12/20/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017223. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO VALLEY CAB 2) CONEJO VALLEY TAXI 3) WESTLAKE VILLAGE TAXI 4) WESTLAKE VILLAGE CAB, 2652 VELARDE DR., THOUSAND OAKS, CA 91360 VENTURA. CONEJO VALLEY CAB LLC, 2652 VALARDE DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) 11/2011, 3&4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO VALLEY CAB LLC, SCOTT D. PRITCHARD, MANAGER. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEBORAH’S PET MAKEOVER, 2260 E. VENTURA BLVD. STE. 101, CAMARILLO, CA 93010 VENTURA. DEBORAH CAULFIELD, 2930 KELP LANE #B, 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 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: DEBORAH CAULFIELD. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LDA COMPUTERS, 754 EMPIRE AVE., VENTURA, CA 93003 VENTURA. LEE DAVID ALMEIDA, 754 EMPIRE AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/10/12. 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: LEE ALMEIDA. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016844. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ASTIG PREMIUM JERKY, 1760 VIA PETIRROJO APT. A, NEWBURY, CA 91320 VENTURA. MICHAEL JAMES ROBIN, 1760 VIA PETIRROJO APT. A, 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: MICHAEL JAMES ROBIN. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&O PHARMACY, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. R&O PHARMACY, LLC, 651 VIA ALONDRA, #708, CAMARILLO, CA 93012-8096 VENTURA. 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: ROBERT OSBAKKEN, R&O PHARMACY, LLC, COO. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K I M Y L A 2) KIMYLA 3) BEE GREE 4) TWILLY MERFREE, 1132 ANITA AVENUE, OJAI, CA 9302 VENTURA. KIMYLA H GONYAW HORGAN, 1132 ANITA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: K. H. GONYAW-HORGAN. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COLUMBIA PRESS 2) CLEAR IT NOW, 48 KANAN ROAD, OAK PARK, CA 91377 VENTURA. JANNA ORKNEY, 48 KANAN ROAD, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANNA ORKNEY. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICES OF MITCHELL ELLIS GREEN, 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065 VENTURA. SOCAL SUBRO, INC., 1445 E. LOS ANGELES AVE., #206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SOCAL SUBRO, INC., MITCHELL E. GREEN, 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANCIENT SPIRITS OF EVIL, 10465 N. KAREN AVE., OAK VIEW, CA 93022 VENTURA. JAMES ROLAND BEEM, 10465 N. KAREN AVE., OAK VIEW, CA 93022, GEALE PETER LAWRENCE, 1575 SPINNAKER DR. #205, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES ROLAND BEEM. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LITTLE BUILDERS, 7615 JACKSON STREET, VENTURA, CA 93003 VENTURA. WILLIAM B. LITTLE, 7615 JACKSON STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM B. LITTLE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CINDERELLA HOUSEKEEPING, 875 VINTON CT., THOUSAND OAKS, CA 91360 VENTURA. LAURA G. MORENO, 875 VINTON CT., 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: LAURA G. MORENO. This statement was filed with the County Clerk of Ventura County on 11/30/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016784. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JENNIFER’S PET SERVICES 2) JENNIFER’S PET, 3092 SAFFRON CIR., THOUSAND OAKS, CA 91360 VENTURA. JENNIFER ELLEN ROBINSON, 3092 SAFFRON CIR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/27/12. 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: JENNIFER ELLEN ROBINSON. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B.R.T. ENTERPRISE, 1862 RAMONA DR., CAMARILLO, CA 93010 VTA. RON R. RATEKIN, 1862 RAMONA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/1974. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RON R. RATEKIN. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017592. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PAYLESS TOWING 2) TOWING AT OXNARD, 1200 MERCANTILE ST., OXNARD, CA 93030 VENTURA. PAYLESS 96, INC., 1200 MERCANTILE ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/10/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAYLESS 96, INC., SAEED ATASHBAR, PRESIDENT. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KW ELITE TEAM, 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065 VENTURA. KW ELITE TEAM INC., 2655 FIRST ST. SUITE #150, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. 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: KW ELITE TEAM INC., THERESA BERENGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016770. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KAREN FERGUSON CONSULTING, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. KAREN FERGUSON, 1175 SYCAMORE DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/27/12. 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: KAREN FERGUSON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEEKEND HAACKERS, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. HARRY HAACKE, 2335 ALSCOT AVE., SIMI VALLEY, CA 93063, ROBERT SMYRES, 2335 ALSCOT AVE., SIMI, 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 12/06/12. 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: HARRY HAACKE. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 20, 27, 2012 JANUARY 3, 10, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016534. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KARING WAY WELLNESS, 206 N. SIGNAL ST., STE. D, OJAI, CA 93023 VENTURA. KARA ELIZABETH WAYCASY, 2500 LADERA 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 05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARA ELIZABETH WAYCASY. This statement was filed with the County Clerk of Ventura County on 11/20/12. 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, DECEMBER 20, 27, 2012 JANUARY 3, 10, 2013

NOTICE INVITING SEALED BIDS
FOR
TWO RIVERS PARK TOT LOT PROJECT
PROJECT NUMBER 12-03
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as agency, invites sealed bids for the above stated project and will receive such bids in the offices of the City Clerk, 250 Central Avenue, Fillmore, California 93015, up to the hour of 2:00 p.m. on Thursday, January 10, 2013. At which time they will be publicly opened. Copies of the plans, specifications, and contract documents are available from the City of Fillmore, 250 Central Avenue, Fillmore, California 93015 upon payment of a $50.00 non-refundable fee if pick up.
This project comprises of constructing of a Tot Lot at Two Rivers Park in Fillmore, California. Installation of playground equipment, concrete flat work, retaining wall and grading.
This project is Federally financed with Community Development Block Grant Funds. The project is subject to certain requirements including payment of Federal prevailing wages, compliance with Affirmation Action requirements, Executive Order No. 11246, Section 3 and others. In addition, there is a bidding preference for Section 3 Business Concerns that provide training, employment, and business opportunities to lower income persons who reside in the project area. The aforementioned requirements are described in the Contract Documents.
If an award of Contract is made, the successful Bidder shall at the time of Contract award and for the duration of the Contract, be in good standing with and have a valid Class A license issued by the California Contractors State License Board.
Federal minimum wage rates for this project, as predetermined by the United States Secretary of Labor, are set forth in the Contract Documents. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the general prevailing wage rates determined by the Director of the California Department of Industrial Relations for similar classifications of labor, the Contractor and subcontractors shall pay not less than the higher wage rate. The CITY OF FILLMORE will not accept lower State wage rates not specifically included in the Federal minimum wage determinations. This includes “helper” (or other classifications based on hours of experience) or any other classification not appearing in the Federal wage determinations. Where Federal wage rate determinations do not contain the State wage rate determination otherwise available for use by the Contractor and subcontractors, the Contractor and subcontractors shall pay not less than the Federal minimum wage rate that most closely approximates the duties of the employees in question.
The CITY OF FILLMORE affirmatively ensures that qualified minority business enterprises will be afforded full opportunity to submit bids in response to this notice inviting bids, and that no individual or group will be discriminated against on the basis of race, religious creed, color, national origin, ancestry, physical disability, mental disability, medical condition, marital status, sex, age, or sexual orientation.
SECTION 3 PREFERENCE
This contract is subject to preference for Section 3 Business Concerns. This preference is defined in the County of Ventura’s Section 3 Plan contained in the contract documents. To claim a preference, Bidder must sign and submit the Certification of Business Concerns Seeking Section 3 Preference in Contracting and Demonstration of Capability with the standard Bid forms together with documentation to verify that Bidder qualifies for the preference.
Bids must be prepared on the approved Proposal forms in conformance with the INSTRUCTIONS TO BIDDERS and submitted in a sealed envelope plainly marked on the outside “SEALED BID FOR TWO RIVERS TOT LOT PROJECT- DO NOT OPEN WITH REGULAR MAIL.” The bid must be accompanied by a cashier’s check, or bidder’s bond made payable to the AGENCY or cash deposit for the amount equal to ten percent (10%) of the total amount bid, as required by California law.
All bidders shall be licensed in accordance with provisions of the Business and Professions Code and shall possess a State Contractor’s License, Class “A” at the time a contract for this work is awarded. This AGENCY reserves the right to reject any or all bids, to waive any irregularity, and to take all bids under advisement for a period of forty-five (45) days.
BY ORDER OF the City Council of the City of Fillmore, California.
December 20, 2012, December 27, 2012 and January 3, 2013
Publish Dates

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017339-0
The following person(s) is (are) doing business as:
ATI, 2685 Park Center Drive, Building A, Simi Valley, CA 93101; County of Ventura
State of incorporation: California
Advanced Tel, Inc., 2685 Park Center Drive, Building A, Simi Valley, CA 93101
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/1/1995
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.)
Advanced Tel, Inc
S/ David Olert, Chief Financial Officer
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2418634#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017473-0
The following person(s) is (are) doing business as:
1. AIPM, 2. Animal & Insect Pest Management, 3. 3 Animal and Insect Pest Management, 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: Nevada
Animal & Insect Pest Management Inc., 3543 Old Conejo, Suite 102, Thousand Oaks, CA 91320
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.)
Animal & Insect Pest Management Inc.
S/ (Illegible), President
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2410009#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017174-0
The following person(s) is (are) doing business as:
Alternative Real Estate Asset Solutions, 4238 Heatherdale Court, Moorpark, CA 93021; County of Ventura
State of incorporation: California
A.R. Norton Consulting, inc., 4238 Heatherdale Court, Moorpark, CA 93021
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.)
A.R. Norton Consulting, inc.,
S/ Angelique M. Norton, CFO
This statement was filed with the County Clerk of Ventura on December 4, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2416658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121204-10017175-0
The following person(s) is (are) doing business as:
Hawthorne Home Services and Remodeling, 1104 Waterwheel Pl., Westlake Village, CA 91361, County of Ventura
State of incorporation: California
Ressner Consulting, Inc., 1104 Waterwheel Pl., Westlake Village, CA 91361
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.)
Ressner Consulting, Inc.
S/ Ronald Ressner, President
This statement was filed with the County Clerk of Ventura on December 04, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2416663#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121205-10017208-0
The following person(s) is (are) doing business as:
LT Consulting, 146 Symphony Lane, Oak Park, CA 91377, County of Ventura
Lisa Elaine Toledo, 146 Symphony Lane, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Lisa Elaine Toledo
This statement was filed with the County Clerk of Ventura on December 05, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2417388#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121207-10017340-0
The following person(s) is (are) doing business as:
BonusMoment!, 2749 Amber Wood Pl., Thousand Oaks, CA 91362, County of Ventura
State of incorporation: CA
Stephanie Corey, 2749 Amber Wood Pl., 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 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/ Stephanie Corey
This statement was filed with the County Clerk of Ventura on December 07, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2418568#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016632-0
The following person(s) is (are) doing business as:
Lakeside Community Healthcare, 612 E Janss Road, Thousand Oaks, CA 91360-5113; County of Ventura
State of incorporation: California
Lakeside Medical Organization, A Medical Group, Inc., 8510 Balboa Blvd., Suite 150, Northridge, CA 91325-5810
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 1, 2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lakeside Medical Organization, A Medical Group, Inc.
S/ Richard Merkin, Owner /President
This statement was filed with the County Clerk of Ventura on November 23, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2420145#

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#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017431-0
The following person(s) is (are) doing business as:
The Art Of Shaving, 462 W. Hillcrest Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: FLORIDA
The Art of Shaving - FL, LLC, 6100 Blue Lagoon Dr., Ste. 250, Miami, FL, 33126
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 11/01/2012
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.)
The Art of Shaving - FL, LLC
S/ Todd Brisky, Vice President - Marketing
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2419226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121211-10017474-0
The following person(s) is (are) doing business as:
GD&T Design Services, 12451 Ridge Drive, Santa Rosa Valley, CA 93012; County of Ventura
Anne Smith, 12451 Ridge Drive, Santa Rosa Valley, CA 93012
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/ Anne Smith
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/20, 12/27, 1/3, 1/10/13 CNS-2419764#

NOTICE OF TRUSTEE'S SALE TS No. 12-0045833 Title Order No. 12-0083489 APN No. 100-0-131-075 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/20/2006. 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 RALPH J WAINNER, AND VICKI WAINNER, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP, dated 07/20/2006 and recorded 7/25/2006, as Instrument No. 20060725-0156117, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/10/2013 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: 982 LA VUELTA PL, SANTA PAULA, CA, 930601328. 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 $670,652.08. 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 12-0045833. 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. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.172906 12/20, 12/27, 1/03/2013

NOTICE OF TRUSTEE'S SALE TS No. 12-0076437 Title Order No. 12-0019465 APN No. 046-0-310-125 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2009. 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. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SAMUEL CRUZ AND JOSUE CRUZ, dated 06/22/2009 and recorded 6/30/2009, as Instrument No. 20090630-00108154-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 01/14/2013 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 423 MALLARD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $415,407.37. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state.Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 12-0076437. 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. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281-8219 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.172038 12/20, 12/27, 1/03/2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121207-10017318-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ESTATE PLANNING LAW GROUP, 2) EPLG, 3) MATTHEW B. MACCK, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., A/I# 3449073, 468 PENNSFIELD PLACE #201, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW B. MACK, COUNSELOR AT LAW, ESTATE PLANNING LAW GROUP INC., MATTHEW B. MACK, President. The statement was filed with the County Clerk of Ventura County on 12/07/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/20/2012 12/27/2012 01/03/2013 01/10/2013

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 17, 2013 at 1:15 p.m. premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Unit’s sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on.January 17, 2013 by 6:00pm
Steve Varela B1037 Guadalupe Ochoa B3339
Derrick Benn B1051 Henry Hernandez B3509
Ruby Jasso B2123 Maryann Cortez B3511
Angline Venturella B2127 Edward Serrano B3516
Jason Ruffinell B2132 Kasey Finegan B3531
Luis San Bartolome B2206 Robert Tinoco B3631
Kelli Koen B2337 Tanya Rico B3665
Ibeth Navarro B2434 Frederick Thompson B4118
Jennifer Vasquez B2446 Adriana Magana B4148
Joel Martinez B2614 Refugio Pedroza B4301
Aliyah Goldenberg B2630 Angel A Woods B4306
Sean Schottel B3143 Ann Mccullough B4405
Armando Delgado B3212 Osvaldo Aguirre B4517
Yvette Estrella B3220 Susie Olivares B4614
Felix Hernandez B3320 Jennifer Carbone B4618
Mauro Diaz B3332
Christopher J Ross B3337
Dated: December 18, 2012 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
12/20/12, 12/27/12

 
12/13/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN OAKS CLEANERS, 3745 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. HYUN KOOK KIM, 255 SEQUOIA CT. #35, 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 10/01/07. 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: HYUN KOOK KIM. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC TRANSITIONAL HOMES, 3657 A COURT, OXNARD, CA 93033 VENTURA. HARMON EARL WILLIAMS, JR, 3657 A COURT, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARMON EARL WILLIAMS, JR. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REVOLVE/RTNA, 218 E OJAI AVE., OJAI, CA 93023 VENTURA. A RAINS INC., 218 E OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A. RAINS INC., JEFF RAINS, COO. This statement was filed with the County Clerk of Ventura County on 11/26/12. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALIGHT OVERHEAD DOOR, 465 SOUTH KNOLLWOOP DRIVE, NEWBURY PARK, CA 91320 VENTURA. STEPHEN D. WILLIAMS, 465 SOUTH KNOLLWOOD DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHEN D. WILLIAMS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017210. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OLIVER’S 2) OLIVER’S RESTAURANT, 1198 COAST VILLAGE ROAD, SANTA BARBARA, CA 93108 SANTA BARBARA. PEABODY’S RESTAURANT, LLC, 835 PARK LANE, SANTA BARBARA, CA 93108. 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 (Date): 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: PEABODY’S RESTAURANT, LLC, DENISE ALLEC, MEMBER. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017404. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SNK PROPERTIES, LLC, 98 DONALD AVENUE, NEWBURY PARK, CA 91320 VENTURA. SNK PROPERTIES, LLC, 98 DONALD AVENUE, 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 (Date): 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: SNK PROPERTIES LLC, MIKE PETTIT, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/10/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INSTANT GRATIFICATION 2) STARSHIP ENTERPRISES 3) PROSPERITY PUBLISHING, 8274 SHAVER STREET, VENTURA, CA 93004 VENTURA. DONNA SYLVESTER, 8274 SHAVER STREET, 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 (Date): 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: DONNA SYLVESTER, 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A OCEANS PSYCHIC 2) OCEANS PSYCHIC, 103 S. FIGUEROA STREET, VENTURA, CA 93003 VENTURA. RON MERINO, 1354 W. CHANNEL ISLANDS BLVD., 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 (Date): 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: RON MERINO. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NJS MEDICAL, 1673 DONLON STREET SUITE 201, VENTURA, CA 93003 VENTURA. NATALIE SULLAWAY, 208 BROOK ROAD, 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 (Date): 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: NATALIE SULLAWAY. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EDDIE’S AUTO BODY, 1275 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. EDUARDO VALENCIA, 965 HINCKLEY LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EDUARDO VALENCIA. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017261. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OXNARD PSYCHIC 2) REBECCA THE PSYCHIC 3) SENORA REBECCA PSYCHIC, 255 N. OXNARD BLVD., OXNARD, CA 93030 VENTURA. RON MERINO, 1354 W. CHANNEL ISLANDS BLVD., 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 (Date): 03/1995. 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: RON MERINO. This statement was filed with the County Clerk of Ventura County on 12/06/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONKEY’S JUMP FOR JOY, 220 N. LOMITA AVE., OJAI, CA 93023 VENTURA. HECTOR SAUL PONCE, 220 N. LOMITA 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 (Date): 11/18/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HECTOR SAUL PONCE. This statement was filed with the County Clerk of Ventura County on 11/15/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICA’S GOT VOICE, 2180 CRAIG DR., OXNARD, CA 93036 VENTURA. KAREN J. COLASINSKI, 2180 CRAIG DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/12. 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: KAREN J. COLASINSKI. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017312. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PSYCHIC CONSULTANTS 2) OCEAN PSYCHIC, 103 S. FIGUEROA STREET, VENTURA, CA 93003 VENTURA. RONALD MERINO, 205 E. CHANNEL ISLANDS BLVD., 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 (Date): 08/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD MERINO. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017218. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CMRE TRANSACTION SOLUTIONS LLC, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. CMRE TRANSACTION SOLUTIONS LLC, 4404 ALDER CIRCLE, MOORPARK, CA 93021. 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 (Date): 10/01/12. 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: CMRE TRANSACTION SOLUTIONS LLC, MEMBER. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MATTHEWS REAL ESTATE – CMRE LLC, 209 WEST LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. MATTHEWS REAL ESTATE – CMRE LLC, 4404 ALDER CIRCE, MOORPARK, CA 93021. 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 (Date): 10/01/12. 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: MATTHEWS REAL ESTATE CMRE LLC, MEMBER. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SAGE BANKCARD 2) SAGE PAYMENT SOLUTIONS WLV, CA 3) SAGE PAYMENT SOLUTIONS 4) QR PROCESSING 5) THE PAYMENT PROFESSIONAL GROUP, 3653 EAST THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 VENTURA. CELL CHARGE OF CALIFORNIA, INC., 3653 EAST THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,3) 05/2007 4,5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CELL CHARGE OF CALIFORNIA, INC., RICHARD E. GARBOSKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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 DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A – SAME DAY TESTING CO., 1590 SHEPHERD DR., CAMARILLO, CA 93010 VENTURA. APRIL D. HOYLE, 1590 SHEPHERD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL D. HOYLE, OWNER. 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, DECEMBER 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DANIEL’S GARDENING, 964 BURLINGTON AVE., VENTURA, CA 93004 VENTURA. DANIEL PRECIADO, 964 BURLINGTON AVE., VENTURA, CA 93004, BLANCA ESTELA PRECIADO, 964 BURLINGTON 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 02/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL PRECIADO. This statement was filed with the County Clerk of Ventura County on 11/15/12. 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 13, 20, 27, 2012 JANUARY 3, 2013

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121128-10016796-0 1/1
The following person(s) is (are) doing business as:
Roar Marketing Group, 345 Via Cantilena, Camarillo, CA 93012; County of Ventura
Tracy Leigh Beavers, 345 Via Cantilena, Camarillo, CA 93012
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/ Tracy Leigh Beavers, Owner
This statement was filed with the County Clerk of Ventura on November 28, 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).
12/13, 12/20, 12/27, 1/3/13 CNS-2414464#

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#12-055 June 9, 2012Simi Valley Police Department officers seized $8,280.00 U.S. currency at 2540 Clearfield Place, 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 $8,280.00.
FS#12-067 July 6, 2012Simi Valley Police Department officers seized $865.00 U.S. currency at Sterns Street and Cochran, Simi Valley CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $865.00.
FS#12-076 August 2, 2012Simi Valley Police Department officers seized $1,034.00 U.S. currency at 1860 Moreno Drive, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,034.00.
FS#12-094 October 11, 2012Simi Valley Police Department officers seized $4,409.20 U.S. currency at 2328 Sycamore Drive, 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 $4,409.20.
FS#12-105 November 09, 2012Ventura County Sheriff's Department officers seized $1,150.00 U.S. currency at 50 Majestic Court, 504, Moorpark CA in connection with a controlled substance violation of section 11360of the Health and Safety Code. The seized property has an estimated or appraised value of $1,150.00.
FS#12-106 November 13, 2012Ventura Police Department officers seized $5,845.00 U.S. currency at 2296 Johnson Drive, 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 $5,845.00.
FS#12-107 November 08 2012Oxnard Police Department officers seized $1,450.00 U.S. currency at 401 S. G Street, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,450.00.
FS#12-108 November 13, 2012Oxnard Police Department officers seized $5879.00 U.S. currency at 1028 Donlon and 1879 Cesar Chavez, 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 $5879.00.
FS#12-109 November 16, 2012Port Hueneme Police Department officers seized $315.96 U.S. currency at 245 E. Clara Street, Port Hueneme 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 $315.96.
FS#12-113 November 26, 2012Ventura Police Department officers seized $386.00 U.S. currency at Ramona and Ventura 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 $386.00.
FS#12-114 December 03, 2012Ventura Police Department officers seized $1,161.08 U.S. currency at 1220 E. Santa Clara, Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $1,161.08.
12/13, 12/20, 12/27/12 CNS-2418541#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday, December 27th at 9:00 A.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Mary Harley - Misc Goods
Jan Roth-2 units-Misc Goods
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
To be published in The Fillmore Gazette DECEMBER 13, 20, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 248493CA Loan No. 1023010480 Title Order No. 754192 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01-01-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01-03-2013 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 01-04-2006, Book N/A, Page N/A, Instrument 20060104-001253, of official records in the Office of the Recorder of VENTURA County, California, executed by: HOMAYOON KHANLOU AND MARJAN ATAIPOUR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, 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 66 OF TRACT 4517-2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED MAY 16, 1996 IN BOOK 128 OF MISCELLANEOUS RECORDS (MAPS) AT PAGES 81-87, RECORDS OF VENTURA COUNTY. EXCEPT AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS, MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, WITH NO RIGHT OF SURFACE ENTRY IN CONNECTION THEREWITH, AS RESERVED BY THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED APRIL 8, 1954 AS DOCUMENT NO 10012 IN BOOK 1194, PAGE 551 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT AN UNDIVIDED 10 PERCENT OF 100 PERCENT IN ALL OIL, GAS AND MINERALS AND ALL OIL, GAS AND MINERAL RIGHTS UPON AND UNDER SAID LAND, AS GRANTED TO THE ALBERTSON COMPANY, A CORPORATION, IN DEED RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34129 IN BOOK 1774, PAGE 440 OF OFFICIAL RECORDS. BY DEED EXECUTED BY THE ALBERTSON COMPANY, RECORDED SEPTEMBER 2, 1959 AS DOCUMENT NO 34130 IN BOOK 1774, PAGE 441 OF OFFICIAL RECORDS, ALL RIGHT TO ENTER UPON, POSSESS OR ANY PART OF THE SURFACE OF SAID LAND OR ANY PART OF THE SUBSURFACE THEREOF TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND WAS SURRENDERED. ALSO EXCEPT FROM A PORTION OF SAID LAND THE INTEREST RESERVED IN THE DEEDS RECORDED JANUARY 20, 1978 AS DOCUMENT NO 87-7758 AND 87-7763 OF OFFICIAL RECORDS, ALL OF THE MINERALS, OIL, GAS, CARBON, ASPHALTUM RIGHTS BUT WITHOUT THE RIGHT TO ENTER THE SURFACE OF THE PROPERTY OR TO REMOVE SAID SUBSTANCES WITHIN 500 FEET OF THE SURFACE. Amount of unpaid balance and other charges: $1,128,462.62 (estimated) Street address and other common designation of the real property: 6291 DEERBROOK RD OAK PARK, CA 91377 APN Number: 801-0-272-195 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: 12-03-2012 CALIFORNIA RECONVEYANCE COMPANY, as Trustee REGINA CANTRELL, 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-4337203 12/13/2012, 12/20/2012, 12/27/2012

 
12/06/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WE OLIVE THOUSAND OAKS 2) WE OLIVE, 180 W. HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. DAVASH INC., 6671 N. BENWOOD DR., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. 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: DAVASH INC., ALAN DAVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R & P DENTAL LABORATORIES, 4711 S. F. ST., OXNARD, CA 93033 VENTURA. LEONOR PENELOPE GARCIA MANCINI, 4711 S. F. ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEONOR P. GARCIA MANCINI. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016247. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLARK DRYWALL, 130 OXNARD AVE., OXNARD, CA 93035 VENTURA. MATTHEW JAMES CLARK, 130 OXNARD 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: MATTHEW CLARK. This statement was filed with the County Clerk of Ventura County on 11/13/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JESUS T AMA JUAN 3:16 2) JESUS LOVES U JOHN 3:16 3) PACIFIC PALMS 4) PACIFIC PALMS SERVICES 5) PACIFIC PALMS ENTERPRISES 6) PACIFIC PALMS REALTY, 915 N ‘A’ STREET, OXNARD, CA 93030 VENTURA. JUSCLA LOCKMER, 915 N ‘A’ STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSCLA LOCKMER. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL QUEST CO., 935 SHARON DR., CAMARILLO, CA 93010 VENTURA. DANIEL ROCHE, 935 SHARON DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/2005. 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: DANIEL ROCHE. This statement was filed with the County Clerk of Ventura County on 11/15/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB CARLSON TOWING, 1300 FLEET AVE., VENTURA, CA 93003 VENTURA. BOB HOLZER AUTOMOTIVE, INC., 336 N. CALLE CESAR CHAVEZ, SANTA BARBARA, CA 93103. 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: BOB HOLZER AUTOMOTIVE, INC., SHARON HOLZER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 VENTURA. CHANDIGARH INVESTMENTS INC., 133 N. VENTURA ROAD, PORT HUENEME, CA 93041 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 02/13/07. 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: CHANDIGARH INVESTMENTS, INC., AMARINDER SINGH GREWAL, VP. This statement was filed with the County Clerk of Ventura County on 11/20/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEADOW CLOTHING & JEWELRY, 309 E. MAIN ST., VENTURA, CA 93001 VENTURA. SKYLINE ENTERPRISES GROUP, INC., 536 SKYLINE RD., 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 07/13/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SKYLINE ENTERPRISES GROUP INC., TERRY HAZEN, CEO. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015933. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVEN OAKS EQUINE VETERINARY SERVICES, 1578 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. KATIE A. PRINCE, DVM, 1578 CALLE YUCCA, 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 11/06/12. 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: KATIE A. PRINCE, DVM, OWNER. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOW & ASSOCIATES, 4734 CLUB VIEW DRIVE, WESTLAKE VLG., CA 91362 VEN. ABBOT AUGUSTUS LOW, 4734 CLUB VIEW DR., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/02/02. 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: ABBOT AUGUSTUS LOW, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016297. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STUDIO VISTA, 141 CONIFER CIRCLE, OAK PARK, CA 91377 VENTURA. KATHERINE ANNE MELLEM, 141 CONIFER CIRCLE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/06/07. 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: KATHERINE ANNE MELLEM, OWNER. This statement was filed with the County Clerk of Ventura County on 11/14/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEEWARD BUSINESS CENTER, 2646 PALMA DRIVE, VENTURA, CA 93003 VENTURA. WILLIAM H. NAPIER, 179 SADDLEBOW RD., BELL CANYON, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM H. NAPIER, MANAGING OWNER. This statement was filed with the County Clerk of Ventura County on 11/26/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HOLISTIC DENTISTRY, 291 THOMPSON BLVD., VENTURA, CA 93001 VENTURA. LORI CARDELLINO, 1186 PITTSFILED LANE, 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 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: LORI CARDELLINO. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANGER REALTY, 178 LUCERO STREET, THOUSAND OAKS, CA 91360 VENTURA. DOUGLAS L. RANGER, 178 LUCERO STREET, 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 08/26/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS L. RANGER. This statement was filed with the County Clerk of Ventura County on 11/23/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE VILLAGE CLEANERS, 2785 AGOURA RD., WESTLAKE VILLAGE, CA 91361-3101 VENTURA. HEUNG GEUL MOON, 789 N VALLEY DR., THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEUNG GEUL MOON, OWNER. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FERNANDEZ TRUCKING, 1433 CRESPI DR., OXNARD, CA 93033-5612 VENTURA. GONZALO R. FERNANDEZ, 1433 CRESPI DR., OXNARD, CA 93033-5612. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/31/08. 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: GONZALO FERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016800. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BODY FAT TEST, 1885 HAYDEN ST., CAMARILLO, CA 93010 VENTURA. LINDA MARIE FINLEY, 1885 HAYDEN ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA M. FINLEY. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016799. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMAZING ATHLETES OF THOUSAND OAKS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615 VENTURA. TRACY DANIELLE BOWERS, 2942 RIKKARD DR., THOUSAND OAKS, CA 91362-4615. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/26/08. 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: TRACY BOWERS. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SALON, 601 E MAIN ST., SANTA PAULA, CA 93060-2608 VENTURA. JAVIER ESCOBEDO, 304 GUIBERSON STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/31/08. 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: JAVIER ESCOBEDO. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CELEBRITY POOL SERVICE, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320 VENTURA. MICHAEL MORGAN, 534 MARTINIQUE PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/07. 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: MICHAEL MORGAN. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016802. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HORIZON E & S INSURANCE BROKERAGE, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929 VENTURA. HORIZON RISK INCORPORATED, 875 S WESTLAKE BLVD STE 218, THOUSAND OAKS, CA 91361-2929. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/01/07. 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: HORIZON RISK INCORPORATED, JOHN MICHAEL, PRES. This statement was filed with the County Clerk of Ventura County on 11/28/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SECURITY ASSESSMENT FOR EVERYONE, 718 FOREST PARK BLVD. #210, OXNARD, CA 93036 VENTURA. BERNARD REDDING, 718 FOREST PARK BLVD. #210, 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 10/01/12. 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: BERNARD REDDING. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016475. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL INVESTIGATIVE SERVICES, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. RUSSELL CORNWALL, 3819 CALLE POSADAS, 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 04/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUSSELL CORNWALL. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016904. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N.P. GARAGE DOORS LLC, 209 TRIUNFO CY RD #191, WESTLAKE VILLAGE, CA 91361 VENTURA. NP GARAGE DOORS L.L.C., 209 TRIUNFO CY. RD. #191, WESTLAKE VILLAGE, CA 91361. 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 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: NP GARAGE DOORS LLC, JAMES R. RANCK, MANAGER. This statement was filed with the County Clerk of Ventura County on 11/29/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362 - VTA. CORNWALL SECURITY SERVICES INC, 3657 E. THOUSAND OAKS BLVD, WESTLAKE VILLAGE, 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 10/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CORNWALL SECURITY SERVICES INC, RUSSELL CORNWALL, CEO. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOB’S LIQUOR AND MARKET, 147 S. 12TH ST., SANTA PAULA, CA 93060 VENTURA. BOB’S LIQUOR AND MARKET INC., 449 QUAIL CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABDO MCHAMMEL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/27/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GABLE MANAGEMENT 2) GABLE REAL ESTATE 3) R.R. GABLE REAL ESTATE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. KREG GABLE, 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KREG GABLE. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRADLEY & ASSOCIATES 2) CALIFORNIA SHORT SALE PROS 3) R.R. GABLE ESCROW A NON INDEPENDENT BROKER ESCROW 4) GABLE MANAGEMENT 5) GABLE COMMERCIAL 6) GABLE BUSINESS SERVICES 7) BECKHAM ESTATE BROKERAGE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. R.R. GABLE, INC., 1918 ERRINGER ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: R.R. GABLE, INC., KREG GABLE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/21/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MY FAIRY GODMOTHER MOBILE SERVICES 2) FOR THE CHILDREN VISITATION SERVICES, 3704 TILLER DRIVE, OXNARD, CA 93035 VENTURA. DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBRA MORA DIAZ, OWNER. This statement was filed with the County Clerk of Ventura County on 11/09/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEVERNS GUNWORKS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360 VENTURA. RICHARD SEVERNS, 471 SHENANDOAH ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICHARD SEVERNS, OWNER. This statement was filed with the County Clerk of Ventura County on 11/26/12. 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, DECEMBER 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOLLY JOLLY HOLIDAY LIGHTING 2) JESSE KRAUSE PHOTOGRAPHY, 866 LINDEN CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. JESSE D. KRAUSE, 866 LINDEN CIRCLE, 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: JESSE D. KRAUSE. This statement was filed with the County Clerk of Ventura County on 11/12/12. 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 6, 13, 20, 27, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017151. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGIC AUTO CARE CENTER OF SIMI VALLEY, 886 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. MARK PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015, SUSAN PRIEBE, 250 E. TELEGRAPH RD. SPC 121, FILLMORE, CA 93015. 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 12/01/12. 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: SUSAN PRIEBE. 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 6, 13, 20, 27, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: KIDS FIRST OF VENTURA & SANTA BARBARA COUNTIES, 1056 KING STREET, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 04/28/08. The file number to the fictitious business name being abandoned: 20080428-10006085-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. PAUL H. DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 11/09/12. Signed: DEBRA MORA DIAZ, OWNER. File Number: 20121109-10016166-0 1/1. Published in the Fillmore Gazette DECEMBER 6, 13, 20, 27, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: ROMANCE ENRICHMENT PARTIES, 3704 TILLER DR., OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 09/29/09. The file number to the fictitious business name being abandoned: 20090929-10014973-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DEBRA MORA DIAZ, 3704 TILLER DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/09/12. Signed: DEBRA MORA DIAZ, OWNER. File Number: 20121109-10016167-0 1/1. Published in the Fillmore Gazette DECEMBER 6, 13, 20, 27, 2012

NOTICE OF LIEN SALE
NOTICE IS HEREBY GIVEN that A Street & First, Inc. (A Street Self Storage) intends to auction the personal property described below to enforce a lien imposed on said property pursuant to Section 21 700-21716 of the Business & Professions Code Section 2328 of the UCC, Section 535 of the penal code and provisions of the Civil Code.
The Undersigned, A Street & First, Inc (A Street Self Storage) will sell at public sale by competitive bidding on or about December 14th, 2012, at 9:30 AM on the premises where said property has been stored and which are located at A Street & First, Inc. 455 A Street, Fillmore, County of Ventura, State of California. The following household goods, toys, furniture, clothes, all miscellaneous boxes, and items belonging to the following, is as follows:
UNIT # TENANT NAME
#170 = Gloria Macias
#172 = Jessica Natividad Flores
#181 = Danny Ibarra
#T26 = Carmen Expinosa
#526 = Paul Benavides
#534 = Rebecca Simpson
#525 = Susan Holmes
RV's
#07 = Frank Lozano
#46 = Daniel Torres
Purchases must be paid for at the time of purchase in cash only. All purchased items Sold are as is, where is, and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party; or at the discretion of A Street & First, Inc.
To be published in the Fillmore Gazette: Publishing Dates: December 6th and December 13th
AUCTION DATE: Friday, December 14th, 2012 @ 9:30 am, or sometime thereafter, (Auction time & date subject to change due to unforeseen circumstances)
To be published in The Fillmore Gazette DECEMBER 6, 2012

NOTICE OF TRUSTEE'S SALE APN: 052-0-134-025 TS No: CA09003885-11-1 TO No: 5575827 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 10, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 10, 2013 at 09:00 AM, Auction.com Room at Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC FINANCIAL INC. dba TRUSTEE CORPS, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on May 17, 2006 as Instrument No. 20060517-0105752 of official records in the Office of the Recorder of Ventura County, California, executed by OSCAR FELIX AND MARTHA FELIX, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 856 WILEMAN ST, FILLMORE, CA 93015 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 without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations 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 Trustee`s Sale is estimated to be $395,737.09 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address on the previous page for information regarding the sale of this property, using the file number assigned to this case, CA09003885-11-1. 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: November 26, 2012 TRUSTEE CORPS TS No. CA09003885-11-1 17100 Gillette Ave, Irvine, CA 92614 949-252-8300 Lupe Tabita, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: AUCTION.COM at 800.280.2832 TRUSTEE CORPS MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. To the extent your original obligation was discharged, or is subject to an automatic stay of bankruptcy under Title 11 of the United States Code, this notice is for compliance and/or informational purposes only and does not constitute an attempt to collect a debt or to impose personal liability for such obligation. However, a secured party retains rights under its security instrument, including the right to foreclose its lien. A-4333537 12/06/2012, 12/13/2012, 12/20/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121120-10016565-0
The following person(s) is (are) doing business as:
Yamamoto Brothers, 1611 17th Street, Oakland, CA 94607, County of ALAMEDA
MARWEST, LLC, 1611 17th Street, Oakland, CA 94607
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
MARWEST, LLC
S/ Michael Michelson, President,
This statement was filed with the County Clerk of Ventura County on 11/20/2012.
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).
First Filing
12/6, 12/13, 12/20, 12/27/12 CNS-2399478#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-428338-RM Order No.: 110101744-CA-JGI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/4/1990. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MORRY RONN AND ANN RONN, WHO ARE MARRIED TO EACH OTHER Recorded: 6/12/1990 as Instrument No. 90-087437 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/2/2013 at 11:00:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93003 Amount of unpaid balance and other charges: $171,144.32 The purported property address is: 85 N KANAN RD, OAK PARK, CA 91377 Assessor’s Parcel No. 800-0-011-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-573-1965 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-11-428338-RM . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-573-1965 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-11-428338-RM IDSPub #0041282 12/6/2012 12/13/2012 12/20/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016641-0
The following person(s) is (are) doing business as:
Walmart #5685, 2801 E. Cochran St., Simi Valley, CA 93065; County of Ventura.
State of incorporation: Delaware
Wal-Mart Stores, Inc., 702 SW 8th Street, Bentonville, AR 72716.
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.)
Wal-Mart Stores, Inc.
S/ Karl David Stouffer, Assistant Secretary
This statement was filed with the County Clerk of Ventura on November 23, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2407725#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016517-0
The following person(s) is (are) doing business as:
L&L Synergy Consulting Services, 925 M Court, Oxnard, CA 93030, County of Ventura
Lance Leonard Lyman, 925 M Court, Oxnard, CA 93030
Justin Leonard Lyman, 38617 San Francisco Cyn, Green Valley, CA 91390
This business is conducted by general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2012
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/ Lance Leonard Lyman
This statement was filed with the County Clerk of Ventura on November 19, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2410032#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121119-10016518-0
The following person(s) is (are) doing business as:
Inverted Labs, 5350 Rainwood St., #59, Simi Valley, CA 93063, County of Ventura
Justin McAllister, 5350 Rainwood St., #59, 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 11/01/2012
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/ Justin McAllister
This statement was filed with the County Clerk of Ventura on November 19, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2410038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121123-10016642-0
The following person(s) is (are) doing business as:
Witte Family Partnership, 2721 Calle Olivo, Thousand Oaks, California 91360, County of Ventura
State of incorporation: California
Michael L. Witte, 2721 Calle Olivo, Thousand Oaks, California 91360
Anne Capri, 29606 Ridgeway Drive, Agoura Hills, California 91301
Aaron Butler, 1820 S. Beverly Glen Blvd. #206, Los Angeles, California 90025
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2012
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/ Michael L. Witte
This statement was filed with the County Clerk of Ventura on November 23, 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).
12/6, 12/13, 12/20, 12/27/12 CNS-2412840#

NOTICE OF TRUSTEE'S SALE T.S. No. 11-00519-US-CA YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), 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; 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 a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: HUGO R. VIRTO AND PATRICIA TORRES VIRTO, HUSBAND AND WIFE Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 12/20/2007 as Instrument No. 20071220-00228957-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 12/27/2012 at 11:00 A.M. Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $427,833.72 Street Address or other common designation of real property: 423 MOCKINGBIRD LANE, FILLMORE, CA 93015 A.P.N.: 046-0-321-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 11-00519-US-CA. 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: 12/03/2012 NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 phone 602-264-6101 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Nichole Alford, TRUSTEE SALES REPRESENTATIVE A-4335366 12/06/2012, 12/13/2012, 12/20/2012

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, December 19, 2012 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of the Construction of a Single Family Dwelling Unit.
Project Title: Development Permit 12-03 & Variance12-01
Project Location: 245 Main Street
Assessor Parcel No: 053-0-081-040
General Plan Designation: Residential Low (RL)
Zoning: Residential Planned Development Low (7.0) Zone (RL)
Applicant: Reben Berumen
14960 Roxford Street
Sylmar, CA 91347
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction Section 15303(a).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 116 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, December 6, 2012, and mailed to all property owners within 300 feet of the project site.
____________________________
Ann McLaughlin
Senior Planner
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be Published in The Fillmore Gazette DECEMBER 6, 2012

 
11/29/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JEAN WARNKE REALTY & ASSOCIATES 2) JEAN WARNKE REALTY, 7511 HENDERSON ROAD, VENTURA, CA 93004 VENTURA. JEAN WARNKE, 7511 HENDERSON ROAD, 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: JEAN WARNKE. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOUCH OF GREY PUBLISHING, 1273 WINFORD AVE., VENTURA, CA 93004 VENTURA. MARK J. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004, LAURA L. COVAULT, 1273 WINFORD AVE., VENTURA, CA 93004. 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: MARK COVAULT, LAURA COVAULT. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFETY DIRECT, 12639 DEERMEADOW ST., MOORPARK, CA 93021 VENTURA. DAVID GUZMAN, 12639 DEERMEADOW 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: DAVID GUZMAN. This statement was filed with the County Clerk of Ventura County on 11/09/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRUTH IN TESTING, 1609 E. HILLCREST DR., 1000 OAKS, CA 91362. MARY R. AVERY, 1609 E. HILLCRST DR., 1000 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 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: MARY R. AVERY. This statement was filed with the County Clerk of Ventura County on 11/14/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA BARIATRICS, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036 VENTURA. MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, 2240 GONZALES ROAD, STE. 100, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/04/12. 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: MAGNOLIA FAMILY HEALTH CENTER, A MEDICAL CORPORATION, STANLEY C. PATTERSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA’S WATER STORE 2) WATER STORE 3) SERV-ALL SOFT WATER SERVICE 4) ALERT SERVE-ALL SOFT WATER CONDITIONING, 1455 S. VICTORIA AVE., VENTURA, CA 93003 VENTURA CO. ONE STOP WATER, INC., 1455 S. VICTORIA AVE., 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 #1&2) 06/1989 #3&4) 01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ONE STOP WATER, INC., DANIEL S. HARASTY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MALIBU PREMIER PROPERTIES 2) VILLA BELLA MALIBU 3) CITY FUNDING 4) BANK PARTNERS, 11457 TONGAREVA ST., MALIBU, CA 90265 VENTURA. MALIBU PROPERTIES INC., 11457 TONGAREVA ST., MALIBU, CA 90265. 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: MALIBU PROPERTIES INC., DONALD F. BURPEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016698. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEDALS, TUBES, AND TIRES., 2271 NORTH VENTURA AVE. # E, VENTURA, CA 93001 VENTURA. MICHAEL BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001, LORI BAGGS, 255 COMSTOCK DR., VENTURA, CA 93001. 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: MICHAEL BAGGS, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 11/26/12. 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, NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WOODARD’S TODAI DOJO, 6591 COLLINS DR. E-3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 09/29/09. The file number to the fictitious business name being abandoned: 20090929-10014969-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FAMILY DEFENSE SYSTEMS, INC., 6591 COLLINS DR. E-3, MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/20/12. Signed: MATTHEW J. WOODARD, PRESIDENT. File Number: 20121120-10016555-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: MATTHEW WOODARD & ASSOCIATES, 6591 COLLINS DR. E-3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 07/18/12. The file number to the fictitious business name being abandoned: 20120718-10010257-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FAMILY DEFENSE SYSTEMS, INC., 6591 COLLINS DR. E-3, MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/20/12. Signed: MATTHEW J. WOODARD, PRESIDENT. File Number: 20121120-10016554-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: FILLMORE MAIL STOP, 330 CENTRAL AVE., FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 07/30/10. The file number to the fictitious business name being abandoned: 2010073010010908. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: KATHERINE PAULINE VARGAS, 545 STEPHENS ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/21/12. Signed: KATHERINE PAULINE VARGAS. File Number: 20121121-10016602-0 1/1. Published in the Fillmore Gazette NOVEMBER 29, DECEMBER 6, 13, 20, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015869-0
The following person(s) is (are) doing business as:
2K Event Productions, 430 Via Colinas, Westlak Village, CA 91362, County of Ventura
State of incorporation: CA
Little G Productions Inc., 430 Via Colinas, Westlak Village, CA 91362
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2012
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.)
Little G Productions Inc.
S/ Vanessa Kovac, President
This statement was filed with the County Clerk of Ventura on November 05, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2401993#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015916-0 1/1
The following person(s) is (are) doing business as:
Western Exterminator Company, 2953 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: PA
J.C. Ehrlich Co., Inc., 500 Spring Ridge Drive, Wyomissing, PA 19610
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.)
J.C. Ehrlich Co., Inc.
S/ Bruce Gelting, Secretary
This statement was filed with the County Clerk of Ventura on November 6, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2397979#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016098-0
The following person(s) is (are) doing business as:
1. Shining Stars Child Care Center Preschool, 2. Camarillo Preschool, 2480C East Las Posas Rd., Camarillo, CA 93010, County of Ventura
State of incorporation: CA
Prime Advantage LLC, 14120 Victory Blvd., Van Nuys, CA 91401
This business is conducted by 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.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 08, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2404858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016099-0
The following person(s) is (are) doing business as:
Shining Stars Preschool And Infant Center, 2480C East Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Prime Advantage LLC, CA, 14120 Victory Blvd., Van Nuys, CA 91401.
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.)
Prime Advantage LLC
S/ Doris Obioha, Managing Member
This statement was filed with the County Clerk of Ventura on November 8, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2404861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121108-10016096-0
The following person(s) is (are) doing business as:
Del Norte Regional Recycling & Transfer Station, 111 S. Del Norte Blvd., Oxnard, CA 93030; County of Ventura.
State of incorporation: California
Republic Services of Oxnard, Inc., Ca, 18500 North Allied Way, Phoenix, AZ 85054.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/1995.
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.)
Republic Services of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on November 8, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2406137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121105-10015870-0
The following person(s) is (are) doing business as:
Bronx Music, 4543 Cochran Street, Simi Valley, CA 93063, County of Ventura
Ronald Gilbert, 4543 Cochran Street, 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 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Ronald Gilbert
This statement was filed with the County Clerk of Ventura on November 05, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2401997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121106-10015908-0 1/1
The following person(s) is (are) doing business as:
featherhearts, 2669 Conejo Canyon Ct., #33, Thousand Oaks, CA 91362; County of Ventura
Abigail Hedine, 242 N. Reno, Los Angeles, CA 90026
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/02/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Abigail Hedine
This statement was filed with the County Clerk of Ventura on November 6, 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).
11/29, 12/6, 12/13, 12/20/12 CNS-2404971#

 
11/22/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016306. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BETO’S DRYWALL Y PLASTER INTERIOR FINISHES, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063 VENTURA. GILBERTO RIOS BERUMEN, 1802 ALSCOT AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GILBERTO RIOS BERUMEN. This statement was filed with the County Clerk of Ventura County on 11/14/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J AND J PLUMERIAS, 1214 CIMARRON AVE., VENTURA, CA 93004 VTA. MARK DAVID ARCHER, 1214 CIMARRON AVE., VTA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE., VTA, 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 08/01/12. 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: MELANIE ARCHER. This statement was filed with the County Clerk of Ventura County on 11/13/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ROBLES HARVESTING 2) LRH, 210 HUERTA ST., OXNARD, CA 93030 VENTURA. LOS ROBLES HARVESTING INC., 210 HUERTA ST., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LOS ROBLES HARVESTING INC., ADELITA ARREOLA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/05/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361 VENTURA. TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC, 696 HAMPSHIRE RD., SUITE 170, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: 3475828. 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: TANSAVATDI COSMETIC & RECONSTRUCTIVE SURGERY, INC., KRISTINA TANSAVATDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/06/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) A-WE HAUL SERVICE 2) A WE HAUL SERVICE, 3611 SCHOONER WALK, OXNARD, CA 93035 VENTURA. ALEJANDRO SOTO, 3611 SCHOONER WALK, OXNARD, CA 93035, WILLIAM ALARCON, 137 A FAIRVIEW RD., THOUSAND OAKS, CA 91362, ERIK SOTO, 180 RIPLEY ST. APT. #1, CAMARILLO, CA 93010. 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: ALEJANDRO SOTO, PARTNER. This statement was filed with the County Clerk of Ventura County on 11/08/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSTACHE WAX PRODUCTIONS, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063 VENTURA. DANIEL ALAN MUSCHAWECK, 1705 SEQUOIA AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHELLE’S GARDEN, 331 CORRINE HILL COURT, THOUSAND OAKS, CA 91320 VENTURA. MICHELLE L. KLEIN, 331 CORRINE HILL COURT, THOSUAND 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: MICHELLE L. KLEIN. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015318. The following person (persons) is (are) doing business as: Fictitious Business Name(s): XALYCO, 109 WAITE ST., OJAI, CA 93023 VENTURA. CHRISTINE LUND-STUART, 109 WAITE ST., 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 10/15/12. 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: CHRISTINE LUND-STUART, OWNER. This statement was filed with the County Clerk of Ventura County on 10/24/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016132. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A H REALTY AND TAX SERVICE, 4569 MILPAS STREET, CAMARILLO, CA 93012 VENTURA. ARTHUR A. HERNANDEZ, 4569 MILPAS STREET, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/08/12. 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: ARTHUR A. HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/09/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015660. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPRINGVILLE WELLNESS CENTER, 1901 N. SOLAR DR., OXNARD, CA 91606 VENTURA. JEE KIM, 6220 MORELLA AVE., NORTH HOLLYWOOD, CA 91606. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/27/12. 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: KIM, JEE. This statement was filed with the County Clerk of Ventura County on 10/31/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNBURST SKYLIGHT CO., 3491 CLARENDON PLACE, THOUSAND OAKS, CA 91360 VEN. BRIAN THOMAS MCQUADE, 3491 CLARENDON PL., 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 11/15/12. 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 THOMAS MCQUADE, OWNER. This statement was filed with the County Clerk of Ventura County on 11/15/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JCB & ASSOCIATES CONSULTING, 730 WAVERLY CT., OXNARD, CA 93030 VENTURA. JAMES CHRISTOPHER BRIDGES, 730 WAVERLY CT., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/15/07. 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: JAMES C. BRIDGES. This statement was filed with the County Clerk of Ventura County on 11/01/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STYLELINE DOOR AND WINDOW SYSTEMS, 4354 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. BEAM BRIDGE CORP, 4354 EILEEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/15/12. 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: BEAM BRIDGE CORP, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPER TOMMY’S RESTAURANT, 3085 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. J & B CORNERSTONE, INC., 17109 HIAWATHA ST., GRANADA HILLS, CA 91344. STATE OF INCORPORATION: CALIFORNIA 2770155. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/05I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J & B CORNERSTONE, INC., KEY BONG CHOI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GIRL FIGHT GEAR, 3366 CROSSLAND ST., THOUSAND OAKS, CA 91362 VENTURA. ALYSON JEAN BLOOM, 3366 CROSSLAND ST., 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: ALYSON BLOOM. This statement was filed with the County Clerk of Ventura County on 11/16/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JMB CONSULTING, 921 FALMOUTH ST., THOUSAND OAKS, CA 91362 VENTURA. JAMES MITCHELL BOGDANOWICZ, 921 FALMOUTH ST., 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: JAMES BOGDANOWICZ. This statement was filed with the County Clerk of Ventura County on 11/20/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCING TOUCH 2) BALANCING TOUCH THERAPY, 663 AVENIDA DEL PLATINO, NEWBURY PARK, CA 91320 VENTURA. JESSICA JANELL MCDERMOTT, 663 AVENIDA DEL PLATINO, 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: JESSICA MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 11/07/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) UNITED STATES LICENSING GROUP 2) US LICENSING GROUP, 1618 BLACKWALL DRIVE, SIMI VALLEY, CA 93063 VENTURA. WILLIAM HOLE III, 1618 BLACKWALL DRIVE, 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: WILLIAM HOLE III. This statement was filed with the County Clerk of Ventura County on 11/12/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016535. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUL BITTEN, 2375 HOPI LANE, VENTURA, CA 91320 VENTURA. LYNN HATFIELD, 2375 HOPI LANE, VENTURA, 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 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: LYNN HATFIELD. This statement was filed with the County Clerk of Ventura County on 11/20/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016482. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOORPARK SALSA FESTIVAL, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021 VENTURA. WELCOME HOME RUVALCABA FOUNDATION, 6863 BLUE RIDGE WAY, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. 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: WELCOME HOME RUVALCABA FOUNDATION, FRANK RUVALCABA, DIRECTOR/CEO. This statement was filed with the County Clerk of Ventura County on 11/19/12. 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, NOVEMBER 22, 29, DECEMBER 6, 13, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016135-0
The following person(s) is (are) doing business as:
1. Pacific Sales, 2. Pacific Sales Kitchen and Home, 3. Pacific Kitchen and Home, 4. Pacific Sales Kitchen, Bath & Electronics, 2000 Anchor Court, Thousand Oaks, CA 91320, County of Ventura
State of incorporation: CA
Pacific Sales Kitchen and Bath Centers, LLC, 7601 Penn Ave South, Richfield, MN 55423
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.)
Pacific Sales Kitchen and Bath Centers, LLC
S/ Todd G Hartman, Manager
This statement was filed with the County Clerk of Ventura on November 09, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2406071#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121109-10016136-0
The following person(s) is (are) doing business as:
IMS Online, 5455 E. Napoleon, Oak Park, CA 91377; County of Ventura
Jacklyn Marsh, 2031 Bangor Way, Anaheim, CA 92806
Brent Marsh, 2031 Bangor Way, Anaheim, CA 92806
This business is conducted by A General Partnership
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/ Jacklyn Marsh
This statement was filed with the County Clerk of Ventura on November 9, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2406404#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10015980-0
The following person(s) is (are) doing business as:
NRG Backup Generation Services, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Backup Generation Services LLC, 211 Carnegie Center, Princeton, NJ 08540
This business is conducted by A Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
NRG Backup Generation Services LLC
S/ Gaetan Frotte, Vice President & Treasurer
This statement was filed with the County Clerk of Ventura on November 7, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2390188#

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#11-115 November 26, 2011 Simi Valley Police Department officers seized $1,477.00 U.S. currency at 5900 block of Los Angles, Simi Valley 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 $1,477.00.
FS#11-116 December 30, 2011 Simi Valley Police Department officers seized $3,270.00 U.S. currency at 1519 Jefferson Way #203, Simi Valley CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,270.00.
FS#12-101 October 18, 2012 Ventura County Sheriff's Department officers seized $564.00 U.S. currency at Channel Islands and Wheelhouse, Port Hueneme CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $564.00.
FS#12-103 November 6, 2012 Ventura County Sheriff's Department officers seized $420.00 U.S. currency at Heywood and Erringer, Simi Valley CA in connection with a controlled substance violation of section 11352of the Health and Safety Code. The seized property has an estimated or appraised value of $420.00.
11/22, 11/29, 12/6/12 CNS-2410941#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121113-10016257-0
The following person(s) is (are) doing business as:
Beachside Therapy and Assessment Center, 3160 Telegraph Road, Suite 200, Ventura, CA 93003; County of Ventura
State of incorporation: California
Beachside Adult and Family Therapy Inc., 3160 Telegraph Road, Suite 200, Ventura, CA 93003
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.)
Beachside Adult and Family Therapy Inc.
S/ Kerry O'Reilly, President
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/22, 11/29, 12/6, 12/13/12 CNS-2407682#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20121112-10016172-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JULIANNE'S ATELIER, 4036 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA COUNTY. JULIANNE Y MARTIN, 4036 HARBOUR ISLAND LANE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIANNE Y MARTIN. The statement was filed with the County Clerk of Ventura County on 11/12/2012. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 11/22/2012 11/29/2012 12/06/2012 12/13/2012