04/11/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAUT LINE INDUSTRIAL, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010 VENTURA. JAMES GRANT, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010, LORI GRANT, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. 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: JAMES GRANT. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRESH PINEAPPLE INTERIORS, 5618 CALLE SENCILLO, CAMARILLO, CA 93012 VENTURA. DEBORAH LEE PATTERSON, 5618 CALLE SENCILLO, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH LEE PATTERSON. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLOSSOM, 2389 TAPO ST., SIMI VALLEY, CA 93063 VENTURA. GRISELDA E. CASTANEDA, 2093 REBECCA ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRISELDA E. CASTANEDA. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUISE PLANNERS, 1415 OAK TRAIL ST., THOUSAND OAKS, CA 91320 VENTURA. JORDAN A. CHALLGREN, 1415 OAK TRAIL ST., 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: JORDAN CHALLGREN. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATIONAL CLEANING & HANDY MAN SERVICES 2) N.C.H. SERVICES, 3125 PORTER LN., VENTURA, CA 93003 CESAREO GUTIERREZ CONTRERAS, 3125 PORTER 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 03/25/13. 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: CESAREO GUTIERREZ CONTRERAS. This statement was filed with the County Clerk of Ventura County on 03/25/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA NAILS, 937 E. FRONT ST., VENTURA, CA 93001 VENTURA. IRENE VAGI, 2730 DAWSON AVE., 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 04/01/13. 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: IRENE VAGI. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WICKED SCREEN PRINTING & EMBROIDERY 2) STUDIO QOQOL, 2889 BUNSEN AVE. UNIT A, VENTURA, CA 93003 VENTURA. EDWARD S. KOCOL, 1131 ALAMOS DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: EDWARD S. KOCOL. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTEGRATED CONTROL SOLUTIONS, 3367 MONTAGNE WAY, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL POND, 3367 MONTAGNE WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MICHAEL POND. This statement was filed with the County Clerk of Ventura County on 03/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HINZ PAINTING, 28274 SAN MARTINEZ GRANDE CANYON RD., CASTAIC, CA 91384 LOS ANGELES. JEFFREY S. HINZ, 28274 SAN MARTINEZ GRANDE CYN RD., CASTAIC, CA 91384. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/07/1999. 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: JEFFREY S. HINZ. This statement was filed with the County Clerk of Ventura County on 03/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWK N HOBEN, 494 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. KAREN BARTH, 494 CAMINO MANZANAS, 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 03/13/13. 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: KAREN BARTH. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLURE MASSAGE AND SKIN CARE STUDIO, 484 MOBIL AVENUE #18, CAMARILLO, CA 93010 VENTURA. TAMARA Y SPANGLER, 86 VIA GABILAN, 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 03/27/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMARA Y SPANGLER. This statement was filed with the County Clerk of Ventura County on 03/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AD TAXI, 2362 N. OXNARD BLVD. SUITE 203, OXNARD, CA 93036 VENTURA. ESTELA G. ESPARZA, 283 PRINCETON AVE., CLAREMONT, CA 91711. 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 03/01/13. 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: ESTELA G. ESPARZA. This statement was filed with the County Clerk of Ventura County on 03/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 GOPHER & PEST CONTROL, 2111 SHADOW CREEK DR., OXNARD, CA 93036 VENTURA. MARK LENARD MORALES, 2111 SHADOW CREEK DR., OXNARD, CA 93036, JESSI DEE MORALES, 2111 SHADOW CREEK DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 03/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK L. MORALES. This statement was filed with the County Clerk of Ventura County on 03/25/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003699. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLA LEONE DESIGN, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063 VENTURA. KEVIN JOHN O’CONNOR, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063, ROSEANN LATRANGNA-O’CONNOR, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: KEVIN JOHN O’CONNOR. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMPREZZING, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. PREZISCHOOL LLC, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320. 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 01/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PREZISCHOOL LLC, CHARLOTTE OLSSON, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HK AUTOHAUS, 156 SANTA MONICA AVE., OXNARD, CA 93035 VENTURA. THOMAS DAVID HILGENBERG, 156 SANTA MONICA AVE., 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: THOMAS DAVID HILGENBERG. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KETTERING ARCHITECTURAL METAL FABRICATORS 2) KAMFAB, 11060 AZAHAR STREET, VENTURA, CA 93004 VENTURA. NANETTE M. KETTERING, 2100 OUTSAIL LANE, 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 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANETTE M. KETTERING. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004577. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TGI SOURCE, 453 CANYON CREST DR., SIMI VALLEY, CA 93065 VENTURA. TGI, INC., 453 CANYON CREST DR., 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 08/14/12. 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: TGI, INC., LYNN ROBISON, SECRETARY. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M&M EVENT PLANNING, CATERING, AND RENTALS 2) M&M CATERING 3) LOS HABANEROS, 254 CALLE ORO VISTA, CAMARILLO, CA 93012 VENTURA. MARIE MONTOYA, 254 CALLE ORO VISTA, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE MONTOYA. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003261. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M&G TRUCKING, 18227 E. TELEGRAPH RD., SANTA PAULA, CA 93060 VENTURA. JORGE MENDEZ, 18227 E. TELEGRAPH RD., SANTA PAULA, CA 93060. 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 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/12/13. 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, APRIL 11, 18, 25, MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMARTTAXI DISPATCH SERVICE 2) SMARTTAXI, 888 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. O’MOONIE, INC., 888 E. THOUSAND OAKS BLVD., 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: O’MOONIE, INC., CHRIS MOONEY, CFO. This statement was filed with the County Clerk of Ventura County on 03/12/13. 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, APRIL 11, 18, 25, MAY 2, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AD TAXI, 2362 N. OXNARD BLVD., SUITE 203, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 09/27/06. The file number to the fictitious business name being abandoned: 20060927-10016805-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTELA G. ESPARZA, 283 PRINCETON AVE., CLAREMONT, CA 91711. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 03/18/13. Signed: ESTELA G. ESPARZA. File Number: 20130318-10003507-0 1/1. Published in the Fillmore Gazette APRIL 11, 18, 25 MAY 2, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004053-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIAN BAI CLINIC, 331 SOUTH C STREET STE A, OXNARD, CA 93030, VENTURA COUNTY. BRIAN BAI CLINIC INC, A/I# 3345547, 331 SOUTH C STREET STE A, OXNARD, CA 93030. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN BAI CLINIC INC, BRIAN BAI, President. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004054-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIP MASSAGE CAMAMILLO, 2273 LOS POSAS RD EAST, CAMARILLO, CA 93010, VENTURA COUNTY. DEJAUN KOU, 175 CALLE ESCORIAL, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEJAUN KOU. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004055-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NANCIIS CLOSET, 275 ALMON DR, THOUSAND OAKS, CA 91362, VENTURA COUNTY. NANCY SAMANIEGO, 275 ALMON DR, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY SAMANIEGO. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130403-10004418-0
The following person(s) is (are) doing business as:
Oxnard Cardio Vascular And Medical Group, 921 W. 7th Street, Oxnard, CA 93030; County of Ventura
State of incorporation: Californa (Corporation)
Karandeep Singh M.D., P.C., 921 W. 7th Street, Oxnard, CA 93030
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.)
Karandeep Singh M.D., P.C.
S/ Karandeep Singh, CEO
This statement was filed with the County Clerk of Ventura on April 3, 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2467691#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130320-10003654-0
The following person(s) is (are) doing business as:
Ciggys, 2735 E. Main St., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
MZBOZ LLC, 26827 Lugar de Oro, Valencia, CA 91354.
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shannon Smith-Bozman, Manager
MZBOZ LLC
This statement was filed with the County Clerk of Ventura on March 20, 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2460741#

 
04/04/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS #4327, 3111 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CSK AUTO, INC., 233 S. PATTERSON AVE., SPRINGFIELD, MO 65802. STATE OF INCORPORATION: ARIZONA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/19/13. 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: CSK AUTO, INC., TOM MCFALL, CFO/TREASURER. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHANTOM AVIATION, 575 AVIATION DRIVE, CAMARILLO, CA 93010 VENTURA. PHANTOM AVIATION, 575 AVIATION DRIVE, CAMARILLO, CA 93010. 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: PHANTOM AVIATION, MARGARET TRACY JOHNSON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004049. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STRAPPED IN PRODUCTS, 265 ST. THOMAS DR., OAK PARK, CA 91377 VENTURA. JAMES MCLOUD, 265 ST. THOMAS DR., 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 03/01/13. 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: JAMES MCLOUD. This statement was filed with the County Clerk of Ventura County on 03/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DRT BLADES, 1092 DREYEL CIR., THOUSAND OAKS, CA 91360 VENTURA. DAVID TIEDJE, 1092 DREYEL CIR., 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 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE TIEDJE. This statement was filed with the County Clerk of Ventura County on 03/29/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004143. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREENLAUGHS, 7259 UNIVERSITY DR., MOORPARK, CA 93021 VENTURA. THOMAS GLUCKMAN, 7259 UNIVERSITY DR., 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 03/01/13. 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: THOMAS GLUCKMAN. This statement was filed with the County Clerk of Ventura County on 03/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004119. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TITAN TEAR OFF 2) TITAN ROOF & CONCRETE CLEANING, 5150 GOLDMAN AVE. STE G, MOORPARK, CA 93021 VENTURA. TBM SERVICES LLC, 5150 GOLDMAN AVE. STE G, MOORPARK, CA 93021. 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: TBM SERVICES LLC, DEBRA HEASLIP, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENOR GOMEZ COURTYARD, INC., 2916 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. SENOR GOMEZ COURTYARD, INC., 2916 COCHRAN ST., 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 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: SENOR GOMEZ COURTYARD, INC., ROBERT GOMEZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TEDDY BARE LINGERIE 2) MENTAL WARD DESIGN 3) TEEN MYSTERY PRESS, 1656 HAWKSWAY CT., WESTLAKE VILLAGE, CA 91361 VENTURA. WARD DESIGN LLC, 1656 HAWKSWAY CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: NEVADA. 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 03/19/13. 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: WARD DESIGN, LLC, EDWIN J. WARD, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/19/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEAVENLY GIFTS: MASSAGE, BREATHWORK, & AROMATHERAPY 2) FILLMORE MASSAGE, 427 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. NORMA MERCADO, 337 C 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 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMA MERCADO, OWNER. This statement was filed with the County Clerk of Ventura County on 03/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEAK-WISE, 3086 SPRINGFIELD ST., SIMI VALLEY, CA 93063 VENTURA. CONOR REISS, 3086 SPRINGFIELD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONOR REISS. This statement was filed with the County Clerk of Ventura County on 03/22/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANDOM 1, 10700 BROADWAY ROAD, MOORPARK, CA 93021 VENTURA. CHESTER FILMS, INC., 10700 BROADWAY ROAD, 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 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: CHESTER FILMS INC., JOHN CHESTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 4, 11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130321-10003692-0
The following person(s) is (are) doing business as:
VARGAS BROTHERS, 3329 CLINTON ST, OXNARD, CA 93033, County of VENTURA
JUAN MANUEL VARGAS NINO, 3329 CLINTON ST, OXNARD, CA 93033
ARTURO VARGAS NINO, 3329 CLINTON ST, OXNARD, CA 93033
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ JUAN MANUEL VARGAS NINO, ARTURO VARGAS NIN
This statement was filed with the County Clerk of Ventura County on 03/21/2013.
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
4/4, 4/11, 4/18, 4/25/13 CNS-2449267#

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On October January 3, 2013 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,500.00. The seized property is described as follows:
DatePropertyLocationValue
1/3/2013U.S. Currency3473 Calle Quebracho, Thousand Oaks, CA $27,500.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00433818-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/4, 4/11, 4/18/13 CNS-2465284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130320-10003654-0
The following person(s) is (are) doing business as:
Ciggys, 2735 E. Main St., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
MZBOZ LLC, 26827 Lugar de Oro, Valencia, CA 91354.
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Shannon Smith-Bozman, Manager
MZBOZ LLC
This statement was filed with the County Clerk of Ventura on March 20, 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2460741#

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 April 18, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Klein, Gabor A. Unit # B-091, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Yannacakis, John Unit # C-66, Hall, Rob Unit # D-24, Gillespie, Donna Unit # E-213, Biernacki, Jr, Robert A. Unit # E-234, Tummarello, Andrew R. Unit # G-49, Rhodes, Dale Unit # K-39, Carpenter, Scott Unit # P-0104, Sands, Betsy Unit # P-0123, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Huege, Rodney E. Unit # S4-026, Afshar, Lala Unit # S4-060, Principe, Linda Unit # S4-126, Aguirre, Lucero Unit # S4-127, Milstead, Lindsay Unit # S4-130, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette APRIL 4, 11, 2013

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on April 18, 2013 at 9:30 a.m. and ending on April 25, 2013 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Ramirez (Roark), Betty Unit # G-11, Preston, Jessica Unit # Q-0235, Goldfield, Bryan (Kathryn) Unit # S4-226,
To be published in The Fillmore Gazette APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130318-10003503-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GROTIQUE, 5300 SOUTH J ST. #125, OXNARD, CA 93033, VENTURA COUNTY. JACOB D THOMPSON, 5300 SOUTH J ST. #125, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JACOB D THOMPSON. The statement was filed with the County Clerk of Ventura County on 03/18/2013. 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, 04/04/2013 04/11/2013 04/18/2013 04/25/2013

NOTICE OF ADOPTED ORDINANCE
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, March 26, 2013 at 6:30 p.m., adopted the ordinance summarized below, followed by the vote:
Ordinance No. 836 Clarifying the City Manager’s Authority
AYES: GONZALEZ, MINJARES, NEAL, TUCKER, SIPES
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at lauras@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding these ordinances.
______________________________
Diana Impeartrice, Deputy City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
April 4, 2013
To be published in The Fillmore Gazette APRIL 4, 2013

NOTICE OF PUBLIC HEARING
A hearing will be conducted before the Fillmore Planning Commission on Wednesday, April 17, 2013 at 6:30 p.m. and before the City Council May 14, 2013 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, to consider the following;
Request: Modification of approved Tentative Tract Map (TTR) Conditions of Approval and Mitigation Measures T-1(e) and T-2(a) to clarify that Common Area Infrastructure Fees are to be calculated and paid based upon the land area for each phase of development for which building permits are issued and Development Impact Fees are to be paid at time of Building Permit issuance as each building is proposed for construction rather than submit fees for future undetermined buildings at Building Permit issuance.
Project Title: Modification to TTR 5784, 5785, and 5803
Project Location: Bounded on the north by Highway 126/Ventura Street, west by Sespe Creek, east by “D” Street, and along the south generally by the Santa Clara River
Assessor Parcel Number: 046-0-060-010, 110, 160; 046-0-050-160, 170,190
General Plan Designation: Business Park Master Plan
Zoning Ordinance Designation: Business Park-1
Applicant: Fillmore Industrial Park, LLC; 660 Newport Center Drive, Suite 930, Newport Beach, CA 92660; Fillmore Riverview, LLC 660 Newport Center Drive, Suite 930, Newport Beach, CA 92660; and Sespe Creek Properties, LLC, 1163 Summit Rd., Santa Barbara, CA 93108
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that the modification request regarding timing of when fees are calculated and collected will be amending mitigation measures T-1(e) and T-2(a) which would required an Addendum to the Business Park EIR and SR 126/A Street Intersection Level Service Standard & Mitigation Amendment Negative Declaration. A third Addendum has been prepared (February 2013).
The proposed modification request conforms to the City Council adopted Final Environmental Impact Report (March 2008) and Addendum (July 2008) in that Transportation DIF will still be paid as projects develop. The Final Environmental Impact Report is available at City Hall in the Planning Department.

Any person with an interest in this item may attend this public hearing and speak before the Planning Commission or City Council. Further information on this matter can be obtained by calling Ann McLaughlin at (805) 524-1500 ext. 116 or emailing at amclaughlin@ci.fillmore.ca.us or by visiting City Hall during normal business hours. Community Development Department is open Monday – Thursday 8:00 a.m. to noon.
Please note that the Planning Commission or City Council may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on April 4, 2013, in the Fillmore Gazette.
Steve Stuart, Community Development Director
j:\planning\public notices\tentative tracts\business park notice pc 4-17-13.docx
To be published in The Fillmore Gazette APRIL 4, 2013

FOR SALE
Apartment Items left in An Eviction Apt. Sale Date Monday April 15,2013 at 9600 Telephone Road #36 Ventura, CA Sale time 10:00 am to 2:00 pm Linda 805-647-2454
To be published in The Fillmore Gazette 4/4/13 & 4/11/13

 
03/28/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION CNC MACHINING, 1605 PACIFIC AVE UNIT #53, OXNARD, CA 93033 VENTURA. MARIA G CORTES, 1320 JUNEBERRY PL, OXNARD, CA 93030, EDEL CORTES, 519 GRANDE ST., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/25/08. 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: MARIA G. CORTES. This statement was filed with the County Clerk of Ventura County on 03/13/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003346. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GUTIERREZ FARM CARE, 4132 N VENTURA AVE SP 41, VENTURA, CA 93001 VENTURA. RAMON GUTIERREZ, 4132 N VENTURA AVE SP 41, 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 03/01/13. 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: RAMON L. GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTOPHERPOOLS, 6666 N. BERKELY CIR., MOORPARK, CA 93021 VENTURA. CHRIS ALLEN, 6666 N. BERKELY CIR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. 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: CHRISTOPHER ALLEN. This statement was filed with the County Clerk of Ventura County on 02/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HB & ASSOCIATES, 2850 SHERWIN AVENUE, UNIT E, VENTURA, CA 93003 VENTURA. NICOLE MENARD, 1151 BADGER CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/21/13. 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: NICOLE MENARD, OWNER. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CRM CELLARS 2) XAB 3) BALMASEDA VINEYARD 4) FROG HAIR VINEYARDS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93056. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUM, 3-8-13. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETZ GAZETTE.COM, 41 QUINTA VISTA DRIVE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ELEANOR DIXIE, 41 QUINTA VISTA 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 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: ELEANOR DIXIE, OWNER/INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NINA AND THE MEAT, 1656 PYRAMID AVENUE, VENTURA, CA 93004 VENTURA. CAROLINA GUERRA, 1656 PYRAMID AVENUE, 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 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: CAROLINA GUERRA. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002792. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMART ONLINE SOLUTIONS, 501 MOBIL AVE. SUITE A, CAMARILLO, CA 93010 VENTURA. MARVIN NORTON, 79 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARVIN NORTON. This statement was filed with the County Clerk of Ventura County on 03/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003644. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED WINGS, 250 LUCADA STREET, SANTA PAULA, CA 93060 VENTURA. BRADLY EMERSON TEETZ, 250 LUCADA STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADLY E. TEETZ. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATWALK IN MOTION, 7017 FLICKER CT., VENTURA, CA 93003 VENTURA. TEZRA GOODING, 7017 FLICKER CT., VENTURA, CA 93003, DANIEL GOODING, 7017 FLICKER CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: TEZRA GOODING. This statement was filed with the County Clerk of Ventura County on 03/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER RV & BOAT STORAGE, 131 W. EASY ST. #B, SIMI VALLEY, CA 93065 VENTURA. S.S.C. & ASSOC. INC, 131 W. EASY ST. #B, 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 03/22/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003427. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY VETERINARY HOSPITAL, 1850 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CONEJO VALLEY VETERINARY CLINIC, 1850 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/08/99. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO VALLEY VETERINARY CLINIC, TODD HUGHES, D.V.M., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASAS DE ARTS, 557 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. SERGIO CASAS, 301 RHODES CT., FILLMORE, CA 93015, DAVIN BANKS, 301 RHODES CT., 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 03/04/13. 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: SERGIO CASAS. This statement was filed with the County Clerk of Ventura County on 03/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M & L PARTNERSHIP 2) ACCU-PRINTS 3) ENGLANDER INVESTIGATIONS 4) ENGLANDER INVESTIGATIONS & PROTECTION SERVICES, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021 VENTURA. MARK ENGLANDER, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021, LORI ENGLANDER, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021. 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 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ENGLANDER AS GENERAL PARTNER, M & L PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHASING SUNSHINE, 315 E. MAIN ST., VENTURA, CA 93001 VENTURA. CHENEY CALDWELL, 1075 LOMA DR. #60, OJAI, CA 93024. 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 03/20/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHENEY CALDWELL. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013

NOTICE OF TRUSTEE'S SALE TSG No.: 120303806 TS No.: 2068.00703 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED January 18, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 18,2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges thereon, as provided in said note(s), advances, 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 undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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: AS MORE FULLY DESCRIBED IN BELOW MENTIONED DEED OF TRUST Executed by: Sonny B. Sanchez and Nora L. Sanchez, Husband and Wife as joint tenants Recorded on January 25,2005, as Instrument No. 20050125-0018277, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: April 18,2013 at 11:00AM Place of Sale: 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: 1125 Oriole Circle, Fillmore, CA 93015 APN# 046-0-287-135 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 this Notice of Sale is $639,260.02. 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. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. 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 (866) 684-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 2068.00703. 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: March 19, 2013 Sage Point Lender Services, LLC 34 Executive Park, Suite 100 Irvine CA 92614 949-265-9940 Hector Solorzano FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (866) 684-2727 or visit www.lpsasap.com SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4371819 03/28/2013, 04/04/2013, 04/11/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130315-10003397-0
The following person(s) is (are) doing business as:
DOS Insurance Services, 4276 Goldstone Ln, Simi Valley, CA 93065, County of VENTURA
DOS, Inc, 4276 Goldstone Ln, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/11/1998.
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.)
DOS, Inc
S/ Danny Samiri, President,
This statement was filed with the County Clerk of Ventura County on 03/15/2013.
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
3/28, 4/4, 4/11, 4/18/13 CNS-2457673#

 
03/21/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002174. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE MAIA GROUP, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360 VENTURA. JERE RAE-MANSFIELD, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360, SCOTT MANSFIELD, 566 ST. CHARLES DRIVE, THOUSAND OAKS, CA 91360. 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 05/03/02. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERE RAE-MANSFIELD. This statement was filed with the County Clerk of Ventura County on 02/20/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003287. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILD BIRDS UNLIMITED OF THOUSAND OAKS, 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. RICHARD W. ARMERDING, 3853 BLACKWOOD ST., NEWBURY PARK, CA 91320, CATHERINE L. BOURNE, 3853 BLACKWOOD ST., 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: RICHARD ARMERDING. This statement was filed with the County Clerk of Ventura County on 03/13/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DEMURE CREATIVE 2) DEMURE, 5325 COCHRAN ST. #104, SIMI VALLEY, CA 93063 VENTURA. HANS PASRICHA, 5325 COCHRAN ST. #104, SIMI VALLEY, CA 93063, GARRETT SCHULTZ, 2610 PHIPPS AVE. APT. D, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANS PASRICHA. This statement was filed with the County Clerk of Ventura County on 02/19/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYBRID SOLAR SOLUTIONS, 2553 CARPENTER STREET, THOUSAND OAKS, CA 91362 VENTURA. ROBERT D. WATSON, 2553 CARPENTER STREET, 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: ROBERT D. WATSON. This statement was filed with the County Clerk of Ventura County on 02/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OUTDOOR MOVIE’S BY YOU 2) OUTDOORMOVIESBYYOU.COM, 2060 D AVE. DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. CARRIE L. KATZ, 3144 CASINO 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: CARRIE L. KATZ. This statement was filed with the County Clerk of Ventura County on 03/07/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL LINK METRO PATROL PRIVATE SECURITY SERVICE, 1899 GALWAY LANE, NEWBURY PARK, CA 91320 VENTURA. LIYANAGE WILLIGODA DHARMASENA, 1899 GALWAY LANE, 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 02/19/13. 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: LIYANAGE WILLIGODA DHARMASENA. This statement was filed with the County Clerk of Ventura County on 02/19/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002171. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEEDABOATCOVER.COM, 995 LINCOLN PL., LEMON GROVE, CA 91945 SAN DIEGO. ROGELIO NEVAREZ, 995 LINCOLN PL., LEMON GROVE, CA 91945. 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 01/15/13. 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: ROGELIO NEVAREZ. This statement was filed with the County Clerk of Ventura County on 02/20/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUSTOM POOL PROS, 2419 E. HARBOR BLVD. #141, VENTURA, CA 93001 VENTURA. RYAN CLOW, 2419 E. HARBOR BLVD. #141, 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 7/12. 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: RYAN CLOW. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: COASTAL PEDICURE, 867 E. FRONT ST. SUITE D., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/27/12. The file number to the fictitious business name being abandoned: 20120927-10014033-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ELISA FOSTER, 1160 E. SANTA CLARA ST., VENTURA, CA 93001, TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 03/07/13. Signed: TAMI GUERRERO. File Number: 20130307-10003009-0 1/1. Published in the Fillmore Gazette MARCH 21, 28 APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL PEDICURE, 867 E. FRONT ST. SUITE D., VENTURA, CA 93001 VENTURA. TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/27/12. 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: TAMI GUERRERO. This statement was filed with the County Clerk of Ventura County on 03/07/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002710. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST MANUFACTURED HOME, 309 SOUTH A STREET, OXNARD, CA 93030 VENTURA. EMMANUEL F. FOBI, 352 BRISTER PARK CT., 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: EMMANUEL F. FOBI. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPRAISAL KNACK, 15749 MILNE CIRCLE, MOORPARK, CA 93021 VENTURA. CORCORAN ENTERPRISES LLC, 15749 MILNE CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIBILITY 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: CORCORAN ENTERPRISES LLC, ANGELINA CORCORAN, PARTNER/MANAGER. This statement was filed with the County Clerk of Ventura County on 02/21/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IJP, INC., 5658 STARWOOD CT., THOUSAND OAKS, CA 91362 VENTURA. IJP, INC., 5658 STARWOOD CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: IJP, INC., IRA J. POLISKY, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 03/12/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRIFFS BACKHOE, 187 N KATHERINE DR., VENTURA, CA 93003 VENTURA. JOHN GRIFFITH, 187 N KATHERINE 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 06/30/08. 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: JOHN GRIFFITH. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOPHISTICATED CONCEPTS 2) SOPHISTICATEDCONCEPTS.NET, 2673 HONEYSUCKLE DR., OXNARD, CA 93036 VENTURA COUNTY. ALFONSO CORTEZ, 2673 HONEYSUCKLE DR., 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 03/14/13. 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: ALFONSO CORTEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002457. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEAUTY GLEAM, 3625 THOUSAND OAKS BLVD. #125, WESTLAKE VILLAGE, CA 91362 VENTURA. CRISTIANY WARGERT, 23777 MULHOLLAND HWY. #131, CALABASAS, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/10/13. 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: CRISTIANY WARGERT. This statement was filed with the County Clerk of Ventura County on 02/25/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRDN OF VENTURA, SANTA BARBARA AND SAN LUIS OBISPO COUNTIES, 1746 S. VICTORIA AVE., SUITE A, VENTURA, CA 93003 VENTURA. FOUR SEASONS INVESTMENTS, INC., 1746 S. VICTORIA AVE., SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CA - 2702970. 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: FOUR SEASONS INVESTMENTS, INC., RASHMI S. SHAH, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NATURE BY GRACE PHOTOGRAPHY, 1599 RIVERSIDE AVENUE, FILLMORE, CA 93015 VENTURA. GRACIELA GUZMAN-SANCHEZ, 1599 RIVERSIDE AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRACIELA GUZMAN-SANCHEZ. This statement was filed with the County Clerk of Ventura County on 03/18/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002587. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ASHIRA PRODUCTIONS 2) ASHIRA, 434 ARBORWOOD STREET, FILLMORE, CA 93015 VENTURA. LARRINETTA HAMILTON, 434 ARBORWOOD STREET, FILLMORE, CA 93015, KENNETH HAMILTON, 434 ARBORWOOD STREET, FILLMORE, CA 93015 . STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/17/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH HAMILTON. This statement was filed with the County Clerk of Ventura County on 02/26/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003343. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KARLA’S HAIRCARE 421 S. VENTURA RD. STE. 90, OXNARD, CA 93030 VENTURA. ARACELI NADAL AYALA, 840 W. 5TH ST. APT. 105, 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 03/01/13. 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: ARACELI NADAL AYALA. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 21, 28, APRIL 4, 11, 2013

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2013-00433396-CU-PT-VTA. Petition of JOHNNIE MALU PARKER, IN PRO PER for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) JOHNNIE MALU PARKER decree changing petitioner’s name to: DAEMON ALEXANDER PARKER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/03/13; Time: 8:30am, Department: 20, 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: 03/14/13. Filed: 03/14/13. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette MARCH 21, 28 APRIL 4, 11, 2013

NOTICE OF TRUSTEE’S SALE TS No. CA-12-528846-JP Order No.: 120318758-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/11/2006. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): GEORGE R. ENOS, JR. AND DIANA S. ENOS, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 12/15/2006 as Instrument No. 20061215-00263739-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/18/2013 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $427,783.44 The purported property address is: 5038 NORTH STREET, CAMARILLO, CA 93066 Assessor’s Parcel No.: 161-0-072-010 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-528846-JP . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-528846-JP IDSPub #0047238 3/21/2013 3/28/2013 4/4/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0013116 Doc ID #0001247124552005N Title Order No. 12-0021845 Investor/Insurer No. 124712455 APN No. 649-0-164-090 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by BRENDA C BLICHARZ, A SINGLE WOMAN, dated 01/23/2006 and recorded 2/1/2006, as Instrument No. 20060201-0021806, 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 04/18/2013 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: 9420 EHLERS DRIVE, CHATSWORTH, CA, 91311. 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 $426,376.52. 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. 12-0013116. 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: 05/25/2012 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-4369385 03/21/2013, 03/28/2013, 04/04/2013

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#13-009 January 12, 2013Oxnard Police Department officers seized $5,310.00 U.S. currency at 1400 Ivywood, 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 $5,310.00.
FS#13-011 January 23, 2013Oxnard Police Department officers seized $1,970.00 U.S. currency at 2301 Jackson Street, 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 $1,970.00.
FS#13-014 February 5, 2013Ventura Police Department officers seized $481.00 U.S. currency at 2 Catalina Street, Ventura 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 $481.00.
FS#13-015 February 1, 2013Ventura County Sheriff's Department officers seized $20,008.00 U.S. currency at 413 Acacia Road, Santa Paula 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 $20,008.00.
FS#13-016 February 5, 2013Ventura County Sheriff's Department officers seized $6,201.00 U.S. currency at 12200 London Grove Court, 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 $6,201.00.
FS#13-017 February 15, 2013Ventura Police Department officers seized $510.00 U.S. currency at 7995 Telephone Road, Ventura CA in connection with a controlled substance violation of section 11360of the Health and Safety Code. The seized property has an estimated or appraised value of $510.00.
FS#13-018 February 5, 2013Ventura Police Department officers seized $661.00 U.S. currency at 2107 E. Thompson Blvd #21, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $661.00.
FS#13-019 February 14, 2013Ventura County Sheriff's Department officers seized $5,904.00 U.S. currency at 3228 Carlton Drive, Thousand Oaks 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 $5,904.00.
FS#13-020 February 27, 2013Port Hueneme Police Department officers seized $2,165.00 U.S. currency at Ventura Road and Kamala Street, Oxnard 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 $2,165.00.
3/21, 3/28, 4/4/13 CNS-2460173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130315-10003438-0
The following person(s) is (are) doing business as:
Joseph Heist Construction, 4530 Barnard Street, Simi Valley, 93063, County of Ventura
Joseph Heist, 4530 Barnard Street, Simi Valley, 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joseph Heist
This statement was filed with the County Clerk of Ventura on March 15, 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2459498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003278-0
The following person(s) is (are) doing business as:
Phestival Barrel House, 330 Zachary St., Unit 108, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Phestival Barrel House, LLC, 330 Zachary St., Unit 108, Moorpark, CA 93021
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Phestival Barrel House, LLC
S/ Justin Butler, Managing Member
This statement was filed with the County Clerk of Ventura on March 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2457893#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130311-10003118-0
The following person(s) is (are) doing business as:
Condition Monitoring Solutions, 855 Calle La Roda, Camarillo, CA 93010; County of Ventura
Joseph M. Emmons, 855 Calle La Roda, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joseph M. Emmons
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2456676#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130311-10003117-0
The following person(s) is (are) doing business as:
Devin Brees, 1691 Fox Springs Circle, Newbury Park, CA 91320; County of Ventura
Martin Braime, 1691 Fox Springs Circle, 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Martin Braime
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2456671#

NOTICE OF TRUSTEE'S SALE TS No. 12-0074205 Title Order No. 12-0132610 APN No. 102-0-040-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OLIVER HARVEY AND JULIE HARVEY, HUSBAND AND WIFE AS COMMUNITY PROPERTY, dated 12/15/2005 and recorded 12/22/2005, as Instrument No. 20051222-0312687, 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 04/18/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 784 FOOTHILL ROAD, SANTA PAULA, CA, 93060. 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 $408,763.28. 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 12-0074205. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. DATED: 12/01/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.171425 3/21, 3/28, 4/04/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130307-10002968-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHORELINE CONCRETE CUTTING AND CORING, 283 LAFAYETTE DR, OXNARD, CA 93036, VENTURA COUNTY. JAMES M LERETTE JR, 283 LAFAYETTE DR, OXNARD, CA 93036; JARROD C LERETTE, 3016 MOONLIGHT PARK AVE, OXNARD, CA 93036. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES M LERETTE JR; JARROD C LERETTE. The statement was filed with the County Clerk of Ventura County on 03/07/2013. 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, 03/21/2013 03/28/2013 04/04/2013 04/11/2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003281-0
The following person(s) is (are) doing business as:
Intuition Studios, 887 Calle Jon, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Gilbert Enterprises, Inc., 887 Calle Jon, Thousand Oaks, CA 91360
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.)
Gilbert Enterprises, Inc.
S/ Nancy Gilbert, CEO
This statement was filed with the County Clerk of Ventura on March 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2458003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130313-10003282-0
The following person(s) is (are) doing business as:
NRG Reliability Solutions, 5790 Fleet Street, Suite 200, Carlsbad, CA 92008; County of San Diego
State of incorporation: Delaware
NRG Reliability Solutions LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG Reliability Solutions LLC
S/ Gaetan Protte, VP & Treasurer
This statement was filed with the County Clerk of Ventura on March 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).
3/21, 3/28, 4/4, 4/11/13 CNS-2457274#

NOTICE OF PROPOSED ORDINANCE
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, on Tuesday, March 26, 2013, in the City Council Chambers at City Hall, at 6:30 p.m. or as soon thereafter as the matter may be heard, will consider adopting the ordinance summarized below:
Ordinance No. 836 Clarifying the City Manager’s Authority
This ordinance updates inconsistencies in the code to clarify that City Manager has the authority to hire, discipline and remove all department heads.
The complete text of Ordinance No. 836 is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Office at dianai@ci.fillmore.ca.us or (805) 524-1500 ext. 211, if you have any questions regarding this ordinance. Any and all interested persons may appear and be heard.
Written comments may be submitted to the City Clerk’s Office, 250 Central Avenue, Fillmore, California 93015, for consideration by the City Council at the meeting. In compliance with the Americans with Disabilities Act (ADA), the City of Fillmore does not discriminate against persons with disabilities and is an accessible facility. Any person with a disability who requires a modification or accommodation to be able to participate in this meeting is asked to contact the office of the City Clerk at dianai@ci.fillmore.ca.us or 805-524-1500 ext 211, no fewer than two business days prior to the meeting to allow for reasonable arrangements. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are also available upon request.
Dated this 21st day of March, 2013
__________________________
Diana Impeartrice
Deputy City Clerk
To be published in The Fillmore Gazette MARCH 21, 2013

 
03/14/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOST OASIS, 427 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. MATT RUSSELL, 427 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: MATT RUSSELL. This statement was filed with the County Clerk of Ventura County on 03/06/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUBBLE ROLLERS, 10342 MAMMOTH ST., VENTURA, CA 93004 VENTURA. BRIAN STEVENS, 10342 MAMMOTH ST., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 STEVENS. This statement was filed with the County Clerk of Ventura County on 02/25/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OAKS CLOCKS 2) IN PUNCH, 1719 EAST AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91362 VENTURA. STEPHEN G. MARKS, 1719 EAST AVENIDA DE LAS FLORES, 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 1) 01/01/13 2) 06/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN G. MARKS. This statement was filed with the County Clerk of Ventura County on 02/28/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOARING DRAGONS, 385 QUEENSBURY ST., THOUSAND OAKS, CA 91360 VENTURA COUNTY. CHRISSA T. PATTERSON, 385 QUEENSBURY ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISSA T. PATTERSON, INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/08/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA VACUUM AND SEWING 2) VENTURA CLEANING SUPPLIES, 2474 E. MAIN ST., VENTURA, CA 93003 VENTURA. MARK ZIMMERMAN, 30838 JANLOR DRIVE, WESTLAKE VILLAGE, CA 91362. 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: MARK ZIMMERMAN. This statement was filed with the County Clerk of Ventura County on 03/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEACH BABE PROMOTIONS, 773 FAIRVIEW RD., OJAI, CA 93023 VENTURA. CELIA NICOLE SUNSERI, 773 FAIRVIEW RD., OJAI, CA 93023. 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 02/26/13. 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: CELIA NICOLE SUNSERI. This statement was filed with the County Clerk of Ventura County on 02/26/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPOIL YOUR PET, 8399 WABASH ST., VENTURA, CA 93004 VENTURA. DEBORAH KIMBERLY PICHETTE, 8399 WABASH ST., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/13. 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: DEBORAH PICHETTE. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002603. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LING'S ENTERPRISES, 1211 RIDGECREST PLACE, WESTLAKE VILLAGE, CA 91632 VENTURA COUNTY. TZU LIN WANG, 1211 RIDGECREST PLACE, WESTLAKE VILLAGE, CA 91632. 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: TZU LIN WANG. This statement was filed with the County Clerk of Ventura County on 02/27/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREY FOX FARM, 3165 SUBIDA CIRCLE, CAMARILLO, CA 93012 VENTURA. RUSTY STEWART, 3165 SUBIDA CIRCLE, 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 JULY 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSTY STEWART. This statement was filed with the County Clerk of Ventura County on 02/25/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BONNIE'S RESTORATION BAGS, 3 MAYFLOWER ST., THOUSAND OAKS, CA 91360-3603 VENTURA. BONNIE ROBERTS, 3 MAYFLOWER ST., 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 05/08/08. 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: BONNIE ROBERTS. This statement was filed with the County Clerk of Ventura County on 02/21/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002308. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY RAINBOW, 2500 MOUNTCLEF BLVD # 6, THOUSAND OAKS, CA 91360 VENTURA. LUCIA ELMORE, 3500 MOUNTCLEF BLVD #6, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/11/08. 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: LUCIA ELMORE. This statement was filed with the County Clerk of Ventura County on 02/22/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002272. The following person (persons) is (are) doing business as: Fictitious Business Name(s) K L S HANDYMAN, 360 SIERRA VISTA AVE., FILLMORE, CA 93015-1635 VENTURA. LINDA M STAFFORD, 360 SIERRA VISTA AVE., FILLMORE, CA 93015-1635. 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 04/15/08. 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: LINDA M. STAFFORD. This statement was filed with the County Clerk of Ventura County on 02/21/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A START TO FINISH CLEANING SERVICE, 603 RIO GRANDE CIR., THOUSAND OAKS, CA 91360-1555 VENTURA. MARY ELLEN TRONESS, 603 RIO GRANDE CIR., THOUSAND OAKS, CA 91360-1555. 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 04/15/08. 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: MARY ELLEN TRONESS. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOWN HOME FURNISHINGS, 250 E OJAI AVE, OJAI, CA 93023-2737 VENTURA. ANNE CARPER, 3396 THACHER RD., 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 05/13/08. 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: ANNE CARPER. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FALLINI GRAPHICS, 740 HALL RD., SANTA PAULA, CA 93060 VENTURA. PATRICIA I FALLINI, 740 HALL RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/08. 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: PATRICIA I. FALLINI. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLUE BUG CHIMNEY SWEEP, 2771 LAKERIDGE LN, THOUSAND OAKS, CA 91361-3302 VENTURA. MARK M. LICHTERMAN, 2771 LAKERIDGE LN., THOUSAND OAKS, CA 91361-3302. 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 02/25/08.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: MARK M. LICHTERMAN. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001916. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FM 98 CENTS +, 1700 E THOMPSON BLVD STE A, VENTURA, CA 93001-3352 VENTURA. HABIB TOUMA, 6500 TELEPHONE RD #2002, 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 03/12/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HABIB TOUMA. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KATY'S CUSTOM DRAPERIES, 893 CORSICANA DR., OXNARD, CA 93036-1408 VENTURA. KAZVE KUBO, 893 CORSICANA DR., OXNARD, CA 93036-1408. 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 04/15/08. 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: KAZVE KUBO, OWNER. This statement was filed with the County Clerk of Ventura County on 02/14/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KEO'S DOMESTIC ENGINEERING, 2141 PLATFORM PL., OXNARD, CA 93035-1776 VENTURA. KEO NANTHAVONG, 2141 PLATFORM PL., OXNARD, CA 93035-1776. 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 04/15/08. 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: KEO NANTHAVONG. This statement was filed with the County Clerk of Ventura County on 02/14/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOW COST GARDENING, 422 SO EVERGREEN DR., VENTURA, CA 93003 VENTURA. DAN SKENE, 422 SO EVERGREEN 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 01/04/08. 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: DAN SK. This statement was filed with the County Clerk of Ventura County on 02/14/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSAGE THERAPY, 708 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360-6053 VENTURA. YULIAN WU, 1526 NEW AVE #B, SAN GABRIEL, CA 91776. 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 05/05/08. 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: YULIAN WU. This statement was filed with the County Clerk of Ventura County on 02/15/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPTIMAL DEVELOPMENT COACHING, 424 ARNEILL RD STE D, CAMARILLO, CA 93010-6433 VENTURA. GLORIA M MIELE, 6182 PALOMAR CL., CAMARILLO 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 02/27/08. 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: GLORIA M. MIELE. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001913. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PK STUDIOS, 500 PALOMAR RD, OJAI, CA 93023-1738 VENTURA. PENNY ANN KELLER HERRING, 500 PALOMAR RD, OJAI, CA 93023-1738. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/08. 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: PENNY ANN KELLER HERRING. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002025. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STARBIRD DESIGNS, 11816 SILVER SPUR ST., OJAI, CA 93023-4135 VENTURA. KAREN KALE STARBIRD, 11816 SILVER SPUR ST., OJAI, CA 93023-4135. 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 04/14/08. 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: KAREN KALE STARBIRD. This statement was filed with the County Clerk of Ventura County on 02/15/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001915. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CORRALES MEXICAN FOOD 3 INC, 1951 E THOMPSON BLVD, VENTURA, CA 93001-3436 VENTURA. CORRALES MEXICAN FOOD 3 INC, 1951 E THOMPSON BLVD, VENTURA, CA 93001-3436. 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 02/13/08.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: HECTOR CORRALES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/13/13. 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, MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002721. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COSMOTION, 2343 E. THOMPSON. BLVD. #A, VENTURA, CA 93003 VENTURA. KATE. VICTORIA.NASH, 61 N. HEMLOCK ST., VENTURA, CA 93001. 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 02/10/13. 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: KATE NASH. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RE/MAX GOLD COAST 2) RE/MAX GOLD COAST BEACH OFFICE 3) RE/MAX GOLD COAST BEACH/MARINA OFFICE 4) RE/MAX GOLD COAST REALTORS BEACH OFFICE 5) RE/MAX GOLD COAST REALTORS BEACH/MARINA OFFICE, 5720 RALSTON STREET #100, VENTURA, CA 93003 VENTURA. EVANS/SIPES INC., 5720 RALSTON STREET #100, VENTURA, CA 93003. STATE OF INCORPORATION: CA/1744827. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/26/13. 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: EVANS/SIPES INC., GLENN SIPES, SECRETARY. This statement was filed with the County Clerk of Ventura County on 03/04/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003126. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEELITEFUL DEALS, 1387 PARKHURST ST., SIMI VALLEY, CA 93065 VENTURA. DEE MASON, 1387 PARKHURST ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEE MASON. This statement was filed with the County Clerk of Ventura County on 03/11/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRONTAINER, 1986 FERNDALE PLACE, THOUSAND OAKS, CA 91360 VENTURA. PHILIP HAYDEN LEE, 1986 FERNDALE PLACE, THOUSAND OAKS, CA 91360. 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: PHILIP HAYDEN LEE, OWNER. This statement was filed with the County Clerk of Ventura County on 02/14/13. 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, MARCH 14, 21, 28, APRIL 4, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: BIG TIME ENTERPRISES, 2410 KATHERINE AVE., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/06/11. The file number to the fictitious business name being abandoned: 20110906-10012962-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRIAN STEVENS, 10342 MAMMOTH ST., VENTURA, CA 93004. RICH GROSS, 2410 KATHERINE AVE., VENTURA, CA 93003. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 02/25/13. Signed: BRIAN STEVENS. File Number: 20130225-10002465-0 1/1. Published in the Fillmore Gazette MARCH 14, 21, 28 APRIL 4, 2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130301-1002744-0
The following person(s) is (are) doing business as:
Time Warner Cable, 550 North Continental Blvd, El Segundo, CA 90245, County of LOS ANGELES
Time Warner Cable Business LLC, 60 Columbus Circle, New York, NY 10023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Time Warner Cable Business LLC
S/ Julie P. Laine, GVP & Secretary
This statement was filed with the County Clerk of Ventura County on 03/01/2013.
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
3/14, 3/21, 3/28, 4/4/13 CNS-2455147#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130228-10002650-0
The following person(s) is (are) doing business as:
LIDS #129, 3635 MILLS RD #2218, VENTURA, CA 93003, County of VENTURA
HAT WORLD, INC., 7555 WOODLAND DRIVE, INDIANAPOLIS, IN 46278
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/07/2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
HAT WORLD, INC.
S/ RICK CRAMER, CFO
This statement was filed with the County Clerk of Ventura County on 02/28/2013.
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
3/14, 3/21, 3/28, 4/4/13 CNS-2454452#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130220-10002172-0
The following person(s) is (are) doing business as:
1. Van Petty Manufacturing, 2. Van Petty Manufacturing Inc., 2517 Azurite Cir., Newbury Park, CA 91320, County of Ventura
State of incorporation: California
J.W. Manufacturing, Inc., 1300 Rancho Conejo, Newbury Park, CA 91320
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/11/2008
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.)
J.W. Manufacturing, Inc.
S/ A. Sue Zemba, Vice President
This statement was filed with the County Clerk of Ventura on February 20, 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).
3/14, 3/21, 3/28, 4/4/13 CNS-2445880#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130304-10002818-0
The following person(s) is (are) doing business as:
Paseo Grande Academy High School, 401 South A Street, Suite 3, Oxnard, CA 93030, County of VENTURA
Vista Real Public Charter, Inc., 401 South A Street, Suite 3, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2013.
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.)
Vista Real Public Charter, Inc.
S/ Dante R. Simi, CEO,
This statement was filed with the County Clerk of Ventura County on 03/04/2013.
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
3/14, 3/21, 3/28, 4/4/13 CNS-2449264#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130304-1002808-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAVE ON SERVICE, 5235 MISSION OAKS BLVD # 770, CAMARILLO, CA 93012, VENTURA COUNTY. TRANSACTION DATA SERVICES, LLC, A/I# 201225410421, 5235 MISSION OAKS BLVD # 770, CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRANSACTION DATA SERVICES, LLC, NEIL CAMENKER, President. The statement was filed with the County Clerk of Ventura County on 03/04/2013. 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, 03/14/2013 03/21/2013 03/28/2013 04/04/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20130227-10002623-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JIM WATERS ENTERPRISES, 10500 BROADWAY RD., MOORPARK, CA 93021, VENTURA COUNTY. PATSY WATERS, 10500 BROADWAY RD., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/30/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATSY WATERS. The statement was filed with the County Clerk of Ventura County on 02/27/2013. 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, 03/14/2013 03/21/2013 03/28/2013 04/04/2013

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130226-10002514-0
The following person(s) is (are) doing business as:
Corporate Images, 3563 Old Conejo road, Newbury Park, CA 91320, County of VENTURA
Image Distribution Services, 60 Bunsen, Irvine, CA 92618
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/31/2013.
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.)
Image Distribution Services
S/ Chris Paul, CFO,
This statement was filed with the County Clerk of Ventura County on 02/26/2013.
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
3/14, 3/21, 3/28, 4/4/13 CNS-2446755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130304-10002791-0
The following person(s) is (are) doing business as:
Heartland Farms, 17851 Railroad Street, City of Industry, CA 92748; County of Los Angeles
State of incorporation: Delaware
Alta-Dena Certified Dairy, LLC, 2711 N. Haskell Ave., Suite 3400, Dallas, CA 75204; Delaware
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 1/28/2013.
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.)
Alta-Dena Certified Dairy, LLC
S/ Rachel A. Gonzalez, Sole Manager
This statement was filed with the County Clerk of Ventura on March 4, 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).
3/14, 3/21, 3/28, 4/4/13 CNS-2449652#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130305-10002882-0
The following person(s) is (are) doing business as:
Blooming Productions, 991 Gibson Ave., Simi Valley, CA 93065; County of Ventura
Zachary Bloom, 991 Gibson Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/12/13
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Zachary Bloom
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/14, 3/21, 3/28, 4/4/13 CNS-2454322#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20130304-10002790-0
The following person(s) has (have) abandoned the use of the fictitious business name: Heartland Farms, 17851 Railroad Street, City of Industry, CA 91748.
The fictitious business name referred to above was filed in the County Clerk's office on 11/23/2009 under Current File No. 20091123100175840 in Ventura County.
Dean Foods of Southern California, LLC, 2711 N. Haskell Ave., Suite 3400, Dallas, TX 75204.
This business was conducted by a Limited Liability Company.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Dean Foods of Southern California, LLC
S/ Rachel A. Gonzalez, Sole Manager
This statement was filed with the County Clerk of Ventura County on March 4, 2013.
3/14, 3/21, 3/28, 4/4/13 CNS-2449643#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130305-10002881-0
The following person(s) is (are) doing business as:
MoveForward Ministries, 11995 Berrybrook Ct., Moorpark, CA 93021; County of Ventura
Kim Marie Maas, 11995 Berrybrook Ct., Moorpark, CA 93021
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kim Marie Maas
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/14, 3/21, 3/28, 4/4/13 CNS-2454316#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130308-10003089-0
The following person(s) is (are) doing business as:
Recreate Beyond Limits, 301 Agnus Drive, Ventura, CA 93003, County of Ventura
Kathy Dolinar, 301 Agnus Drive, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Kathy Dolinar, Owner
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/14, 3/21, 3/28, 4/4/13 CNS-2455981#

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday the 22nd day of March, 2013 at 10:30 A.M., on the premises where said property including: Furniture, household goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following: Customer Name and Unit Numbers
Lopez, Louis J.
A9
Williams, Freddie
A41
Zaragoza, Liza M.
B62
Juarez, Jessica
C61
Gallardo, Gerri L.
D103
Yamaguchi Enterprises,
E5
Meza, Christy
E9
Mahoney, Mark D.
E34

Bearden, Michael
E42
Yamaguchi Enterprises, Inc.,
F12
Bergamo, Janet
G125
Johnson, Gregory
I13
Schrader, Korreen
I22
Yamaguchi Enterprises,
E69
Yamaguchi Enterprises,
F13
Hilts, Cassie A.
H51
Hilts, Cassie A.
H112
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage Staff reserves the right to refuse any bids. Freeway Mini Storage and Employees reserve the right to bid on any or all units in this sale. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 3/14/12 and 3/21/13