11/01/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONSERRAT CATERING, 921 RICHMOND AVE., OXNARD, CA 93033 VENTURA. JASMIN Y. MAGANA, 4021 S. G. 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: JASMIN Y. MAGANA. This statement was filed with the County Clerk of Ventura County on 10/11/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTIVO, 4024 WINTER WOOD COURT, MOORPARK, CA 93021 VENTURA. HENRY PANTOJA, 4024 WINTER WOOD COURT 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: HENRY PANTOJA. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015019. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BOHEMIA 2) GAIA 3) 80/20, 1198 COAST VILLAGE ROAD, SANTA BARBARA, CA 93108 SANTA BARBARA. DENISE ALLEE, TRUSTEE OF THE PRL TRUST, 835 PARK LANE, SANTA BARBARA, CA 93108. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE ALLEE, TRUSTEE OF THE PRL TRUST. This statement was filed with the County Clerk of Ventura County on 10/17/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015187. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOUR TAX STAFF, 1730 VICTORIA AVENUE, SUITE 230, VENTURA, CA 93003 VENTURA. YOUR ACCOUNTING STAFF, INC., 725 COUNTY SQUARE DRIVE #29, VENTURA, CA 93003, VENTURA, CA 93003. STATE OF INCORPORATION: C3146265/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YOUR ACCOUNTING STAFF, INC., PAUL CHINN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014373. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIATION ONCOLOGY CENTERS OF VENTURA COUNTY, 5301 MISSION OAKS BLVD., CAMARILLO, CA 93012 VENTURA. VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030, DIGNITY HEALTH DBA ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N. ROSE AVE., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/1989. 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: VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., TIMOTHY A. O’CONNOR, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RADIATION ONCOLOGY CENTERS OF VENTURA COUNTY, 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030 VENTURA. VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., 1700 N. ROSE AVE., STE. 120, OXNARD, CA 93030, DIGNITY HEALTH DBA ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N. ROSE AVE., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/1989. 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: VENTURA COUNTY RADIATION ONCOLOGY MEDICAL GROUP, INC., TIMOTHY A. O’CONNOR, MD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAMIZH PALLIKKOODAM, 2624 FALLCREEK CT., SIMI VALLEY, CA 93063 VENTURA. NIRMALA VIJAYARANGAM, 2272 DOGWOOD STREET, SIMI VALLEY, CA 93065, SUBHASHINI RANGANATHAN, 2624 FALLCREEK CT., SIMI VALLEY, CA 93063, YOGANAND KANDASAMY, 2629 BLOSSOM STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A 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: NIRMALA VIJAYARANGAM. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014489. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI AUTO FAST CARE 2) SIMI PETROLEUM 3) SIMI FAST AUTO CARE, 2340 KUEHNER DRIVE, SIMI VALLEY, CA 93063 VENTURA. SIMI PETROLEUM INC., 2340 KUEHNER DRIVE, SIMI VALLEY, CA 93063. 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: SIMI PETROLEUM INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSFIT OXNARD, 2021 EASTMAN AVE UNIT B, OXNARD, CA 93030 VENTURA. CROSSFIT CHANNEL ISLANDS & EQUIPMENT LLC, 2021 EASTMAN AVE UNIT B, OXNARD, CA 93030. STATE OF INCORPORATION: DE. 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: CROSSFIT CHANNEL ISLANDS & EQUIPMENT LLC, DAHL, JOSEPH, MANAGER. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BUNKER INDOOR GOLF CENTER, 1891 GOODYEAR AVE., SUITE #611, VENTURA, CA 93003 VENTURA. DANIEL ROGERS, 2993 HARBOR BLVD., VENTURA, CA 93001, CHAD DIETZ, 8410 BOISE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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 ROGERS, OWNER. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014213. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BELLAMAR TOURS, 1022 SONIA DR., OXNARD, CA 93030 VENTURA. MONTSERRAT ELISA GARCIA, 1022 SONIA DR., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONTSERRAT ELISA GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 10/02/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCRAPBOOKING FOREVER, 269 NELLIE COURT, NEWBURY PARK, CA 91320 VENTURA. CHRISTIE YAMABE, 269 NELLIE COURT, NEWBURY PAKR, 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: CHRISTIE YAMABE, 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NORTHEASTERN PROPERTY MANAGEMENT 2) MAXWELL BENEFITS, FINANCIAL SERVICES, AND INSURANCE SOLUTIONS, 2443 KNIGHTWOOD PL., SIMI VALLEY, CA 93063 VENTURA. JONATHAN FOX, 2443 KNIGHTWOOD PL., 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: JONATHAN FOX. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUR MODELING AGENCY, 735 SIR. GEORGE COURT, MOORPARK, CA 93021 VENTURA. SHAWN M. HANNEGAN, 735 SIR. GEORGE COURT, MOORPARK, CA 93021 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: SHAWN M. HANNEGAN. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TCC CONSTRUCTION COMPANY, 1931 SANTA LUCIA AVE., OXNARD, CA 93030 VEN. JOSE ANTONIO CORRAL, 1931 SANTA LUCIA AVE., 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 1980. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ANTONIO CORRAL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI VALLEY SMOKE SHOP, 2902 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. JAY MAVDIMA INC., 1528 PATRICAI AVE., 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 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: JAY MAVDIMA INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014265. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROPA Y ACCESORIOS YEMAYA, 1462 E. LOS ANGELES AVE. SUITE A., SIMI VALLEY, CA 93065 VENTURA. JOSE RAMON TRUJILLO, 1488 PATRICIA AVE., SIMI VALLEY, CA 93065, XOCHITL PATRICIA TRUJILLO, 1488 PATRICIA AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/12. 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: JOSE RAMON TRUJILLO, XOCHITL PATRICIA TRUJILLO. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014365. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUIET THUNDER PRODUCTIONS, 376 ARTEMISIA AVE., VENTURA, CA 93001 VENTURA. KATHLEEN VAN ANTWERP, 376 ARTEMISIA AVE., VENTURA, CA 93001, DORN VAN ANTWERP, 376 ARTEMISIA AVE., 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 05/10/98. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN VAN ANTWERP. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014427. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A THREADGARDEN, 5712 VERDUGO WAY, ST. F, CAMARILLO, CA 93012 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREEN WAY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MICHELE L. SHOESMITH / BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEADTIME, 5712 VERDUGO WAY, ST. F, CAMARILLO, CA 93012 VENTURA. MICHELE LYNNE SHOESMITH, 340 GREENWAY AVE., NEWBURY PARK, CA 91320, BILLIE DIANE FRANKEL, 340 GREEN WAY AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MICHELE L. SHOESMITH / BILLIE D. FRANKEL. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015254. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OM FUSION OF THAI, 710 VENTURA AVE., OAK VIEW, CA 93022 VENTURA. DUANGPHON PIAMCHUNTAR, 14457 FOOTHILL BLVD., SYLMAR, CA 91342. 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: DUANGPHON PIAMCHUNTAR, OWNER. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNOR MOBILE CAR CARE, 137 MALIBU AVE., OXNARD, CALIFORNIA 93035 VENTURA. SEAN KELLY CONNOR, 137 MALIBU AVE., OXNARD, CALIFORNIA 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: SEAN K. CONNOR, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015422. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KELLY MARINE SERVICES, 137 MALIBU AVE., OXNARD, CALIFORNIA 93035 VENTURA. SEAN KELLY CONNOR, 137 MALIBU AVE., OXNARD, CALIFORNIA 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: SEAN K. CONNOR, OWNER/OPERATOR. This statement was filed with the County Clerk of Ventura County on 10/25/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEVE KINKAID DESIGN, 631 OAK RUN TRAIL #301, OAK PARK, CA 91377 VENTURA. STEPHEN CRAIG KINKAID, 631 OAK RUN TRAIL #301, 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: STEVE KINKAID. This statement was filed with the County Clerk of Ventura County on 10/29/12. 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, NOVEMBER 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014497. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALM GARDEN HOTEL, 3625 E. THOUSAND OAKS BL., #326, WESTLAKE VILLAGE, CA 91362 VENTURA. PALM HOTEL AND SPA, INC., 3625 E. THOUSAND OAKS BL. #326, 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 03/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PALM HOTEL AND SPA, INC., STACY SELVIN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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 1, 8, 15, 22, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015445. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS LOVE YOGA, 5120 WOOLEY ROAD #1, OXNARD, CA 93035 VENTURA. LORE COUDERT, 5120 WOOLEY ROAD #1, 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: LORE COUDERT, INDIVIDUAL/OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/12. 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 1, 8, 15, 22, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00425973-CU-PT-VTA. Petition of FRANCISCO ALTAN, BLANCA GONZALEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) FRANCISCO ALTAN, BLANCA GONZALEZ filed a petition with this court for a decree changing names as follows: a. BLANCA GONZALEZ to BLANCA ALTAN GONZALEZ, b) MONICA STEPHANNIA GONZALEZ to MONICA STEPHANNIA ALTAN GONZALEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/05/12; Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/18/12. Filed: 10/18/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 1, 8, 15, 22, 2012

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, November 15th 2012 at 2:15 P.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:
Neil Denker - Misc Goods
Walter Weatherford-Misc Goods
Marc Scaglione-Misc Goods
Aaron Zavala-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.
11/01/12, 11/08/12 The Fillmore Gazette

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121023-10015255-0
The following person(s) is (are) doing business as:
EmergencyKits.com, 960 Enchanted Way, Suite 108, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Essential Packs LLC, 960 Enchanted Way, Suite 108, Simi Valley, CA 93065
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.)
Essential Packs LLC
S/ James Shea, CEO
This statement was filed with the County Clerk of Ventura on October 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2393525#

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#12-081 September 9, 2012Ventura Police Department officers seized $516.00 U.S. currency at 154 East Ramona Street, 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 $516.00.
FS#12-082 September 6, 2012Ventura Police Department officers seized $250.00 U.S. currency at 500 South Mills Road, Ventura, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $250.00.
FS#12-083 September 18, 2012Ventura Police Department officers seized $14,504.00 U.S. currency at 2722 Pierpont Boulevard, Ventura, CA in connection with a controlled substance violation of section 11351/11375of the Health and Safety Code. The seized property has an estimated or appraised value of $14,504.00.
FS#12-084 September 20, 2012Ventura Police Department officers seized $1,040.00 U.S. currency at 2722 Pierpont Boulevard, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,040.00.
FS#12-085 September 13, 2012Oxnard Police Department officers seized $1,182.00 U.S. currency at 3700 Olds Road, 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 $1,182.00.
FS#12-086 September 7, 2012Simi Valley Police Department officers seized $1,199.00 U.S. currency at Los Angeles Avenue and Stow Street, 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 $1,199.00.
FS#12-087 September 4, 2012Simi Valley Police Department officers seized $783.00 U.S. currency at 2035 Morley Street, 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 $783.00.
FS#12-088 September 11, 2012Simi Valley Police Department officers seized $9,611.00 U.S. currency at Rinaldi and Porter Ranch, Los Angeles, CA in connection with a controlled substance violation of section 11378/11379of the Health and Safety Code. The seized property has an estimated or appraised value of $9,611.00.
FS#12-089 September 25, 2012Ventura County Sheriff Office officers seized $1,122.00 U.S. currency at 1266 Ramona Drive Newbury Park, 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 $1,122.00.
FS#12-090 September 21, 2012Ventura County Sheriff Office officers seized $698.00 U.S. currency at Goldman Avenue @ Los Angeles Avenue, Moorpark, 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 $698.00.
FS#12-092 September 27, 2012Ventura Police Department officers seized $99.00 U.S. currency at Thompson Blvd. and Seaward Avenue, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $99.00.
FS#12-095 October 16, 2012Ventura Police Department officers seized $1,400.16 U.S. currency at 8th Street and Victoria Avenue, Ventura, CA in connection with a controlled substance violation of section 11359/11360of the Health and Safety Code. The seized property has an estimated or appraised value of $1,400.16.
11/1, 11/8, 11/15/12 CNS-2400900#

10/27/2012

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of Nov. 2012 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
unit # 16 Antonio Patino
unit # 385 Bertha Vazquez
unit # 38 Genessis Varela
unit # 71 Martha Arteaga
unit # 80 Jamie Renee Hernandez Mendez
unit #313 Gabriela Oliva
unit # 274 Ramses Valenzuela
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Nov. 01, 2012 and Nov. 08, 2012.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015163-0
The following person(s) is (are) doing business as:
Shir Chadash Ministries, 253 Goldenwood Circle, Simi Valley, CA 93065; County of Ventura
Deborah Kline-Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
Vincent Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2012.
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/ Deborah Kline-Iantorno
This statement was filed with the County Clerk of Ventura on October 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2381519#

NOTICE OF TRUSTEE'S SALE T.S No. 1360964-42 APN: 052-0-131-185 TRA: 01001 LOAN NO: Xxxxxx3702 REF: Athanasopoulos, Bert IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED March 25, 2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 21, 2012, at 11:00am, Cal-Western Reconveyance Corporation, as duly appointed trustee under and pursuant to Deed of Trust recorded April 01, 2008, as Inst. No. 20080401-00050828-0 in book XX, page XX of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Bertha Ann Athanasopoulos, An Unmarried Woman, will sell at public auction to highest bidder for cash, cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the financial code and authorized to do business in this state: At the main entrance to the government center hall of Justice, 800 South Victoria Avenue Ventura, California, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: Completely described in said deed of trust The street address and other common designation, if any, of the real property described above is purported to be: 308 Mccampbell 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. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $322,159.70. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (619)590-1221 or visit the internet website www.rppsales.com, using the file number assigned to this case 1360964-42. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web Site. The best way to verify postponement information is to attend the scheduled sale. For sales information:(619)590-1221. Cal-Western Reconveyance Corporation, 525 East Main Street, P.O. Box 22004, El Cajon, CA 92022-9004 Dated: October 23, 2012. (R-420979 11/01/12, 11/08/12, 11/15/12)

NOTICE OF TRUSTEE’S SALE TS No. CA-12-517289-AL Order No.: 120225974-CA-GTI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/2/2007. 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 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): MARCOS LEAL, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY Recorded: 10/15/2007 as Instrument No. 20071015-00193890-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/29/2012 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $195,152.07 The purported property address is: 660 RIVER STREET #B, FILLMORE, CA 93015 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit “A” as attached hereto. Assessor’s Parcel No. 041-0-310-365 Legal description Parcel 1: An undivided 1/8th interest in lot 1, in the city of fillmore, county of ventura, state of california, as shown on map of tract 3792-1, recorded in book 99, pages 30 and 31 of maps, in the office of the county recorder of said county. Excepting therefrom those portions shown and defined as units 1-I thorugh 1-IV, 2-I through 2-IV, on the condominium plan for tract No. 3792-1, recorded november 1, 1984 as instrument No. 123544, of official records of said county, and as amended by instrument recorded december 31, 1985, as instrument No. 149987 of oxnard of said county also excepting therefrom those portions shown and defined as elements 1G, 2G, 3G, 4G, 17G, 19G, 21G, 23G and 1-IIIP, 1-IVE, 2IP, 2IIIP, 2-IVB, 2-IVE, for tract No. 3792-1, recorded november 1, 1984 as instrument No. 123544 of official records of said county and as amended by instrument recorded december 31, 1985 as instrument No. 149987 of official records of said county. Parcel 2: Unit 1-2 as shown and defined in said condominium plan referred to above. Parcel 3: Elements 2-G, 1-2P as shown and defined on said condominium plan referred to above. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-12-517289-AL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. TS No.: CA-12-517289-AL IDSPub #0038892 11/1/2012 11/8/2012 11/15/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015164-0
The following person(s) is (are) doing business as:
Lush Handmade Cosmetics, The Oaks, 412 West Hillcrest Drive, Space S004, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Lush Cosmetics LLC, 8739 Heather Street, Vancouver, British Columbia V6P 3T1, Canada
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2012.
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.)
Lush Cosmetics LLC
S/ Mark Wolverton, Manager
This statement was filed with the County Clerk of Ventura on October 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2396593#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121017-10015034-0
The following person(s) is (are) doing business as:
Dreamworks Coating Solutions, 5600 N. Highway 169, Minneapolis, MN 55428; County of Hennepin
State of incorporation: Minnesota
Liberty Paper, Inc., 5600 North Highway 169
This business is conducted by A Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on about Jan. 2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Liberty Paper, Inc.
S/ Ronda Bayer, Vice Pres., General Counsel & Sec.
This statement was filed with the County Clerk of Ventura on October 17, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2394765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121017-10015033-0
The following person(s) is (are) doing business as:
NRG SolarLife, 211 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: DE
NRG SunCap 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 SunCap LLC
S/ Christoper Sotos, VP & Treasurer
This statement was filed with the County Clerk of Ventura on October 17, 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2394492#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015163-0
The following person(s) is (are) doing business as:
Shir Chadash Ministries, 253 Goldenwood Circle, Simi Valley, CA 93065; County of Ventura
Deborah Kline-Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
Vincent Iantorno, 253 Goldenwood Circle, Simi Valley, CA 93065
This business is conducted by Husband and Wife.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2012.
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/ Deborah Kline-Iantorno
This statement was filed with the County Clerk of Ventura on October 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).
11/1, 11/8, 11/15, 11/22/12 CNS-2381519#

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property
Described below to enforce a lien imposed on said property pursuant to Sections
27100-21716 of the Business & Professions Code 2328 of the UCC, Section 535
Of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day
Of November, 2012 at 1:00PM on the premises where the property has been stored
And which is located at: Flying Trolley Self Storage, 1575 W. Fifth St. Oxnard
Ca. 93030, County of Ventura, State of California, the following household goods,
Toys, furniture, clothes, miscellaneous boxes belonging to the following:
Unit # 2 Alonzo Loyd
Unit # 33A Sylvia Rodriguez Basquez
Purchases must be paid for at the time of purchase in cash only. All purchased items
Sold as is, where is and must be removed at the time of sale. Sale subject to cancellation
In the event of settlement between owner and obligated party.
Jim O’Brien’s Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, November 1st, 2012 and November 8th, 2012

 
10/25/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014267. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA AUTO SHOW N SELL, 2261-E THOMPSON, VENTURA, CA 93001 VTA. AHMAD KHOJASTEHZAD, 22128 SATICOY ST., CANOGA PARK, CA 91303. 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 10/03/12. 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: AHMAD KHOJASTEHZAD, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015167. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA TITANS ICE HOCKEY 2) TITANS TIER 2 ICE HOCKEY 3) VENTURA MARINERS JR HOCKEY 4) VENTURA MARINERS ICE HOCKEY CLUB 5) MARINERS ICE HOCKEY 6) ICEOPLEX 7) ICEOPLEX ICE ARENA 8) TITAN HOCKEY, 131 W. EASY ST., SIMI VALLEY, CA 93065 VENTURA. SLINGER & ASSOC INC., 4354 BRADLEY RD., SOMIS, CA 93066. 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) 10/29/12, 3-5) 06/17/03, 6&7) 2010, 8) 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SLINGER & ASSOC. INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013901. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIC FITNESS 2) ROYAL ATHLETICS, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065 VENTURA. AMB SOLUTIONS, INC, 1946 RIDGEGATE LN UNIT B., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMB SOLUTIONS, INC., ADAM BEREZOWSKY, CEO. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014996. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALOHA LANDSCAPING, 105 CAMINO RUIZ #32, CAMARILLO, CA 93012 VENTURA. MATTHEW EVAN SAMPSON, 105 CAMINO RUIZ #32, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW E. SAMPSON. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PHOTOS BY KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041 VENTURA. THOMAS KESSLER, 1947 HAWK DR., POINT MUGU, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS KESSLER. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOTAL SHE BANG 2) WHOLE SHE BANG, 1157 CARMEL DR., SIMI VALLEY, CA 93065 VENTURA. CYNTHIA MONTOYA, 1157 CARMEL 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA MONTOYA. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EMBRACE LIFE PHOTOGRAPHY 2) STUDIO 101, 4380 WOODGLEN DR., MOORPARK, CA 93021 VENTURA. ADAM GEORGE, 4380 WOODGLEN DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ADAM GEORGE. This statement was filed with the County Clerk of Ventura County on 10/19/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015057. The following person (persons) is (are) doing business as: Fictitious Business Name(s): D’S BODY SHOP, 2147 STINSON ST., SIMI VALLEY, CA 93065 VENTURA. DANIELLE KULICK, 2147 STINSON ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE KULICK. This statement was filed with the County Clerk of Ventura County on 10/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELITE NINE, 231 VILLAGE COMMONS BLVD #27, CAMARILLO, CA 93012 VENTURA. RICHARD ANTHONY RODRIGUEZ, 231 VILLAGE COMMONS BLVD #27, 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 10/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD A. RODRIGUEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/12/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YM ENTERPRISE, 3141 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. YOUNG CHUNG, 3141 WHITE CEDAR PL, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/26/12. 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: YOUNG CHUNG, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015181. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIRBY COLLISION CENTER, 6424 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY OLDSMOBILE, 6424 AUTO CENTER DR., 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 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: KIRBY OLDSMOBILE, JEFFREY SUKAY, V.P. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A&W ADVERTISING, 1745 VALENTINA DR., OXNARD, CA 93030 VENTURA. WENDY ACEVEDO SOLIS, 1745 VALENTINA DR., OXNARD, CA 93030, ART SOLIS JR., 1745 VALENTINA DR., OXNARD, CA 93030. 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: WENDY ACEVEDO SOLIS. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SPITFIRE MUSIC, 35107 VILLAGE 35, CAMARILLO, CA 93012 VENTURA. JOEL COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012, JOAN COHEN TRUSTEE OF THE COHEN FAMILY TRUST, 35107 VILLAGE 35, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOAN COHEN, JOEL COHEN. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ACADEMY OF CULTURAL ARTS 2) ACA, 5272 TETON LANE, VENTURA, CA 93003 VENTURA. ALAN EUGENE ROPER, 5272 TETON LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN ROPER, OWNER. This statement was filed with the County Clerk of Ventura County on 10/22/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013998. The following person (persons) is (are) doing business as: Fictitious Business Name(s):JD4PRINT, 561 KALINDA PLACE, NEWBURY PARK, CA 91320 VENTURA. JOHN DAVID TAYLOR, JR., 561 KALINDA 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN D. TAYLOR, JR, OWNER. This statement was filed with the County Clerk of Ventura County on 09/26/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015253. The following person (persons) is (are) doing business as: Fictitious Business Name(s):1) BUENA VISTA PROPERTY MANAGEMENT 2) BUENA VISTA PROP. MGNT., 114 N. PALM AVENUE, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY COMMERCE, INC., 144 N. PALM AVE., SANTA PAULA, CA 93060. 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: VENTURA COUNTY COMMERCE, INC., KAY WILSON-BOLTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/23/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VITAL TRANSITIONS, 1931 ADRIAN STREET, NEWBURY PARK, CA 91320 VENTURA. SALLY LETZER, 1931 ADRIAN STREET, 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: SALLY LETZER. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 25, NOVEMBER 1, 8, 15, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
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/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FSL-120442 APN# 052-0-240-085 115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by NORBERT CASTEL DE ORO AND WANDA CASTEL DE ORO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustors, recorded on 12/22/2005, as Instrument No. 20051222-0312688, modified under Instrument No. 5/19/2008 20080519-00078596-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-240-085 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 115 SURREY WAY, FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $350,015.79. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 10/11/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4317268 10/25/2012, 11/01/2012, 11/08/2012

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOUGLAS E. TARVIN. Case No: 56-2012-00425892-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Douglas E. Tarvin.
A PETITION FOR PROBATE has been filed by Paul Miranda in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Paul Miranda be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Nov. 29, 2012 at 9:00a.m. in Dept J6 Superior Court of California County of Ventura 4353 Vineyard Ave., Oxnard, CA 93036
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Marc L. Edwards, Esq., 18321 Ventura Blvd., Suite 320, Tarzana, CA 91356. Ph. 818-344-8200.
Published in THE FILLMORE GAZETTE: October 25, 2012, November 1, 8, 2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121015-10014869-0
The following person(s) is (are) doing business as:
Gold Coast Brokers, 2625 Townsgate Road #330, Thousand Oaks, CA 91361, County of VENTURA
Tim Woehrman, 4022A Primavera Road, Santa Barbara, CA 93110
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Tim Woehrman
This statement was filed with the County Clerk of Ventura County on 10/15/2012.
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
10/25, 11/1, 11/8, 11/15/12 CNS-2392001#

NOTICE OF
PETITION FOR
ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Bank of America Account No. 03945-78430 in the name of VIP HOME DESIGN INC.;
2. Bank of America Account No. 03945-77657 in the name of UNIVERSAL REMODELING;
3. Bank of America Account No. 03943-23914 in the name of VISTA HOME IMPROVEMENT;
4. Bank of America Account No. 03944-78430 in the name of LIBERTY;
5. Bank of America Account No. 03943-77813 in the name of AMCO; and
6. Wells Fargo Bank Account No. 7326918252 in the name of AMCO.
PLEASE TAKE NOTICE that on October 17, 2012, the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the above-entitled action. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant(s) and property which has been transferred by the Defendants, AVI HVIV GOZLAN, ELY KAVON and DEBRA LYN MABRIE, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011024930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/25, 11/1, 11/8/12 CNS-2397308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014700-0
The following person(s) is (are) doing business as:
Apex Pool Construction, 177 Saint Mary's Dr., Oxnard, CA 93036; County of Ventura.
Brian Copeland, 177 Saint Mary's Dr., Oxnard, CA 93036.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Brian Copeland
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121010-10014699-0
The following person(s) is (are) doing business as:
Precision Headlight Restoration, 81 Grapevine Rd., Oak View, CA 93022; County of Ventura.
Brandon Johnson, 81 Grapevine Rd., Oak View, CA 93022.
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/ Brandon Johnson
This statement was filed with the County Clerk of Ventura on October 10, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2391643#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121019-10015110-0
The following person(s) is (are) doing business as:
DP Design, 1274 Willsbrook Ct., Westlake Village, CA 91361; County of Ventura.
David J. Preskar, 1274 Willsbrook Ct., Westlake Village, CA 91361.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
I declare that all information in this statement 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/ David J. Preskar, Founder And Creative Warrior
This statement was filed with the County Clerk of Ventura on October 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2396269#

NOTICE OF TRUSTEE'S SALE TS No. 12-0063887 Doc ID #000743356252005N Title Order No. 12-0114001 Investor/Insurer No. 1012099329 APN No. 052-0-082-060 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/10/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ADRIAN GARCIA AND CYNTHIA D. LAABS GARCIA, HUSBAND AND WIFE, AS JOINT TENANTS, dated 02/10/2007 and recorded 2/21/2007, as Instrument No. 20070221-00034235-0, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/19/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 1057 HOWARD 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 $447,761.21. 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 TS No. 12-0063887. 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: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4309641 10/25/2012, 11/01/2012, 11/08/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121005-10014425-0
The following person(s) is (are) doing business as:
Enrique's Taping and Drywall Custom Specialist, 1235 Miramar Walk, Oxnard, CA 93035; County of Ventura
Enrique Cervantes, 1235 Miramar Walk, Oxnard, CA 93035.
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/ Enrique Cervantes, Owner
This statement was filed with the County Clerk of Ventura on October 5, 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).
10/25, 11/1, 11/8, 11/15/12 CNS-2390261#

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 November 15, 2012 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. November 15, 2012 by 6:00pm
Steve Varela B1037 Christopher J Ross B3337
Sheila Millan B2002 Guadalupe Ochoa B3339
Kimberly Smith B2137 Leonard M Nazareno B3514
Luis San Bartolome B2206 Edward Serrano B3516
Shamari Gray B2246 William Martinez B3521
Steve Bonilla B2320 Joseph Duran B3535
Jesse Sanchez B2327 Sarah Trotter B3605
David Shafer B2436 Robert Tinoco B3631
Jose Zepeda B2510 Miguel Loera B4011
Joel Martinez B2614 Lelia L Fisher B4129
Sean Schottel B3143 Osvaldo Aguirre B4517
Armando Delgado B3212
Yvette Estrella B3220
Sharon Rogers B3317
Dated: October 23, 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
To be published in The Fillmore Gazette OCTOBER 25, NOVEMBER 1, 2012

NOTICE OF PROPOSED ORDINANCES
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, on Friday, November 2, 2012, in the City Council Chambers at City Hall, at 6:30 p.m. or as soon thereafter as the matter may be heard, will consider adopting the ordinances summarized below:
Ordinance No. 834 Amending Ordinance 10-821 Regarding Water Utility Billing Cycle and Delinquent Accounts; and,
Ordinance No. 835 Amending Ordinance 10-822 Regarding Sewer Utility Billing Cycle and Delinquent Accounts
The complete text of Ordinance Nos. 834 & 835 is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Office at lauras@ci.fillmore.ca.us or (805) 524-1500 ext. 214, if you have any questions regarding this ordinance. Any and all interested persons may appear and be heard. Written comments may be submitted to the City Clerk’s Office, 250 Central Avenue, Fillmore, California 93015, for consideration by the City Council at the meeting. In compliance with the Americans with Disabilities Act (ADA), the City of Fillmore does not discriminate against persons with disabilities and is an accessible facility. Any person with a disability who requires a modification or accommodation to be able to participate in this meeting is asked to contact the office of the City Clerk at lauras@ci.fillmore.ca.us or 805-524-1500 ext 214, no fewer than two business days prior to the meeting to allow for reasonable arrangements. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are also available upon request.
______/S/ ______________
Clay Westling, City Clerk
October 25, 2012 published Fillmore Gazette

 
10/18/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOSIGNS 2) TOSIGNS.COM 3) TOSIGNS.MOBI 4) TOORDERSIGNS.COM 5) TOORDDERSIGNS.MOBI 6) TO SIGNS, 1182 E. THOUSAND OAKS BLVD, STE#B, THOUSAND OAKS, CA 91362 VENTURA. MCM USA, INC., 1182 E. THOUSAND OAKS BLVD, STE#B, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA3232752. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/29/12. 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: MCM USA, INC., BOB A. MASSEY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHIEF ACCOUTREMENT, 738 E MAIN ST., VENTURA, CA 93001 VENTURA. NICOLAS KENNEDY, 463 W GAINSBOROUGH RD APT, THOUSAND OAKS, CA 91360, PIERRE BARNES, 3019 CAMINO DEL ZURO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NICOLAS A. KENNEDY, PIERRE BARNES. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARVEY AINGWORTH ACOUSTIC CEILINGS, 755 TUDOR CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. HARVEY AINGWORTH, 755 TUDOR 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: HARVEY AINGWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FICKEWIRTH AND ASSOCIATES, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001 VENTURA. JOHN M. FICKEWIRTH AND ASSOCIATES INSURANCE SERVICES, INC., 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA C0996745. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN M. FICKEWIRTH AND ASSOCIATES INSURANCE SERVICES, INC., ANNE A. CLIFFORD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LABOR RESEARCH PARTNERS, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001 VENTURA. LABOR MARKETING GROUP LLC, 60 S. CALIFORNIA ST., 4TH FLOOR, VENTURA, CA 93001. 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 01/01/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LABOR MARKETING GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KAY’S CLOSET 2) I’M HAUTE, 6834 SIMMONS WAY, MOORPARK, CA 93021 VENTURA. CASSANDRA MARIE BROOKS, 6834 SIMMONS WAY, MOORPARK, CA 93021, BLAKE ANDREW DONEN, 6834 SIMMONS WAY, MOORPARK, CA 93021. 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 09/29/12. 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: CASSANDRA BROOKS, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014692. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMOSTUDIO.NET, 2500 TOWNSGATE RD. SUITE H, WESTLAKE VILLAGE, CA 91361 VENTURA. DANIEL FELDMAN, 1691 STODDARD AVE., THOUSAND OAKS, CA 91360, EDWIN SANDOVAL, 2500 TOWNSGATE RD. SUITE H, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL FELDMAN. This statement was filed with the County Clerk of Ventura County on 10/10/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSTY TREASURE, 2754 SHERWIN AVENUE, VENTURA, CA 93003 VENTURA USA. SHARON ANN LYNCH, 1673 ADDAX CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SHARON LYNCH. This statement was filed with the County Clerk of Ventura County on 10/12/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014045. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FRED ELECTRIC 2) CARRILLO ELECTRIC, 341 N. 13TH ST., SANTA PAULA, CA 93060 VENTURA. RUBEN ALFREDO CARRILLO, 341 N 13TH. ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/27/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUBEN CARRILLO, OWNER. This statement was filed with the County Clerk of Ventura County on 09/27/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014415. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL VINTAGE, 3022 LUNA DRIVE, VENTURA, CA 93003 VENTURA. JENNA RUZICKA, 3022 LUNA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/05/12. 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: JENNA RUZICKA. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014505. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GT AUTO, 77 PARK LANE UNIT E, MOORPARK, CA 93021 VENTURA. PETROS TERTERYAN, 75 PARK LANE, 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 10/07/12. 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: PETROS TERTERYAN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRO CYCLE 2) PRO CYCLE DYNAMICS 3) MONTY HOWARD PRO CYCLE DYNAMICS 4) ONE FIX, 2065 SPERRY AVE UNIT I, VENTURA, CA 93003 VENTURA. MONTY HOWARD, 2065 SPERRY AVE UNIT I, 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 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: MONTY HOWARD. This statement was filed with the County Clerk of Ventura County on 10/01/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014504. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PARKLANE CAR WASH, 75 PARK LANE, MOORPARK, CA 93021 VENTURA. MOORPARK CAR PROS INC., 75 PARK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/27/12. 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: MOORPARK CAR PROS INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014779. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PURE GOALS, 2058 MONTROSE DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MARISA PICHIE, 2058 MONTROSE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/09/12. 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: MARISA PICHIE. This statement was filed with the County Clerk of Ventura County on 10/12/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTERNATIONAL COMMODITY TRANSPORTATION SERVICES 2) ICTS, 1337 E. THOUSAND OAKS BLVD SUITE 202, THOUSAND OAKS, CA 91362 VENTURA. GREG GERSHMAN, 4607 LAKEVIEW CYN RD # 341, WESTLAKE VILLAGE, 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 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: GREG GERSHMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014872. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PA DOOZY PERSONAL AND BOOKKEEPING SERVICES, 2009 BELMAR COURT, SIMI VALLEY, CA 93063 VENTURA. NANCY NOREEN DOW, 2069 BELMAR COURT, 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 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: NANCY DOW, OWNER. This statement was filed with the County Clerk of Ventura County on 10/15/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014952. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA SPORTS ETC, 4700 AURORA # 77, VENTURA, CA 93003 VENTURA. CRAIG A ANDERSON, 4700 AURORA # 77, VENTURA, CA 93003, SUSAN CUFF, 4700 AURORA # 77, VENTURA, CA 93003. 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 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: CRAIG A ANDERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 10/16/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FITNESS TOGETHER, 330 VIA LAS BRISAS #130, NEWBURY PARK, CA 91320 VENTURA. KLENCKING WEIGHTS INC., 1477 SEQUOIA AVE., SIMI VALLEY, CA 91320. STATE OF INCORPORATION: 3507253/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: KLENCKING WEIGHTS INC., BRYCE KLENCK, OWNER, CORPORATION CEO. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO INSTALLER MAGAZINE, 1616 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361 VENTURA. J G MEDIA GROUP LLC, 1616 VALECROFT AVE., WESTLAKE VILLAGE, CA 91361. 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 09/12/12. 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: JG MEDIA GROUP LLC, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014737. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK TREE MEDICAL CENTER, 2230 LYNN ROAD, THOUSAND OAKS, CA 91360 VENTURA. MANOJ D ASWANI, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3845 PRADO DE LAS UVAS, CALABASAS, CA 91302, ROY T. BUTERA, M.D., TRUSTEE OF THE BUTERA FAMILY TRUST, DATED MARCH 9, 1998, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2138 MARSH BROOK RD., THOUSAND OAKS CA 91361, ROBERT F. COWAN, M.D., TRUSTEE OF ROBERT COWAN, M.D. AND NATALIE COWAN TRUST, DATED JULY 29, 1989, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1377 STERLING DR., THOUSAND OAKS CA 91360, SHAHRAM DANESHGAR, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4375 SPRING FOREST LANE, WESTLAKE VILLAGE CA 91362, BEVERLY DAVIS, TRUSTEE OF THE DAVIS FAMILY TRUST 1990, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1382 E. BOGIE DR., POST FALLS, ID 83854, BARBARA DUNN, TRUSTEE OF THE MICHAEL AND BARBARA DUNN TRUST, DATED JULY 6, 1989, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 13 ISLAND VIEW AVE. BRANFORD CT 06415, BONAVENTURE F. ENG, M.D., TRUSTEE OF THE ENG FAMILY TRUST, DATED SEPTEMBER 23, 2004, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3578 VIA LA PRIMAVERA, THOUSAND OAKS, CA 91360, VICTOR W, GIESCHEN CREDIT TRUST, ESTABLISHED JUNE 3, 2009, KEVIN IAN GIESCHEN AND BONNIE M. GIESCHEN, TRUSTEES, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2701 BRENTWOOD PLACE, DAVIS CA 95618, VREJ GRIGORIAN, M.D., TRUSTEE OF THE GRIGORIAN TRUST, DATED JUNE 21, 1999, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1202 CALLE PECOS, THOUSAND OAKS CA 91360, ROBERT HESSELGESSER, M.D., TRUSTEE OF THE HESSELGESSER FAMILY REVOCABLE TRUST DATED 31 JANUARY 2001, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1731 SCHOOL HOUSE CIRCLE, WESTLAKE VILLAGE, CA 91361, JON K. HILLIS, M.D., TRUSTEE OF THE HILLIS FAMILY TRUST DATED JANUARY 26, 1999, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3620 DRAGONFLY DRIVE #E203, THOUSAND OAKS, CA 91360, JEFFREY H. KLEIN. M.D., TRUSTEE OF THE JEFFREY H. KLEIN DECLARATION OF TRUST DATED FEBRUARY 4, 1985 AND THE NANCY L. KLEIN DECLARATION OF TRUST DATED FEBRUARY 4, 1985, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1994 CALLE YUCCA, THOUSAND OAKS. CA 91360, THEODORE E, KYFFIN, TRUSTEE OF THE THEODORE E. KYFFIN AND LOIS B. KYFFIN FAMILY TRUST 1987, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 748 MORELIA CT., THOUSAND OAKS, CA 91360, BARRY LEFKOVITCH, M.D., TRUSTEE OF THE LEFKOVITCH FAMILY TRUST DATED JUNE 8, 1994, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 5516 GREY FEATHER CT., WESTLAKE VILLAGE CA 91362, COMRON MALEKI, M.D., TRUSTEE OF THE MAC FAMILY TRUST, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4283 COACHMAN CIRCLE, WESTLAKE VILLAGE, CA 91362, M. GENE MATZKIN, M.D., TRUSTEE OF THE M. GENE AND SONDRA MATZKIN FAMILY LIVING TRUST DATED 25 FEBRUARY 2004, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4176 WOODLANE COURT, WESTLAKE VILLAGE, CA 91362, DOLPH B. MCCRANIE, M.D., TRUSTEE OF THE DOLPH AND BEVERLY MCCRANIE TRUST DATED APRIL 29, 1987, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 6533 TASAJILLO TRAIL, AUSTIN, TX 78739, LARRY C. PARKS, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2061 CALLE YUCCA, THOUSAND OAKS, CA 91360, JAMES E. PERO, M.D., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 2750 EDGEVIEW CT., NEWBURY PARK, CA 91320, WLLLLIAM R. POWELL, M.D., TRUSTEE OF THE WILLIAM AND MARIAN POWELL TRUST DATED MARCH 11, 2003, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1306 CAMINO CRISTOBAL, THOUSAND OAKS, CA 91360, ANTHONY M. SCARDINO, M.D., TRUSTEE IF THE DECLARATION OF TRUST OF ANTHONY MICHAEL SCARDINO AND MARY PATRICIA SCARDINO DATED DECEMBER 3, 1971, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 11395 HIGH RIDGE CT., CAMARILLO, CA 93012, PETER K. SIEN, M.D., TRUSTEE OF THE PETER K. SIEN TRUST, EXECUTED MAY 30, 2003, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3217 ALLAN ADALE DR., MODESTO, CA 95355, MIMI W. SIEN, TRUSTEE OF THE MIMI K. SIEN TRUST, EXECUTED MARCH 14, 1995, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 3066 HILLSIDE DRIVE, BURLINGAME, CA 94010, DANIEL D. TAVARI. D.O., GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 4030 JILL PLACE, ENCINO CA 91436, FRANKLIN B. WEIL, M.D., TRUSTEE OF THE FRANKLIN B. WEIL AND PHYLLIS M. WEIL FAMILY TRUST DATED OCTOBER 17, 2002, GENERAL PARTNER OF LOS ROBLES ASSOCIATES, A CALIFORNIA GENERAL PARTNERSHIP, 1098 ANTELOPE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/1980. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM R. POWELL. This statement was filed with the County Clerk of Ventura County on 10/11/12. 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, OCTOBER 18, 25, NOVEMBER 1, 8, 2012

NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 20100015010921 Title Order No.: 100653670 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NDEX WEST, LLC, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/28/2006 as Instrument No. 20061228-00271897-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: RICARDO ALDANA AND MARTHA G ALDANA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 11/07/2012 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1406 COTTONWOOD LN, FILLMORE, CALIFORNIA 93015 APN#: 046-0-290-535 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $470,410.90. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder 's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.lpsasap.com for information regarding the sale of this property, using the file number assigned to this case 20100015010921. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 714-730-2727 www.lpsasap.com NDEx West, L.L.C. MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. NDEx West, L.L.C. as Trustee Dated: 10/10/2012 NDEx West, L.L.C. 15000 Surveyor Boulevard, Suite 500 Addison, Texas 75001-9013 Telephone: (866) 795-1852 Telecopier: (972) 661-7800 A-4312817 10/18/2012, 10/25/2012, 11/01/2012

NOTICE OF TRUSTEE’S SALE File No. 7037.94682 Title Order No. 6637659 MIN No. APN 052-0-113-345 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/20/07. 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 §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 satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): EDWARD B REYES, MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 03/28/07, as Instrument No. 20070328-00064501-0, of Official Records of VENTURA County, California. Date of Sale: 11/07/12 at 11:00 AM Place of Sale: At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA The purported property address is: 1154 LOS SERENOS DR, FILLMORE, CA 93015 Assessors Parcel No. 052-0-113-345 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $400,457.11. 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7037.94682. 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: October 9, 2012 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Bonita Salazar, Authorized Signatory 1241 E. Dyer Road, Suite 250, Santa Ana, CA 92705 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 Reinstatement and Pay-Off Requests: 866-387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE ORDER # 7037.94682: 10/18/2012,10/25/2012,11/01/2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20121005-10014479-0 1/1
The following person(s) is (are) doing business as:
SL Designs, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361, County of VENTURA
SL Collection, LLC, 2629 Townsgate Road, Suite 205, Westlake Village, CA 91361
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 10/03/2012.
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.)
SL Collection, LLC
S/ Sharon Lawson, Manager
This statement was filed with the County Clerk of Ventura County on 10/05/2012.
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
10/18, 10/25, 11/1, 11/8/12 CNS-2393673#

 
10/11/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOC’S MEAT MARKET, 2141 E CHANNEL ISLANDS BLVD., OXNARD, CA 93033 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR., 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: GSG ENTERPRISES, INC., JAGDEEP SINGH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014174. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILDCAT BAIL BONDS, 440 PASEO CAMARILLO, CAMARILLO, CA 93010 VENTURA. JAMES MANUEL HERRERA, 440 PASEO CAMARILLO, 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: JAMES MANUEL HERRERA. This statement was filed with the County Clerk of Ventura County on 10/01/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014242. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC VIEW VOLLYBALL CLUB, 1251 CAMELLIA ST., OXNARD, CA 93036 VENTURA. CHRISTOPHER HOLDSWORTH, 1251 CAMELLIA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/12. 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: CHRISTOPHER HOLDSWORTH, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUCY AND PENNY PET ZEN 2) LUCY AN PENNY, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360 VENTURA. KIMBERLY ROWE, 3174 BIG SKY DRIVE, THOUSAND OAKS, CA 91360, KIMBERLY WRIGHT, 6492 PINNACLE COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY ROWE. This statement was filed with the County Clerk of Ventura County on 09/26/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUNDANCE LIMOUSINE, 735 ERBES ROAD, THOUSAND OAKS, CA 91362 VENTURA. HELLDOG INC., 735 ERBES ROAD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HELLDOG INC., TOM HELLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN FIT, 3000 BUNSEN AVE. STE. J, VENTURA, CA 93003 VTA. CHRISTI CHRISTIAN, 390 N. ASHWOOD 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 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: CHRISTI CHRISTIAN. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL PEDICURE, 867 E. FRONT ST. SUITE D, VENTURA, CA 93001 VENTURA. ELISA FOSTER, 1160 E. SANTA CLARA ST., VENTURA, CA 93001, TAMI GUERRERO, 398 S. EMMA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMI GUERRERO. This statement was filed with the County Clerk of Ventura County on 09/27/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014200. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANAAMYAH, 629 WARWICK AVE. #1, THOUSANDS OAKS, CA 91360 VENTURA. VICKI MARIE RUSSELL, 629 WARWICK AVE. #1, THOUSAND OAKS, CA 91360, DEBRA ANN SAYAH SINA, 3032 WILLOWBROOK AVE., PALMDALE, CA 93551. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE/A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 10/02/12. 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: VICKI MARIE RUSSELL, OWNER. This statement was filed with the County Clerk of Ventura County on 10/02/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V & K PET BEDS, 3227 FORT COURAGE AVE., THOUSAND OAKS, CA 91360 VENTURA. V & K MARTIN INC., 3227 FORT COURAGE AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/12. 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: V & K MARTIN INC., VALERIE J. MARTIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVENSWING ENTERPRISES, 187 WEST JANSS ROAD, THOUSAND OAKS, CA 91360 VENTURA. JOSEPH J. KIRBY, 187 WEST JANSS ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSEPH J. KIRBY. This statement was filed with the County Clerk of Ventura County on 10/01/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014424. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRE’ AMIGAS, 310 W. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. GRISELDA E. CASTANEDA, 2093 REBECCA ST., SIMI VALLEY, CA 93063, XOCHITL COY, 2651 SIRIUS ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRISELDA E. CASTANEDA. This statement was filed with the County Clerk of Ventura County on 10/05/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013649. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPOWER NAIL ART, 1432 VALLEY HIGH AVE., THOUSAND OAKS, CA 91362 VTA. LUCIEN V. HENDERSON, 1432 VALLEY HIGH AVE., 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: LUCIAN HENDERSON. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAYAH, 1767 HARPER DR., VENTURA, CA 93004 VENTURA. JODI L. PLUM. 1767 HARPER DRIVE, 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 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: JODI L. PLUM, OWNER. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014379. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABOVE THE BAR ENTERTAINMENT SERVICES, 2525 FITZGERALD RD. SIMI VALLEY, CA 93065 VENTURA. CARL EUGENE PRESCOTT, 2525 FITZGERALD RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/13/12. 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: CARL E. PRESCOTT, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013595. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LIBERTY TAX SERVICE, 944 N. VENTURA RD., OXNARD, CA 93030 VENTURA. JODHPUR INC., 944 N. VENTURA RD., 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: JODHPUR INC, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/19/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONT RUNNER ENTERPRISES, 438 CALLE SAN PABLO, G, CAMARILLO, CA 93012 VENTURA. CDA, INC., 438 CALLE SAN PABLO, G, CAMARILLO, CA 93012. STATE OF INCORPORATION: 1780132 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: CDA, INC., FREDERICK M. JORDAN, PRESIDENT, CALIFORNIA CORPORATION. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014358. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TWO TREES PHYSICAL THERAPY & WELLNESS 2) TWO TREES PHYSICAL THERAPY, 3418 LOMA VISTA RD., STE. A, VENTURA CA 93003 VENTURA. TWO TREES PHYSICAL THERAPY & WELLNESS INC., 3418 LOMA VISTA RD., STE. A, 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 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: TWO TREES PHYSICAL THERAPY & WELLNESS INC., ROSANNA KIRKENDALL-AZER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/04/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABALONE POOLS, 843 LAUREL PARK CIR., CAMARILLO, CA 93012 VENTURA. ABALONE POOLS LLC, 843 LAUREL PARK CIR., CAMARILLO, CA 93012. 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 10/09/12. 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: ABALONE POOLS LLC, NATHAN ESPINOSA, CEO. This statement was filed with the County Clerk of Ventura County on 10/09/12. 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, OCTOBER 11, 18, 25, NOVEMBER 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120917-10013406-0
The following person(s) is (are) doing business as:
Halloween City, 2301 N. Rose Avenue, Oxnard, CA 93036, County of VENTURA
Gags and Games Inc., 35901 Veronica, Livonia, MI 48150
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.)
Gags and Games Inc.
S/ Chris Bearss, Senior Vice President
This statement was filed with the County Clerk of Ventura County on 09/17/2012.
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
10/11, 10/18, 10/25, 11/1/12 CNS-2389346#

NOTICE OF TRUSTEE'S SALE Loan Number: 0584936603 Trustee Sale Number: CA1200054775 APN: 052-0-013-235 Title Order No. 6534542 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a 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 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: ENRIQUE MINCHACA A SINGLE MAN, AND MARCELINO OSEGUERA, A SINGLE MAN Recorded 08/22/2005 as Instrument No. 20050822-0207591 in Book , page of Official Records in the office of the Recorder of Ventura County, California Date of Sale: 11/05/2012 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Property Address is purported to be: 825 FOURTH STREET FILLMORE, CA 93015 APN#: 052-0-013-235 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $362,683.20 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, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 www.lpsasap.com Internet Web site address for information regarding the sale of this property, using the file number assigned to this case file number. 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: 10/10/2012 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 Reinstatement and Payoff Requests: 800.665.3932 lleanna Petersen, Authorized Signatory Sale Info Website: www.lpsasap.com Automated Sales Line: 714-730-2727 Reinstatement and Payoff Requests: (800)-665-3932 THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE A-4309613 10/11/2012, 10/18/2012, 10/25/2012

NOTICE OF TRUSTEE'S SALE TS No. 12-0060794 Doc ID #0001092416022005N Title Order No. 12-0107897 Investor/Insurer No. 109241602 APN No. 053-0-074-050 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by THOMAS R ALAMILLO, AND MELISSA L ALAMILLO, HUSBAND AND WIFE, AS JOINT TENANTS WHO ACQUIRED TITLE AS TOMMY ALAMILLO, dated 07/14/2005 and recorded 7/21/2005, as Instrument No. 20050721-0178215, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/05/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 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: 339 MOUNTAIN VIEW 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. 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 $293,150.87. 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 TS No. 12-0060794. 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: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4301934 10/11/2012, 10/18/2012, 10/25/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121002-10014197-0
The following person(s) is (are) doing business as:
1. Radke Agency, 2. The Radke Agency, 30700 Russell Ranch Road, Suite 200, Westlake Village, CA 91362; County of Ventura
Barbara Radke, 326 Eric Place, 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 9/1/2012
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.)
S/ Barbara Radke
This statement was filed with the County Clerk of Ventura on October 2, 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).
10/11, 10/18, 10/25, 11/1/12 CNS-2387971#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120928-10014109-0
The following person(s) is (are) doing business as:
Lure Fish House - Ventura, 60 California Street, First Floor, Ventura, CA 93001; County of Ventura.
State of incorporation: California
Fishlover's Inc., 1781 La Plaza Dr., San Marcos, CA 92078.
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.)
Fishlover's Inc.
S/ David Cortina, President
This statement was filed with the County Clerk of Ventura on September 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).
10/11, 10/18, 10/25, 11/1/12 CNS-2386700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121004-10014360-0
The following person(s) is (are) doing business as:
So Cal Bees 2012-13 9U, 3248 Buttercup Lane, Camarillo, CA 93012; County of Ventura
Jacob Galloway, 3248 Buttercup Lane, Camarillo, CA 93012.
This business is conducted by a general partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2012.
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/ Steve Jaffe
This statement was filed with the County Clerk of Ventura on October 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).
10/11, 10/18, 10/25, 11/1/12 CNS-2389259#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121004-10014359-0
The following person(s) is (are) doing business as:
Luxe Lash, 6003 Cloverly St., Ventura, CA 93003; County of Ventura
Jennifer Neuer, 6003 Cloverly St., Ventura, CA 93003.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2012.
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/ Jennifer Neuer, Owner
This statement was filed with the County Clerk of Ventura on October 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).
10/11, 10/18, 10/25, 11/1/12 CNS-2389266#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday October 25, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.

Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Vinokur, Dan Unit # A-009, Shelton (Shulton), Lenita Unit # A-083, Fancil, Steven J. Unit # A-092, Robinson, Karissa Unit # B-081, Elder, Sherri (Sheri) Unit # C-70, Briones, Jeff Unit # D-14, Hall, Rob Unit # D-24, Yazdizadeh (Yarzizadeh), Farhad (Fred) Unit # F-02, Posadas, Louie Joe Unit # G-54, Almatroodi (Almatroddi), Malik Unit # G-80, Spicer, Deborah Unit # H-10, Walewangko, Ezer Unit # H-51, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Richardson, Robyne Unit # R-270, Lesseos, Michael Unit # S1-005, Garcia, Peter Unit # S4-059, Ralston, Pam Unit # S4-063, Stallcop, Andrey Unit # S5-035, Hadden, Margarette Unit # S5-103, Reynolds, Craig Unit # S5-107, Bucaria, Karen Unit # S5-290, Zandian, Said Unit # S6-208, Bacerra, Mark Unit # S6-245,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette OCTOBER 11, 18, 2012

NOTICE OF PUBLIC LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Wednesday the 24th day of October, 2012 at 1:15 P.M., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market Street Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881.
The following: Customer Name and Unit Numbers.
Louis J. Lopez A9
Michael Harris A36
Lynnette Araujo C48
Maryanne Golob C77
Michael Hansen D34
Lenita Shelton D41
Grant H. Carson D51
Rod Brake D100
Kathy Farrell D117
Michael E. Harris G1
Cheryl Robinson G7
Karen Henderson G36
Kathleen Rossman G123
Gabriel Mason-Torres H98
Andrea Canell H104
Gregory Johnson I13
Wade Gourley G135
Wade Gourley H127
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage reserves the right to refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). Freeway Mini Storage (805) 658-1094
PUBLISHED: 10/11/12 and 10/18/12

NOTICE OF PUBLIC HEARING
ADDRESS ANY COMMUNICATIONS TO:
OFFICE OF THE CITY CLERK
250 Central Avenue
Fillmore, California 93015
VESTING TENTATIVE TRACT MAP NO. 5844
NOTICE IS HEREBY GIVEN that a PUBLIC HEARING will be conducted by the City Council of the City of Fillmore, California concerning Vesting Tentative Parcel Map No. 5844 for a mobile home resident ownership conversion of El Dorado Mobile Home Estates, an existing mobile home park containing 302 spaces, pursuant to Government Code section 66427.5. The proposed Vesting Tentative Parcel Map No. 5844 will allow each existing tenant an option to either purchase the condominium or subdivided unit, or to continue residency as a tenant. The subject property is located at 250 East Telegraph Road.
If you challenge the approval or denial of this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council, at, or prior to the public hearing. Documents are on file at City Hall. Additional information may be obtained through the Planning Department, City Hall, or contact Laura Seo, at (805) 524-1500 extension 214.
DATE: Tuesday, October 23, 2012
TIME: 6:30 p.m.
PLACE: Council Chambers, City Hall
250 Central Avenue
Fillmore, California 93015
APPLICANT: El Dorado Estates
c/o The Start Companies
1400 E. Fourth Street
Santa Ana, CA 92701
DATED: This 11th day of October, 2012
________/s/________________
Clay Westling, City Clerk
City of Fillmore, California
To be published in The Fillmore Gazette OCTOBER 11, 2012

 
10/04/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): U.S. ROADSTAR, 637 AVENIDA DELAPLATA, NEWBURY PARK, CA 91320 VENTURA. MANUEL V GONZALES CONTRERAS, 637 AVENIDA DE LAPLATA, NEWBURYPARK, 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: MANUEL V GONZALES CONTRERAS. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOND’S POOL SERVICE, 269 MAJORI AVE., NEWBURY PARK, CA 91320 VTA. RYAN CLOW, 269 MAJORI AVE., NEWBURY PARK, CA 91320, JASON WAMEN, 269 MAJORI AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/11/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN CLOW. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VISITING ANGELS, VENTURA COUNTY, 484 MOBIL AVE. SUITE 7, CAMARILLO, CA 93010 VENTURA. VC SENIOR CARE, LLC, 115 ANACAPA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 08/23/12. 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: VC SENIOR CARE, LLC, KIMBERLY LOFT, MANAGER. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013657. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) STRATEGIC FINANCIAL REPORTING, INC. 2) ACCOUNTING YOUR BLESSINGS, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065 VENTURA. STRATEGIC FINANCIAL REPORTING, INC., 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA 3495440. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/15/12. 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: STRATEGIC FINANCIAL REPORTING, INC., SARA ROSARIO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013831. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HILLTOP REAL ESTATE, 559 COUNTRY CLUB DR., SIMI VALLEY, CA 93065 VENTURA. RAFEH REAL ESTATE & INVESTMENT, INC., 559 COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C2480055. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/24/12. 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: RAFEH REAL ESTATE & INVESTMENT INC., SAM RAFEH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/24/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CDTI, 1621 FISKE PLACE, OXNARD, CA 93033 VENTURA. CATALYTIC SOLUTIONS, INC., 1621 FISKE PLACE, OXNARD, CA 93033. 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 09/12/12. 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: CATALYTIC SOLUTIONS, INC., DAVID E. SHEA, SECRETARY. This statement was filed with the County Clerk of Ventura County on 09/26/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELSON LAW FIRM, 1200 PASEO CAMARILLO, STE. 170, CAMARILLO, CA 93010 VENTURA. CHERI LYNN ELSON, 1692 BURNLEY STREET, CAMARILLO, CA 93010. 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 08/13/12. 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: CHERI ELSON, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013755. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DERMASPA DISTRIBUTORS, 694 WARWICK AVENUE, THOUSAND OAKS, CA 91360 VENTURA. GRETCHEN MANNING, 694 WARWICK AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: GRETCHEN MANNING, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013231. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAR NUTRITION, 6968 HARMON DR., VENTURA, CA 93003 VENTURA. BRADLEY JAMES HULL, 6968 HARMON DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: BRADLEY JAMES HULL. This statement was filed with the County Clerk of Ventura County on 09/12/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013738. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILTHY GRILL OF ORANGE COUNTY, 1239 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA. RANDALL SWANSON, 1239 ROTELLA ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDALL SWANSON, OWNER. This statement was filed with the County Clerk of Ventura County on 09/21/12. 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, OCTOBER 4, 11, 18, 25, 2012
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014066. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CELINE GIETZEN MUSIC STUDIO, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012 VENTURA CO. CELINE RENEE GIETZEN, 5253 MEADOWRIDGE CT., CAMARILLO, CA 93012 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/11. 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: CELINE GIETZEN, OWNER. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013796. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMPBELL COASTAL PROPERTIES, 11431 FOOTHILL RD., SANTA PAULA, CA 93060 VENTURA. KENT CAMPBELL, 11431 FOOTHILL RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 09/24/12. 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: KENT CAMPBELL. This statement was filed with the County Clerk of Ventura County on 09/24/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013661. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EARN THE VIEW, 2327 GILLINGHAM CR., THOUSAND OAKS, CA 91362 VENTURA. MPG FITNESS LLC, 2327 GILLINGHAM CR., THOUSAND OAKS, CA 91362. 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 08/15/12. 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: MPG FITNESS, LLC, MICHAEL PINCUS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/20/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THOMAS ENTERPRISES, 300 ROLLING OAKS #267, THOUSAND OAKS, CA 91361 VENTURA. LUCAS MICHAEL THOMAS, 300 ROLLING OAKS #267, 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 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: LUCAS MICHAEL THOMAS. This statement was filed with the County Clerk of Ventura County on 10/01/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013880. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEL RIO COMMUNICATIONS, 2595 E. VINEYARD AVE., OXNARD, CA 93036 VENTURA. POP SHOES & BOUTIQUE, INC., 2731 E. VINEYARD AVE., 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 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: POP SHOES & BOUTIQUE, INC., RODOLFO G. GAMEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/25/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EGGS ‘N’ POTATOES 2) EGGS ‘N’ POTATOS, 1103 MARICOPA HWY, OJAI, CA 93023 VENTURA. HAV MOR LLC, 1325 TOTTENHAM CT., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAV MOR LLC (SAI YEDAVELLI), MANAGER/MEMBER. This statement was filed with the County Clerk of Ventura County on 09/24/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014035. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUENA VISTA PROPERTY MANAGEMENT 2) COVENANT MEDIATION SERVICES, 120 N. 10TH STREET, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY COMMERCE, INC., 120 N. 10TH STREET, SANTA PAULA, CA 93060. 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: VENTURA COUNTY COMMERCE INC., KAY WILSON-BOLTON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/27/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XPRESSDUPES 2) OUTREACH LOCAL MARKETING 3) VS BOOKING, 1445 E. LOS ANGELES AVE. SUITE 301D, SIMI VALLEY, CA 93065 VENTURA. DAG HOLDINGS CORPORATION, 1147 KNOTTINGHAM ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2) N/A, 3) 02/01/10. 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: DAG HOLDINGS CORPORATION, DAVID GERSH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/28/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012918. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOHO, 350 WEST HILLCREST DR., THOUSAND OAKS, CA 91360 VENTURA. BJK15, INC, 14601 FOX ST. MISSION HILLS, CA 91345. 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: BJK15, INC., SOD YEON KIM, CEO. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESLEY RANCH-RED ANGUS CATTLE, 690 ½ MESA DRIVE, CAMARILLO, CA 93010 VENTURA. WESLEY JOHN COOPER, 690 ½ MESA DRIVE, CAMARILLO, CA 93010, MARGO MICAELA COOPER, 690 ½ MESA DRIVE, CAMARILLO, CA 93010. 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: WESLEY COOPER/MARGO COOPER. This statement was filed with the County Clerk of Ventura County on 09/04/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS SHOE REPAIR, 4693 TELEPHONE RD., VENTUA, CA 93003 VENTURA. FRANCISCO J. VILLANUEVA, 214 E. DATE ST., OXNARD, CA 93033, MARIA D. VILLANUEVA, 214 E. DATE ST., OXNARD, CA. 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 01/24/05. 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: FRANCISCO J. VILLANUEVA, OWNER. This statement was filed with the County Clerk of Ventura County on 09/05/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012890. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARTISAN CUSTOM RESUMES, 2534 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA. STEPHANIE SUE NORBERG, 2534 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/10/12. 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: STEPHANIE NORBERG. This statement was filed with the County Clerk of Ventura County on 09/06/12. 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, OCTOBER 4, 11, 18, 25, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRAFT TECHNICA, 15577 KERNVALE AVE., MOORPARK, CA 93021 VENTURA. SOPHAL SOMRETH, 15577 KERNVALE AVE., 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: SOPHAL SOMRETH. This statement was filed with the County Clerk of Ventura County on 09/11/12. 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, OCTOBER 4, 11, 18, 25, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00424875-CU-PT-VTA. Petition of CASSANDRA MARIE LEWIS for Change of Name and Gender. TO ALL INTERESTED PERSONS:. Petitioner(s) CASSANDRA MARIE LEWIS decree changing petitioner’s name to: IAN JACOB LEWIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/05/12; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/26/12. Filed: 09/26/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: DERMA SPA, 14176 MAYA CIRCLE, MOORPARK, CA 93021.The date on which the fictitious business name being abandoned was filed: 11/06/09. The file number to the fictitious business name being abandoned: 2009110610016940. The county where the fictitious business name was filed: VENTURA, CA. Full name of Registrant: GRETCHEN M. MANNING, 694 WARWICK AVE., THOUSAND OAKS, CA 91360. TIMOTHY S. GALLI, 694 WARWICK AVE., THOUSAND OAKS, CA 91360. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 09/21/12. Signed: GRETCHEN M. MANNING, OWNER. File Number: 20120921-10013757-0 1/1. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: STRATEGIC FINANCIAL REPORTING, 2636 RUDOLPH DRIVE, SIMI VALLEY, CA 93065 VENTURA. The date on which the fictitious business name being abandoned was filed: 08/19/10. The file number to the fictitious business name being abandoned: 20100819-10011986-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHARITY MAISENBACH, 2636 RUDOLPH DR., SIMI VALLEY, CA 93065 VENTURA. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/20/12. Signed: CHARITY AGAR. File Number: 20120920-10013658-0 1/1. Published in the Fillmore Gazette OCTOBER 4, 11, 18, 25, 2012

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
Forfeiture pursuant to Health and Safety Code Section 11488.4

On May 3, 2012 at Highway 1 south of Mugu Rock, and at 651 Geranium Place, Oxnard California officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $29,386.00. The seized property is described as follows:
$21,369 U.S Currency
$8,017.00 U.S. Currency
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2012-00423763-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
10/4, 10/11, 10/18/12 CNS-2387415#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120926-10013932-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 North Moorpark Road, Suite B, Thousand Oaks, CA 91360, County of VENTURA
Huss and Lambridis Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
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.)
Huss and Lambridis Dental Corporation
S/ Jedediah Huss, President,
This statement was filed with the County Clerk of Ventura County on 09/26/2012.
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
10/4, 10/11, 10/18, 10/25/12 CNS-2380363#

NOTICE OF TRUSTEE’S SALE TS No. CA-11-463044-CT Order No.: 922025 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARTIN RUBIO HERNANDEZ AND ROSALINDA RUBIO, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 10/11/2006 as Instrument No. 20061011-00214718-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 10/25/2012 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: $483,978.27 The purported property address is: 545 CLAY ST, FILLMORE, CA 93015 Assessor’s Parcel No. 053-0-023-100 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-11-463044-CT . 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-11-463044-CT IDSPub #0037117 10/4/2012 10/11/2012 10/18/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120921-10013774-0
The following person(s) is (are) doing business as:
1. Linc Western Air, 2. Linc Mechanical Services, 152 Technology Drive, Irvine, CA 92618; County of Orange
State of incorporation: Delaware
ABM Technology Solutions, LLC, 152 Technology Drive, Irvine, CA 92618
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.)
ABM Technology Solutions, LLC
S/ Lanesha T. Anderson, Assistant Secretary
This statement was filed with the County Clerk of Ventura on September 21, 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).
10/4, 10/11, 10/18, 10/25/12 CNS-2387196#