07/11/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WVC ESCROW, 2831 N. VENTURA ROAD, OXNARD, CA 93036 VENTURA. THE VIVALDI HOLDINGS, INC., 2831 N. VENTURA ROAD, OXNARD, CA 93036. 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 11/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE VIVALDI HOLDINGS, INC., ALBERT MEGGERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/03/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JWG CONSTRUCTION, 192 BROOK AVE., NEWBURY PARK, CA 91320 VENTURA. JASON GREGORY, 192 BROOK RD., 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: JASON GREGORY. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S.J. & RED, 1566 CARSON WAY, VENTURA, CA 93004 VENTURA. JOY ROY, 1566 CARSON WAY, VENTURA, CA 93004, CARL D. REED, 1601 EBONY DRIVE, OXNARD, CA 93030, RENEE E. ROY, 801 DESERET WAY APT. # 7, BAKERSFIELD, CA 93309. 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 06/24/13. 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: JOY ROY. This statement was filed with the County Clerk of Ventura County on 06/24/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WIND BUSINESS DEVELOPMENT AND ECONOMIC VENTURES 2) CAMARILLO MMA AND FITNESS, 5800 SANTA ROSA ROAD SUITE 133, CAMARILLO, CA 93012 VENTURA. WIND COMBAT SYSTEM INC., 4610 REFUGIO CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: 3462849. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 03/2012, 2) 03/2010. 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: WIND COMBAT SYSTEM INC., CHERRY M. DEWINDT, CEO. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL MARKETING SOLUTIONS, 2815 TOWNSGATE ROAD #150, WESTLAKE VILLAGE, CA 91361 VENTURA. GLOBAL MANAGEMENT PARTNERS, LLC, 2815 TOWNSGATE ROAD #150, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. 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 06/01/13. 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: GLOBAL MANAGEMENT PARTNERS, LLC, DEAN LADELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMR CONSULTING, 3493 GLENDIVE COURT, SIMI VALLEY, CA 93065 VENTURA. APRIL MARIE LOPEZ, 3493 GLENDIVE COURT, 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 07/01/13. 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: APRIL MARIE LOPEZ. This statement was filed with the County Clerk of Ventura County on 07/01/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008425. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FREQUENCY SOUND SYSTEM, 1090 UNIT A FRONT STREET, VENTURA, CA 93001 VENTURA. BLOOMING GARDENS CORPORATION, 176 HURST AVE., VENTURA, CA 93001. STATE OF INCORPORATION: 200833952 CALIFORNIA. 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: BLOOMING GARDENS CORPORATION, JEREMY WALKER, PRES. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JULY 11, 18, 25, AUGUST 1, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130626-10009322-0
The following person(s) is (are) doing business as:
Ciggys 2, 2067 N. Oxnard Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Bozzco LLC, 26827 Lugar de Oro, Valencia, CA 91354
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
Bozzco LLC
S/ Shannon Smith-Bozman, Manager
This statement was filed with the County Clerk of Ventura on June 26, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/11, 7/18, 7/25, 8/1/13 CNS-2495264#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130627-10009390-0
The following person(s) is (are) doing business as:
Extra Space Storage #1540, 375 S. Laurel Street, Ventura, CA 93001, County of VENTURA
Extra Space Management, Inc., 2795 E. Cottonwood Parkway, #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Extra Space Management, Inc.
S/ Charles L. Allen, Vice President,
This statement was filed with the County Clerk of Ventura County on 06/27/2013.
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
7/11, 7/18, 7/25, 8/1/13 CNS-2503036#

 
07/04/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MISSY ASSET MANAGEMENT, 950 PUESTA DEL SOL, THOUSAND OAKS, CA 91360 VENTURA. PHIL SIDENBERG, 950 PUESTA DEL SOL, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHIL SIDENBERG. This statement was filed with the County Clerk of Ventura County on 06/25/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT HOME WITH HUE, 3 N. MADRID AVE., NEWBURY PARK, CA 91320 VENTURA. BRENDA COCHRAN, 3 N. MADRID AVE., NEWBURY PARK, CA 91320. 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: BRENDA COCHRAN. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAREER DRAGON SOCIAL MEDIA MARKETING, 4076 BRINDISI PL., MOORPARK, CA 93021 VENTURA. JENIFER MACLEAN, 4076 BRINDISI PL., 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 01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENIFER MACLEAN. This statement was filed with the County Clerk of Ventura County on 06/07/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B AND L PLUMBING, 1580 SARATOGA AVE. STE. D, VENTURA, CA 93003 VENTURA. WILLIAM D. KOLKMAN, 107 HOOVER AVE., VENTURA, CA 93003, LAURIE A. KOLKMAN, 107 HOOVER AVE., VENTURA, CA 93003. 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 06/17/13. 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: LAURIE A. KOLKMAN. This statement was filed with the County Clerk of Ventura County on 06/17/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA FINANCIAL FUNDING GROUP, 4171 OAK PLACE DRIVE, WESTLAKE VILL., CA 91362 VENTURA. LORI P. BRYAN, 4171 OAK PLACE DRIVE, WESTLAKE VILL., 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: LORI P. BRYAN. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RED HAT COWGIRL 2) 4R PRODUCTIONS, 1090 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. 4R EQUINE SERVICES, INC., 1090 CALLE JAZMIN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/01/13. 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: 4R EQUINE SERVICES, INC., SHARYN A. HENRY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BARTER-VENTURA, CA, 2350 E. MAIN STREET, SUITE #102, VENTURA, CA 93003 VENTURA. SUSAN WHITE WOOD, 7269 UNICORN CIRCLE, VENTURA, CA 93003, CHRISTY CANTRELL, 1431 BUENA VISTA STREET, VENTURA, CA 93001. 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: SUSAN WHITE WOOD. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI VALLEY CHEVROLET, 1001 COCHRAN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. WB SIMI CHEV, LLC, 27420 YNEZ ROAD, TEMECULA, CA 92591. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WB SIMI CHEV, LLC, ROBERT BAYER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/28/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008672. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA LEGAL DOCUMENT SERVICES, 2239 TOWNSGATE RD., SUITE 108, WESTLAKE VILLAGE, CA 91361 VENTURA. LEA WILLIAMS, 2248 CORDERO 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 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: LEA WILLIAMS. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAVEN AND RAIN SOAP COMPANY, 2890 ROCK ST., SIMI VALLEY, CA 93065 VENTURA. ERIN ELIZABETH REYNOLDS, 2890 ROCK ST., 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: ERIN REYNOLDS. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HANNAKER’S FROZEN CUSTARD, 2023 KASTEN STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. CHARMAIG’NE STARR HANNA-BAKER, 2023 KASTEN STREET, SIMI VALLEY, CA 93065, MATTHEW ALLEN BAKER, 2023 KASTEN STREET, SIMI VALLEY, CA 93065. 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 06/11/13. 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: CHARMAIGNE S. HANNA-BAKER, MATTHEW A. BAKER. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009409. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TUCKER RANCH, 10075 BLACKBURN RD., VENTURA, CA 93004 VENTURA. KATHLEEN A. GISLER, 210 S. 2ND. ST., CARLTON, OR, CARLTON, OR 97111, BARBARA GISLER, 521 LEACH AVE., WATONGA, OK 73772. 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 05/16/1994. 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: KATHLEEN A. GISLER, DUE BY JUNE 27, 2018, KATHLEEN A. GISLER, GENERAL PARTNER, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA VAPOR, 3620 SUNSET LANE, OXNARD, CA 93035 VENTURA. STEVE STEELE, 5061 KESTER AVENUE APT. #115, SHERMAN OAKS, CA 91403, DARYLL HIGGINSON, 3620 SUNSET LANE, OXNARD, CA 93035. 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: DARYLL HIGGINSON. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TITAN TACTICAL PRODUCTS & SOLUTIONS, 1057 HOWARD ST., FILLMORE, CA 93015 VENTURA. ADRIAN GARCIA, 1057 HOWARD 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 05/01/13. 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: ADRIAN GARCIA. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEGAN GORNEY PHOTOGRAPHY, 6593 PINION ST., OAK PARK, CA 91377 VENTURA. MEGAN GORNEY, 6593 PINION ST., 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 06/11/13. 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: MEGAN GORNEY. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009251. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) US ACOUSTICS CA 2) CUEPID, 7783 EISENHOWER ST., VENTURA, CA 93003 VENTURA. LANNA T. NICHOLLS, 7783 EISENHOWER 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 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: LANNA T. NICHOLLS. This statement was filed with the County Clerk of Ventura County on 06/25/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHELPS & HUNT, 79 MIRABELLA, NEWBURY PARK, CA 91320 VENTURA. BRIAN C. PHELPS, 79 MIRABELLA, NEWBURY PARK, CA 91320, JAMES RANDALL HUNT, 173 HARPSTONE LN., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES RANDALL HUNT. This statement was filed with the County Clerk of Ventura County on 06/27/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008328. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRES FLECHAS, 1461 TOWER SQ., VENTURA, CA 93003 VENTURA. JOSIAH NEAL MORRIS, 445 MAGNOLIA AVE., OXNARD, CA 93030, CRISTA LYNN MORRIS, 445 MAGNOLIA AVE., OXNARD, CA 93030. 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: JOSIAH NEAL MORRIS. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009382. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY CLEAN & BEYOND, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003 VENTURA. JOSE ALFONSO MOSQUERA, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003, ROSA MOSQUERA, 2754 SHERWIN AVE. STE. 6, VENTURA, CA 93003. 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 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: ROSA MOSQUERA. This statement was filed with the County Clerk of Ventura County on 06/26/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ME LIKEY MEDIA, 1798 O’LEARY CT., NEWBURY PARK, CA 91320. THOMAS H. HAYES, 1798 O’LEARY CT., NEWBURY PARK, CA 91320, DAN S. BARIL, 1798 O’LEARY CT., NEWBURY PARK, CA 91320. 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: THOMAS H. HAYES. This statement was filed with the County Clerk of Ventura County on 06/05/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WERNER LAW FIRM, 27257 ½ CAMP PLENTY RD., SANTA CLARITA, CA 91351 LOS ANGELES. L. ROB WERNER, 15702 BEAVER RUN RD., SANTA CLARITA, CA 91387. 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 01/01/13. 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: L. ROB WERNER. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JULY 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN PLUS, 2050 EAST PLEASANT VALLEY ROAD SUITE, OXNARD, CA 93033 VENTURA. CYNTHIA P. NAVARRO KRASHNA, 5311 COLOMBUS PLACE, 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: CYNTHIA P. NAVARRO KRASHNA. This statement was filed with the County Clerk of Ventura County on 06/24/13. 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, JULY 4, 11, 18, 25, 2013

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-125666 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/30/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 25, 2013, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by RAFAEL ESTRADA, A MARRIED MAN, as Trustors, recorded on 12/11/2006, as Instrument No. 20061211-002593150, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 050-0-142-125 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 718 AKERS STREET, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $313,852.18. 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 the 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 same 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 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 6/18/2013 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.comA-4396322 07/04/2013, 07/11/2013, 07/18/2013

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 July 18, 2013 at 9:30 a.m. and ending on July 25, 2013 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
Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Cluke, Evie Unit # S1-249, Criste, Art Unit # S2-264, Principe, Linda Unit # S4-126, Vyncke / Diamond, Marie Unit # S5-002, Criste, Art Unit # S5-150, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286
To be published in The Fillmore Gazette JULY 4, 11, 2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday July 18, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Angelos, Tatiana Unit # A-022, Wymer, Trisha Unit # A-090, Fancil, Steven J. Unit # A-092, Pardee, Jeff Unit # B-039, Feld, Dena Unit #B-099, Kimmons, Michael Unit # B-120, Ballinger, Ralph Unit # C-37, Yannacakis, John Unit # C-66, Rodriguez, Elvira Unit # C-82, Hall, Rob Unit # D-24, Macneill, Garry Unit # G-47, Henderson, Brandy Unit # J-04, Wells, James Unit # K-32, Kinney (Kenney), Shaun L. Unit # P-0117, Haynes, Bradley T. Unit # P-0211B, Chavarria, Manuel Unit # Q-0250, Stridsberg, Dan Unit # R-128, Key, Robert J. Unit # S0-124,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130603-10007843-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRGYLE, 945 QUARTERHORSE LANE, OAK PARK, CA 91377, VENTURA COUNTY. JUSTIN T BARKOWSKI, 945 QUARTERHORSE LANE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/03/2013. 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: JUSTIN T BARKOWSKI. The statement was filed with the County Clerk of Ventura County on 06/03/2013. 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, 07/04/2013 07/11/2013 07/18/2013 07/25/2013

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#13-026 June 6, 2013Ventura County Sheriff's Department officers seized $909.00 U.S. currency at 1836 Los Feliz Drive, Apt. 14, Thousand Oaks CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $909.00.
FS#13-054 June5, 2013Ventura County Sheriff's Department officers seized $2,433.00 U.S. currency at 536 S. Seaward Ave, Ventura 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 $2,433.00.
FS#13-053 June 3, 2013Ventura County Sheriff's Department officers seized $595.00 U.S. currency at Los Angeles Ave and Moorpark Road, Moorpark CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $595.00.
7/4, 7/11, 7/18/13 CNS-2504366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130624-10009220-0
The following person(s) is (are) doing business as:
The Delicate Art of Dentistry, 1437 S. Victoria Unit C, Ventura, CA 93003, County of VENTURA
Natalia L. Cenzano, DDS Professional Dental Corporation, 329 E. Clara Street, Port Hueneme, CA 93041
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/27/2007.
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.)
Natalia L. Cenzano, DDS Professional Dental Corporation
S/ Natalia Cenzano, Natalia L. Cenzano
This statement was filed with the County Clerk of Ventura County on 06/24/2013.
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).
Renewal Filing
7/4, 7/11, 7/18, 7/25/13 CNS-2504994#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130619-10008969-0
The following person(s) is (are) doing business as:
Black Spoon Foods, 1626 La Granada Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Blue Spoon Enterprises, Inc., 1626 La Granada Drive, Thousand Oaks, California 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Blue Spoon Enterprises, Inc.
S/ Jeffrey E. Crane, President
This statement was filed with the County Clerk of Ventura on June 19, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/4, 7/11, 7/18, 7/25/13 CNS-2499994#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130625-10009311-0
The following person(s) is (are) doing business as:
Chantilly Lane, 2300 Celsius Avenue, Oxnard, CA 93030, County of VENTURA
PBC International, Inc., 2300 Celsius Avenue, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/21/2003.
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.)
PBC International, Inc.
S/ Lionel B. Neff, President,
This statement was filed with the County Clerk of Ventura County on 06/25/2013.
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).
Renewal Filing
7/4, 7/11, 7/18, 7/25/13 CNS-2487540#

 
06/27/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007605. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARPER BLUE, 2415 E. MAIN ST., VENTURA, CA 93003 VENTURA. KATHLEEN ANN NOOVER, 1604 PARAKEET CT., VENTURA, CA 93003, JEAN M. ARD, 263 SPRING, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEAN M. ARD. This statement was filed with the County Clerk of Ventura County on 05/29/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WEST COAST INTERIORS 2) OXNARD INTERIORS 3) OXNARD DRAPERY COMPANY, 3374 RIDDEN STREET, CAMARILLO, CA 93010 VENTURA. ANGELA M. GANCZEWSKI TRUSTEE, 3374 RIDDEN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: ANGELA M GANCZEWSKI TRUSTEE OF THE ANGELA M. GANCZEWSKI , A. GANCZEWSKI TR. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008931. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VCNEWS, 642 WENDY DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. TED R. BENSON JR., 642 WENDY DRIVE, 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: TED R. BENSEN JR. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008863. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGAN PRAMANA, 7808 SANTA ANA RD., VENTURA, CA 93001 VENTURA COUNTY. ERIN DUNPHY, 7808 SANTA ANA RD., 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 06/18/13. 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: ERIN DUNPHY. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AWESOME ARMS, 1315 E MAIN ST., SANTA PAULA, CA 93060 VENTURA. ROBERT DAVID MANNING, 912 CRATER OAK DRIVE, MONTE NIDO, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/10/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT DAVID MANNING, OWNER. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008875. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE STYLE NUTRITION, 14 NADINE CT., NEWBURY PARK, CA 91320 VENTURA. NELSON R DUARTE, 14 NADINE, 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 08/27/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NELSON DUARTE. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) R W COMMUNICATIONS, 6779 SHAKESPEARE WAY, VENTURA, CA 93003 VENTURA. RYAN DANIEL WALKER, 6769 SARGENT LANE, 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 11/19/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN DANIEL WALKER. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XTREME SOCCER, 2377 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. MORA XTREME SOCCER INC., 840 FRESCA DR., OXNARD, CA 93036. 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 04/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID MORA, MORA XTREME SOCCER INC.. DAVID MORA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABY GREEN, 2541 MARILYN ST., SIMI VALLEY, CA 93065 VENTURA. BONNIE CASTEEL, 2541 MARILYN ST., 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: BONNIE CASTEEL. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TITLE BOXING CLUB, NEWBURY PARK, 1714 NEWBURY ROAD, SUITE S, NEWBURY PARK, CA 91320 VENTURA. MSL FITNESS I, LLC, 24000 MARIANO ST., WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MSL FITNESS I, LLC, MATT LASORSA, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/19/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A SIDE EVENTS, 745 WEST VENTURA BLVD. SUITE #C, CAMARILLO, CA 93010 VENTURA. STEVE HENRY, 10285 ALEXANDRIA ST., VENTURA, CA 93004, MICHELLE HENRY, 10285 ALEXANDRIA ST., 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 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: STEVE HENRY. This statement was filed with the County Clerk of Ventura County on 06/13/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008370. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST ULTRASCULPT, 3625 E. THOUSAND OAKS BLVD # 161, WESTLAKE VILLAGE, CA 91362 VENTURA. WENDI ALICIA JONES, 317 ELKWOOD COURT, FILLMORE, CA 93015, CHRISTOPHER JONES, 317 ELKWOOD COURT, FILLMORE, CA 93015. 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: WENDI ALICIA JONES. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009025. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA SPINE AND NERVE CENTER, 1590 E. MAIN ST., VENTURA, CA 93001 VENTURA. ALFF CHIROPRACTIC INC., 3287 CORBY AVE., CAMARILLO, CA 93010. 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 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: ALFF CHIROPRACTIC INC., STEVEN ALFF, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/20/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008376. The following person (persons) is (are) doing business as: Fictitious Business Name(s) URBAN NAILS & SPA, 243 W. VENTURA BLVD. STE #B, CAMARILLO, CA 93010 VENTURA. A.T.L ENTERPRISES, 243 W. VENTURA BLVD. STE #B, CAMARILLO, CA 93010. 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 04/01/13. 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: A.T.L ENTERPRISES, ANH TUYET LU, CEO. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OK INSURANCE SERVICES 2) OKAY INSURANCE SERVICES, 440 SOUTH OXNARD BLVD., OXNARD, CA 93030 VENTURA. TWO GRAND LIONS, INC., 440 SOUTH OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on -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: TWO GRAND LIONS, INC., MARGARITA MARES, C.E.O. This statement was filed with the County Clerk of Ventura County on 05/29/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COOPERATIVE, 1227 E. META ST., VENTURA, CA 93001 VENTURA. JASON BROCK, 1227 E. META ST., VENTURA, CA 93001, AUDRA LUCAS, 1227 E. META ST., VENTURA, CA 93001. STATE OF INCORPORATION: CN/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 05/02/13. 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: AUDRA LUCAS. This statement was filed with the County Clerk of Ventura County on 06/20/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008410. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELEMENTS CONSULTING, 425 CONSTITUTION AVE., STE I, CAMARILLO, CA 93012 VENTURA COUNTY. MARC PERRY, 3153 CARLTON DR., 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 04/2007. 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: MARC PERRY, OWNER. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008271. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HAIR AND THE HOUND, 2457 GRAND AVE., VENTURA, CA 93003 VENTURA. LINDA SUZANNE REYNOLDS, 4540 SYRACUSE DR., OXNARD, CA 93033, MARK E. REYNOLDS, 4540 SYRACUSE DR., OXNARD, CA 93033. 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 02/21/1980. 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: LINDA SUZANNE REYNOLDS, OWNER. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEA – ION, 220 OCEAN DR., OXNARD, CA 93035 VENTURA. HEIDI K. STOK, 338 LAKESHORE DR., OXNARD, CA 93035, KRISTEN CALDERON, 1204 ESCALON DR., OXNARD, CA 93030. 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 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: HEIDI K. STOK. This statement was filed with the County Clerk of Ventura County on 06/21/13. 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, JUNE 27, JULY 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIQUE NAIL & WAX, 1620 NEWBURY RD., SUITE 3, NEWBURY PARK, CA 91320 VENTURA COUNTY. NHI TRUONG, 811 GITANO DR., 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 06/04/13. 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: NHI TRUONG. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JUNE 27, JULY 4, 11, 18, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00438115-CU-PT-VTA. Petition of KELSEY KRISTIN BERGH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: KELSEY KRISTIN BERGH to WESTON EDWARD BERGH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/02/13; Time: 8:30am, Department: 40, 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: 06/19/13. Filed: 06/19/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MALIA A. ACOSTA, Deputy Clerk. Published in the Fillmore Gazette JUNE 27, JULY 4, 11, 18, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BAREBONES APPAREL, 3045 GALENA AVE., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 09/09/11. The file number to the fictitious business name being abandoned: 20110909100131680. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THOMAS J. GROSHKO, 3045 GALENA AVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/13/13. Signed: THOMAS J. GROSHKO. File Number: 20130613-10008594-0 1/1. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130607-10008144-0
The following person(s) is (are) doing business as:
Projects, Your Way, 4496 Lubbock Drive, Simi Valley, CA 93063, County of Ventura
Barbara Waite, 4496 Lubbock Drive, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Barbara Waite
This statement was filed with the County Clerk of Ventura on June 07, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/27, 7/4, 7/11, 7/18/13 CNS-2494993#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130614-10008608-0
The following person(s) is (are) doing business as:
1. Mactech, 2. Mactech Magazine, 705 Lakefield Rd. Ste. I, Westlake Village, CA 91361, County of VENTURA
Xplain Corporation, 705 Lakefield Rd. Ste. I, 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 01/01/1994.
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.)
Xplain Corporation
S/ Andrea Sniderman, CFO,
This statement was filed with the County Clerk of Ventura County on 06/14/2013.
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
6/27, 7/4, 7/11, 7/18/13 CNS-2497454#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130530-10007735-0
The following person(s) is (are) doing business as:
Standard Pacific Homes, 15360 Barranca Parkway, Irvine, CA 92618, County of Orange
State of incorporation: Delaware
Standard Pacific Corp., 15360 Barranca Parkway, Irvine, CA 92618
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/31/91
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.)
Standard Pacific Corp.
S/ John P. Babel, Exec. VP, GC & Secretary
This statement was filed with the County Clerk of Ventura on May 30, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/27, 7/4, 7/11, 7/18/13 CNS-2482288#

NOTICE OF TRUSTEE'S SALE TS No. 09-0134644 Doc ID #0001089409872005N Title Order No. 09-8-399606 Investor/Insurer No. 108940987 APN No. 052-0-135-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/06/2005. 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 R ROMERO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AND MARGARITA ROMERO, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS., dated 07/06/2005 and recorded 7/12/2005, as Instrument No. 20050712-0169612, 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 08/01/2013 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: 830 OLIVER 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 $559,704.37. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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. 09-0134644. 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: 12/12/2009 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-4396750 06/27/2013, 07/04/2013, 07/11/2013

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 12, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. July 12, 2013 by 6:00pm
Steve Varela B1037 Eric Garcia B3249
Derrick Ben B1051 Latoya Rollins B3314
Carina M Rosen B1201 Mauro Diaz B3332
Sheila Millan B2002 Tanya M Press B3341
Jamal Harper B2046 Tracy Quesada B3412
Jack Mims B2112 Joseph Grob B3615
Janet Cervantes B2129 Myiesha Hernandez B3640
Shamari Gray B2246 Mario Acosta B3644
Annamarie Rodriquez B2312 Mario Acosta B3661
Steve Bonilla B2320 Tanya Rico B3665
Adriana Gomez B2331 Patricia Macias B4027
Jose Flores B2612 Jonathan Lentz B4414
Armando Delgado B3212
Jason Sato B3227
Dolores Beas B3231
Dated: June 25, 2013 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette JUNE 27, JULY 4, 2013

 
 
06/20/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007802. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POTTI MOUTH DESIGNS 2) PM VINYLS, 106 S. SANTA ROSA ST., VENTURA, CA 93001 VENTURA. KELLY EDGAR, 106 S. SANTA ROSA ST., 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 05/31/13. 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: KELLY S. EDGAR. This statement was filed with the County Clerk of Ventura County on 05/31/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008098. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOLF AND LEISURE 2) TICKETSLEADER 3) LAS VEGAS ALACARTE 4) ONLINE GOLF RESERVATIONS, 652 LARCHMONT ST., SIMI VALLEY, CA 93065 VENTURA. SPORTS AND LEISURE HOLDINGS USA, INC., 652 LARCHMONT STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 1763295. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/06/13. 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: SPORTS AND LEISURE HOLDINGS USA, INC., HIROMI KUSA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU 2 MAUI, 2655 FIRST ST. #250, SIMI VALLEY, CA 93065 VENTURA. C.L.P.M. INC., 2655 FIRST ST. #250, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: C.L.P.M. INC., COLIM LIGHTFOOT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008082. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL MOBILE CARWASH & DETAILING, 293 W PARK ROW AVE APT 9, VENTURA, CA 93001 VENTURA. DANIEL AVILA, SR., 293 W PARK ROW AVE APT 9, 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: DANIEL AVILA SR. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008650. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO BODY FITNESS STUDIO, 412 CENTRAL AVE., FILLMORE, CA 93015, VENTURA COUNTY. MARCOS G. ZUNIGA, 114 E. VENTURA ST. 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 01/01/13. 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: MARCOS ZUNIGA. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAMP CO., 1754 E. MAIN STREET, VENTURA, CA 93001 VENTURA. EAST MAIN ENTERPRISES, INC., 364 FAIRVIEW DRIVE, VENTURA, CA 93001. 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 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: STEPHANIE PAUL, EAST MAIN ENTERPRISES, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JUNE 20, 27, JULY 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437704-CU-PT-VTA. Petition of ALICIA FAHEY SCHLEFSTEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALICIA FAHEY SCHLEFSTEIN filed a petition with this court for a decree changing names as follows: ALICIA FAHEY SCHLEFSTEIN to ALICIA FAHEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/24/13; Time: 8:30am, Department: 40, 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: 06/11/13. Filed: 06/11/13. 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 JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008472. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JD DIVERSIFIED ENTERPRISES, 475 FOOTHILL DIVE, FILLMORE, CA 93015 VENTURA. DEBORAH ANN BLAYLOCK, 475 FOOTHILL DRIVE, FILLMORE, CA 93015, JOE BLAYLOCK, 475 FOOTHILL DRIVE, FILLMORE, CA 93015. 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 03/12/13. 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: JOE BLAYLOCK. This statement was filed with the County Clerk of Ventura County on 06/12/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LET'S GO MINISTRIES, 1169 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA. CAMARILLO JUBILEE CHURCH, INC., 1169 CALLE SUERTE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAMARILLO, JUBILEE CHURCH, INC., BRIAN P. ROGERS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/13/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DJINN AND TONIX, 230 BEDFORD PL., THOUSAND OAKS, CA 91360 VENTURA. JENNIFER AYSE CERAMI, 230 BEDFORD PL., THOUSAND OAKS, CA 91360, ZACHARY LAURENCE SMITH, 230 BEDFORD PL., THOUSAND OAKS, CA 91360. 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 04/24/13. 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: JENNIFER AYSE CERAMI. This statement was filed with the County Clerk of Ventura County on 05/24/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTOAKS FINANCIAL, 660 HAMPSHIRE RD. STE. 116, WESTLAKE VILLAGE, CA 91361 VENTURA. RODNEY GUARINO, 133 CHERRY WOOD 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 06/01/00. 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: RODNEY GUARINO. This statement was filed with the County Clerk of Ventura County on 06/12/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KECK LOCKSMITH, 103 OAKDALE LANE, FILLMORE, CA 93015 VENTURA. DEBORAH ANN KECK, 103 OAKDALE LANE, 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: DEBORAH ANN KECK. This statement was filed with the County Clerk of Ventura County on 06/11/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RODRIGO ABELLO PHOTOGRAPHY 2) ABELLO PHOTOGRAPHY, 462 NOVARA WAY, OAK PARK, CA 91377 VENTURA. RODRIGO LUIS ABELLO, 462 NOVARA WAY, 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: RODRIGO LUIS ABELLO. This statement was filed with the County Clerk of Ventura County on 06/06/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008665. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PREFERRED REALTY, 237 GROUND BRIAR LN., SIMI VALLEY, CA 93065 VENTURA. ERIC JAMES CORBIN, 237 GROUND BRIAR LN., 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: ERIC JAMES CORBIN. This statement was filed with the County Clerk of Ventura County on 06/14/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DPM CONSTRUCTION COMPANY, 618 W. VENTURA ST. #3, FILLMORE, CA 93015 VENTURA. DAVID PAUL GONZALEZ, 655 FERNGLEN CIRCLE, 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 04/10/13. 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: DAVID GONZALEZ. This statement was filed with the County Clerk of Ventura County on 06/10/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE OSCAR’S REAL ESTATE TEAM, 320 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. OSCAR VASQUEZ, 320 FOOHILL DRIVE, 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: OSCAR VASQUEZ. This statement was filed with the County Clerk of Ventura County on 05/21/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MH MEDIA 2) MODERN HUMAN MEDIA 3) MHM, 5 E KELLEY RD., NEWBURY PARK, CA 91320 VENTURA. MARK BURNSTEIN, 5 E KELLEY RD., 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: MARK BURNSTEIN. This statement was filed with the County Clerk of Ventura County on 06/17/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D. BINDER BILLING, 3620 FLOOD ST., SIMI VALLEY, CA 93063 VENTURA. DAWN RENE BINDER, 3620 FLOOD ST., 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: DAWN RENE BINDER. This statement was filed with the County Clerk of Ventura County on 06/04/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOLVELA, 446 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CHARLES MENZEL, 4285 FANA RD, 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 05/01/13. 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: CHARLES MENZEL, OWNER. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 20, 27, JULY 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORA WEAR, 35 COOLWATER ROAD, BELL CANYON, CA 91307 VENTURA. CARLY HARTMAN, 35 COOLWATER ROAD, BELL CANYON, CA 91307. 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 05/20/13. 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: CARLY HARTMAN. This statement was filed with the County Clerk of Ventura County on 06/18/13. 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, JUNE 20, 27, JULY 4, 11, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have HARBOR WIND & KITE CO., 1575 SPINNAKER DR. #107, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 03/21/01. The file number to the fictitious business name being abandoned: 20010321101606010. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AW UNIVERSAL PROD. INC., 1215 ANCHORS WAY #150, VENTURA, CA 93001. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/11/13. Signed: AW UNIVERSAL PROD., INC., BUZ WILBURN, PRESIDENT. File Number: 20130611-10008417-0 1/1. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00437994-CU-PT-VTA. Petition of MONICA REYES for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MONICA REYES filed a petition with this court for a decree changing names as follows: FREDDIE RECARDO REYES MINJAREZ to FREDDIE RECARDO REYES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/02/13; Time: 8:30am, Department: 43, 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: 06/17/13. Filed: 06/17/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette JUNE 20, 27, JULY 4, 11, 2013

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Bank of America Checking Account No. 45402383 in the name of William G. Mandras and Martha. M. Mandras.
2. Bank of America Checking account 4500 5874 in the name of William G. Mandras and Martha M. Mandras
3. Bank of America Checking account 4537 3545 in the name of William G. Mandras and Evangelia Mandras.
4. Bank of America Equity Maximizer account 68240111385299 in the name of William G. Mandras.
5. Merrill Lynch Account No. 217-11443 at Merrill Lynch in the name of Martha M. Valko.
6. TD Bank Account No. 360450845 in the name of Theodore Mandras
7. The real property known as 828 HIGH POINT DRIVE, VENTURA, CA 93003; [ASSESSOR'S PARCEL NO: 070-0-052-025 (Formerly Parcel No. 070-011-065); Legal Description: LOT: 14; OF MAP NO. 065MR042 1551-4, IN THE CITY OF VENTURA, COUNTY OF VENTURA. STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 65, PAGES 42 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.(Owner of record: “William G. Mandras and Martha M. Mandras”).
8. Any and all other assets, including but not limited to, motor vehicles, other deposit accounts, checking accounts, retirement accounts, held in any of the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which he has any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendant, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
PLEASE TAKE NOTICE that on June 10, 2013 the People of the State of California filed a Petition Pursuant To Penal Code section 186.11(e) To Preserve Property Or Assets Subject To Levy Or Seizure Under Penal Code §186.11. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant, William G. Mandras and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged pursuant to Penal Code section 186.11(a) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF ACTUAL NOTICE OF THE PETITION FILED IN THIS MATTER. Pursuant to Penal Code section 186.11(g)(2), your verified claim should be filed with the Ventura Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, in Case No. 2008002696 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(g)(2), you should file a Request for Hearing with the Ventura Superior Court, 800 S. Victoria Avenue, Ventura, CA 93009, in Case No. 2013007901, and serve a copy of that Request on Senior Deputy District Attorney Howard Wise care of the Ventura County District Attorney’s Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
6/20, 6/27, 7/4/13 CNS-2497987#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-125536 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2007. 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. On July 11, 2013, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CHRISTOPHER CHARLES AND NELLIE CHARLES, HUSBAND AND WIFE, as Trustors, recorded on 10/8/2007, as Instrument No. 20071008-00190259-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-250-075 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 147 SURREY WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $308,109.70. 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 the 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 same 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 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. 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. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 6/4/2013 REGIONAL SERVICE CORPORATION, Trustee By MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4392400 06/20/2013, 06/27/2013, 07/04/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130524100074620
The following person(s) is (are) doing business as:
REI, 2700 Seaglass Way, Oxnard, CA 93036, County of VENTURA
Recreational Equipment, Inc., 6750 S 228th Street, Kent, WA 98032
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/22/2013.
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.)
Recreational Equipment, Inc.
S/ Catherine Walker, Corporate Secretary
This statement was filed with the County Clerk of Ventura County on 05/24/2013.
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
6/20, 6/27, 7/4, 7/11/13 CNS-2499656#