY & INSTALLATION, 361 EVA ST., VENTURA, CA 93003, VENTURA. BRISTON DANIEL NELSON, 361 EVA ST, 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 1/10/14. 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: BRISTON DANIEL NELSON. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY SHEET METAL, 96 ERBES RD., THOUSAND OAKS, CA 91362, VENTURA. FAUSTINO NEGRON, 96 ERBES RD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FAUSTINO NEGRON. This statement was filed with the County Clerk of Ventura County on 01/09/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PREMIER OUTDOOR LIVING SPACES 2) PREMIER INDOOR LIVING SPACES 3) PREMIER POOL & LANDSCAPE MAINTENANCE 4) PREMIER PROPERTY MANAGEMENT, 1822 GOODYEAR AVE. STE 101, VENTURA, CA 93003, VENTURA. MCCLURE PROPERTY DEVELOPMENT, INC., 10939 DEL NORTE ST. #202, VENTURA, CA 93004. STATE OF INCORPORATION: 3620127 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/6/2014. 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: MCCLURE PROPERTY DEVELOPMENT INC, SHAUN MCCLURE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/23/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001223. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE PERFECT UNION WEALTH CENTER, 449 JENNY DR., NEWBURY PARK, CA 91320, VENTURA. DIETRICH O’NEAL, 449 JENNY DR., NEWBURY PARK, CA 91320, JOHN VANG, 2021 ROBINHOOD LANE, MERCED, CA 95340. 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 01/07/2014. 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: DIETRICH O’NEAL. This statement was filed with the County Clerk of Ventura County on 01/27/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T.O. BILLARDS, 2357 LAURELWOOD DR., T.O., CA 91362, VENTURA. JOHN RICHARD WYNGAARDEN, 2357 LAURELWOOD DR., T.O., CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 WYNGAARDEN. This statement was filed with the County Clerk of Ventura County on 01/28/14. 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, JANUARY 30, FEBRUARY 6, 13, 20, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00447378-CU-PT-VT. Petition of ELIZABETH LOMELI TIRADO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ELIZABETH LOMELI TIRADO filed a petition with this court for a decree changing names as follows: CHANTEL ELIZABETH LOMELI to CHANTILLE ELIZABETH LOMELI TIRADO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/14/2014; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 10/21/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS, Deputy Clerk. Published in the Fillmore Gazette JANUARY 30, FEBRUARY 06, 13, 20, 2014.

 
01/23/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000620. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAMON’S ATM BUSINESSES, 431 BARD RD., OXNARD, CA 93033, VENTURA. RAMON ROCHIN, 431 BARD RD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON ROCHIN. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019167. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EUPHORIA VAPOR, 1956 GRAND AVE., VENTURA, CA 93003, VENTURA. PAUL ANTHONY PEDERSON, 144 HAYES AVE, VENTURA, CA 93003. CHAPLIN ERROLL MARCHAIS, 1956 GRAND AVE., VENTURA, CA 93003. 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: CHAPLIN MARCHAIS. This statement was filed with the County Clerk of Ventura County on 12/27/13. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE PIANO STUDIO, 2802 SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362, VENTURA. SUSAN LOPEZ, 2802 SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362. 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 12/1/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LOPEZ. This statement was filed with the County Clerk of Ventura County on 01/08/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019298. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIDA ES ORO, 1001 GLENWOOD DRIVE, OXNARD, CA 93030, VENTURA. MICHELLE MARIE MORGAN, 1001 GLENWOOD DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/27/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE MORGAN. This statement was filed with the County Clerk of Ventura County on 12/31/13. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000673. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANCHEZ GROCERY, 4030 CENTER ST, PIRU, CA 93040, VENTURA. GORINDBHERI R. PRAJAPATI, 930 JONQUILL AVE, VENTURA, CA 93004, KINJALBEN V. PRAJAPATI, 930 JONQUILL AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01-15-2014. 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: GORINDBHERI R. PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 01/15/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST CAREER TRAINING ACADEMY, 802 GRAND AVENUE, OJAI, CA 93023, VENTURA. LIRON LEPINE, 802 GRAND AVENUE, OJAI, CA 93023, GREGOIRE DIMITRI LEPINE, 802 GRAND AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/13/13. 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: LIRON LEPINE. This statement was filed with the County Clerk of Ventura County on 01/14/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000097. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CYPHER EFFECT, 2428 CHANDLER AVENUE # 3, SIMI VALLEY, CA 93065, VENTURA, JORGE DANIEL SORIA, 2428 CHANDLER AVENUE # 3, SIMI VALLEY, CA 93065 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 01/01/14. 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: JORGE DANIEL SORIA. This statement was filed with the County Clerk of Ventura County on 01/03/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUELLO REDONDO CONSULTING, 428 MANZANITA STREET, CAMARILO, CA 93012, VENTURA. CAMERON DEVINE TORTI, 428 MANZANITA STREET, CAMARILLO, CA 93012. 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 JANUARY 2ND, 2014. 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: CAMERON DEVINE TORTI. This statement was filed with the County Clerk of Ventura County on 01/02/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DNA FITNESS, 1744 E. MAIN ST., VENTURA, CA 93002, VENTURA. DIANE R. LAIRD, 8310 LIVE OAK DRIVE, SANTA PAULA, CA 93060 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 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: DIANE R. LAIRD. This statement was filed with the County Clerk of Ventura County on 01/10/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAR SELECT SERVICES, 2042 ARIELLE LANE, SIMI VALLEY, CA 93065, VENTURA. GREGORY ALAN RIEGERT, 2042 ARIELLE LANE, 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 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: GREGORY RIEGERT. This statement was filed with the County Clerk of Ventura County on 01/16/14. 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, JANUARY 23, 30 2014, FEBRUARY 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140116-10000712-0
The following person(s) is (are) doing business as:
THE LOCAL TABLE, 360 Via Las Brisas #110, Newbury Park, CA 91320, County of VENTURA
VILLAGE GRILL ON THE HILL, INCORPORATED, 31355 Oak Crest Drive Suite 250, 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 12/01/2013.
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.)
VILLAGE GRILL ON THE HILL, INCORPORATED
S/ FRANK BELLINGHIERE, ASSISTANT SECRETARY
This statement was filed with the County Clerk of Ventura County on 01/16/2014.
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
1/23, 1/30, 2/6, 2/13/14
CNS-2579389#

NOTICE OF TRUSTEE'S SALE TS No. 11-0142645 Doc ID #0006111373322005N Title Order No. 11-0126286 Investor/Insurer No. 149500463 APN No. 052-0-032-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/08/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE ZAVALA NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, dated 03/08/2007 and recorded 3/26/2007, as Instrument No. 20070326-00062102-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/27/2014 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room 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: 828, 828 1/2 4TH 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 $562,642.17. 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. 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 TS No. 11-0142645. 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. DATED: 03/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 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. A-4437894 01/23/2014, 01/30/2014, 02/06/2014