01/24/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GEN X PLUMBING CO., 1859 SUTTER AVE., SIMI VALLEY, CA 93065 VENTURA. HAP VALLELUNGA SR., 1859 SUTTER AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/20/02. 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: HAP VALLELUNGA SR. This statement was filed with the County Clerk of Ventura County on 12/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000211. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHH... 2) SHH... INTIMATE ESSENTIALS, 1655 E. THOUSAND OAKS BLVD. #102, THOUSAND OAKS, CA 93021 VENTURA I. JOSHUA L. WRIGHT, 6492 PINNACLE CT., MOORPARK, CA 93021, KIMBERLY V. WRIGHT, 6492 PINNACLE CT., MOORPARK, CA 93021. 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 JAN 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: KIMBERLY WRIGHT. This statement was filed with the County Clerk of Ventura County on 01/07/13. 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, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000405. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LMS ANESTHESIA SERVICES, INC., 2300 WONKEL WAY, OXNARD, CA 93030 VENTURA. LMS ANESTHESIA SERVICES, INC., 23810 ALBERS ST., WOODLAND HILLS, CA 91367. 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 3/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LMS ANESTHESIA SERVICES, INC., LAURI SPERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BNT AUTO, 353 S. PADRE JUAN AVE., OJAI, CA 93023 VENTURA. TINA LOOKER, 353 S. PADRE JUAN AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/27/12. 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: TINA LOOKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000398. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRAFT MIXERS, 350 PASEO DE PLAYA #105, VENTURA, CA 93001 VENTURA. JANICE MARY ALLEN, 350 PASEO DE PLAYA #105, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANICE MARY ALLEN. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) G K PLUMBING, 1464 MADERA RD. N136, SIMI VALLEY, CA 93065 VENTURA COUNTY. RALPH A. KLEEMEYER, 2625 LEMBERT ST., SIMI VALLEY, CA 93065, VINCENT S. GRIFFIN, 2858 HELM SIMI VALLEY, CA 93065, 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: RALPH A. KLEEMEYER. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31 FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AHC ENTERPRISES, 2292 CORDERO AVE., SIMI VALLEY, CA 93065 VENTURA. DEAN ADAMS, 2292 CORDERO AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/07/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEAN ADAMS. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANILOX CLEANING OUTLET, 5725 RALSTON ST. #219, VENTURA CA 93001 VENTURA. MARK ALGEE, 49 MAGNOLIA DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ALGEE. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J A T CONSTRUCTION, 879 ASHFORD STREET, SIMI VALLEY, CA 93065 VENTURA. ROBERT VINCENT, 879 ASHFORD STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT VINCENT. This statement was filed with the County Clerk of Ventura County on 01/17/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEBS DELIVERIES, 2274 BARBARA DRIVE, CAMARILLO, CA 93012 VENTURA. DEBRA POLK, 2274 BARBARA DRIVE, 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: DEBRA POLK. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2013

NOTICE OF TRUSTEE'S SALE TSG No.: 120294525 TS No.: 2068.00568 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED December 21, 2009. 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 February 20, 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: JOYCE YEATON, AN UNMARRIED WOMAN Recorded on December 30, 2009, as Instrument No. 20091230-00209840-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: February 20, 2013 at 11:00 AM 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: 1052 Tudor Lane, Fillmore, CA 93015 APN# 052-0-141-225 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 $147,725.14. 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 Hen, 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 Hen 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 (888) 438-4585 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 2068.00568. 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: January 12, 2013 Sage Point Lender Services, LLC 34 Executive Park, Suite 100 Irvine, CA 92614 949-265-9940 Lorena De La Torre FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (714) 730-2727 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-4351685 01/24/2013, 01/31/2013, 02/07/2013

 
01/17/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA VILLAGE DENTISTRY, 5722 TELEPHONE ROAD, SUITE #4, VENTURA, CA 93003 VENTURA. R. MALEKZADEH, D.D.S., INC., 22627 CAVALIER ST., WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/28/12. 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: R. MALEKZADEH, D.D.S., INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANGEL SONG RECORDS, 2277 SHREVE AVE., SIMI VALLEY, CA 93063 VENTURA. DEANNA D’AMICO-WHITE, 2277 SHREVE AVE., SIMI VALLEY, CA 93063, KURT FRIES, 2277 SHREVE AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 03/20/08. 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: KURT FRIES. This statement was filed with the County Clerk of Ventura County on 12/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000026. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCOX ENGINEERING COMPANY, 2670 CALLE ABEDUL, THOUSAND OAKS, CA 91360 VENTURA. RICHARD COX, 2670 CALLE ABEDUL, 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 10/25/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD COX. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLUE SHORE FISH, 3245 MOSS LANDING BLVD., OXNARD, CA 93036 VENTURA. SABINE CARDENAS, 3245 MOSS LANDING BLVD., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SABINE CARDENAS. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVM COMPANY, 283 STROUBE ST., OXNARD, CA 93036 VENTURA. ERICA MATA, 283 STROUBE ST., OXNARD, CA 93036, ALBERTO R. MATA, 283 STROUBE ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ERICA MATA. This statement was filed with the County Clerk of Ventura County on 01/03/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APPLE AND ORCHARD, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063 VENTURA. JENNIFER HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063, KEVIN HAM, 5389 INDIAN HILLS DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: HUSBAND AND WIFE. 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: JENNIFER HAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN LIFE COMMERCIAL CLEANING, 11164 CARLOS ST., VENTURA, CA 93004 VENTURA. NORMA FONSECA, 11164 CARLOS ST., VENTURA, CA 93004, KEVIN AGUAYO, 760 HILL RD. #85, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/31/12. 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: NORMA FONSECA. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000335. The following person (persons) is (are) doing business as: Fictitious Business Name(s) P.E. RECORDING AND MIXING, 2639 ELIZONDA AVENUE, SIMI VALLEY, CA 93065 VENTURA. PAUL JOHN ERICKSEN, 2639 ELIZONDO AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/09/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL JOHN ERICKSEN. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SABOR MAGGIE’S BEST 2) PROGRESSIVE BUSINESS SERVICES, 1300 E. PLEASANT VALLEY ROAD #89, OXNARD, CA 93033 VENTURA. PEGGY A RIVERA, 1300 E. PLEASANT VALLEY ROAD #89, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/12. 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: PEGGY A. RIVERA, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO ALLIUM, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361, ALLISON BARTELSTONE, 1094 GALESMORE COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. 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: DAVID BARTELSTONE. This statement was filed with the County Clerk of Ventura County on 12/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EVEREST CALIFORNIA REALTY 2) EVEREST CALIFORNIA PROPERTY MANAGEMENT, 2042 LAS ESTRELLAS COURT, CAMARILLO, CA 93012 VENTURA. LISA RENEE STEVENS, 2042 LAS ESTRELLAS COURT, 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: LISA R. STEVENS. This statement was filed with the County Clerk of Ventura County on 01/10/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC COAST TRADE SCHOOL, 1690 UNIVERSE CIRCLE, OXNARD, CA 93033 VENTURA. JOSE V. PEREZ, 347 MARKET ST., FILLMORE, CA 93015, LETICIA CAZARES, 2970 BALBOA ST., OXNARD, CA 93036. 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 07/01/00. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LETICIA CAZARES. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HERBS OF HOPE 2) CYBER VITAMINS . COM, 473 NORTH VENTURA AV., OAK VIEW, CA 93022 VENTURA. DAMIN DE BALKANY, #3 MISSION PLAZA DR., 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 12/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAMIN DE BALKANY, OWNER. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PCH DEZINES, 12005 ALDERBROOK ST., MOORPARK, CA 93021 VENTURA. PATRICIA C. HORN, 12005 ALDERBROOK ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA C. HORN. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000459. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATALINA KIDS BABYSITTING AGENCY, 560 SPRING RD. #84, MOORPARK, CA 93021 VENTURA. JESSICA ANDREWS, 560 SPRING RD. #84, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA ANDREWS. This statement was filed with the County Clerk of Ventura County on 01/11/13. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000365. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VELOX SPORTS PERFOMANCE TRAINING, 1765 ROYAL AVE., SIMI VALLEY, CA 93065 VENTURA. BRANDEN MICHAEL WHITE, 6077 BUFFALO 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: BRANDEN WHITE. This statement was filed with the County Clerk of Ventura County on 01/09/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018284. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURNHAM PERFORMANCE, 1071 AVENIDA ACASO SUITE D, CAMARILLO, CA 93012 VENTURA. AARON BURNHAM, 3175 STILES, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON BURNHAM. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2013

Trustee Sale No. : 20120159902069 Title Order No.: 120238276 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/16/2006. 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. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/25/2006 as Instrument No. 20061025-00225830-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: JOSE R DIAZ AND KARIN DIAZ, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/06/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1337 WATERFORD LANE, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-135 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $465,394.80. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale , and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder 's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20120159902069. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 01/09/2013 NPP0212230 FILLMORE GAZETTE 01/17/2013, 01/24/2013, 01/31/2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 17, 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, Burns, Britny Unit # A-087, Mcgovern, Mikala Unit # B-038, Schimmel, Michelle Unit # B-040, Meshwork, Lia Unit # B-057, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Biernacki Jr, Robert Allen. Unit # E-234, Ramirez, Betty Unit # G-11, Posadas, Louie Joe Unit # G-54, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Vahle, Dirk (California Closets) Unit # K-08, Ybarra, Jeff Unit # N-117, Ben-Zvy, Doron (QSonix Inc.) Unit # P-0112, Sands, Betsy Unit # P-0123, Glick, Steve Unit # P-0128, White, Derrick Unit # Q-0202C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Jones, Jayson J. Unit # S0-246, Barber, Elizabeth Unit # S1-009, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Alvarez, Eddie Unit # S1-268, Baker, Rachel Unit # S4-057, Afshar, Lala Unit # S4-060, Moser, Erick (Eric) Unit # S4-253, Vyncke / Diamond, Marie Unit # S5-002, Schimmel, Michelle Unit # S5-039, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, Greene, Jeffery (Jeffrey) Unit # S6-261, Ziarniak, Linn Unit # W1-034,
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 JANUARY 17, 24, 2013

 
01/10/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SANTA PAULA PLUMBING 2) COR PLUMBING & SUPPLIES 3) C O R PLUMBING 4) COR PLUMBING, 233 W HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. RAFAEL OCHOA CORTEZ, 430 BRADLEY ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1,2,4) N/A 3) 11/26/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAFAEL OCHOA CORTEZ. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLINDSIDE, 5035 NORWAY DR., VENTURA, CA 93001 VENTURA. ANDREW JOSEPH ELLIS, 5035 NORWAY DR., 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 01/03/13. 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: ANDREW JOSEPH ELLIS. This statement was filed with the County Clerk of Ventura County on 01/03/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000102. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRONZE OUTPOST, 1560 THEISING CT., MOORPARK, CA 93021 VENTURA. JANET RACHELLE RICHARDS, 1560 THEISING CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/04/13. 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: JANET RICHARDS, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018180. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SYSTEM CLINIC, 927 TUPELO WOOD COURT, THOUSAND OAKS, CA 91320 VENTURA. TERRY FISHMAN, 927 TUPELO WOOD COURT, 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: TERRY FISHMAN. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000040. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOOM CAFÉ, 5301 N VENTURA AVE, VENTURA, CA 93001-1023 VENTURA. RANDY SCOTT GOLDBERG, 125 LOS ANGELES 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: RANDY SCOTT GOLDBERG. This statement was filed with the County Clerk of Ventura County on 01/02/13. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018220. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LUCY AND PENNY ZEN PRODUCTS 2) LUCY AND PENNY PET ZEN, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KIMBERLY S. ROWE, 3174 BIG SKY DRIVE, 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: KIMBERLY ROWE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL POOL AND SPA MAINTENANCE, 401 BANNER AVE, VENTURA, CA 93004 VENTURA. JERRY FISHER, 401 BANNER AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JERRY FISHER. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROPANE DELIVERED, LLC, 1755 EMPTY SADDLE RD., SIMI VALLEY, CA 93063 VENTURA. PROPANE DELIVERED, LLC, 1755 EMPTY SADDLE RD., SIMI VALLEY, CA 93063. 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: PROPANE DELIVERED, LLC, CEO. This statement was filed with the County Clerk of Ventura County on 12/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018292. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REAL TIME ATHLETES, 3479 OLD CONEJO RD., UNIT E3, NEWBURY PARK, CA 91320 VENTURA. REAL TIME ATHLETES LLC, 3479 OLD CONEJO RD., UNIT E3, 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 12/19/12. 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: REAL TIME ATHLETES LLC, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 12/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000177. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONSTANTINESCU CONSULTING AGENCY, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065 VENTURA. LIVIU G. D. CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. LELIANA CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/04/13. 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: LIVIU G. D. CONSTANTINESCU. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000207. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CREATIVE DONATIONS 2) CENTS MAKE DOLLARS, INC., 6059 KINGS DR., VENTURA, CA 93003 VENTURA. CENTS MAKE DOLLARS INC, 4868 SULLIVAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/07/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTS MAKE DOLLARS, INC., GREG HAYWARD, CEO. This statement was filed with the County Clerk of Ventura County on 01/07/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000215. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BUTTER BRAID 2) FUNDRAISING LOCOMOTIVES, 5230 REEF WAY, OXNARD, CA 93035 VENTURA. EZ DOUGH, LLC, 5230 REEF WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EZ DOUGH, LLC, JOHANNA ANIM, MANAGER. This statement was filed with the County Clerk of Ventura County on 01/07/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000093. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WALTER’S COMPUTER REPAIR, 14855 CAMPUS PARK DR UNIT B, MOORPARK, CA 93021 VENTURA. WALTER JAMES ISBELL, 14855 CAMPUS PARK DR UNIT B, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WALTER JAMES ISBELL. This statement was filed with the County Clerk of Ventura County on 01/04/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FOR THE LITTLE ONES INSIDE 2) COMPASSIONATE INK, 802A DALY RD., OJAI, CA 93023 VENTURA. ROBYN L. POSIN, 802A DALY 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 1) 05/15/1992 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBYN L. POSIN. This statement was filed with the County Clerk of Ventura County on 01/07/13. 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, JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEDICAL RIDES, 141 N. VENTURA AVE. STE. B, VENTURA, CA 93001 VENTURA. NO COVER, INC., 141 N. VENTURA AVE. STE. B, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/03/12. 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: NO COVER, INC., MARK RASMUSSEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/08/13. 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, JANUARY 10, 17, 24, 31, 2013

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: 1) LUCY AND PENNY PET ZEN 2) LUCY AN PENNY, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 09/26/12. The file number to the fictitious business name being abandoned: 20120926-10013949-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KIMBERLY ROWE, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, KIMBERLY WRIGHT, 6492 PINNACLE CT., MOORPARK, CA 93021. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 12/28/12. Signed: KIMBERLY ROWE. File Number: 20121228-10018219-0 1/1. Published in the Fillmore Gazette JANUARY 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121231-10018309-0
The following person(s) is (are) doing business as:
NRG Residential Solar Solutions, 211 Carnegie Ctr., Princeton, NJ 08540; County of Mercer
State of incorporation: DE
NRG Residential Solar Solutions, LLC, 211 Carnegie Ctr., 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 10/29/2012
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.)
NRG Residential Solar Solutions, LLC
S/ Christopher Solar, VP & Treasurer
This statement was filed with the County Clerk of Ventura on December 31, 2012
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).
1/10, 1/17, 1/24, 1/31/13 CNS-2419817#

 
01/03/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017944. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLE INN TOURS, 13916 BLACK ROCK CIRCLE, MOORPARK, CA 93021 VENTURA. TARA TRAVEL HOLDINGS, 13916 BLACK ROCK CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: 3513006 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: TARA TRAVEL HOLDINGS, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACCUTECH MERCHANT SERVICES, 2872 E. APPALACHIAN CT., THOUSAND OAKS, CA 91362 VENTURA. KENNETH RICHARD STEWART, 2872 E. APPALACHIAN CT., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH RICHARD STEWART. This statement was filed with the County Clerk of Ventura County on 12/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPECTOR DINGLE CONSULTING, 4920 BARBADOS COURT, OAK PARK, CA 91377 VENTURA. CAROL SPECTOR DINGLE, 4920 BARBADOS COURT, 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 10/01/09. 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: CAROL SPECTOR DINGLE. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STONERIDGE PREPARATORY SCHOOL 2) STONERIDGE SCHOOL, 1625 TIERRA REJADA RD., SIMI VALLEY, CA 93065-1657 VENTURA. MARIA ARNOLD, 1251 VIA LATINA DR., CAMARILLO, 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 11/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ARNOLD, OWNER. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISHIZUS CERTIFIED COMPUTER & NETWORK SERVICES, 3940 PACKARD ST., OXNARD, CA 93033 VENTURA. SAMMY ISHIZUKA, 3940 PACKARD ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMMY ISHIZUKA, FOUNDER 12/6/12. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENERGY IGLOO, 766 HILLCREST DR., CAMARILLO, CA 93012-5222 VENTURA. SANDRA DIAS, 766 HILLCREST DR., CAMARILLO, CA 93012-5222. 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 04/08/08. 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: SANDRA DIAS, OWNER. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017888. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEVANDER DESIGNS, 141 HOPE RD., NEWBURY PARK, CA 91320-4717 VENTURA. CARLEEN LEVANDER, 141 HOPE RD., NEWBURY PARK, CA 91320-4747. 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 05/28/08. 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: CARLEEN LEVANDER. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017874. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS CHIROPRACTIC AND SPORT INJURY CENTER, 2060 E AVENIDA DE LOS ARBOLES STE H, THOUSAND OAKS, CA 91362-6139 VENTURA. BLUM CHIROPRACTIC INC, 2060 E AVENIDA DE LOS ARBOLES STE H, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLUM CHIROPRACTIC INC, ERIC BLUM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CREATIVE ENVIRONMENTS, 710 BALDEN LN., FILLMORE, CA 93015 VENTURA. RODOLFO BALBOA, 710 BALDEN LN., FILLMORE, CA 93015, VICTOR A BALBOA, 710 BALDEN LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 01/28/08. 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: RODOLFO BALBOA. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALLIMORE RANCH, 1057ORCUTT RD., SANTA PAULA, CA 93060-9625 VENTURA. RICHARD GALLIMORE, 1057 ORCUTT RD., SANTA PAULA, CA 93060-9625, ANN GALLIMORE, 1057 ORCUTT RD, SANTA PAULA, CA 93060-9625. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 05/21/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANN GALLIMORE. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017503. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JDK ENTERPRISES, 392 SOUTH CATALINA STREET, VENTURA, CA 93001 VENTURA. PAMELA KUCZEK CABOT, 392 SOUTH CATALINA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA KUCZEK CABOT. This statement was filed with the County Clerk of Ventura County on 12/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONSULTORES DE INMIGRACION 2) CONSULTORESDEINMIGRACION.COM 3) PREPARACION DE DOCUMENTOS 4) RESIDENCIA Y CIUDADANIA, 1772 J AVENIDA DE LOS ARBOLES, SUITE 190, THOUSAND OAKS, CA 91382 VENTURA. LUZ BEDIALE CAMPO, 1772 J AVENIDA DE LOS ARBOLES, #190, 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: LUZ BEDIALE CAMPO. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018203. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHANNEL ISLANDS SOCIAL SERVICES 2) CISS, 5251 VERDUGO WAY, SUITE G, CAMARILLO, CA 93012 VENTURA. COMPASS FAMILY ENTERPRISES, INC., 5251 VERDUGO WAY, SUITE G, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMPASS FAMILY ENTERPRISES, INC., CEO. This statement was filed with the County Clerk of Ventura County on 12/28/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAY OF DIVA EVENT COORDINATION, 1660 TAPIR CIRCLE, VENTURA, CA 93003 VTA. RIKKI JEAN RAMSEY, 1660 TAPIR CIRCLE, VENTURA, CA 93003 VTA. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/27/12. 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: RIKKI JEAN RAMSEY. This statement was filed with the County Clerk of Ventura County on 12/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017331. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INEZ PROPERTY, 6123 INEZ ST., VENTURA, CA 93003 VENTURA. ROBERT E. CHARBONNEAU, 11459 FOOTHILL RD., SANTA PAULA, CA 93060, BEVERLY J. CHARBONNEAU, 11459 FOOTHILL RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/05/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT E. CHARBONNEAU. This statement was filed with the County Clerk of Ventura County on 12/07/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017736. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOME BREW EXPRESS 2) H B E, 80 W. EASY ST. STE. 6, SIMI VALLEY, CA 93065 VENTURA. HOME BREW EXPRESS, INC., 80 W. EASY ST. STE. 6, SIMI VALLEY, CA 93065 VENTURA. 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 01/01/12. 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: HOME BREW EXPRESS, INC., BY JEFFREY GRAVES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017571. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHICAGO LIQUOR, 1930 N VENTURA RD, OXNARD, CA 93036 VENTURA. CHICAGO LIQUOR, INC, 1930 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHICAGO LIQUOR INC., PRESIDENT, AMMAR ABDULHAI, PRESEDENT. This statement was filed with the County Clerk of Ventura County on 12/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNCLE DON’S LIQUOR. 306 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. UNCLE DON’S LIQUOR, INC., 306 E THOMPSON BLV, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: UNCLE DON’S LIQUOR INC., BASSAM ABDULHAI, PRESEDENT. This statement was filed with the County Clerk of Ventura County on 12/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 3, 10, 17, 24, 2013

Trustee Sale No. : 20120187400840 Title Order No.: 1085362 FHA/VA/PMI No.: NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/24/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER, TREDER & WEISS, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 04/07/2003 as Instrument No. 2003-0113226-00 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: LAUREL R LLOYD-VILOTT, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 01/23/2013 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 15934 GREENLEAF ROAD, LOCKWOOD VALLEY, CALIFORNIA 93225 APN#: 003-0-180-065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any , shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $204,788.27. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale , and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder 's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 20120187400840. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 5005 WINDPLAY DRIVE, SUITE 1 EL DORADO HILLS, CA 95762-9334 916-939-0772 www.nationwideposting.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee Dated: 12/28/2012 NPP0211775 FILLMORE GAZETTE 01/03/2013, 01/10/2013, 01/17/2013

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#12-046 April 10, 2012Ventura Police Department officers seized $1,776.00 U.S. currency at 6604 Albatross 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 $1,776.00.
FS#12-104 November 6, 2012Simi Valley Police Department officers seized $514.00 U.S. currency at Royal Avenue and Thompson Avenue, Simi Valley 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 $514.00.
FS#12-111 November 16, 2012Oxnard Police Department officers seized $2,399.00 U.S. currency at 1011 West Olive 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 $2,399.00.
FS#12-112 November 15, 2012Ventura County Sheriff's Department officers seized 2004 Dodge Ram pickup, Vin#1D7HA18N74J228413 at 121 W. Ventura Blvd, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $6,000.00.
FS#12-116 December 2, 2012Oxnard Police Department officers seized $965.00 U.S. currency at 3034 Isle Way, #C, 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 $965.00.
FS#12-118 December 17, 2012Ventura Police Department officers seized $3,506.90 U.S. currency at Seaward Ave s/o Ocean Avenue, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $3,506.90.
1/3, 1/10, 1/17/13 CNS-2426662#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day
Of January, 2013 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 161 Juan Manuel Solorio
Unit # 107 Loretta Breeze
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, January 3, 2013 and January 10, 2013

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday January 17, 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, Burns, Britny Unit # A-087, Mcgovern, Mikala Unit # B-038, Schimmel, Michelle Unit # B-040, Meshwork, Lia Unit # B-057, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Biernacki Jr, Robert Allen. Unit # E-234, Ramirez, Betty Unit # G-11, Posadas, Louie Joe Unit # G-54, Davis, Christina Unit # H-40, Gregson, James Unit # J-29, Vahle, Dirk (California Closets) Unit # K-08, Ybarra, Jeff Unit # N-117, Ben-Zvy, Doron (QSonix Inc.) Unit # P-0112, Sands, Betsy Unit # P-0123, Glick, Steve Unit # P-0128, White, Derrick Unit # Q-0202C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Jones, Jayson J. Unit # S0-246, Barber, Elizabeth Unit # S1-009, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Alvarez, Eddie Unit # S1-268, Baker, Rachel Unit # S4-057, Afshar, Lala Unit # S4-060, Moser, Erick (Eric) Unit # S4-253, Vyncke / Diamond, Marie Unit # S5-002, Schimmel, Michelle Unit # S5-039, Reynolds, Craig Unit # S5-107, Kochman, Kerryn Unit # S5-115, Harris, Ron Unit # S5-126, Cantu, Anna Unit # S5-286, Bucaria, Karen Unit # S5-290, Greene, Jeffery (Jeffrey) Unit # S6-261, Ziarniak, Linn Unit # W1-034,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
01/03/13, 01/10/13

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of Jan. 2013 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 274 Ramses Valenzuela
unit # 190 Lucia Marcelino
unit # 396 Sally Grimes
unit # 145 Mario Rodriguez
unit # 282 Michele Mendoza
unit # 74 Steven Davis
unit # 12 Jane Edwards
unit # 3 Antonio Patino
unit # 268 Antonio Patino
unit # 364 Antonio Patino
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Jan. 3, 2013 and Jan. 10, 2013.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121226-10018102-0 1/1
The following person(s) is (are) doing business as:
Child of God Rescue, 3109 Texas Ave., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Worldwide Church of God, Restored, 3109 Texas Ave., Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/04/2008
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.)
Worldwide Church of God, Restored
S/ Mardy Ben Cobb, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on December 26, 2012
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2426291#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121226-10018101-0
The following person(s) is (are) doing business as:
Project Management Knowledge Academy, 2894 Florentine Court, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
New Wealth Solutions, LLC, 2894 Florentine Court, Thousand Oaks, CA 91362.
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
New Wealth Solutions, LLC
S/ Bernd Michael Haupt, Managing Member
This statement was filed with the County Clerk of Ventura on December 26, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2426317#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018056-0
The following person(s) is (are) doing business as:
K-Tech Service, 3221 Lemon Drive, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Karen Hicks, 3221 Lemon Drive, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Karen Hicks
This statement was filed with the County Clerk of Ventura on December 24, 2012
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2425229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018055-0
The following person(s) is (are) doing business as:
Mudrunrockstar.com, 375 Orange Drive, Oxnard, CA 93036; County of Ventura
Joel A. Cerda, Jr., 375 Orange Drive, Oxnard, CA 93036.
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/ Joel A. Cerda, Jr.
This statement was filed with the County Clerk of Ventura on December 24, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2425226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018054-0
The following person(s) is (are) doing business as:
Smith Brook Farm, 2845 Silk Oak Avenue, Thousand Oaks, CA 91362; County of Ventura
Donald Brian Levy, 2845 Silk Oak Avenue, Thousand Oaks, CA 91362.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2012.
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.)
S/ Donald Brian Levy
This statement was filed with the County Clerk of Ventura on December 24, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2425218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121220-10017957-0
The following person(s) is (are) doing business as:
Dal/Lyn Business Centers, 568 Constitution Ave., Unit F, Camarillo, CA 93012, County of Ventura
Dale Martin Roos, 15408 Village 15, Camarillo, CA 93012
Linda Roos, 959 Waterbury Lane, Ventura, CA 93001
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 1978
I declare that all information in this statement 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/ Dale Martin Roos
This statement was filed with the County Clerk of Ventura on December 20, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2424213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121224-10018053-0
The following person(s) is (are) doing business as:
BelQ Technologies, 353 Kiawah River Drive, Oxnard, CA 93036; County of Ventura.
Alexander Eugene Merricks, 353 Kiawah River Drive, Oxnard, CA 93036.
Vivek P. Nair, 353 Kiawah River Drive, Oxnard, CA 93036.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true inform`ation which he or she knows to be false is guilty of a crime.)
S/ Alexander Eugene Merricks
This stat`ement was filed with the County Clerk of Ventura on December 24, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2425209#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121220-10017956-0
The following person(s) is (are) doing business as:
Hired, 4771 Via Altamira, Newbury Park, CA 91320, County of Ventura
Ryan Robert Kahn, 4771 Via Altamira, 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 11/23/2012
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.)
S/ Ryan Robert Kahn
This statement was filed with the County Clerk of Ventura on December 20, 2012.
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).
1/3, 1/10, 1/17, 1/24/13 CNS-2424365#

 
12/27/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A SERVICE COMPANY 2) TIM’S CART SERVICE, 250 E. TELEGRAPH RD. SPC 18, FILLMORE, CA 93015 VENTURA. TIMOTHY JON LEONHARDI, 250 E TELEGRAPH RD. SPC 18, 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: TIMOTHY JON LEONHARDI. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TIDWELL EXCAVATING 2) ASSOCIATED UTILITY SERVICES, 1691 LOS ANGELES AVE., SATICOY, CA 93004 VENTURA. TIDWELL EXCAVATION ACQUISITION CO., INC., 1691 LOS ANGELES AVE., SATICOY, CA 93004. STATE OF INCORPORATION: CALIF. 2308597. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIDWELL EXCAVATION ACQUISITION CO. INC., TIM GOODWIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017230. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CROSSTALK, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320 VENTURA. RICHARD S NIEMI, 1014 OAKMOUND AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD NIEMI. This statement was filed with the County Clerk of Ventura County on 12/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAL-OAKS MGMT., 7 DUESENBERG DR., THOUSAND OAKS, CA 91362 VENTURA. BRIAN R. KIRCHER, 570 HOUSTON DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN R. KIRCHER. This statement was filed with the County Clerk of Ventura County on 12/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ECOLOGIC LIFE 2) ECOLOGIC LIFE STYLE DESIGN, 111 W. TOPA TOPA AV., OJAI, CA 93023 VENTURA. ECOLOGIC LIFE, LLC, 111 W. TOPA TOPA AV., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/08. 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: ECOLOGIC LIFE, LLC, CYNTHIA GRIER, CEO. This statement was filed with the County Clerk of Ventura County on 12/12/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OESTER, RICCOBONO & ASSOCIATES, 355 S. A STREET, SUITE 101A, OXNARD, CA 93030 VENTURA. SIMONE RICCOBONO, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY, CA 91604, GREG OESTER, 4400 COLDWATER CANYON AVE., SUITE 300, STUDIO CITY CA 91604. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 08/17/12. 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: OESTER RICCOBONO AMERICAN IMMIGRATION LAW GROUP, LLP, SIMONE RICCOBONO, PARTNER. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BODHI ACUPUNCTURE, 1772 E. AVENIDA DE LOS ARBOLES #C, THOUSAND OAKS, CA 91362 VENTURA. EUN KIM, 14317 CLEMSON ST., 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 11/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EUN KIM. This statement was filed with the County Clerk of Ventura County on 12/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HIPPIE GENERAL STORE, 4570 ADAM ROAD, SIMI VALLEY, CA 93063 VENTURA. JOSEPH R. S. PARKER, 4570 ADAM ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH R. S. PARKER, OWNER. This statement was filed with the County Clerk of Ventura County on 12/14/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CARLTON MITIGATION / INVESTIGATION 2) CARLTON INVESTIGATION, 660 AQUAMARINE AVE., VENTURA, CA 93004 VENTURA. WENDY MICHELLE CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004, LARRY SHAN CARLTON, 660 AQUAMARINE AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/03/12. 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: WENDY CARLTON. This statement was filed with the County Clerk of Ventura County on 12/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017828. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION MECHANICAL SERVICES, 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065 VENTURA. PULLEN ASSOCIATES, INC., 94 WEST COCHRAN AVENUE, SUITE C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/21/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PULLEN ASSOCIATES, INC., NELSON ALGAZE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARCASTIC ROBOT, 531 VALLEYVIEW WAY, VENTURA, CA 93003 VENTURA. JONATHAN PAUL KING, 531 VALLEYVIEW WAY, SEAN RICHARD STEELE, 1650 SHEPARD MESA LN., CARPINTERIA, CA 93013. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JONATHAN PAUL KING, CO-OWNER. This statement was filed with the County Clerk of Ventura County on 12/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 27, 2012 JANUARY 3, 10, 17, 2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017597-0
The following person(s) has (have) abandoned the use of the fictitious business name: SolarLife An NRG Service, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 9/20/2012
The file Number to the fictitious business name being abandoned: 20120920-10013664-0
The county where the fictitious business name was filed: Ventura.
NRG SunCap LLC, 211 Carnegie Center, Princeton, NJ 08540
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.)
S/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2421027#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121130-10016974-0
The following person(s) is (are) doing business as:
Burger Werkz, 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
JLS Subs II, Inc., 30869 East Thousand Oaks Blvd., Thousand Oaks, CA 91362
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
JLS Subs II, Inc.
S/ Joseph W. Sutter, CEO President
This statement was filed with the County Clerk of Ventura on November 30, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2424337#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017530-0
The following person(s) is (are) doing business as:
Showing Up, 412 S. Pueblo Ave., Ojai, CA 93023,County of Ventura
State of incorporation: California
Fireweed, Inc., 412 S. Pueblo Ave., Ojai, CA 93023
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9/01/2012
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.)
Fireweed, Inc.
S/ James Morrison, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2414462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017533-0
The following person(s) is (are) doing business as:
(1) Charter, (2) Charter Communications, 4781 Irwindale Avenue, Irwindale, CA 91706; County of Los Angeles
State of incorporation: Delaware
CCO SoCal I, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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.)
CCO SoCal I, LLC
S/ Paul J. Putterer, Vice President
This statement was filed with the County Clerk of Ventura on December 12, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2423536#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121212-10017531-0
The following person(s) is (are) doing business as:
HD Digital Sign Player.com, 170 W. Cochran Street, Simi Valley, CA 93065, County of Ventura
State of incorporation: California
Schireson Bros. Inc., 170 W. Cochran Street, Simi Valley, CA 93065
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Schireson Bros. Inc.
S/ Sheryl Hai-Ami, President
This statement was filed with the County Clerk of Ventura on December 12, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
12/27, 1/3, 1/10, 1/17/13 CNS-2414468#

NOTICE OF TRUSTEE'S SALE TS No. 08-0032484 Title Order No. 08-8-136743 APN No. 046-0-300-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ERIKA ZAMORA, A SINGLE WOMAN, dated 02/27/2006 and recorded 3/9/2006, as Instrument No. 20060309-0050401, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/24/2013 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom 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: 1370 BLUEJAY STREET, FILLMORE, CA, 930151667. 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 $709,700.04. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. 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 08-0032484. 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. RECONTRUST COMPANY, N.A. 1757 TAPO CANYON ROAD, SVW-88 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 # 1006.29071 12/27, 1/03, 1/10/2013

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 755232CA Loan No. 0014246623 Title Order No. 120073325-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12-16-2005. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-17-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12-21-2005, Book N/A, Page N/A, Instrument 20051221-0311764, of official records in the Office of the Recorder of VENTURA County, California, executed by: JAMIE L MEDRANO AND PATRICIA MEDRANO, HUSBAND AND WIFE, as Trustor, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) ACTING SOLELY AS NOMINEE FOR LENDER, SOUTHSTAR FUNDING, LLC, ITS SUCCESSORS AND ASSIGNS., as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 27 OF TRACT 2138-2, IN THE CITY OF FILLMORE, COUNTY OF VENTURE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 57, PAGE(S) 86 AND 87 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS LYING BELOW A DEPTH OF 500 FEET, WITH NO RIGHTS OF SURFACE ENTRY IN SAID PROPERTY, AS EXCEPTED IN AN INSTRUMENT RECORDED NOVEMBER 23, 1971 IN BOOK 3888, PAGE 928 OF OFFICIAL RECORDS Amount of unpaid balance and other charges: $460,804.89 (estimated) Street address and other common designation of the real property: 1017 OLIVER STREET FILLMORE, CA 93015 APN Number: 052-0-123-025 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 12-21-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee DEREK WEAR-RENEE, ASSISTANT SECRETARY California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: www.lpsasap.com or 1-714-730-2727 www.priorityposting.com or 1-714-573-1965 www.auction.com or 1-800-280-2832 CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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, this information can be obtained from one of the following three companies: LPS Agency Sales and Posting at (714) 730-2727, or visit the Internet Web site www.lpsasap.com (Registration required to search for sale information) or Priority Posting and Publishing at (714) 573-1965 or visit the Internet Web site www.priorityposting.com (Click on the link for "Advanced Search" to search for sale information), or auction.com at 1-800-280-2832 or visit the Internet Web site www.auction.com, using the Trustee Sale No. shown above. 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. A-4338795 12/27/2012, 01/03/2013, 01/10/2013

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20121213-10017598-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG SolarLife, 211 Carnegie Center, Princeton, NJ 08540
The date on which the fictitious business name being abandoned was filed: 10/17/2012
The file number to the fictitious business name being abandoned: 20121017-10015033-0
The County where the fictitious business name was filed: Ventura
NRG SanCap LLC, 211 Carnegie Center, Princeton, NJ 08540
This business was conducted by 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.)
S/ Christopher Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura County on December 13, 2012.
12/27, 1/3, 1/10, 1/17/13 CNS-2420890#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121211-10017456-0
The following person(s) is (are) doing business as:
TopTech Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361, County of VENTURA
Echo Ventures, 870 Hampshire Road, Suite B, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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.)
Echo Ventures
S/ Rick Parzick, President,
This statement was filed with the County Clerk of Ventura County on 12/11/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
12/27, 1/3, 1/10, 1/17/13 CNS-2388151#

NOTICE OF PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. Case No: 56-2012-00426524-PR-DS-OXN. Estate of: MARIE ANN BARROCA. Notice of Petition to Determine Succession To Real Property of: MARIE ANN BARROCA. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Marie Ann Barroca: AMENDED PETITION TO DETERMINE SUCCESSION TO REAL PROPERTY ESTATE OF: MARIE ANN BARROCA. has been filed by JAMES ANTHONY BARROCA, MICHAEL BARROCA, JEFFREY BARROCA, LOREN HAAR in the Superior Court of California, County of VENTURA. The Amended Petition to Determine Succession to Real Property requests that the court determine the successors to the real property commonly known as 859 Mobil Avenue, Camarillo CA 93010, A.P.N. 1650437165. A HEARING on the petition will be held in this court as follows Date: 01/17/13, Time: 9:00 A.M., Dept.: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE , OXNARD , CA 93036 ). IF YOU OBJECT to the granting of the petition, or IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. YOU MAY EXAMINE the file kept by the court. Attorney for petitioner (James Anthony Barroca): JERI BECKER, 100 LONGHORN OJAI CA 93023 (805) 646-6768.
To be published in THE FILLMORE GAZETTE, 12/27/12, 01/03/13, 01/10/13

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 June 14, 2011 at Oak View Self Storage at 65 Portal Street, Oak View California 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 $46,177.00. The seized property is described as follows:
$46,177.00 U.S Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court 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. 56-2012-00415592-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.
12/27, 1/3, 1/10/13 CNS-2424730#