05/30/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ICEOPLEX ARENA, 131 W. EASY ST. #A, SIMI VALLEY CA 93065 VENTURA. S.S.C & ASSOC. INC, 131 W. EASY ST. #A, 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: S.S.C & ASSOC. INC., SCOTT SLINGER, CFO. This statement was filed with the County Clerk of Ventura County on 05/23/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALVARY CHRISTIAN MINISTRIES 2) CALVARY CHRISTIAN FELLOWSHIP 3) CALVARY VENTURA 4) REFUGE 5) CORNERSTON BOOK & CAFE, 4221 E MAIN STREET #C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E. MAIN ST. #C, VENTURA, CA 93003. 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 1-3) 02/01/06, 4) 01/01/10, 5) 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: CALVARY CHRISTIAN MINISTRIES, DONALD R. MODGLIN, CEO/PRESIDENT. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007274. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AD SERVICES, 2853 BEAVER AVE., SIMI VALLEY, CA 93065 VENTURA. ANDREW B. DAVIDSON, 2853 BEAVER 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: ANDREW B. DAVIDSON. This statement was filed with the County Clerk of Ventura County on 05/22/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLOOMING DOG MOBILE GROOMING, 1405 PANCHO RD., CAMARILLO, CA 93012 VENTURA COUNTY. REBECCA ELLEN CURRENT, 1405 PANCHO RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA CURRENT. This statement was filed with the County Clerk of Ventura County on 05/22/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JATAMANSI CENTER MASSAGE & HOLISTICS, 606 SESPE AVE., SUITE 107, FILLMORE, CA 93015 VENTURA. ESTHER RUTH TAYLOR, 426 FOOTHILL DR, FILLMORE, CA 93015, GREGORY BRIGGS PALMER, 1120 KING ST., FILLMORE, CA 93015. 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: GREGORY BRIGGS PALMER. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, MAY 30 JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JAW DROPPIN’ CUSTOMZ 2) WELCH FABRICATION 3) WELCH PREMIER COACHBUILDING, 260 N. POLI STREET, OJAI, CA 93023 VENTURA. JUSTIN ALAN WELCH, 260 N. POLI STREET, OJAI, CA 93023, JUSTIN ALAN WELCH, 260 N. POLI STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2001, 2&3) 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: JUSTIN ALAN WELCH, OWNER. This statement was filed with the County Clerk of Ventura County on 05/20/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007488. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE ENERGY FITNESS, 205 E. DRIFFILL BLVD. #134, OXNARD, CA 93030 VENTURA. INES ROWLAND, 205 E. DRIFFILL BLVD. #134, 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 05/24/13. 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: INES ROWLAND. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POLISHED PICS AND PAGES 2) POLISHED PICS & PAGES, 1964 DWIGHT AVE., CAMARILLO, CA 93010 VENTURA. CINDY SUE EHDE, 1964 DWIGHT AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: CINDY S. EHDE. This statement was filed with the County Clerk of Ventura County on 05/22/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI ESSENCE, 407 E. OAK STREET, STE. E, OJAI, CA 93023 VENTURA. LANI KIDMAN, 407. E. OAK STREET, STE. E, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/15/08. 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: LANI KIDMAN. This statement was filed with the County Clerk of Ventura County on 05/15/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007468. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR TECH HELP GUY, 2254 ELIZABETH DRIVE, VENTURA, CA 93003 VENTURA. JORDAN MICHAEL MUNOZ, 2254 ELIZABETH DRIVE, 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: JORDAN MUNOZ. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEADER ELECTRONICS, 100 E THOUSAND OAKS BLVD #276, THOUSAND OAKS, CA 91360 VENTURA. PETER GIROLAMO, 1869 VIA MONTECITO, CAMARILLO, CA 93012, CARLA GIROLAMO, 1869 VIA MONTECITO, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER GIROLAMO. This statement was filed with the County Clerk of Ventura County on 05/17/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1ST CLASS ACCESS CONTROL, 4460 INDUSTRIAL STREET, SIMI VALLEY, CA 93063 VENTURA. YOUR FRONT DOOR ENTRY SYSTEMS, INC., 4460 INDUSTRIAL ST., SIMI VALLEY, CA 93063. 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: YOUR FRONT DOOR ENTRY SYSTEMS, INC., DAWN TAVARES, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/22/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007281. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GIRLIE GRIP, 2281 MARSHALL AVE., SIMI VALLEY, CA 93063 VENTURA. SUSAN E. HOOKER, 2281 MARSHALL AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 E. HOOKER. This statement was filed with the County Clerk of Ventura County on 05/22/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RETIREMENT PLANS EDUCATION SPECIALISTS, 2275 GRACELAND ST., SIMI VALLEY, CA 93065 VENTURA. RICARDO ZAPATA, 2275 GRACELAND ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICARDO ZAPATA. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARPE DIEM SPORTS MEDICINE, 138 S. BRYN MAWR ST. #2, VENTURA, CA 93003 VENTURA. CALEB GUEVARA, 138 S. BRYN MAWR ST. #2, 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: CALEB GUEVARA. This statement was filed with the County Clerk of Ventura County on 05/01/13. 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, MAY 30, JUNE 6, 13, 20, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130516-10006916-0
The following person(s) is (are) doing business as:
Hong Kong Massage, 10235 Telephone Rd. Ste. D, Ventura, CA 93004, County of Ventura
State of incorporation: CA
Diamond Health & Relaxation, Inc., 19007 Ventura Blvd., Tarzana, CA 91356
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Diamond Health & Relaxation, Inc.
S/ Lex Z. Zaton, CEO
This statement was filed with the County Clerk of Ventura on May 16, 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).
5/30, 6/6, 6/13, 6/20/13 CNS-2488382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130513-10006695-0
The following person(s) is (are) doing business as:
Harris Gifts 4 U, 991 Thistlegate Road, Oak Park, CA 91377; County of Ventura
Kristine Harris, 991 Thistlegate Road, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2004
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kristine Harris
This statement was filed with the County Clerk of Ventura on May 13, 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).
5/30, 6/6, 6/13, 6/20/13 CNS-2484863#

NOTICE OF TRUSTEE'S SALE TTD No.: 20121079566288 Loan No.: XXXXXX7325 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTORS ONLY NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11-24-2003 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 06-24-2013 at 11:00 A.M., TITLE TRUST DEED SERVICE COMPANY, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12-02-2003, as Instrument No. 20031202-0452169, in book ///, page ///, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by KRISTI A. TROYNA WHO AQUIRED TITLE AS KRIS IT A. MC CLAIN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) at AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE 800 SOUTH VICTORIA AVENUE VENTURA CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, and State described as: APN No.: 031-0-112-045 The street address and other common designation, if any, of the real property described above is purported to be: 95 GRAPEVINE RD OAK VIEW CA 93022-9303 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale of property will be made in "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $239,287.17 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 714-730-2727 for information regarding the trustee's sale, or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20121079566288. 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. Date: 05-22-2013 TITLE TRUSJJDEED SERVICE COMPANY ARLENE BEHR, AUTHORIZED SIGNATURE TITLE TRUST DEED SERVICE COMPANY 26679 W. Agoura Road, Suite 225 Calabasas, CA 91302 Sale Line: 714-730-2727 or Login to: www.lpsasap.com If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. We are assisting the Beneficiary to collect a debt and any information we obtain will be used for that purpose whether received orally or in writing. A-4389075 05/30/2013, 06/06/2013, 06/13/2013

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#13-025 February 20, 2013Ventura County Sheriff's Department officers seized $3,530.00 U.S. currency at 930 Topsail Court, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $3,530.00.
FS#13-042 April 25, 2013Oxnard Police Department officers seized $580.00 U.S. currency at 151 W. “F” Street, Oxnard CA in connection with a controlled substance violation of section 11351.5of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#13-043 April 26, 2013Ventura Police Department officers seized $1,165.00 U.S. currency at 5818 Valentine Road, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,165.00.
FS#13-044 May 2, 2013Ventura County Sheriff's Department officers seized $3,260.00 U.S. currency at 1644 Glider Court, Newbury Park CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $3,260.00.
FS#13-047 May 8, 2013Ventura Police Department officers seized $400.00 U.S. currency at 3530 Preble Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $400.00.
5/30, 6/6, 6/13/13 CNS-2489916#

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding, if not already done so, on or about Friday,
June 14th, 2013 at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. Such property may previously have been liened and listed and is rerun from previous liened information/lists . The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#512 = Dawn Gehri
#104 = Julie Lhotka
#108 = Alishia L. Duncan
#155 = Nolan Shank
#181 = Danny Ibarra
#202 = Monique Cervantes
#526 = Paul Benavides
#533 = Shannon Wright
T-27 = Anne Barragan
T-18 = Larry Lhotka
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street& First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: May 30th, June 6th and June 13th.
AUCTION DATE: Friday, June 14th, 2032 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)

 
05/23/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO SCRUBBER HAND WASH DETAILING, 2076 E THOMPSON BLVD, VENTURA, CA 93001-3549 VENTURA. AMRIT PRAJAPATI, 207 CARLO DR, GOLETA, CA 93117. 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: 08/06/08. 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: AMRIT PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURKE-POWER ELECTRICAL SERVICE, 1828 TAMARIN AVE., VENTURA, CA 93303 VENTURA. DENNIS CRAIG BURKE, 1828 TAMARIN, 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: 08/11/08. 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: DENNIS CRAIG BURKE, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL COAST MARINE, 2945 W 5TH ST., OXNARD, CA 93030-6486 VENTURA. MARC E HERMANN, 707 VIA ZAMORA, CAMARILLO, 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: 08/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARC E. HERMANN. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVALEOS ENTERPRISES, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225 VENTURA. PETER W VOGEL, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225. 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: 08/26/08. 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: PETER W. VOGEL. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST FARM LABOR, 255 LAMBERT ST STE 12, OXNARD, CA 93036 VENTURA. RICARDO ROMERO, 154 SECOND STREET, FILLMORE, CA 93015. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 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: RICARDO ROMERO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHYSICAL THERAPY FOR YOU, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320-5127 VENTURA. ELYSE STAFFORD, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: 09/24/08. 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: ELYSE STAFFORD. This statement was filed with the County Clerk of Ventura County on 05/13/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JR’S HYDRAULICS, 4082 SOUTHBANK RD STE G, OXNARD, CA 93036-0981 VENTURA. FAUSTINO J RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 93036, PATRICIA RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 933036. 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: 09/05/08. 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: FAUSTINO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY INVESTMENTS, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011 VENTURA. FAYE E WOOD, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011, WOOD ARLEN B, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011. 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: 09/30/08. 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: FAYE E. WOOD, ARLEN B. WOOD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPIX SERVICES, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. NOW ROY WINTER, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362. State of Incorporation: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOW WINTER. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STARS IN YOUR EYES, 605 POLI STREET, VENTURA, CA 93001 VENTURA. AMBER DIANE WALKER, 700 W. VILLANOVA RD., OJAI OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBER WALKER. This statement was filed with the County Clerk of Ventura County on 05/02/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA TRUCK ONLY, 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. DISMANTLED VEHICLES AND RECORD SERVICE, INC., 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA 2179978. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/1999. 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: DISMANTLED VEHICLES AND RECORD SERVICE, INC., NEDILJKO BILAVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006959. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POWER LANDSCAPE 2) POWER LANDSCAPING, 7451 EISENHOWER ST., VENTURA, CA 93003 VENTURA. RONDA HOLDEN, 7451 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: RONDA K. HOLDEN. This statement was filed with the County Clerk of Ventura County on 05/16/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RIGGS REPORTING SERVICES 2) RIGGS COURT REPORTING SERVICES, 2660 TOWNSGATE ROAD, SUITE 800-J, WESTLAKE VILLAGE, CA 91362 VENTURA. KATHY L. RIGGS, 802 NORTH VALLEY DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/15/08. 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: KATHY L. RIGGS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST POOL PLASTERING, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. 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 07/30/98. 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: RAY FINDLY. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR RAZORS SALON, 2855 JOHNSON DRIVE STE., W, VENTURA, CA 93003 VENTURA. DEBRA ANNE PETERS, 1495 CACHUMA AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/03/07. 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: DEBRA PETERS. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 23, 30, JUNE 6, 13, 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:
2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in 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 they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, 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.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) 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 ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, 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 Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 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 §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. 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.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13 CNS-2486343#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130509-10006569-0
The following person(s) is (are) doing business as:
Regis Salon #6552, 3301 E Main St Ste 1311, Ventura, CA 93003, County of VENTURA
Minnesota Regis Corp, 7201 Metro Blvd, Minneapolis, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/29/2003.
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.)
Minnesota Regis Corp
S/ Greg Bosn, Vice President of Finance,
This statement was filed with the County Clerk of Ventura County on 05/09/2013.
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
5/23, 5/30, 6/6, 6/13/13 CNS-2479452#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34033-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: GEOFFREY V. DREW, M.D., INC A CALIFORNIA CORPORATION, 430 AVENIDA DE LOS ARBOLES, STE 203 THOUSAND OAKS, CA 91360
Doing business as: (1) FIRST CARE MEDICAL CENTER (2) WEIGHT FIRST
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION, 301 SCIENCE DR, STE 190, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, DESIGNATED PATIENT FILES, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 430 AVENIDA DE LOS ARBOLES, STE 203, THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JUNE 11, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JUNE 10, 2013 which is the business day before the anticipated sale date specified above.
Dated: 5/13/13
RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION , Buyer(s)
LA1302707 FILLMORE GAZETTE 5/23/13

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:

2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California

PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in 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 they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, 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.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) 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 ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, 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 Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 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 §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. 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.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13
CNS-2486343#

 
05/16/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006435. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENVISION LANDSCAPE, 485 FOOTHILL DR., FILLMORE, CA 93015 VENTURA. JESUS GARZA RAMIREZ, 485 FOOTHILL DR., 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 05/07/13. 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: JESUS GARZA RAMIREZ. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006480. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW HOPE MEDICAL MASSAGE, 99 LONG CT SUITE 103, THOUSAND OAKS, CA 91360 VENTURA. MATTHEW LOUIS DICONTI, 527 SPRING RD. # 17, MOORPARK, 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: MATTHEW LOUIS DICONTI. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005836. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACTIVE SPINE & SPORTS CARE, 2370 LAS POSAS ROAD, SUITE B, CAMARILLO, CA 93010 VENTURA. DIMAANO CHIROPRACTIC INC., 602 CORTE REGALO, CAMARILLO, CA 93010. 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 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: DIMAANO CHIROPRACTIC INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005751. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST AROUND THE CORNER, 650 BRADEMAS COURT, SIMI VALLEY, CA 93065 VENTURA. LINDA HANLEY, 650 BRADEMAS COURT, SIMI VALLEY, CA 93065, LEON HANLEY, 650 BRADEMAS COURT, 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 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: LINDA HANLEY. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN YACHT POWER, 50 W. MAIN #107, VENTURA, CA 93001 VENTURA. SCOTT STEPHENS, 1198 NAVIGATOR DR. #90, 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 05/09/13. 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: SCOTT STEPHENS. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGNITIVE, 3289 N BLUE RIDGE CT., WESTLAKE VILLAGE, CA 91362 VENTURA. BRIAN BORNA, 3289 N BLUE RIDGE CT., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/29/13. 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: BRIAN BORNA. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LET’S TALK ABOUT DIABETES, 165 HIGH STREET, SUITE 102, MOORPARK, CA 93021 VENTURA. ANNETTE MARKOWITZ, 6826 POPPYVIEW DRIVE, 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 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: ANNETTE MARKOWITZ. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006346. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALOHA BEACH FESTIVAL, 519 SAN CLEMENTE ST., VENTURA, CA 93001 VENTURA. CHIP BELL, 519 SAN CLEMENTE ST., 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 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHIP BELL. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVE SPARKS NURSING, 3850 SHAKESPEARE DRIVE, OXNARD, CA 93033 VENTURA. SPARKS CREATIVE SERVICES, INC., 3850 SHAKESPEARE DRIVE, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/29/13. 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: SHARON SPARKS, SPARKS CREATIVE SERVICES, INC., SHARON SPARKS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/01/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE MARKETING WORKS, 2555 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. JOSEPH J. CIBERE, 1541 CALLE ARTIGAS, THOUSAND OAKS, CA 91360, KERBY LECKA, 788 CAYO GRANDE COURT, NEWBURY PARK, CA 91320. 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 05/06/13. 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: KERBY LECKA. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006462. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVERYTHING MARBLE AND GRANITE 2) EVERYTHING MARBLE, 3401 W. 5TH ST., #220, OXNARD, CA 93030 VENTURA COUNTY. RENEE COVARRUBIAS, 13 CAMINO LA MADERA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENE COVARRUBIAS. This statement was filed with the County Clerk of Ventura County on 05/08/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006560. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZZYZX GLOBAL, 364 BETHANY ST., THOUSAND OAKS, CAL 91360 VENTURA. SCOTT C. PARTRIDGE, 364 BETHANY ST., THOUSAND OAKS, CAL 91360, KAREN PARTRIDGE, 364 BETHANY ST., THOUSAND OAKS, CAL 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/04/13. 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: SCOTT C. PARTRIDGE, OWNER. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKYFAB, 6765 SARGENT LN., VENTURA, CA 93003 VENTURA COUNTY. SKYLER JAMES ARMSTRONG, 6765 SARGENT LN., 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 05/13/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SKYLER ARMSTRONG. This statement was filed with the County Clerk of Ventura County on 05/13/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005264. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XC WHEEL COVERS INC., 918 A2 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. FRERICHS ENTERPRISES INC., 2689 BAYSHORE AVE., 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 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: FRERICHS ENTERPRISES INC., DERRICK FRERICHS, PRESIDENT, OWNER/OFFICER. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUENA TILE & STONE 2) BUENA FABRICATION 3) TERRAIN 4) BUENA DESIGN, 1717 PALMA DRIVE, VENTURA, CA 93003 VENTURA. ANACAPA DISTRIBUTION, 1717 PALMA DRIVE, VENTURA, CA 93003. 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 1&2) 12/04, 3&4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANACAPA DISTRIBUTION, CHERYL GEORGE, VP. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005995. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEGALOSAURUS GAME COMPANY, 291 HIRAM AVE., THOUSAND OAKS, CA 91320 VENTURA. BRIAN STEMPIEN, 291 HIRAM AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN STEMPIEN. This statement was filed with the County Clerk of Ventura County on 04/29/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005222. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXECUTIVE ADMINISTRATION SERVICES, 3325 KETCH AVENUE, OXNARD, CA 93035 VENTURA. DEBORAH BOGGIO, 3325 KETCH AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 BOGGIO, OWNER. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 16, 23, 30, JUNE 6, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPIX SERVICES, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. NOW ROG WINTER, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NOW WINTER. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 16, 23, 30, JUNE 6, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436207-CU-PT-VTA. Petition of DUAN YU and ZHIHONG WEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) DUAN YU and ZHIHONG WEN filed a petition with this court for a decree changing names as follows: WENHAO YU to KEVIN WENHAO YU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/21/13; Time: 8:30am, Department: 21, 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: 05/10/13. Filed: 05/10/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette MAY 16, 23, 30 JUNE 6, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00436274-CU-PT-VTA. Petition of XAEN B. SKELTON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL JOHN FENNELL filed a petition with this court for a decree changing names as follows: MICHAEL JOHN FENNELL to XAEN BARD SKELTON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/13; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/13/13. Filed: 05/13/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. Published in the Fillmore Gazette MAY 16, 23, 30 JUNE 6, 2013

NOTICE OF TRUSTEE'S SALE T.S No. 1379792-31 APN: 053-0-023-120 TRA: 001001 LOAN NO: Xxxxxx0729 REF: Castro Jr, Alfred IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 27, 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 June 05, 2013, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded May 23, 2006, as Inst. No. 20060523-0110180 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Alfred Castro Jr., An Unmarried Man, will sell at public auction to highest bidder for cash, cashier’s check 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: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, 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 described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 537 Clay St Fillmore CA 93015-1501 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $198,816.71. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1379792-31. 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. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: May 01, 2013. (R-430265 05/16/13, 05/23/13, 05/30/13)

NOTICE OF TRUSTEE'S SALE T.S. No.: 9551-0892 TSG Order No.: 130007612-CA-MAI A.P.N.: 207-0-032-125 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(c)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(c)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/07/2006. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 02/16/2006 as Document No.: 20060216-0032537, of Official Records in the office of the Recorder of Ventura County, California, executed by: NICOLAS R. VIRGEN AND THERESA VIRGEN, HUSBAND AND WIFE, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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. Sale Date and Time: 06/07/2013 at 11:00 AM Sale Location: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1143 N 6TH ST, PORT HUENEME, CA 93041-2517 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an "AS IS" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $407,970.44 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, (714)730-2727 for information regarding the trustee`s sale or visit this Internet Web site, https://www.lpsasap.com/, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9551-0892. 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. If the Trustee is unable to convey title for any reason, the successful bidder`s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: https://www.lpsasap.com/ or Call: (714)730-2727. NBS Default Services, LLC, Natalie Franklin "We are attempting to collect a debt, and any information we obtain will be used for that purpose." A-4385681 05/16/2013, 05/23/2013, 05/30/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130416-10005223-0
The following person(s) is (are) doing business as:
Royale Hair Care, 350 W. Hillcrest Dr., Thousand Oaks, CA 91360-4216; County of Ventura.
Haim Zargari, 6964 Lurline Ave., Winnetka, CA 91306.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on January 1st, 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.)
S/ Haim Zargari
This statement was filed with the County Clerk of Ventura on April 16, 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).
5/16, 5/23, 5/30, 6/6/13 CNS-2483285#

 
05/09/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006050. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILDCAT BAIL BONDS, 440 PASEO CAMARILLO #105, CAMARILLO, CA 93010 VENTURA COUNTY. U BAIL, INC., 440 PASEO CAMARILLO #105, 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 04/30/13. 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: U BAIL, INC., JAMES HERRERA, CEO. This statement was filed with the County Clerk of Ventura County on 04/30/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE IS A RECIPE FOR ROMANCE, 80 GAY DR., VENTURA, CA 93003 VENTURA. DONNA L. PHILLIPS, 80 GAY DR., 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 04/25/13. 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: DONNA L. PHILLIPS. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005832. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUR INTERNET MARKETING MANAGER, 80 GAY DR., VENTURA, CA 93003 VENTURA. DONNA L. PHILLIPS, 80 GAY DR., 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 04/25/13. 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: DONNA L. PHILLIPS. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LE MONDE, 542 E. MAIN ST., VENTURA, CA 93001 VENTURA. SANDRA DEE HOOD, 2204 N H ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA DEE HOOD. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS ROOTER 2) 1000 OAKS ROOTER, 1406 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. DANIEL GUINEY, 1406 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL GUINEY. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAS WRESTLING USA, 212 HEAVENLY VALLEY ROAD, NEWBURY PARK, CA 91320 VENTURA. ODD HAUGEN PRESENTS, LLC, 212 HEAVENLY VALLEY ROAD, NEWBURY PARK, CA 91320. 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: ODD HAUGEN PRESENTS LLC, JULIA HAUGEN, MANAGER. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005538. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVILDRAFT, 225 S VENTURA RD UNIT 88, PORT HUENEME, CA 93041 VENTURA. MATTHEW PITTMAN, 225 S VENTURA RD UNIT 88, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW PITTMAN. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ECUGREEN, 138 S. BRYAN MOWER ST. #42, VENTURA, CA 93003 VENTURA. MARTHA CANTOS, 138 S. BRYAN MOWER ST. #42, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARTHA CANTOS. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006233. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRI COUNTY RESEARCH SERVICES, 4266 TRADEWINDS DRIVE, OXNARD, CA 93035 VENTURA. PHILLIP ANTHONY KURTA, 4266 TRADEWINDS DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PHILLIP KURTA. This statement was filed with the County Clerk of Ventura County on 05/03/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SNIDER CONSULTING SERVICES 2) SNIDER CONSTRUCTION SERVICES, 2416 LYNN RD., NEWBURY PARK, CA 91320 VENTURA. MERLIN K. SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320, DEBORAH F. SNIDER, 2416 LYNN RD., NEWBURY PARK, CA 91320. 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: MERLIN K. SNIDER. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XIT 86, 121 CORONADO ST., VENTURA, CA 93001 VENTURA. DAVID M. MORGAN, 121 CORONADO ST., VENTURA, CA 93001, RICHARD TODD ROLL, 6936 FILLMORE AVE., 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 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: DAVID M. MORGAN. This statement was filed with the County Clerk of Ventura County on 05/02/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STRATEGIES FOR HUMAN RESOURCES 2) FLEX BENEFIT SYSTEMS 3) ART CUT GEMS 4) MARTIN DESIGNS, 5779 WILLOW VIEW DR., CAMARILLO, CA 93012 VENTURA. K AND R MARTIN, INC., 5779 WILLOW VIEW DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA 2508021. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 2001, 3&4) 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K AND R MARTIN, INC., KAREN MARTIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005256. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KUASA MEDIA ASSEMBLY 2) KUASA MEDIA GROUP, 774 JAY AVE., CAMARILLO, CA 93010 VENTURA. KEVIN MICHAEL CONNERS, 774 JAY AVE., CAMARILLO, CA 93010, PIERRE LAMAR CHEEK, 1343 VIDA LN., OXNARD, CA 93030. 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: KEVIN M. CONNERS. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOURNEYS COUNSELING CENTER, 883-A PATRIOT DR., MOORPARK, CA 93021 VENTURA. GERRI TODD, 4085 BENDING OAK CT., 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 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: GERRI TODD. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESIGN AIR SYSTEM, 1226 DRAKE DRIVE, SIMI VALLEY, CA 93065 VENTURA. MICHAEL INGRAM, 1226 DRAKE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL INGRAM. This statement was filed with the County Clerk of Ventura County on 04/11/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOINT AND PAIN TREATMENT, 1459 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. FRANCIS LAGATTUTA, 135 CARMEN LN., SANTA MARIA, CA 93458. 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 05/07/13. 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: FRANCIS P. LAGATTUTA. This statement was filed with the County Clerk of Ventura County on 05/07/13. 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, MAY 9, 16, 23, 30, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005861. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINGS AT WORK, 1017 MERCER AVE., OJAI, CA 93023 VENTURA. RYAN MICHAEL HOWATT, 1017 MERCER AVE., OJAI, CA 93023, TOMMY THOMPSON LIDDELL, 9914 LAKEVISTA, VENTURA, CA 93004. 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 04/26/13. 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: RYAN HOWATT. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 9, 16, 23, 30, 2013

NOTICE OF INTENT TO ADOPT A
DRAFT MITIGATED NEGATIVE DECLARATION
VENTURA COUNTY WATERSHED PROTECTION DISTRIC
What's Being Done?
The Ventura County Watershed Protection District (VCWPD) proposes to implement structural improvements along a section of the Sespe Creek Levee, located on the east side of Sespe Creek between Old Telegraph Road and State Route 126 near the City of Fillmore. The Sespe Creek Levee Improvements Project (proposed project) would raise the existing levee height by one to six feet along a 1,543-foot-long section, and add a 321-foot-long retaining wall along the landward side of a portion of the levee, where existing residences are located. The proposed project would also correct existing design deficiencies identified by the U.S. Army Corps of Engineers (Corps), while maintaining recreational opportunities along the Sespe Creek Bike Trail following completion of the proposed project. The proposed project would facilitate certification of the existing levee structure by the Federal Emergency Management Agency (FEMA) and remove existing homes and businesses from the FEMA-designated flood hazard area.
Where is the Project Located?
The project is located in the Santa Clara River watershed, along the existing Sespe Creek Levee, between Highway 126 and Old Telegraph Road, near the City of Fillmore.
Why A Public Notice?
The VCWPD intends to adopt a Mitigated Negative Declaration (MND) for the Sespe Creek Levee Improvements Project. The proposed project would result in potential adverse impacts to the following environmental issue areas: air quality, mineral resources, biological resources, cultural resources, and noise and vibration. However, all adverse impacts would be mitigated to a less-than-significant level, and would largely be limited to the project’s five- to six-month construction period.
Where Can You Review the Report?
The Draft MND is available for review at the following locations:
1. Watershed Protection District 800 S. Victoria Avenue Ventura
2. Ventura County Clerk 800 S. Victoria Avenue Ventura
3. Fillmore Public Library 502 Second Street Fillmore
4. Piru Public Library 3811 Center Street Piru
5. Santa Paula Public Library 119 N. 8th Street Santa Paula
6. Saticoy Library 11426 Violeta Street Ventura
The MND is also available for review at the VCWPD website: www.vcwatershed.org, where the document can be found under the "What's New" link.
How Can You Participate?
Public comment and participation is encouraged. The public review period for this MND begins on May 2, 2013, and ends on May 31, 2013. [LB1] During this time, anyone may comment on the MND by writing to:
Ventura County Watershed Protection District
Attention: Elizabeth Martinez
800 South Victoria Avenue
Ventura, CA 93009-1610
A public hearing by the County Board of Supervisors will be scheduled for a later date. Please contact us for information on the time/date of this hearing or you may check the Board agenda.
Contact
For more information, contact Elizabeth Martinez, Environmental Planner, at 805-658-4374.
Thank you for your interest in this Watershed Protection District project!
5/9, 5/16/13 CNS-2480884#

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#13-023 February 21, 2013Ventura County Sheriff's Department officers seized $11,531.00 U.S. currency at 3415 S. “A” Street, apt B, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $11,531.00.
FS#13-024 February 2, 2013Ventura County Sheriff’s Department officers seized $1050.00 U.S. currency at 145 Hope Road, Newbury Park CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $1050.00.
FS#13-028 March 13, 2013Simi Valley Police Department officers seized $1,229.00 U.S. currency at 2137 Snowberry Court, Simi Valley CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,229.00.
FS#13-029 March 18, 2013Oxnard Police Department officers seized $2,101.37 U.S. currency at 2632 North “C “Street, Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,101.37.
FS#13-032 March 18, 2013Ventura County Sheriff’s Department officers seized $1426.00 U.S. currency at 1950 Washington Drive, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1426.00.
FS#13-035 March 27, 2013Ventura County Sheriff’s Department officers seized $5,760.00 U.S. currency at 610 Spring 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 $5,760.00.
FS#13-037 April 12, 2013Oxnard Police Department officers seized $2,991.00 U.S. currency at 2230 Beaufort Drive, Oxnard 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 $2,991.00.
FS#13-038 April 10, 2013Ventura Police Department officers seized $299.00 U.S. currency at 1602 Parakeet Court, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $299.00
FS#13-041 April 19, 2013Oxnard Police Department officers seized $748.00 U.S. currency at 2099 Blackberry Circle, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $748.00.
5/9, 5/16, 5/23/13 CNS-2479989#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Thursday, May 23rd, 2013 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Russ Moser – 2 units – misc goods
Ray and Lori Clem – misc goods
William Kessler – misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
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
855-722-8853
NCT 2324030 1017
To be published by MAY 9, 16, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130429-10005970-0
The following person(s) is (are) doing business as:
Real World Fitness & Performance, 390 Westlake Vista Lane, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Warrior Fitness, LLC, 390 Westlake Vista Lane, Thousand Oaks, CA 91362
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 01/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Warrior Fitness, LLC
S/ Justin Rovtar, Managing Member
This statement was filed with the County Clerk of Ventura on April 29, 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).
5/9, 5/16, 5/23, 5/30/13 CNS-2479145#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130429-10005971-0
The following person(s) is (are) doing business as:
Platinum Event Entertainment, 5243 Mildred St., Simi Valley, CA 93063; County of Ventura
Timothy Adrian, 5243 Mildred St., 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 04/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Timothy Adrian
This statement was filed with the County Clerk of Ventura on April 29, 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).
5/9, 5/16, 5/23, 5/30/13 CNS-2479168#

 
05/02/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005252. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI MANAGEMENT COMPANY, 727 W. OJAI AVE., OJAI, CA 93023 VENTURA. KRISTOPHER ERIK WILDE, 525 PLEASANT AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/16/13. 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: KRISTOPHER ERIK WILDE. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLORES TILE, 1630 WOODLAND ST., OXNARD, CA 93035 VENTURA. FLORENCIO FLORES, 1630 WOODLAND ST., OXNARD, CA 93035, AGELA T. FLORES, 1630 WOODLAND ST., OXNARD, CA 93035. 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 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: FLORENCIO FLORES. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TUNEDIN SECURITY SOURCE, INC., 1485 NORWICH AVE., THOUSAND OAKS, CA 91360 VENTURA. TUNEDIN SECURITY SOURCE, INC., 1485 NORWICH AVE., 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 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: TUNEDIN SECURITY SOURCE, INC., GARY KING, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004467. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKIN CARE BY THE SEA, 644 THOREAU LANE, VENTURA, CA 93003 VENTURA COUNTY. CHRISTINA FIGURSKI, 644 THOREAU 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 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: CHRISTINA FIGURSKI. This statement was filed with the County Clerk of Ventura County on 04/03/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005017. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KORE PROCESSING 2) KORE REAL ESTATE SERVICES, 1323 CHERRY AVENUE, SIMI VALLEY, CA 93065 VENTURA. ROBYN PADILLA, 1323 CHERRY AVENUE, 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: ROBYN PADILLA. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005267. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OH MY DOG! GROOMING, ETC. 2) OH MY DOG! TRAINING, ETC., 4950 BOWIE CT., SIMI, CA 93063 VENTURA. LAURIE ALTIERI-CONTI, 4950 BOWIE CT., 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: LAURIE ALTIERI-CONTI. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIMOUSINE SERVICE & EXECUTIVE CHARTERS 2) BLACKHAWK LIMOUSINE & WORLDWIDE TRANSPORTATION, 2497 HARBOR BLVD. STE. #9, VENTURA, CA 93001 VENTURA. D’NOVUS & ASSOCIATES LLC, 2497 HARBOR BLVD. STE. #9, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: D’NOVUS & ASSOCIATES LLC, LEO NAVARRO, C.E.O. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WILDSCAPE RESTORATION, INC. 2) URBAN GREENING, 2500 CHANNEL DRIVE, SUITE A-1, VENTURA, CA 93003 VENTURA. WILDSCAPE RESTORATION, INC., 2500 CHANNEL DRIVE, SUITE A-1, VENTURA, CA 93003. 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 04/01/13. 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: WILDSCAPE RESTORATION, INC. NOREEN MURANO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/17/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WINDOW GENIE, 15343 BRAUN COURT, MOORPARK, CA 93021 VENTURA. TWCS INC., 15343 BRAUN COURT, MOORPARK, CA 93021. 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 04/01/13. 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: TWCS INC., ANTHONY BERNARDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTION COMPONENTS, 724 BUENOS TIEMPOS DRIVE, CAMARILLO, CA 93012 VENTURA. SALES FORCE ONE, 724 BUENOS TIEMPOS DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALES FORCE ONE, WALTER REED BEINAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/17/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004543. The following person (persons) is (are) doing business as: Fictitious Business Name(s) D&W BUSINESS SOLUTIONS, 589 LOTUS AVE., THOUSAND OAKS, CA 91360 VENTURA. DISA GAUSE, 589 LOTUS AVE., 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 03/18/13. 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: DISA GAUSE. This statement was filed with the County Clerk of Ventura County on 04/05/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005784. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONTEXT COFFEE, 721 LOIS AVE., NEWBURY PARK, CA 91320 VENTURA. ANDREW MURPHY, 721 LOIS AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW MURPHY. This statement was filed with the County Clerk of Ventura County on 04/24/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIP TOP BEDDING, 4848 COLT STREET, VENTURA, CA 93003 VENTURA. STEVE FINFROCK, 369 PASEO DE PLAYA #210, 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: STEVE FINFROCK. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, MAY 2, 9, 16, 23, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MTA PRINTING, 5744 OAK BEND LANE, OAK PARK, CA 91377 VENTURA. WILLAIM MITCHELL, 5744 OAK BEND LANE, 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: WILLIAM MITCHELL. This statement was filed with the County Clerk of Ventura County on 04/17/13. 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, MAY 2, 9, 16, 23, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have OJAI MANAGEMENT COMPANY, 301 N. MONTGOMERY ST., OJAI, CA 93023. The date on which the fictitious business name being abandoned was filed: 02/28/12. The file number to the fictitious business name being abandoned: 2012013110001369-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GEOFF WELLS, 817 DEL ORO DR., OJAI, CA 93023, ERIK WILDE, 727 W. OJAI AVE., OJAI, CA 93023. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 04/16/13. Signed: GEOFF WELLS. File Number: 20130416-10005251-0 1/1. Published in the Fillmore Gazette MAY 2, 9, 16, 23, 2013

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00434505-CU-PT-VTA. Petition of SALLY LOCKARD for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SALLY LOCKARD filed a petition with this court for a decree changing names as follows: ROBERT JOHN ODOM to ROBERT JOHN LOCKARD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/21/13; Time: 8:20am, Department: 21, 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: 04/22/13. Filed: 04/22/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette MAY 2, 9, 16, 23, 2013

NOTICE CALLING FOR BIDS
Revised
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 14th day of May 2013.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
707 First Street
Fillmore, CA 93015
Project: Installation of new roofing materials at:
FILLMORE MIDDLE SCHOOL CLASSROOMS,
ADMINISTRATION AND TOILET BUILDINGS
543 “A” Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Project Specifications and Drawings are available at the FUSD Facilities Office, 707 First Street, Fillmore, CA.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least five references from completed similar past school projects.
A mandatory walk of the site will occur on Friday May 3, 2013 at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by August 9, 2013.
Advertise dates, April 18, 2013 and May 2, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130419-10005440-0
The following person(s) is (are) doing business as:
The Islands Best Coffee, 451 Delwood Ct., Newbury Park, CA 91320
State of incorporation: Ventura
Dave Crall, 451 Delwood Ct., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Dave Crall, Owner
This statement was filed with the County Clerk of Ventura on April 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).
5/2, 5/9, 5/16, 5/23/13 CNS-2474688#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130410100047850
The following person(s) is (are) doing business as:
Zotangy, 6250 Telegraph Road, Apartment 209, Ventura, CA 93031; County of Ventura.
State of incorporation: CA
Zotangy LLC, 6250 Telegraph Road, Apartment 209, Ventura, CA 93003.
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 02/28/2013.
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.)
Zotangy LLC
S/ Jesus Antonio Reza, CEO
This statement was filed with the County Clerk of Ventura on April 10, 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).
5/2, 5/9, 5/16, 5/23/13 CNS-2470284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130422-10005556-0
The following person(s) is (are) doing business as:
Public School 805, 120 N. Promenade Way, Suite A, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Grill Concepts, Inc., 6300 Canoga Avenue, Suite 600, Woodland Hills, CA 91367
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.)
Grill Concepts, Inc.
S/ John Bayley, CFO
This statement was filed with the County Clerk of Ventura on April 22, 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).
5/2, 5/9, 5/16, 5/23/13 CNS-2476030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130424-10005716-0
The following person(s) is (are) doing business as:
Bamboo Cafe, 2792 Cochran St., Simi Valley, cA 93065; County of Ventura
State of incorporation: California
T & T International, Inc., 2792 Cochran St., Simi Valley, CA 93065
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.)
T & T International, Inc.
S/ Tony Doan, CEO
This statement was filed with the County Clerk of Ventura on April 24, 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).
5/2, 5/9, 5/16, 5/23/13 CNS-2464705#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130425-10005801-0
The following person(s) is (are) doing business as:
Accurage Business Computing, 3835R E. Thousand Oaks Blvd., Suite 447, Westlake Village, CA 91362; County of Ventura
Francis Lee Frizzell, III, 218010 Burbank Blvd. #99, Woodland Hills, CA 91367
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/1998.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Francis Lee Frizzell, III
This statement was filed with the County Clerk of Ventura on April 25, 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).
5/2, 5/9, 5/16, 5/23/13 CNS-2477689#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130422-10005561-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CYPRESS PLACE INDEPENDENT LIVING, 1200 CYPRUS POINT LANE, VENTURA, CA 93003, VENTURA COUNTY. MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA INDEPENDENT LIVING LP, 348 TEJON PLACE, PALOS VERDES ESTATES, CA 90274. This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/05/2002. 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: MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA INDEPENDENT LIVING LP. The statement was filed with the County Clerk of Ventura County on 04/22/2013. 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, 05/02/2013 05/09/2013 05/16/2013 05/23/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130422-10005560-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CYPRESS PLACE ASSISTED LIVING, 1200 CYPRUS POINT LANE, VENTURA, CA 93003, VENTURA COUNTY. MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA ASSISTED LIVING LP, 348 TEJON PLACE, PALOS VERDES ESTATES, CA 90274. This business is conducted by: A LIMITED PARTNERSHIP Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2002. 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: MANHATTAN PROPERTIES INC, GENERAL PARTNER OF VENTURA ASSISTED LIVING LP. The statement was filed with the County Clerk of Ventura County on 04/22/2013. 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, 05/02/2013 05/09/2013 05/16/2013 05/23/2013

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of May 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 364 Antonio Patino
unit # 268 Antonio Patino
unit # 16 Antonio Patino
unit # 387 Joahna Botello
unit # 251 Socorro Escala
unit # 307 Martha Mendoza
unit # 286 David Estrella
unit # 326 Dominique Gaines
unit # 327 Kawena Baxter
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 2, 2013 and May 9, 2013.

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day
of May, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 172B La Quetta Johnson
Juan Manual Solorio
Vehicle License # 18D0755 CA
Make: Hond
Vin # JH2AF60615K102338
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, May 2, 2013 and May 9, 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 May 16, 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..
Lesseos, Michael Unit # S1-005, Miller, Raymond Unit # S1-059, Armstrong, Chris Unit # S1-082, Cluke, Evie Unit # S1-249, Mitschke, Remi Unit # S2-036, Taylor, Kiffen Unit # S2-048, Palmer, Sandy Unit # S2-296, Garcia, Peter Unit # S4-059, Principe, Linda Unit # S4-126, Aguirre, Lucero Unit # S4-127, Wilson, Cathy Unit # S4-128, Goldfield, Bryan (Kathryn) Unit # S4-226, Smith, Douglas Unit # S4-306, Harris, Ron Unit # S5-126, Wright, Patricia Unit # S6-022, Helton, Phillip Unit # S6-238
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
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 May 16, 2013 at 9:30 a.m. and ending on May 23, 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
Angelos, Tatiana Unit # A-022, Banoun, Albert Unit # B-044, Klein, Gabor A. Unit # B-091, Yannacakis, John Unit # C-66, Thompson, Starr Unit # C-90, Avisov, Peter M. Unit # F-05, Posadas, Louie J. Unit # G-54, Hower, Dwight Unit # H-28, Gatten, Russell Unit # K-06, Rothschild, Karie Unit # K-07, Gatten, Russell Unit # K-48, Carpenter, Scott Unit # P-0104, Glick, Steve Unit # P-0128, Altamura, Noelle Unit # Q-0264,
To be published in The Fillmore Gazette MAY 2, 9, 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 May 17, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on. May 17, 2013 by 6:00pm
Brad Shechtman 510 Tracy Quesada B3412
Brad Shechtman 7017 Mario Acosta B3644
Steve Varela B1037 Mario Acosta B3661
Derrick Benn B1051 Tanya Rico B3665
Luis San Bartolome B2206 Adriana Magana B4148
Steve Bonilla B2320 Marisol Zuniga B4213
Ibeth Navarro B2434 Robert Facundus B4323
Cathy Wilson B2613 Jimmie P Mcdaniel B4407
Efren Guillen B3047 Osvaldo Aguirre B4517
Armando Delgado B3212 Rhonda Rodriguez B4631
Mauro Diaz B3332
Dated: April 30, 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 MAY 2, 9, 2013
NOTICE OF TRUSTEE'S SALE TS No. 12-0050788 Doc ID #0001586943452005N Title Order No. 12-0090594 Investor/Insurer No. 158694345 APN No. 500-0-010-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JORGE AMEZCUA, A MARRIED MAN AS HIS SOLE and SEPARATE PROPERTY, dated 02/12/2007 and recorded 2/22/2007, as Instrument No. 20070222-00035597-0, in Book N/A, Page N/A, of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 05/30/2013 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: 660 GUIBERSON ROAD, 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 $1,037,434.92. 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. 12-0050788. 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: 09/07/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4381879 05/02/2013, 05/09/2013, 05/16/2013